Background WavePink WaveYellow Wave

NORTH ORBITAL ROAD RTM COMPANY LIMITED (04996599)

NORTH ORBITAL ROAD RTM COMPANY LIMITED (04996599) is an active UK company. incorporated on 16 December 2003. with registered office in Great Missenden. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NORTH ORBITAL ROAD RTM COMPANY LIMITED has been registered for 22 years. Current directors include FOWKES, Angela Elizabeth, GARROD, Jain Ruth, PHILLIPS, Ann and 1 others.

Company Number
04996599
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 December 2003
Age
22 years
Address
Wrights House, Great Missenden, HP16 0BE
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
FOWKES, Angela Elizabeth, GARROD, Jain Ruth, PHILLIPS, Ann, ROBERTSON, Andrew James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH ORBITAL ROAD RTM COMPANY LIMITED

NORTH ORBITAL ROAD RTM COMPANY LIMITED is an active company incorporated on 16 December 2003 with the registered office located in Great Missenden. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NORTH ORBITAL ROAD RTM COMPANY LIMITED was registered 22 years ago.(SIC: 96090)

Status

active

Active since 22 years ago

Company No

04996599

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 16 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026

Previous Company Names

NORTH ORBITAL ROAD & LINK WAY MANAGEMENT LIMITED
From: 16 December 2003To: 11 March 2004
Contact
Address

Wrights House 102-104high Street Great Missenden, HP16 0BE,

Previous Addresses

Rye House 28 Easton Street High Wycombe Buckinghamshire HP11 1NT
From: 16 December 2003To: 24 January 2011
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Mar 10
Director Joined
Apr 15
Director Joined
May 16
Director Left
Oct 16
Director Left
Aug 20
Director Joined
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ROBERTSON, Andrew James

Active
102-104high Street, Great MissendenHP16 0BE
Secretary
Appointed 28 Jul 2025

FOWKES, Angela Elizabeth

Active
102-104high Street, Great MissendenHP16 0BE
Born September 1942
Director
Appointed 13 Apr 2016

GARROD, Jain Ruth

Active
102-104high Street, Great MissendenHP16 0BE
Born October 1974
Director
Appointed 24 Jul 2025

PHILLIPS, Ann

Active
North Orbital Road, DenhamUB9 5HA
Born June 1938
Director
Appointed 08 Aug 2006

ROBERTSON, Andrew James

Active
2a Marroway, Weston TurvilleHP22 5TQ
Born January 1965
Director
Appointed 16 Dec 2003

ARCHER, Michael

Resigned
Rye House, High WycombeHP11
Secretary
Appointed 16 Dec 2003
Resigned 01 Mar 2010

BRANKSOME CORPORATE SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 16 Dec 2003
Resigned 16 Dec 2003

ARCHER, Michael

Resigned
Rye House, High WycombeHP11
Born September 1944
Director
Appointed 16 Dec 2003
Resigned 01 Mar 2010

GARROD, Jain Ruth

Resigned
102-104high Street, Great MissendenHP16 0BE
Born October 1974
Director
Appointed 23 Mar 2015
Resigned 01 Sept 2020

GODWIN, Petra Mary

Resigned
156 North Orbital Road, DenhamUB9 5HA
Born November 1961
Director
Appointed 03 Nov 2004
Resigned 30 Aug 2007

GOULDING, Neil Burton, Sqn Ldr

Resigned
162 North Orbital Road, Denham GreenUB9 5HA
Born November 1943
Director
Appointed 03 Nov 2004
Resigned 13 Feb 2008

ROFE, Keith William

Resigned
164 North Orbital Road, Denham GreenUB9 5HA
Born September 1956
Director
Appointed 03 Nov 2004
Resigned 10 Oct 2016

ALCAIT LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate director
Appointed 16 Dec 2003
Resigned 16 Dec 2003
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Secretary Company With Name
24 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2008
AAAnnual Accounts
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
8 March 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
5 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 June 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 May 2006
AAAnnual Accounts
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
19 July 2005
287Change of Registered Office
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
287Change of Registered Office
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Incorporation Company
16 December 2003
NEWINCIncorporation