Background WavePink WaveYellow Wave

VICKERY HOUSE RTM COMPANY LIMITED (07654275)

VICKERY HOUSE RTM COMPANY LIMITED (07654275) is an active UK company. incorporated on 1 June 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. VICKERY HOUSE RTM COMPANY LIMITED has been registered for 14 years. Current directors include BULL, Thomas Patrick, MOKUOLU, Robert.

Company Number
07654275
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2011
Age
14 years
Address
C/O Rendall And Rittner Limited, London, SW8 2LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BULL, Thomas Patrick, MOKUOLU, Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VICKERY HOUSE RTM COMPANY LIMITED

VICKERY HOUSE RTM COMPANY LIMITED is an active company incorporated on 1 June 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. VICKERY HOUSE RTM COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07654275

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 1 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

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

Previous Addresses

C/O Rendall & Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ
From: 12 December 2013To: 12 January 2021
One Carey Lane London EC2V 8AE England
From: 1 June 2011To: 12 December 2013
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Left
Dec 13
Director Left
Dec 13
Director Left
Mar 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Feb 18
Director Left
Mar 19
Director Joined
Feb 21
Director Left
May 22
Director Joined
Dec 22
Director Left
May 24
Director Joined
Feb 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

RENDALL AND RITTNER LIMITED

Active
13b St. George Wharf, LondonSW8 2LE
Corporate secretary
Appointed 28 Oct 2013

BULL, Thomas Patrick

Active
13b St. George Wharf, LondonSW8 2LE
Born January 1982
Director
Appointed 17 Feb 2025

MOKUOLU, Robert

Active
13b St. George Wharf, LondonSW8 2LE
Born June 1961
Director
Appointed 09 Feb 2018

BOURKE, Claire

Resigned
Vickery House, LondonSW4 7RB
Secretary
Appointed 01 Jun 2011
Resigned 28 Oct 2013

ALEXANDER, Phoebe

Resigned
13b St. George Wharf, LondonSW8 2LE
Born October 1994
Director
Appointed 03 Feb 2021
Resigned 03 May 2022

BOURKE, Claire

Resigned
Vickery House, LondonSW4 7RB
Born June 1981
Director
Appointed 01 Jun 2011
Resigned 26 Mar 2014

COVENEY, Emma

Resigned
13b St. George Wharf, LondonSW8 2LE
Born October 1982
Director
Appointed 03 Dec 2022
Resigned 01 May 2024

SCHREIBER, Thomas Michael

Resigned
Portsoken House, LondonEC3N 1LJ
Born April 1968
Director
Appointed 01 Jun 2014
Resigned 08 Feb 2019

TAYLOR, Annette

Resigned
Barberry Way, CamberleyGU17 9DX
Born November 1951
Director
Appointed 01 Jun 2011
Resigned 06 Mar 2014

RTM NOMINEE DIRECTORS LTD

Resigned
Carey Lane, LondonEC2V 8AE
Corporate director
Appointed 01 Jun 2011
Resigned 01 Dec 2013

RTM SECRETARIAL LTD

Resigned
Carey Lane, LondonEC2V 8AE
Corporate director
Appointed 01 Jun 2011
Resigned 01 Dec 2013
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
1 February 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
26 March 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Incorporation Company
1 June 2011
NEWINCIncorporation