Background WavePink WaveYellow Wave

QMS (RTM) COMPANY LIMITED (07833402)

QMS (RTM) COMPANY LIMITED (07833402) is an active UK company. incorporated on 3 November 2011. with registered office in Thornton-Cleveleys. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. QMS (RTM) COMPANY LIMITED has been registered for 14 years. Current directors include DOBSON, Peter Rowland, MEEKIN, Gary, O'CALLAGHAN, Timothy Anthony and 1 others.

Company Number
07833402
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 November 2011
Age
14 years
Address
17 Victoria Road East, Thornton-Cleveleys, FY5 5HT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DOBSON, Peter Rowland, MEEKIN, Gary, O'CALLAGHAN, Timothy Anthony, RUDD, Valerie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QMS (RTM) COMPANY LIMITED

QMS (RTM) COMPANY LIMITED is an active company incorporated on 3 November 2011 with the registered office located in Thornton-Cleveleys. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. QMS (RTM) COMPANY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07833402

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

17 Victoria Road East Thornton-Cleveleys, FY5 5HT,

Previous Addresses

Store King Unit 147 20 Clifton Raod Blackpool Lancashire FY4 4QA England
From: 22 August 2025To: 17 December 2025
20 Store King Clifton Road Blackpool Lancashire FY4 4QA England
From: 22 August 2025To: 22 August 2025
6 Bradley Drive Lytham St Annes Lancashire FY8 3WE England
From: 4 September 2024To: 22 August 2025
6 Redwood Drive Blackpool FY4 5GJ England
From: 31 October 2017To: 4 September 2024
4 Queens Manor Clifton Drive South Lytham St. Annes Lancashire FY8 1FJ
From: 3 November 2011To: 31 October 2017
Timeline

12 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Feb 12
Director Left
Aug 25
Owner Exit
Aug 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Dec 25
Director Joined
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

STUTTARD, Gavin

Active
Victoria Road East, Thornton-CleveleysFY5 5HT
Secretary
Appointed 17 Dec 2025

DOBSON, Peter Rowland

Active
Victoria Road East, Thornton-CleveleysFY5 5HT
Born March 1964
Director
Appointed 17 Nov 2025

MEEKIN, Gary

Active
Victoria Road East, Thornton-CleveleysFY5 5HT
Born July 1966
Director
Appointed 17 Nov 2025

O'CALLAGHAN, Timothy Anthony

Active
Victoria Road East, Thornton-CleveleysFY5 5HT
Born August 1949
Director
Appointed 18 Mar 2026

RUDD, Valerie

Active
Victoria Road East, Thornton-CleveleysFY5 5HT
Born August 1956
Director
Appointed 18 Mar 2026

LAVIN, Steven

Resigned
Queens Manor, Lytham St. AnnesFY8 1FJ
Secretary
Appointed 03 Nov 2011
Resigned 26 Nov 2025

HUTCHINSON, Robert Wayne

Resigned
Sovereign Gate, BlackpoolFY4 5FG
Born May 1955
Director
Appointed 22 Jan 2012
Resigned 14 Aug 2025

LAVIN, Steven

Resigned
Queens Manor, Lytham St. AnnesFY8 1FJ
Born November 1961
Director
Appointed 03 Nov 2011
Resigned 26 Nov 2025

LEVI, Stuart Denver

Resigned
Victoria Road East, Thornton-CleveleysFY5 5HT
Born April 1950
Director
Appointed 26 Nov 2025
Resigned 09 Mar 2026

Persons with significant control

2

0 Active
2 Ceased

Mr Steven Lavin

Ceased
Victoria Road East, Thornton-CleveleysFY5 5HT
Born November 1961

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 17 Dec 2025

Mr Robert Wayne Hutchinson

Ceased
Bradley Drive, Lytham St AnnesFY8 3WE
Born May 1955

Nature of Control

Significant influence or control
Notified 13 Sept 2016
Ceased 14 Aug 2025
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2026
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 December 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 November 2013
AR01AR01
Accounts With Accounts Type Dormant
11 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 November 2012
AR01AR01
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Resolution
24 November 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
3 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2011
NEWINCIncorporation