Background WavePink WaveYellow Wave

20-25 CLIFFORD COURT RTM COMPANY LIMITED (13645127)

20-25 CLIFFORD COURT RTM COMPANY LIMITED (13645127) is an active UK company. incorporated on 27 September 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 20-25 CLIFFORD COURT RTM COMPANY LIMITED has been registered for 4 years. Current directors include AJAYI, Ebunoluwa Mofoluwake, BOWRY, Sukesh, HAMDOUN, Sara and 1 others.

Company Number
13645127
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 September 2021
Age
4 years
Address
Basement 32 Woodstock Grove, London, W12 8LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AJAYI, Ebunoluwa Mofoluwake, BOWRY, Sukesh, HAMDOUN, Sara, KARIMI, Ali
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

20-25 CLIFFORD COURT RTM COMPANY LIMITED

20-25 CLIFFORD COURT RTM COMPANY LIMITED is an active company incorporated on 27 September 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 20-25 CLIFFORD COURT RTM COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13645127

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 27 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 October 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

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

Basement 32 Woodstock Grove London, W12 8LE,

Previous Addresses

197 Ballards Lane London N3 1LP England
From: 5 October 2022To: 13 March 2024
1, Observer Drive Watford WD18 7GR United Kingdom
From: 27 September 2021To: 5 October 2022
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Left
Mar 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Mar 24
Owner Exit
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Sept 24
Director Joined
Sept 24
New Owner
Oct 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DAVID ADAMS SURVEYORS LTD

Active
Woodstock Grove, LondonW12 8LE
Corporate secretary
Appointed 13 Mar 2024

AJAYI, Ebunoluwa Mofoluwake

Active
Woodstock Grove, LondonW12 8LE
Born September 1969
Director
Appointed 22 Aug 2024

BOWRY, Sukesh

Active
Woodstock Grove, LondonW12 8LE
Born August 1955
Director
Appointed 13 Mar 2024

HAMDOUN, Sara

Active
Woodstock Grove, LondonW12 8LE
Born June 1993
Director
Appointed 06 Sept 2024

KARIMI, Ali

Active
Woodstock Grove, LondonW12 8LE
Born June 1976
Director
Appointed 27 Aug 2024

BLYSKOSZ, Adam Edmund

Resigned
WatfordWD18 7GR
Secretary
Appointed 27 Sept 2021
Resigned 13 Mar 2024

THE NORTH LONDON NETWORK LTD

Resigned
Ballards Lane, LondonN3 1LP
Corporate secretary
Appointed 03 Oct 2022
Resigned 26 Jan 2024

BLYSKOSZ, Adam Edmund

Resigned
WatfordWD18 7GR
Born March 1975
Director
Appointed 27 Sept 2021
Resigned 09 Mar 2023

PHILLIPS, Jordan Samuel

Resigned
1a Frognal, LondonNW3 6AL
Born January 1996
Director
Appointed 24 May 2023
Resigned 24 Jul 2023

Persons with significant control

6

3 Active
3 Ceased

Danishmand Ahmad

Active
32, LondonW12 8LE

Nature of Control

Significant influence or control
Notified 20 Jan 2026

Ms Danish Ahmad

Active
Woodstock Grove, LondonW12 8LE
Born February 1965

Nature of Control

Significant influence or control
Notified 30 Oct 2025

David Adams Surveyors Ltd

Active
Basement, LondonW12 8LE

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 22 Aug 2024

Sara Hamdoun

Ceased
Clifford Court, LondonNW2 7PR
Born June 1993

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2021
Ceased 28 Aug 2024
1a Frognal, LondonNW3 6AL

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2021
Ceased 22 Aug 2024

Ebunoluwa Ajayi

Ceased
LeedsLS17 6SH
Born September 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Sept 2021
Ceased 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

28

Notification Of A Person With Significant Control
20 January 2026
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
30 October 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 August 2024
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
19 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
13 March 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 October 2022
AP04Appointment of Corporate Secretary
Incorporation Company
27 September 2021
NEWINCIncorporation