Background WavePink WaveYellow Wave

EREBUS DRIVE RTM COMPANY LIMITED (13162734)

EREBUS DRIVE RTM COMPANY LIMITED (13162734) is an active UK company. incorporated on 27 January 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EREBUS DRIVE RTM COMPANY LIMITED has been registered for 5 years. Current directors include ABRAHAM, Bethel, HILLIER, Maria Rosa, TURNER, Matthew John Andrew.

Company Number
13162734
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 January 2021
Age
5 years
Address
Unit 2 Vogans Mill Wharf, London, SE1 2BZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ABRAHAM, Bethel, HILLIER, Maria Rosa, TURNER, Matthew John Andrew
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EREBUS DRIVE RTM COMPANY LIMITED

EREBUS DRIVE RTM COMPANY LIMITED is an active company incorporated on 27 January 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EREBUS DRIVE RTM COMPANY LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13162734

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 27 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Unit 2 Vogans Mill Wharf Mill Street London, SE1 2BZ,

Previous Addresses

323 Bexley Road Erith Kent DA8 3EX England
From: 13 July 2021To: 31 October 2022
Unit 1 Parsonage Business Centre Church Street Ticehurst Wadhurst TN5 7DL England
From: 27 January 2021To: 13 July 2021
Timeline

6 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jan 21
Owner Exit
Jul 21
Director Joined
Aug 21
Director Joined
Oct 21
Director Joined
Feb 22
Director Left
Sept 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

JENNINGS AND BARRETT LTD

Active
Mill Street, LondonSE1 2BZ
Corporate secretary
Appointed 19 Aug 2021

ABRAHAM, Bethel

Active
Mill Street, LondonSE1 2BZ
Born July 1968
Director
Appointed 07 Oct 2021

HILLIER, Maria Rosa

Active
Mill Street, LondonSE1 2BZ
Born February 1963
Director
Appointed 03 Feb 2022

TURNER, Matthew John Andrew

Active
Aylesbury Road, LondonSE17 2EH
Born December 1971
Director
Appointed 27 Jan 2021

RTMF SERVICES LIMITED

Resigned
Church Street, WadhurstTN5 7DL
Corporate secretary
Appointed 27 Jan 2021
Resigned 13 Jul 2021

BAILLIE, Duncan Martin

Resigned
Mill Street, LondonSE1 2BZ
Born April 1963
Director
Appointed 19 Aug 2021
Resigned 02 Sept 2024

Persons with significant control

1

0 Active
1 Ceased

Mrs Maria Rosa Hillier

Ceased
Somerhill Avenue, SidcupDA15 9JY
Born February 1963

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2021
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 August 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
13 July 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Incorporation Company
27 January 2021
NEWINCIncorporation