Background WavePink WaveYellow Wave

71ABC LODGE ROAD RTM COMPANY LTD (09938924)

71ABC LODGE ROAD RTM COMPANY LTD (09938924) is an active UK company. incorporated on 6 January 2016. with registered office in Norwich. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. 71ABC LODGE ROAD RTM COMPANY LTD has been registered for 10 years. Current directors include GOAD, Elaine, MCCULLOCH, Iain, WILKES, Jacob Moses.

Company Number
09938924
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 January 2016
Age
10 years
Address
The Old Rectory Heath Farm Lane, Norwich, NR11 6XE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
GOAD, Elaine, MCCULLOCH, Iain, WILKES, Jacob Moses
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

71ABC LODGE ROAD RTM COMPANY LTD

71ABC LODGE ROAD RTM COMPANY LTD is an active company incorporated on 6 January 2016 with the registered office located in Norwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. 71ABC LODGE ROAD RTM COMPANY LTD was registered 10 years ago.(SIC: 81100)

Status

active

Active since 10 years ago

Company No

09938924

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 6 January 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

The Old Rectory Heath Farm Lane Tuttington Norwich, NR11 6XE,

Previous Addresses

C/O Hjs Financial Planning, First Floor Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ England
From: 11 January 2023To: 7 October 2024
71B Lodge Road Lodge Road 71B Southampton SO14 6RH England
From: 20 December 2022To: 11 January 2023
13 Old Garden Court St. Albans Hertfordshire AL3 4RQ England
From: 7 March 2016To: 20 December 2022
71Abc Lodge Road Southampton Hampshire SO14 6RH England
From: 18 February 2016To: 7 March 2016
C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England
From: 6 January 2016To: 18 February 2016
Timeline

10 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Feb 16
Director Left
Mar 16
Director Joined
Oct 17
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GOAD, Elaine

Active
Heath Farm Lane, NorwichNR11 6XE
Born July 1981
Director
Appointed 06 Jan 2016

MCCULLOCH, Iain

Active
Heath Farm Lane, NorwichNR11 6XE
Born October 1981
Director
Appointed 01 Jan 2024

WILKES, Jacob Moses

Active
Lodge Road, SouthamptonSO14 6RH
Born January 1987
Director
Appointed 31 Aug 2022

ROBINSON, John Henry

Resigned
Lodge Road, SouthamptonSO14 6RH
Secretary
Appointed 06 Jan 2016
Resigned 31 Aug 2022

HEATH, Leanne

Resigned
Lodge Road, SouthamptonSO14 6RH
Born February 1981
Director
Appointed 22 Nov 2019
Resigned 31 Aug 2022

ROBINSON, John Henry

Resigned
Lodge Road, SouthamptonSO14 6RH
Born October 1951
Director
Appointed 06 Jan 2016
Resigned 31 Aug 2022

WALSH, Ian James

Resigned
St. AlbansAL3 4RQ
Born May 1978
Director
Appointed 13 Oct 2017
Resigned 22 Nov 2019

RTM NOMINEES DIRECTORS LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 06 Jan 2016
Resigned 18 Feb 2016

RTM SECRETARIAL LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 06 Jan 2016
Resigned 07 Mar 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 January 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Incorporation Company
6 January 2016
NEWINCIncorporation