Background WavePink WaveYellow Wave

42 RENFREW ROAD RTM COMPANY LIMITED (08346844)

42 RENFREW ROAD RTM COMPANY LIMITED (08346844) is an active UK company. incorporated on 4 January 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 42 RENFREW ROAD RTM COMPANY LIMITED has been registered for 13 years. Current directors include ANDROULIDAKIS, Nicholas Peter, MCNALLY, Joe Liam.

Company Number
08346844
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 January 2013
Age
13 years
Address
42 Renfrew Road, London, SE11 4BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ANDROULIDAKIS, Nicholas Peter, MCNALLY, Joe Liam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 RENFREW ROAD RTM COMPANY LIMITED

42 RENFREW ROAD RTM COMPANY LIMITED is an active company incorporated on 4 January 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 42 RENFREW ROAD RTM COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08346844

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 4 January 2013

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 26 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

42 Renfrew Road London, SE11 4BF,

Timeline

5 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jul 21
Director Left
Jul 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ANDROULIDAKIS, Nicholas Peter

Active
Renfrew Road, LondonSE11 4BF
Born February 1982
Director
Appointed 29 Jun 2021

MCNALLY, Joe Liam

Active
42 Renfrew Road, LondonSE11 4BF
Born September 1981
Director
Appointed 04 Jan 2013

WADSWORTH, Suzanne

Resigned
42 Renfrew Road, LondonSE11 4BF
Secretary
Appointed 04 Jan 2013
Resigned 24 Mar 2020

MUIR, Craig Alexander

Resigned
Renfrew Road, LondonSE11 4BF
Born April 1954
Director
Appointed 24 Mar 2020
Resigned 29 Jun 2021

WADSWORTH, Suzanne

Resigned
42 Renfrew Road, LondonSE11 4BF
Born March 1972
Director
Appointed 04 Jan 2013
Resigned 24 Mar 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Micro Entity
2 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
11 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
11 January 2014
AR01AR01
Incorporation Company
4 January 2013
NEWINCIncorporation