Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
34 Sisters Avenue RTM Company Ltd
34 Sisters Avenue RTM Company Ltd is an active company incorporated on 17 May 2023 with the registered office located in Ramsgate, Kent. 34 Sisters Avenue RTM Company Ltd was registered 2 years 5 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14876575
Private limited by guarantee without share capital
Age
2 years 5 months
Incorporated
17 May 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 May 2025
(5 months ago)
Next confirmation dated
16 May 2026
Due by
30 May 2026
(6 months remaining)
Last change occurred
5 months ago
Accounts
Submitted
For period
17 May
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about 34 Sisters Avenue RTM Company Ltd
Contact
Update Details
Address
424 Margate Road
Ramsgate
Kent
CT12 6SJ
England
Address changed on
26 Jun 2024
(1 year 4 months ago)
Previous address was
41-43 Delf Street Sandwich Kent CT13 9HD England
Companies in CT12 6SJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
George Arthur Ramsay Creed
Director • Commercial Manager • British • Lives in England • Born in Aug 1991
Michael Lavers
Director • British • Lives in England • Born in Nov 1948
Katherine Elizabeth Slavin
Director • Client Partner At Amazon • British • Lives in United States • Born in Mar 1990
Wesley Budler
Director • Solicitor • British • Lives in England • Born in Aug 1980
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Atholl Partners Limited
George Arthur Ramsay Creed is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£0
Total Liabilities
£0
Net Assets
£0
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Months Ago on 19 May 2025
Full Accounts Submitted
8 Months Ago on 7 Feb 2025
Confirmation Submitted
1 Year 4 Months Ago on 26 Jun 2024
Michael Lavers Details Changed
1 Year 4 Months Ago on 26 Jun 2024
Katherine Elizabeth Slavin Details Changed
1 Year 4 Months Ago on 26 Jun 2024
Mr George Arthur Ramsay Creed Details Changed
1 Year 4 Months Ago on 26 Jun 2024
Wesley Budler Details Changed
1 Year 4 Months Ago on 26 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Jun 2024
Incorporated
2 Years 5 Months Ago on 17 May 2023
Get Alerts
Get Credit Report
Discover 34 Sisters Avenue RTM Company Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 16 May 2025 with updates
Submitted on 19 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 7 Feb 2025
Confirmation statement made on 16 May 2024 with no updates
Submitted on 26 Jun 2024
Director's details changed for Wesley Budler on 26 June 2024
Submitted on 26 Jun 2024
Registered office address changed from 41-43 Delf Street Sandwich Kent CT13 9HD England to 424 Margate Road Ramsgate Kent CT12 6SJ on 26 June 2024
Submitted on 26 Jun 2024
Director's details changed for Mr George Arthur Ramsay Creed on 26 June 2024
Submitted on 26 Jun 2024
Director's details changed for Katherine Elizabeth Slavin on 26 June 2024
Submitted on 26 Jun 2024
Director's details changed for Michael Lavers on 26 June 2024
Submitted on 26 Jun 2024
Incorporation
Submitted on 17 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs