ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Callaway RTM Company Limited

Callaway RTM Company Limited is a dormant company incorporated on 13 December 2023 with the registered office located in High Wycombe, Buckinghamshire. Callaway RTM Company Limited was registered 1 year 9 months ago.
Status
Dormant
Dormant since incorporation
Company No
15347968
Private limited by guarantee without share capital
Age
1 year 9 months
Incorporated 13 December 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 December 2024 (9 months ago)
Next confirmation dated 12 December 2025
Due by 26 December 2025 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 13 Dec31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
C/O Banner Property Services Unit 2 Cliveden Office Village
Lancaster Road
High Wycombe
Buckinghamshire
HP12 3YZ
England
Address changed on 22 Jul 2025 (1 month ago)
Previous address was Cock and Rabbit House the Lee Great Missenden Buckinghamshire HP16 9LZ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Secretary • Secretary
PSC • Director • British • Lives in UK • Born in Mar 1958 • Golf Coach
Director • British • Lives in UK • Born in Nov 1948
Director • VP, Insight And Design Operations Lead, Barclays • British • Lives in UK • Born in Jun 1989
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
9 Eccleston Square (Freehold) Limited
Charles Dudley Humphrey Bryant is a mutual person.
Active
Fair Acre (High Wycombe) Management Company Limited
Banner Property Services is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 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
Latest Activity
Dormant Accounts Submitted
7 Days Ago on 4 Sep 2025
Mr Anthony Hand (PSC) Details Changed
1 Month Ago on 22 Jul 2025
Registered Address Changed
1 Month Ago on 22 Jul 2025
Mr Charles Dudley Humphrey Bryant Details Changed
1 Month Ago on 22 Jul 2025
Mr Anthony Hand Details Changed
1 Month Ago on 22 Jul 2025
Banner Property Services Limited Details Changed
3 Months Ago on 29 May 2025
Banner Property Services Limited Details Changed
7 Months Ago on 20 Jan 2025
Confirmation Submitted
9 Months Ago on 13 Dec 2024
Sonam Bajai Resigned
9 Months Ago on 12 Dec 2024
Mr Charles Dudley Humphrey Bryant Details Changed
10 Months Ago on 19 Oct 2024
Get Credit Report
Discover Callaway RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 4 Sep 2025
Registered office address changed from Cock and Rabbit House the Lee Great Missenden Buckinghamshire HP16 9LZ England to C/O Banner Property Services Unit 2 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on 22 July 2025
Submitted on 22 Jul 2025
Change of details for Mr Anthony Hand as a person with significant control on 22 July 2025
Submitted on 22 Jul 2025
Director's details changed for Mr Anthony Hand on 22 July 2025
Submitted on 22 Jul 2025
Director's details changed for Mr Charles Dudley Humphrey Bryant on 22 July 2025
Submitted on 22 Jul 2025
Secretary's details changed for Banner Property Services Limited on 29 May 2025
Submitted on 29 May 2025
Secretary's details changed for Banner Property Services Limited on 20 January 2025
Submitted on 20 Jan 2025
Termination of appointment of Sonam Bajai as a director on 12 December 2024
Submitted on 13 Dec 2024
Confirmation statement made on 12 December 2024 with no updates
Submitted on 13 Dec 2024
Director's details changed for Mr Anthony Hand on 19 October 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year