Background WavePink WaveYellow Wave

RST1 SOUTH WEST GROUP LIMITED (06442493)

RST1 SOUTH WEST GROUP LIMITED (06442493) is an active UK company. incorporated on 30 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RST1 SOUTH WEST GROUP LIMITED has been registered for 18 years. Current directors include OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth.

Company Number
06442493
Status
active
Type
ltd
Incorporated
30 November 2007
Age
18 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
OMIROU, Melanie Jayne, SUMMERSKILL, Romy Elizabeth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RST1 SOUTH WEST GROUP LIMITED

RST1 SOUTH WEST GROUP LIMITED is an active company incorporated on 30 November 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RST1 SOUTH WEST GROUP LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06442493

LTD Company

Age

18 Years

Incorporated 30 November 2007

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

LEWARNE ROAD LIMITED
From: 30 November 2007To: 16 May 2008
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 22 July 2022To: 10 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 10 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 10 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 7 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 30 November 2007To: 7 November 2014
Timeline

48 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Oct 11
Loan Secured
Sept 15
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
Mar 17
Loan Secured
Mar 17
Owner Exit
Aug 17
Loan Secured
Nov 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Mar 19
Director Joined
Jun 19
Director Left
Jul 19
Loan Cleared
Oct 19
Funding Round
Apr 20
Loan Secured
May 20
Loan Secured
Jun 20
Owner Exit
Jun 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
May 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Funding Round
Feb 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Feb 26
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 08 Jun 2017

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 08 Jun 2017

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 18 Aug 2008

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 18 Jun 2019

ERIKSSON, Rickard Kelly

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 18 Aug 2008
Resigned 08 Jun 2017

MULLARKEY, Bridget

Resigned
41 Court Way, LondonNW9 6JG
Secretary
Appointed 30 Nov 2007
Resigned 18 Aug 2008

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 30 Nov 2007
Resigned 30 Nov 2007

ERIKSSON, Rickard Kelly

Resigned
Frederick Place, LondonN8 8AF
Born April 1974
Director
Appointed 13 Oct 2008
Resigned 30 Jan 2026

SKOK, John Mirko

Resigned
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 14 Mar 2017
Resigned 04 Jul 2019

SUMMERSKILL, Romy Elizabeth

Resigned
Edison Road, LondonN8 8AE
Born January 1967
Director
Appointed 30 Nov 2007
Resigned 15 Oct 2011

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 30 Nov 2007
Resigned 30 Nov 2007

Persons with significant control

3

1 Active
2 Ceased
Frederick Place, LondonN8 8AF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Dec 2019
Ceased 01 Dec 2019
Frederick Place, LondonN8 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2017
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 14 Jul 2017
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
26 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Resolution
15 February 2023
RESOLUTIONSResolutions
Memorandum Articles
15 February 2023
MAMA
Statement Of Companys Objects
15 February 2023
CC04CC04
Resolution
13 February 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
21 September 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 April 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
21 June 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 June 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
21 June 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 January 2017
AD03Change of Location of Company Records
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
1 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Sail Address Company With Old Address New Address
15 December 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Move Registers To Sail Company With New Address
23 January 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Change Sail Address Company With New Address
23 January 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Legacy
24 November 2012
MG01MG01
Gazette Filings Brought Up To Date
3 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
25 September 2012
MG02MG02
Legacy
21 July 2012
MG01MG01
Legacy
23 February 2012
MG01MG01
Legacy
11 February 2012
MG01MG01
Change Account Reference Date Company Previous Extended
3 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 December 2011
AR01AR01
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Change Account Reference Date Company Previous Extended
18 August 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
4 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
15 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
287Change of Registered Office
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Incorporation Company
30 November 2007
NEWINCIncorporation