Background WavePink WaveYellow Wave

BABBAGE WAY RTM COMPANY LIMITED (05593068)

BABBAGE WAY RTM COMPANY LIMITED (05593068) is an active UK company. incorporated on 14 October 2005. with registered office in Wokingham. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BABBAGE WAY RTM COMPANY LIMITED has been registered for 20 years. Current directors include HICKS, Jack, MORGAN, Jane, SMITH, Kieran Nicholas.

Company Number
05593068
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 October 2005
Age
20 years
Address
2 Grain Barn, Ashridgewood Business Park Ashridgewood Business Park, Wokingham, RG40 5BS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HICKS, Jack, MORGAN, Jane, SMITH, Kieran Nicholas
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BABBAGE WAY RTM COMPANY LIMITED

BABBAGE WAY RTM COMPANY LIMITED is an active company incorporated on 14 October 2005 with the registered office located in Wokingham. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BABBAGE WAY RTM COMPANY LIMITED was registered 20 years ago.(SIC: 68320)

Status

active

Active since 20 years ago

Company No

05593068

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 14 October 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

BABBAGE WAY MANAGEMENT COMPANY LIMITED
From: 14 October 2005To: 28 April 2009
Contact
Address

2 Grain Barn, Ashridgewood Business Park Ashridgewood Business Park Warren House Road Wokingham, RG40 5BS,

Previous Addresses

1 Hastings View Bracknell Berkshire RG12 9GW
From: 14 October 2005To: 23 December 2024
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Jul 18
Director Joined
Aug 23
Director Left
Dec 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HOMES PROPERTY SERVICES (UK) LTD

Active
Warren House Road, WokinghamRG40 5BS
Corporate secretary
Appointed 23 Dec 2024

HICKS, Jack

Active
Babbage Way, BracknellRG12 7GN
Born February 1990
Director
Appointed 13 Feb 2024

MORGAN, Jane

Active
144 Westborough Road, MaidenheadSL6 4AT
Born April 1958
Director
Appointed 27 Jul 2023

SMITH, Kieran Nicholas

Active
Ashridgewood Business Park, WokinghamRG40 5BS
Born July 1971
Director
Appointed 13 Feb 2024

BOLITHO, Robert Austin

Resigned
Hastings View, BracknellRG12 9GW
Secretary
Appointed 14 Oct 2005
Resigned 23 Dec 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Oct 2005
Resigned 14 Oct 2005

ANDERSON, Gemma Louise

Resigned
Babbage Way, BracknellRG12 7GN
Born September 1986
Director
Appointed 01 Sept 2010
Resigned 31 Jul 2013

BOLITHO, Robert Austin

Resigned
Hastings View, BracknellRG12 9GW
Born June 1958
Director
Appointed 14 Oct 2005
Resigned 24 Oct 2025

BRADSHAW, Philip Mark

Resigned
Tilford Road, FarnhamGU10 2DD
Born December 1966
Director
Appointed 14 Oct 2005
Resigned 29 Jul 2010

DAY, Robert

Resigned
Upton Grey Drive, FleetGU51 1EG
Born January 1956
Director
Appointed 31 Jul 2013
Resigned 21 Dec 2016

HATHERLY, Byron James

Resigned
Babbage Way, BracknellRG12 7GN
Born March 1989
Director
Appointed 30 Jun 2018
Resigned 30 Nov 2023

LEWINGTON, Camile

Resigned
Hastings View, BracknellRG12 9GW
Born August 1962
Director
Appointed 31 Jul 2013
Resigned 19 Feb 2018

MORGAN, Linda Jane

Resigned
Babbage Way, BracknellRG12 7GN
Born April 1958
Director
Appointed 01 Sept 2010
Resigned 31 Jul 2013

WRIGHT, Terry David

Resigned
Ashridgewood Business Park, WokinghamRG40 5BS
Born September 1961
Director
Appointed 08 Nov 2017
Resigned 24 Oct 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Oct 2005
Resigned 14 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 14 Oct 2005
Resigned 14 Oct 2005
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
23 December 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 February 2012
AAAnnual Accounts
Legacy
25 October 2011
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2010
AR01AR01
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 September 2010
AP01Appointment of Director
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
2 July 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2009
AAAnnual Accounts
Memorandum Articles
30 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 2009
287Change of Registered Office
Legacy
20 February 2009
288cChange of Particulars
Legacy
3 February 2009
288cChange of Particulars
Legacy
4 November 2008
363aAnnual Return
Legacy
3 November 2008
288cChange of Particulars
Legacy
3 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
7 August 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Legacy
8 August 2007
225Change of Accounting Reference Date
Legacy
16 November 2006
363sAnnual Return (shuttle)
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
288bResignation of Director or Secretary
Incorporation Company
14 October 2005
NEWINCIncorporation