Background WavePink WaveYellow Wave

KOA RTM COMPANY LIMITED (06842955)

KOA RTM COMPANY LIMITED (06842955) is an active UK company. incorporated on 11 March 2009. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. KOA RTM COMPANY LIMITED has been registered for 17 years. Current directors include CONNER, Neil Edward, COOKE, Mariline Ondina Vanda De Conceicao Ferreira, HOSKYN, Jonathan William and 3 others.

Company Number
06842955
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 March 2009
Age
17 years
Address
Koa Management Office Ground Floor Stuart House, Colchester, CO1 1BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
CONNER, Neil Edward, COOKE, Mariline Ondina Vanda De Conceicao Ferreira, HOSKYN, Jonathan William, OLUWALEIMU, Ebunoluwa, SENCIER, Lee Nathan, TULLEY, Susan Elizabeth
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOA RTM COMPANY LIMITED

KOA RTM COMPANY LIMITED is an active company incorporated on 11 March 2009 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. KOA RTM COMPANY LIMITED was registered 17 years ago.(SIC: 81100)

Status

active

Active since 17 years ago

Company No

06842955

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 11 March 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

KOA RTM COMAPANY LIMITED
From: 11 March 2009To: 17 April 2009
Contact
Address

Koa Management Office Ground Floor Stuart House St. Peters Street Colchester, CO1 1BQ,

Previous Addresses

, 10 Stuart House St. Peters Street, Colchester, Essex, CO1 1BQ
From: 11 March 2009To: 15 May 2025
Timeline

36 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Jul 18
Director Left
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jul 22
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Oct 24
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
May 25
Director Left
Jan 26
0
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

CONNER, Neil Edward

Active
Stuart House, ColchesterCO1 1BQ
Born September 1970
Director
Appointed 25 Apr 2025

COOKE, Mariline Ondina Vanda De Conceicao Ferreira

Active
Stuart House, ColchesterCO1 1BQ
Born November 1974
Director
Appointed 14 Apr 2025

HOSKYN, Jonathan William

Active
Stuart House, ColchesterCO1 1BQ
Born November 1982
Director
Appointed 30 Apr 2025

OLUWALEIMU, Ebunoluwa

Active
Stuart House, ColchesterCO1 1BQ
Born November 1996
Director
Appointed 02 Jul 2024

SENCIER, Lee Nathan

Active
Stuart House, ColchesterCO1 1BQ
Born April 1983
Director
Appointed 25 Apr 2025

TULLEY, Susan Elizabeth

Active
Stuart House, ColchesterCO1 1BQ
Born November 1954
Director
Appointed 02 Jul 2024

MATHEWS, June Florence

Resigned
Stuart House, ColchesterCO1 1BQ
Secretary
Appointed 14 Jan 2014
Resigned 15 Mar 2019

WESTBROOK, Lorna Rosalind

Resigned
St. Peters Street, ColchesterCO1 1BY
Secretary
Appointed 11 Mar 2009
Resigned 16 Nov 2009

BLAND, Anthony William

Resigned
Albert Street, ColchesterCO1 1RU
Born August 1972
Director
Appointed 02 Jul 2024
Resigned 09 Apr 2025

CHAPMAN, Mark Ian

Resigned
Charles House, ColchesterCO1 1BY
Born January 1962
Director
Appointed 02 Jul 2024
Resigned 14 Feb 2025

COOKE, Mariline Ondina Vanda De Conceicao Ferreira

Resigned
St. Peters Street, ColchesterCO1 1BQ
Born November 1974
Director
Appointed 03 Mar 2021
Resigned 04 Jul 2022

DRURY, Madalene Avril

Resigned
St. Peters Street, ColchesterCO1 1BQ
Born April 1946
Director
Appointed 01 Jul 2018
Resigned 17 Apr 2019

HOWE, Claire

Resigned
Stuart House, ColchesterCO1 1BQ
Born June 1982
Director
Appointed 02 Jul 2024
Resigned 17 Apr 2025

MATHEWS, June Florence

Resigned
Stuart House, ColchesterCO1 1BQ
Born June 1942
Director
Appointed 21 Feb 2019
Resigned 26 Feb 2019

NIXON, John Richard

Resigned
St. Peters Street, ColchesterCO1 1BQ
Born July 1949
Director
Appointed 17 Apr 2019
Resigned 03 Mar 2021

NIXON, John Richard

Resigned
Stuart House St. Peters Street, ColchesterCO1 1BQ
Born July 1949
Director
Appointed 11 Mar 2009
Resigned 13 Oct 2018

O'BRIEN, Linda

Resigned
Charles House, ColchesterCO1 1BY
Born August 1977
Director
Appointed 02 Jul 2024
Resigned 14 Feb 2025

SIMPSON, Edward Clive Alfred

Resigned
Ipswich Road, ColchesterCO7 6HR
Born July 1964
Director
Appointed 20 Jul 2021
Resigned 03 May 2024

VINCE, Emma Louise

Resigned
Stuart House, ColchesterCO1 1BQ
Born March 1974
Director
Appointed 02 Jul 2024
Resigned 30 Jan 2026

WEALL, Elizabeth Mary

Resigned
Stuart House, ColchesterCO1 1BQ
Born August 1952
Director
Appointed 20 Jul 2021
Resigned 01 May 2023

WEBB, Robert Miles

Resigned
10 Stuart House, ColchesterCO1 1BQ
Born August 1940
Director
Appointed 11 Mar 2009
Resigned 17 Oct 2024

WEEDON, Michael Andrew

Resigned
Stuart House, ColchesterCO1 1BQ
Born October 1959
Director
Appointed 02 Jul 2024
Resigned 09 Apr 2025

WILLIAMS, Mark John

Resigned
Stuart House, ColchesterCO1 1BQ
Born January 1979
Director
Appointed 02 Jul 2024
Resigned 17 Apr 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Robin Webb

Ceased
St. Peters Street, ColchesterCO1 1BQ
Born August 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 April 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Micro Entity
29 August 2023
AAMDAAMD
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Resolution
28 January 2022
RESOLUTIONSResolutions
Memorandum Articles
28 January 2022
MAMA
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 March 2014
AR01AR01
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Resolution
30 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Resolution
24 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2010
AR01AR01
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Legacy
5 May 2009
288cChange of Particulars
Legacy
5 May 2009
288cChange of Particulars
Incorporation Company
11 March 2009
NEWINCIncorporation