Background WavePink WaveYellow Wave

RST TOPSHAM ROAD (EXETER) LIMITED (08558137)

RST TOPSHAM ROAD (EXETER) LIMITED (08558137) is an active UK company. incorporated on 6 June 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RST TOPSHAM ROAD (EXETER) LIMITED has been registered for 12 years. Current directors include SKOK, John Mirko.

Company Number
08558137
Status
active
Type
ltd
Incorporated
6 June 2013
Age
12 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SKOK, John Mirko
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RST TOPSHAM ROAD (EXETER) LIMITED

RST TOPSHAM ROAD (EXETER) LIMITED is an active company incorporated on 6 June 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RST TOPSHAM ROAD (EXETER) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08558137

LTD Company

Age

12 Years

Incorporated 6 June 2013

Size

N/A

Accounts

ARD: 27/9

Overdue

2 months overdue

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Small Company

Next Due

Due by 26 December 2025
Period: 1 October 2023 - 27 September 2024

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

RST CLIFTON LIMITED
From: 6 June 2013To: 19 August 2016
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

124 City Road London EC1V 2NX England
From: 22 July 2022To: 14 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 July 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 25 February 2019To: 9 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR
From: 7 November 2014To: 25 February 2019
109 Gloucester Place London W1U 6JW
From: 6 June 2013To: 7 November 2014
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jun 13
Owner Exit
May 18
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jul 18
Loan Secured
Nov 18
Loan Secured
Apr 19
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Nov 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Left
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLACKMORE, Mette

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 07 Jun 2017

MASSOS, Christina Anna

Active
Frederick Place, LondonN8 8AF
Secretary
Appointed 07 Jun 2017

SKOK, John Mirko

Active
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 06 Jun 2013

MEDZIA, Malgorzata Anna

Resigned
Edison Road, LondonN8 8AE
Secretary
Appointed 02 Sept 2013
Resigned 19 May 2014

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Secretary
Appointed 19 May 2014
Resigned 07 Jun 2017

OMIROU, Melanie Jayne

Resigned
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 06 Jun 2013
Resigned 01 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2018
4 Borough High Street, LondonSE1 9QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

66

Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Memorandum Articles
9 August 2021
MAMA
Resolution
9 August 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
4 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
28 June 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
20 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2017
TM02Termination of Secretary
Resolution
19 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 August 2016
AR01AR01
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
8 August 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Move Registers To Sail Company With New Address
4 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 August 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Secretary Company With Name
17 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 May 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
19 December 2013
AP03Appointment of Secretary
Incorporation Company
6 June 2013
NEWINCIncorporation