Background WavePink WaveYellow Wave

WUANTAG RTM COMPANY LIMITED (06230490)

WUANTAG RTM COMPANY LIMITED (06230490) is an active UK company. incorporated on 27 April 2007. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. WUANTAG RTM COMPANY LIMITED has been registered for 18 years. Current directors include GWYN-JONES, Henry, RAWLINSON, Anthony Richard, RODER, Stephen Bernard.

Company Number
06230490
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2007
Age
18 years
Address
10 St. Ann Street, Salisbury, SP1 2DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GWYN-JONES, Henry, RAWLINSON, Anthony Richard, RODER, Stephen Bernard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WUANTAG RTM COMPANY LIMITED

WUANTAG RTM COMPANY LIMITED is an active company incorporated on 27 April 2007 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WUANTAG RTM COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06230490

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 27 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

10 St. Ann Street Salisbury, SP1 2DN,

Previous Addresses

, the Offices Middle Farm, Charlton Horethorne, Sherborne, Dorset, DT9 4NL
From: 23 January 2013To: 10 January 2018
, C/O Wood & Co Accountants, Selwood House High Street, Tisbury, Salisbury, Wiltshire, SP3 6LD
From: 7 October 2009To: 23 January 2013
, 19 Buckingham Street, London, WC2N 6EF
From: 27 April 2007To: 7 October 2009
Timeline

63 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Apr 07
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Feb 12
Director Left
Nov 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 16
Director Joined
May 16
New Owner
Jun 17
Director Left
Jun 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jan 19
New Owner
May 19
New Owner
May 19
Owner Exit
May 19
Director Joined
Jul 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Aug 21
New Owner
Apr 22
New Owner
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
May 22
Director Left
May 22
Director Left
Dec 23
Owner Exit
May 24
Director Joined
Jul 24
New Owner
May 25
Owner Exit
Sept 25
Director Left
Sept 25
New Owner
Oct 25
New Owner
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
47
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

GWYN-JONES, Henry

Active
Tisbury, SalisburySP3 6RH
Born December 1963
Director
Appointed 24 Jul 2024

RAWLINSON, Anthony Richard

Active
St. Ann Street, SalisburySP1 2DN
Born December 1963
Director
Appointed 23 Sept 2025

RODER, Stephen Bernard

Active
St. Ann Street, SalisburySP1 2DN
Born August 1958
Director
Appointed 23 Sept 2025

COWCHER, Helen Lorna

Resigned
30 Telford Avenue, LondonSW2 4XF
Secretary
Appointed 27 Apr 2007
Resigned 27 Apr 2010

CLARKE, Martin Andrew, Dr

Resigned
35 The Bromptons, LondonSW3 6RS
Born November 1955
Director
Appointed 27 Apr 2007
Resigned 20 Dec 2008

CONRAN, Jasper Alexander Thirlby

Resigned
St. Ann Street, SalisburySP1 2DN
Born December 1959
Director
Appointed 01 Jan 2018
Resigned 06 Sept 2018

CONRAN, Jasper Alexander Thirlby

Resigned
Rostrevor Mews, LondonSW6 5AZ
Born December 1959
Director
Appointed 14 Oct 2011
Resigned 06 Nov 2012

CORAN OBE, Jasper Alexander Thirlby

Resigned
Rostrevor Mews, LondonSW6 5AZ
Born December 1959
Director
Appointed 28 Apr 2015
Resigned 11 Apr 2017

DAVEY, Raymond John

Resigned
Tisbury, SalisburySP3 6RH
Born April 1947
Director
Appointed 28 Apr 2022
Resigned 22 Sept 2025

DAVEY, Raymond John

Resigned
St. Ann Street, SalisburySP1 2DN
Born April 1947
Director
Appointed 01 Jan 2018
Resigned 09 Aug 2018

DAVEY, Raymond John

Resigned
Wardour Castle, SalisburySP3 6RH
Born April 1947
Director
Appointed 20 Jan 2012
Resigned 06 Jan 2014

GODDEN, Lee

Resigned
St. Ann Street, SalisburySP1 2DN
Born December 1944
Director
Appointed 01 Jan 2018
Resigned 01 Jan 2018

GODDEN, Lee

Resigned
St. Ann Street, SalisburySP1 2DN
Born June 1943
Director
Appointed 01 Jan 2018
Resigned 10 Sept 2018

GODDEN, Lee

Resigned
Tisbury, SalisburySP3 6RH
Born June 1943
Director
Appointed 10 Jan 2013
Resigned 30 Jan 2016

MAYELL, Lynne

Resigned
Churchill Estate, SalisburySP3 6HT
Born June 1955
Director
Appointed 21 Jun 2014
Resigned 06 Aug 2018

