Background WavePink WaveYellow Wave

THE EXCHANGE RTM COMPANY LIMITED (10539022)

THE EXCHANGE RTM COMPANY LIMITED (10539022) is an active UK company. incorporated on 23 December 2016. with registered office in Maidenhead. The company operates in the Real Estate Activities sector, engaged in residents property management. THE EXCHANGE RTM COMPANY LIMITED has been registered for 9 years. Current directors include BONAR, Saif Anthony, SALLAS, Lakis, SMALLWOOD, Rick.

Company Number
10539022
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 December 2016
Age
9 years
Address
2 Lake End Court Taplow Road, Maidenhead, SL6 0JQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BONAR, Saif Anthony, SALLAS, Lakis, SMALLWOOD, Rick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EXCHANGE RTM COMPANY LIMITED

THE EXCHANGE RTM COMPANY LIMITED is an active company incorporated on 23 December 2016 with the registered office located in Maidenhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE EXCHANGE RTM COMPANY LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10539022

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 23 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

2 Lake End Court Taplow Road Taplow Maidenhead, SL6 0JQ,

Previous Addresses

94 Park Lane Croydon CR0 1JB England
From: 20 October 2023To: 15 November 2023
Unit 1, the Exchange 6 Scarbrook Road Croydon CR0 1UH England
From: 20 October 2023To: 20 October 2023
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 25 September 2017To: 20 October 2023
Flat 55, the Exchange 6, Scarbrook Road Croydon Surrey CR0 1UH England
From: 23 December 2016To: 25 September 2017
Timeline

24 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Nov 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
May 19
Director Joined
Sept 19
Director Left
Aug 21
Director Joined
Jan 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Oct 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BONAR, Saif Anthony

Active
Taplow Road, MaidenheadSL6 0JQ
Born September 1979
Director
Appointed 01 Mar 2023

SALLAS, Lakis

Active
12 Gateway Mews, LondonN11 2UT
Born August 1953
Director
Appointed 14 Jan 2023

SMALLWOOD, Rick

Active
Taplow Road, MaidenheadSL6 0JQ
Born April 1971
Director
Appointed 13 Feb 2023

STANTON, Karen Jane

Resigned
6, Scarbrook Road, CroydonCR0 1UH
Secretary
Appointed 23 Dec 2016
Resigned 18 Jun 2017

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 18 Jun 2017
Resigned 15 Nov 2023

ADKINS, Gary

Resigned
CroydonCR0 1JB
Born June 1971
Director
Appointed 27 Feb 2018
Resigned 14 Mar 2023

BLACKMAN, William Charles

Resigned
CroydonCR0 1JB
Born April 1990
Director
Appointed 25 Jan 2022
Resigned 06 Jan 2023

BONAR, Saif Anthony

Resigned
CroydonCR0 1JB
Born September 1979
Director
Appointed 01 Mar 2023
Resigned 01 Mar 2023

DAVIS, Stephen Gregory

Resigned
CroydonCR0 1JB
Born February 1968
Director
Appointed 27 Feb 2018
Resigned 06 Jan 2023

FERREIRA, Michael Mendes

Resigned
CroydonCR0 1JB
Born June 1976
Director
Appointed 27 Feb 2018
Resigned 25 Aug 2021

GBESAN, James Abayomi

Resigned
CroydonCR0 1JB
Born October 1965
Director
Appointed 27 Feb 2018
Resigned 22 Dec 2022

LYON, Graham Victor

Resigned
6, Scarbrook Road, CroydonCR0 1UH
Born October 1957
Director
Appointed 23 Dec 2016
Resigned 08 Mar 2018

NIELSEN, Kalle Stahl, Dr

Resigned
Park Lane, CroydonCR0 1JB
Born May 1980
Director
Appointed 04 Oct 2018
Resigned 14 Mar 2023

SCUTELNICU, Ramona

Resigned
CroydonCR0 1JB
Born June 1981
Director
Appointed 06 Jan 2023
Resigned 13 Oct 2023

THOMPSON, Paul

Resigned
145, Brighton Road, South CroydonCR2 6EF
Born April 1969
Director
Appointed 23 Dec 2016
Resigned 17 Nov 2017

WILLIAMS, Steven Anthony

Resigned
CroydonCR0 1JB
Born January 1962
Director
Appointed 27 Feb 2018
Resigned 03 Sept 2018
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 February 2024
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
15 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 November 2023
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
23 October 2023
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Change Sail Address Company With New Address
20 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Change Person Director Company
14 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
5 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
4 February 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Legacy
23 October 2019
ANNOTATIONANNOTATION
Change Person Director Company
10 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 June 2019
AAAnnual Accounts
Legacy
4 June 2019
ANNOTATIONANNOTATION
Legacy
4 June 2019
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
19 December 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2017
AD01Change of Registered Office Address
Incorporation Company
23 December 2016
NEWINCIncorporation