Background WavePink WaveYellow Wave

23-25 MORTIMER STREET RTM COMPANY LTD (10227960)

23-25 MORTIMER STREET RTM COMPANY LTD (10227960) is an active UK company. incorporated on 13 June 2016. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. 23-25 MORTIMER STREET RTM COMPANY LTD has been registered for 9 years. Current directors include DYSON, Andrew John, ROBERTS, Clwyd Whieldon.

Company Number
10227960
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 2016
Age
9 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DYSON, Andrew John, ROBERTS, Clwyd Whieldon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

23-25 MORTIMER STREET RTM COMPANY LTD

23-25 MORTIMER STREET RTM COMPANY LTD is an active company incorporated on 13 June 2016 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 23-25 MORTIMER STREET RTM COMPANY LTD was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10227960

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 13 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 December 2025 (3 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

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Flat 1 23-25 Mortimer Street London Greater London W1T 3JE England
From: 5 December 2016To: 19 June 2017
C/O Canonbury Management C/O Canonbury Management One Carey Lane London EC2V 8AE England
From: 13 June 2016To: 5 December 2016
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Mar 20
Director Joined
May 20
Director Left
Nov 21
Director Joined
Jan 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 27 Feb 2017

DYSON, Andrew John

Active
CambridgeCB2 1JP
Born March 1963
Director
Appointed 26 Jan 2023

ROBERTS, Clwyd Whieldon

Active
CambridgeCB2 1JP
Born February 1959
Director
Appointed 30 Apr 2020

LEWY, Benjamin

Resigned
CambridgeCB2 1JP
Secretary
Appointed 13 Jun 2016
Resigned 26 Feb 2017

BISHOP, Alan John

Resigned
CambridgeCB2 1JP
Born August 1953
Director
Appointed 13 Jun 2016
Resigned 25 Oct 2021

LEWY, Benjamin Gilbert

Resigned
CambridgeCB2 1JP
Born July 1991
Director
Appointed 13 Jun 2016
Resigned 26 Oct 2017

MARKS, Daniel Joseph Benjamin

Resigned
CambridgeCB2 1JP
Born August 1980
Director
Appointed 14 Dec 2017
Resigned 14 Feb 2020

RTM NOMINEES DIRECTORS LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 13 Jun 2016
Resigned 14 Nov 2017

RTM SECRETARIAL LTD

Resigned
LondonEC2V 8AE
Corporate director
Appointed 13 Jun 2016
Resigned 14 Nov 2017
Fundings
Financials
Latest Activities

Filing History

33

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