UKBizDB.co.uk

RTX ROUTETRADER HOLDINGS LIMITED

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

This company is commonly known as Rtx Routetrader Holdings Limited. The company was founded 10 years ago and was given the registration number 09034789. The firm's registered office is in LONDON. You can find them at 17 Hanover Square, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RTX ROUTETRADER HOLDINGS LIMITED
Company Number:09034789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:12 May 2014
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:17 Hanover Square, London, England, W1S 1BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Hanover Square, London, England, W1S 1BN

Director30 May 2019Active
17, Hanover Square, London, England, W1S 1BN

Secretary17 May 2017Active
14, Basil Street, Knightsbridge, London, United Kingdom, SW3 1AJ

Director12 May 2014Active
14, Basil Street, Knightsbridge, London, United Kingdom, SW3 1AJ

Director12 May 2014Active
14, Basil Street, Knightsbridge, London, United Kingdom, SW3 1AJ

Director12 May 2014Active
14, Basil Street, Knightsbridge, London, United Kingdom, SW3 1AJ

Director12 May 2014Active
Touchstone, Silwood Close, Ascot, United Kingdom, SL5 7DX

Director12 May 2014Active
School Farm House, Birch Grove, Horsted Keynes, Haywards Heath, United Kingdom, RH17 7DQ

Director12 May 2014Active
13/1, Nachal Ayalon, Remat Beit Shemesh, Israel, 99644

Director12 May 2014Active
14, Basil Street, Knightsbridge, London, United Kingdom, SW3 1AJ

Director12 May 2014Active
Bothal, Castle, Bothal, United Kingdom, NE61 6SL

Director12 May 2014Active

People with Significant Control

Routetrader Limited
Notified on:30 December 2019
Status:Active
Country of residence:England
Address:17, Hanover Square, London, England, W1S 1BN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Albert Hugh Mackey
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:17, Hanover Square, London, England, W1S 1BN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2020-01-30Officers

Termination secretary company with name termination date.

Download
2019-12-30Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Persons with significant control

Cessation of a person with significant control.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-12-30Officers

Appoint person director company with name date.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type dormant.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type dormant.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2017-05-17Officers

Appoint person secretary company with name date.

Download
2017-05-08Accounts

Change account reference date company previous extended.

Download
2017-02-08Accounts

Accounts with accounts type dormant.

Download
2016-10-13Officers

Termination director company with name termination date.

Download
2016-09-05Address

Change registered office address company with date old address new address.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.