UKBizDB.co.uk

3C BUILDINGS RTM COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3c Buildings Rtm Company Limited. The company was founded 16 years ago and was given the registration number 06484227. The firm's registered office is in LONDON. You can find them at 121 Sloane Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:3C BUILDINGS RTM COMPANY LIMITED
Company Number:06484227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:121 Sloane Street, London, SW1X 9BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
121, Sloane Street, London, England, SW1X 9BW

Director14 February 2011Active
121, Sloane Street, London, SW1X 9BW

Director09 October 2017Active
5, Carlton House 129 Cleveland Street, London, United Kingdom, W1T 6QD

Secretary21 May 2008Active
Gun Court, 70 Wapping Lane, Wapping, Ireland, E1W 2RF

Corporate Secretary20 June 2008Active
Blackwell House, Guildhall Yard, London, EC2V 5AE

Corporate Secretary25 January 2008Active
Astra Centre, Edinburgh Way, Harlow, United Kingdom, CM20 2BN

Corporate Secretary30 June 2010Active
121, Sloane Street, London, England, SW1X 9BW

Director23 September 2008Active
121, Sloane Street, London, England, SW1X 9BW

Director25 January 2008Active
121, Sloane Street, London, SW1X 9BW

Director09 October 2017Active
121, Sloane Street, London, England, SW1X 9BW

Director20 May 2008Active
22, Fountayne Road, London, United Kingdom, N16 7DX

Director21 May 2008Active
121, Sloane Street, London, England, SW1X 9BW

Director20 May 2008Active
121, Sloane Street, London, England, SW1X 9BW

Director24 March 2010Active
Blackwell House, Guildhall Yard, London, EC2V 5AE

Corporate Director25 January 2008Active
Blackwell House, Guildhall Yard, London, EC2V 5AE

Corporate Director25 January 2008Active

People with Significant Control

Mr Adam Jan Fudakowski
Notified on:09 October 2017
Status:Active
Date of birth:August 1983
Nationality:British
Address:121, Sloane Street, London, SW1X 9BW
Nature of control:
  • Significant influence or control
Mr Omal Virantha Walgama
Notified on:20 December 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Flat 6, Clifton House, 131-133 Cleveland Street, London, England, W1T 6QE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Gazette

Gazette filings brought up to date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-15Persons with significant control

Cessation of a person with significant control.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2019-02-15Officers

Termination director company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Accounts

Accounts with accounts type dormant.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-06-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.