Background WavePink WaveYellow Wave

RTM NOMINEE DIRECTORS LIMITED (05732381)

RTM NOMINEE DIRECTORS LIMITED (05732381) is an active UK company. incorporated on 6 March 2006. with registered office in Romsey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RTM NOMINEE DIRECTORS LIMITED has been registered for 20 years. Current directors include BREARE, David Peel, MCELROY, Roger.

Company Number
05732381
Status
active
Type
ltd
Incorporated
6 March 2006
Age
20 years
Address
Unit 2 Tanners Court, Romsey, SO51 6DP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BREARE, David Peel, MCELROY, Roger
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RTM NOMINEE DIRECTORS LIMITED

RTM NOMINEE DIRECTORS LIMITED is an active company incorporated on 6 March 2006 with the registered office located in Romsey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RTM NOMINEE DIRECTORS LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05732381

LTD Company

Age

20 Years

Incorporated 6 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Unit 2 Tanners Court Tanners Lane, East Wellow Romsey, SO51 6DP,

Previous Addresses

C/O Canonbury Management One Carey Lane London EC2V 8AE
From: 14 January 2011To: 6 March 2020
C/O Canonbury Management Blackwell House Guildhall Yard London EC2V 5AE
From: 6 March 2006To: 14 January 2011
Timeline

8 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
New Owner
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BREARE, David Peel

Active
Tanners Court, RomseySO51 6DP
Born September 1976
Director
Appointed 04 Mar 2013

MCELROY, Roger

Active
Tanners Court, RomseySO51 6DP
Born June 1974
Director
Appointed 07 Mar 2013

EQUESTRIA LIMITED

Resigned
Blackwell House, LondonEC2V 5AE
Corporate secretary
Appointed 06 Mar 2006
Resigned 04 Jul 2008

INVESTMENT TECHNOLOGY LIMITED

Resigned
C/O Canonbury Management, LondonEC2V 8AE
Corporate director
Appointed 06 Mar 2006
Resigned 04 Sept 2013

RTM SECRETARIAL LIMITED

Resigned
Carey Lane, LondonEC2V 8AE
Corporate director
Appointed 04 Jul 2007
Resigned 04 Sept 2013

Persons with significant control

3

2 Active
1 Ceased

Mr David Peel Breare

Active
Tanners Court, RomseySO51 6DP
Born September 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 08 Jan 2026

Mr Roger Mcelroy

Active
Tanners Court, RomseySO51 6DP
Born June 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 07 Jan 2026

Roger N/A Mcelroy

Ceased
Tanners Court, RomseySO51 6DP
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jul 2016
Ceased 06 Jan 2026
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Gazette Notice Compulsory
21 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Dormant
12 November 2013
AAAnnual Accounts
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Termination Director Company With Name
4 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Corporate Director Company With Change Date
7 March 2011
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
7 March 2011
CH02Change of Corporate Director Details
Change Sail Address Company With Old Address
7 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Move Registers To Sail Company
15 March 2010
AD03Change of Location of Company Records
Change Corporate Director Company With Change Date
15 March 2010
CH02Change of Corporate Director Details
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
15 March 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
15 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
287Change of Registered Office
Legacy
4 July 2008
190190
Legacy
4 July 2008
288cChange of Particulars
Legacy
4 July 2008
288bResignation of Director or Secretary
Gazette Notice Compulsary
21 August 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 August 2007
288cChange of Particulars
Legacy
20 August 2007
363aAnnual Return
Legacy
6 March 2007
287Change of Registered Office
Legacy
25 May 2006
287Change of Registered Office
Incorporation Company
6 March 2006
NEWINCIncorporation