NORMAN, Remington Harvard

Resigned
Tisbury, SalisburySP3 6RH
Born December 1944
Director
Appointed 28 Apr 2022
Resigned 06 Dec 2023

NORMAN, Remington Harvard

Resigned
St. Ann Street, SalisburySP1 2DN
Born December 1944
Director
Appointed 01 Jan 2018
Resigned 17 Jul 2018

NORMAN, Remington Harvard

Resigned
Wardour Castle, TisburySP3 6RH
Born December 1944
Director
Appointed 29 Jan 2010
Resigned 11 Oct 2011

PEAREY, Yolanda Celina

Resigned
St. Ann Street, SalisburySP1 2DN
Born January 1961
Director
Appointed 20 Aug 2018
Resigned 31 Jul 2021

RAWLINSON, Elaine Angela

Resigned
St. Ann Street, SalisburySP1 2DN
Born November 1935
Director
Appointed 01 Jan 2018
Resigned 20 Aug 2018

RODER, Richa

Resigned
185 Houson Hill Road, China Sar
Born September 1956
Director
Appointed 06 Jan 2014
Resigned 01 Jul 2014

RODER, Richa

Resigned
Evergreen Gdns, Hong Kong
Born September 1956
Director
Appointed 13 Feb 2009
Resigned 11 Jan 2013

RODER, Stephen Bernard

Resigned
St. Ann Street, SalisburySP1 2DN
Born August 1958
Director
Appointed 01 Jan 2018
Resigned 28 Apr 2022

STROUD, Natasha

Resigned
St. Ann Street, SalisburySP1 2DN
Born October 1962
Director
Appointed 01 Jan 2018
Resigned 03 Sept 2018

THOMSON, Taylor Lynne

Resigned
St. Ann Street, SalisburySP1 2DN
Born February 1959
Director
Appointed 16 Jul 2021
Resigned 14 Apr 2022

WAKEFIELD, Paul

Resigned
Telford Avenue, LondonSW2 4XF
Born August 1949
Director
Appointed 11 Jan 2013
Resigned 06 Jan 2014

WAKEFIELD, Paul

Resigned
30 Telford Avenue, LondonSW2 4XF
Born August 1949
Director
Appointed 27 Apr 2007
Resigned 28 Jan 2010

WANG, Zhixing

Resigned
St. Ann Street, SalisburySP1 2DN
Born April 1957
Director
Appointed 01 Jan 2018
Resigned 03 Sept 2018

Persons with significant control

9

3 Active
6 Ceased

Mr Stephen Bernard Roder

Active
St. Ann Street, SalisburySP1 2DN
Born August 1958

Nature of Control

Significant influence or control
Notified 23 Sept 2025

Mr Anthony Richard Rawlinson

Active
St. Ann Street, SalisburySP1 2DN
Born December 1963

Nature of Control

Significant influence or control
Notified 23 Sept 2025

Mr Henry Gwyn-Jones

Active
Wardour Castle, SalisburySP3 6RH
Born December 1963

Nature of Control

Significant influence or control
Notified 06 May 2025

Mr Raymond John Davey

Ceased
St. Ann Street, SalisburySP1 2DN
Born April 1947

Nature of Control

Significant influence or control
Notified 28 Apr 2022
Ceased 22 Sept 2025

Mr Remington Harvard Norman

Ceased
St. Ann Street, SalisburySP1 2DN
Born December 1944

Nature of Control

Significant influence or control
Notified 28 Apr 2022
Ceased 10 May 2024

Taylor Lynne Thomson

Ceased
St. Ann Street, SalisburySP1 2DN
Born February 1959

Nature of Control

Significant influence or control as trust
Notified 16 Jul 2021
Ceased 14 Apr 2022

Mr Stephen Bernard Roder

Ceased
St. Ann Street, SalisburySP1 2DN
Born August 1958

Nature of Control

Significant influence or control as trust
Notified 30 Apr 2019
Ceased 28 Apr 2022

Mrs Yolanda Celina Pearey

Ceased
St. Ann Street, SalisburySP1 2DN
Born January 1961

Nature of Control

Significant influence or control as trust
Notified 30 Apr 2019
Ceased 31 Jul 2021

Mrs Lynne Mayell

Ceased
Tisbury, SalisburySP3 6RH
Born June 1955

Nature of Control

Significant influence or control as trust
Notified 11 Apr 2017
Ceased 30 Apr 2019
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Resolution
21 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2013
AR01AR01
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2012
AR01AR01
Appoint Person Director Company With Name
20 February 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Termination Secretary Company With Name
16 May 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
19 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
26 May 2008
363aAnnual Return
Incorporation Company
27 April 2007
NEWINCIncorporation