Background WavePink WaveYellow Wave

RST LIMEHOUSE LIMITED (11228582)

RST LIMEHOUSE LIMITED (11228582) is an active UK company. incorporated on 27 February 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RST LIMEHOUSE LIMITED has been registered for 8 years. Current directors include OMIROU, Melanie Jayne, SKOK, John Mirko, SUMMERSKILL, Romy Elizabeth.

Company Number
11228582
Status
active
Type
ltd
Incorporated
27 February 2018
Age
8 years
Address
29 York Street, London, W1H 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OMIROU, Melanie Jayne, SKOK, John Mirko, SUMMERSKILL, Romy Elizabeth
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RST LIMEHOUSE LIMITED

RST LIMEHOUSE LIMITED is an active company incorporated on 27 February 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RST LIMEHOUSE LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11228582

LTD Company

Age

8 Years

Incorporated 27 February 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

29 York Street London, W1H 1EZ,

Previous Addresses

1 Frederick Place London N8 8AF England
From: 7 October 2022To: 8 October 2024
124 City Road London EC1V 2NX England
From: 22 June 2022To: 7 October 2022
Kemp House 152-160 City Road London EC1V 2NX England
From: 9 February 2021To: 22 June 2022
2nd Floor Regis House 45 King William Street London EC4R 9AN England
From: 4 November 2019To: 9 February 2021
Bridge House 4 Borough High Street London Bridge London SE1 9QR England
From: 27 February 2018To: 4 November 2019
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
Jun 18
Loan Secured
Aug 18
Director Joined
Jun 19
Loan Secured
Nov 19
Loan Cleared
Oct 20
Owner Exit
Jan 23
Loan Secured
Mar 23
Owner Exit
Oct 23
Owner Exit
Feb 25
Loan Cleared
Nov 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

OMIROU, Melanie Jayne

Active
Frederick Place, LondonN8 8AF
Born January 1977
Director
Appointed 27 Feb 2018

SKOK, John Mirko

Active
Frederick Place, LondonN8 8AF
Born April 1959
Director
Appointed 27 Feb 2018

SUMMERSKILL, Romy Elizabeth

Active
Frederick Place, LondonN8 8AF
Born January 1967
Director
Appointed 18 Jun 2019

Persons with significant control

4

1 Active
3 Ceased
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2024
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2023
Ceased 09 Dec 2024
York Street, LondonW1H 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2022
Ceased 15 Sept 2023
4 Borough High Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Feb 2018
Ceased 20 Dec 2022
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 November 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 November 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
25 March 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 March 2019
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2018
MR01Registration of a Charge
Incorporation Company
27 February 2018
NEWINCIncorporation