Background WavePink WaveYellow Wave

75 WORPLE ROAD RTM COMPANY LIMITED (06886151)

75 WORPLE ROAD RTM COMPANY LIMITED (06886151) is an active UK company. incorporated on 23 April 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. 75 WORPLE ROAD RTM COMPANY LIMITED has been registered for 16 years. Current directors include BRUNSWIC CITRON, Myriam, CLARKE, James Patrick, HARDY, Sebastian Timothy Robin and 3 others.

Company Number
06886151
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 April 2009
Age
16 years
Address
C/O Rendall & Rittner Limited, London, SW8 2LE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRUNSWIC CITRON, Myriam, CLARKE, James Patrick, HARDY, Sebastian Timothy Robin, JOHN, Jim, STEWART, Caroline Mary, WALKER, Errol Courtney
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

75 WORPLE ROAD RTM COMPANY LIMITED

75 WORPLE ROAD RTM COMPANY LIMITED is an active company incorporated on 23 April 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. 75 WORPLE ROAD RTM COMPANY LIMITED was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

06886151

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 23 April 2009

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 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

75 WORPLE ROAD LIMITED
From: 23 April 2009To: 9 June 2009
Contact
Address

C/O Rendall & Rittner Limited 13b St. George Wharf London, SW8 2LE,

Previous Addresses

The Threshing Barn Manor Farm Barns Coates Lane High Wycombe Buckinghamshire HP13 5UX United Kingdom
From: 17 October 2025To: 5 March 2026
29-31 Castle Street High Wycombe Buckinghamshire HP13 6RU United Kingdom
From: 27 February 2023To: 17 October 2025
10 Ernle Road London SW20 0HJ England
From: 4 October 2019To: 27 February 2023
112 Morden Road London SW19 3BP
From: 29 May 2013To: 4 October 2019
Flat 1 75 Worple Road London SW19 4LS
From: 23 April 2009To: 29 May 2013
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Jan 13
Director Joined
May 15
Director Left
May 15
Director Joined
Jan 17
Director Joined
Nov 19
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
May 25
Director Joined
May 25
Director Left
Mar 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

RENDALL & RITTNER LIMITED

Active
St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 05 Mar 2026

BRUNSWIC CITRON, Myriam

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1950
Director
Appointed 25 Oct 2021

CLARKE, James Patrick

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1982
Director
Appointed 23 Apr 2009

HARDY, Sebastian Timothy Robin

Active
13b St. George Wharf, LondonSW8 2LE
Born October 1982
Director
Appointed 25 Oct 2021

JOHN, Jim

Active
13b St. George Wharf, LondonSW8 2LE
Born December 1978
Director
Appointed 27 Oct 2022

STEWART, Caroline Mary

Active
13b St. George Wharf, LondonSW8 2LE
Born March 1984
Director
Appointed 19 Nov 2019

WALKER, Errol Courtney

Active
13b St. George Wharf, LondonSW8 2LE
Born April 1958
Director
Appointed 23 Apr 2009

CLARKE, James Patrick

Resigned
75, WimbledonSW19 4LS
Secretary
Appointed 23 Apr 2009
Resigned 30 Apr 2019

BRUNSWIC CITRON, Myriam

Resigned
4 Dudley Road, LondonSW19 8PN
Born January 1950
Director
Appointed 23 Apr 2009
Resigned 02 Dec 2014

GROSS, Raymond Colin

Resigned
Ockham Road North, LeatherheadKT24 6NU
Born November 1958
Director
Appointed 02 Dec 2014
Resigned 31 Jul 2023

HAQ, Iftikhar Ul

Resigned
13b St. George Wharf, LondonSW8 2LE
Born December 1951
Director
Appointed 25 Oct 2021
Resigned 31 Dec 2025

LAWES, Stephen Finlay Heron

Resigned
Ernle Road, LondonSW20 0HJ
Born May 1956
Director
Appointed 01 Dec 2016
Resigned 25 Oct 2021

WESTWOOD, William Hamil

Resigned
75 Worple Road, LondonSW19 4LS
Born October 1971
Director
Appointed 23 Apr 2009
Resigned 02 Jan 2013
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2026
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
5 March 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 June 2012
RP04RP04
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 May 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Resolution
20 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Sail Address Company
5 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Resolution
10 June 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2009
287Change of Registered Office
Incorporation Company
23 April 2009
NEWINCIncorporation