Background WavePink WaveYellow Wave

8K RTM COMPANY LTD (10006861)

8K RTM COMPANY LTD (10006861) is an active UK company. incorporated on 16 February 2016. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. 8K RTM COMPANY LTD has been registered for 10 years. Current directors include GODWIN, Nigel, ROBERTS, Alexandra Emily, VALLER, Sharon Patricia.

Company Number
10006861
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 February 2016
Age
10 years
Address
743 Christchurch Road Christchurch Road, Bournemouth, BH7 6AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GODWIN, Nigel, ROBERTS, Alexandra Emily, VALLER, Sharon Patricia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8K RTM COMPANY LTD

8K RTM COMPANY LTD is an active company incorporated on 16 February 2016 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8K RTM COMPANY LTD was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10006861

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 16 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 14 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

743 Christchurch Road Christchurch Road Bournemouth, BH7 6AN,

Previous Addresses

49 Westby Road Bournemouth Dorset BH5 1HB England
From: 16 February 2016To: 1 March 2023
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Aug 17
Director Left
Sept 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GODWIN, Nigel

Active
Keppel Close, RingwoodBH24 1QJ
Born May 1976
Director
Appointed 16 Feb 2016

ROBERTS, Alexandra Emily

Active
Littledown Drive, BournemouthBH7 7AQ
Born January 1981
Director
Appointed 16 Feb 2016

VALLER, Sharon Patricia

Active
Broadway Lane, BournemouthBH8 0AA
Born April 1974
Director
Appointed 16 Feb 2016

HIGGINS, Kathleen Rose

Resigned
Christchurch Road, BournemouthBH7 6AN
Secretary
Appointed 16 Feb 2016
Resigned 01 Mar 2023

SCOTT FORD MANAGEMENT LTD

Resigned
Christchurch Road, BournemouthBH7 6AN
Corporate secretary
Appointed 01 Mar 2023
Resigned 29 Jan 2026

HIGGINS, Kevin Michael

Resigned
Westby Road, BoscombeBH5 1HB
Born July 1952
Director
Appointed 15 Jun 2016
Resigned 29 Sept 2022

SHANE, Johanna Megretha

Resigned
Brudenell Avenue, PooleBH13 7NW
Born September 1952
Director
Appointed 25 Aug 2017
Resigned 13 Jun 2022

WEBSTER, Joanne Lareen

Resigned
Imber Road, WarminsterBA12 0BN
Born June 1970
Director
Appointed 16 Jun 2016
Resigned 04 Oct 2022

WEBSTER, Nicholas John

Resigned
Imber Road, WarminsterBA12 0BN
Born May 1959
Director
Appointed 16 Feb 2016
Resigned 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

31

Termination Secretary Company With Name Termination Date
10 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
1 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Incorporation Company
16 February 2016
NEWINCIncorporation