Background WavePink WaveYellow Wave

TUDOR STUDIOS RTM COMPANY LIMITED (12418125)

TUDOR STUDIOS RTM COMPANY LIMITED (12418125) is an active UK company. incorporated on 22 January 2020. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. TUDOR STUDIOS RTM COMPANY LIMITED has been registered for 6 years. Current directors include BOYD, John Mcneill, DICKINS, Kevin John, KLENK, Hans-Guenther and 1 others.

Company Number
12418125
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 January 2020
Age
6 years
Address
Old Fire Station, Salisbury, SP1 1DU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYD, John Mcneill, DICKINS, Kevin John, KLENK, Hans-Guenther, MILLS, Harvey Roy
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUDOR STUDIOS RTM COMPANY LIMITED

TUDOR STUDIOS RTM COMPANY LIMITED is an active company incorporated on 22 January 2020 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TUDOR STUDIOS RTM COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12418125

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 22 January 2020

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 10 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026
Contact
Address

Old Fire Station Salt Lane Salisbury, SP1 1DU,

Previous Addresses

Unit 1 Parsonage Business Centre Church Street Ticehurst East Sussex TN5 7DL
From: 22 January 2020To: 11 September 2024
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BOYD, John Mcneill

Active
Salt Lane, SalisburySP1 1DU
Born October 1953
Director
Appointed 22 Jan 2020

DICKINS, Kevin John

Active
Salt Lane, SalisburySP1 1DU
Born January 1978
Director
Appointed 04 Jun 2025

KLENK, Hans-Guenther

Active
Salt Lane, SalisburySP1 1DU
Born February 1956
Director
Appointed 04 Jun 2025

MILLS, Harvey Roy

Active
Salt Lane, SalisburySP1 1DU
Born June 1962
Director
Appointed 04 Jun 2025

RTMF SERVICES LIMITED

Resigned
Church Street, TicehurstTN5 7DL
Corporate secretary
Appointed 22 Jan 2020
Resigned 11 Sept 2024

ANIS, Waqas

Resigned
Salt Lane, SalisburySP1 1DU
Born January 1986
Director
Appointed 22 Jan 2020
Resigned 13 Jan 2025

BIGNELL, Nick

Resigned
Church Street, TicehurstTN5 7DL
Born July 1974
Director
Appointed 22 Jan 2020
Resigned 22 Jan 2020

BURKAT, Ali

Resigned
Salt Lane, SalisburySP1 1DU
Born July 1962
Director
Appointed 22 Jan 2020
Resigned 13 Jan 2025

CLARKE, Philip John Surridge

Resigned
Salt Lane, SalisburySP1 1DU
Born December 1949
Director
Appointed 22 Jan 2020
Resigned 21 Jan 2025

ELTURK, Diaaeddine

Resigned
Salt Lane, SalisburySP1 1DU
Born December 1963
Director
Appointed 22 Jan 2020
Resigned 13 Jan 2025

GAFFARENA, John Victor

Resigned
Salt Lane, SalisburySP1 1DU
Born July 1946
Director
Appointed 22 Jan 2020
Resigned 13 Jan 2025

LISTER, Kenny

Resigned
Salt Lane, SalisburySP1 1DU
Born June 1960
Director
Appointed 22 Jan 2020
Resigned 13 Jan 2025

MKHAIMER, Ghassan Ali Ahmed

Resigned
Salt Lane, SalisburySP1 1DU
Born August 1958
Director
Appointed 22 Jan 2020
Resigned 21 Jan 2025

THOMAS, Damian Lee

Resigned
Salt Lane, SalisburySP1 1DU
Born April 1977
Director
Appointed 22 Jan 2020
Resigned 04 Jun 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Nick Bignell

Ceased
Church Street, TicehurstTN5 7DL
Born July 1974

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2020
Ceased 27 Jan 2020
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
14 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
28 January 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 January 2020
NEWINCIncorporation