Background WavePink WaveYellow Wave

RT44 LIMITED (08972812)

RT44 LIMITED (08972812) is a liquidation UK company. incorporated on 2 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. RT44 LIMITED has been registered for 12 years. Current directors include BRADLEY, Jonathan Patrick Frederik.

Company Number
08972812
Status
liquidation
Type
ltd
Incorporated
2 April 2014
Age
12 years
Address
Menzies Llp 4th Floor, 95 Gresham Street, London, EC2V 7AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BRADLEY, Jonathan Patrick Frederik
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RT44 LIMITED

RT44 LIMITED is an liquidation company incorporated on 2 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. RT44 LIMITED was registered 12 years ago.(SIC: 64303)

Status

liquidation

Active since 12 years ago

Company No

08972812

LTD Company

Age

12 Years

Incorporated 2 April 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 28 March 2024 (2 years ago)
Period: 1 April 2022 - 31 March 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2024
Period: 1 April 2023 - 31 March 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 2 April 2023 (3 years ago)
Submitted on 24 May 2023 (2 years ago)

Next Due

Due by 16 April 2024
For period ending 2 April 2024

Previous Company Names

STATION 12 LIMITED
From: 2 April 2014To: 2 May 2024
Contact
Address

Menzies Llp 4th Floor, 95 Gresham Street London, EC2V 7AB,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT
From: 16 September 2024To: 4 March 2025
98 Abinger Road London W4 1EX England
From: 27 March 2024To: 16 September 2024
Unit 201, 2nd Floor Metroline House 118-122 College Road Harrow Middlesex HA1 1BQ England
From: 24 April 2023To: 27 March 2024
Unit G01, Ground Floor Metroline House 118-122 College Road Harrow HA1 1BQ England
From: 25 September 2022To: 24 April 2023
5 Jardine House Harrovian Business Village Bessborough Road Harrow HA1 3EX England
From: 12 December 2016To: 25 September 2022
98 Abinger Road London W4 1EX
From: 2 April 2014To: 12 December 2016
Timeline

9 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Mar 16
Share Issue
Mar 16
Funding Round
Jul 16
Funding Round
Oct 17
Funding Round
Feb 18
Funding Round
Mar 18
Loan Secured
Jun 20
Funding Round
Apr 21
7
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BRADLEY, Jonathan Patrick Frederik

Active
Abinger Road, LondonW4 1EX
Born April 1960
Director
Appointed 02 Apr 2014

Persons with significant control

1

Mr Jonathan Patrick Frederik Bradley

Active
Gresham Street, LondonEC2V 7AB
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 November 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
16 September 2024
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
16 September 2024
600600
Resolution
16 September 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 May 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
26 April 2021
RP04CS01RP04CS01
Capital Allotment Shares
24 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Capital Allotment Shares
22 March 2018
SH01Allotment of Shares
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 March 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
29 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Incorporation Company
2 April 2014
NEWINCIncorporation