RTMS LIMITED - MAIDSTONE


Company Profile Company Filings

Overview

RTMS LIMITED is a Private Limited Company from MAIDSTONE UNITED KINGDOM and has the status: Active.
RTMS LIMITED was incorporated 22 years ago on 24/05/2001 and has the registered number: 04222785. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

RTMS LIMITED - MAIDSTONE

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GROUND FLOOR UNIT 15-16 ROYAL STAR ARCADE
MAIDSTONE
KENT
ME14 1JL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
REAL TIME LOGISTICS SOLUTIONS LIMITED (until 07/09/2020)
Y88 PRODUCT DEVELOPMENT LIMITED (until 30/03/2010)
RFTRAQ LIMITED (until 30/09/2009)

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JUSTIN STEPHEN FARR Mar 1975 British Director 2020-09-07 CURRENT
MR NICHOLAS CHARLES MARSH Feb 1966 British Director 2021-08-09 CURRENT
MR CHARLES JAMES ASHTON Apr 1961 British Director 2005-03-01 UNTIL 2006-09-18 RESIGNED
PAUL BINNEY Secretary 2007-10-11 UNTIL 2008-07-31 RESIGNED
MR STEVEN MARK GARDNER Oct 1973 Secretary 2008-07-31 UNTIL 2010-09-30 RESIGNED
MR CRAIG LEE COOPER Secretary 2011-02-17 UNTIL 2012-01-27 RESIGNED
HILARY MOGFORD Secretary 2016-10-03 UNTIL 2023-01-20 RESIGNED
HILARY CLARE MILTON Mar 1960 British Secretary 2001-05-24 UNTIL 2007-10-11 RESIGNED
HALLMARK REGISTRARS LIMITED Nominee Director 2001-05-24 UNTIL 2001-05-24 RESIGNED
HILARY CLARE MILTON Mar 1960 British Director 2001-05-24 UNTIL 2005-05-18 RESIGNED
MR MICHAEL JONATHAN SIMON Mar 1959 British Director 2004-09-14 UNTIL 2012-11-19 RESIGNED
CHRYSALIS VCT NXD LIMITED Corporate Director 2008-12-18 UNTIL 2013-07-24 RESIGNED
DAVID STONE Feb 1941 British Director 2004-09-14 UNTIL 2005-06-01 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 2001-05-24 UNTIL 2001-05-24 RESIGNED
MR JOHN DERING NETTLETON Feb 1944 English Director 2005-11-02 UNTIL 2014-11-25 RESIGNED
IAIN WILLIAM BELL Sep 1965 British Director 2004-11-19 UNTIL 2005-06-01 RESIGNED
MR PAUL DELOOZE Oct 1978 British Director 2009-02-19 UNTIL 2010-11-16 RESIGNED
MR ROBERT MALCOLM DRUMMOND Jun 1945 British Director 2005-09-29 UNTIL 2008-12-18 RESIGNED
JUSTIN STEPHEN FARR Mar 1975 British Director 2001-05-24 UNTIL 2005-05-18 RESIGNED
MR DOUGLAS STUART HOGG Nov 1960 British Director 2004-04-02 UNTIL 2012-10-25 RESIGNED
JEREMY JAMES MACKAY LEWIS Nov 1932 British Director 2004-09-14 UNTIL 2005-11-02 RESIGNED
MR STEVEN MARK GARDNER Oct 1973 Director 2006-11-06 UNTIL 2010-09-30 RESIGNED
MR ANDREW LEE MEPHAM Apr 1970 British Director 2006-03-15 UNTIL 2008-10-01 RESIGNED
ANTHONY STANLEY MILTON May 1961 British Director 2004-09-01 UNTIL 2005-06-01 RESIGNED
MR PETER GEORGE MILTON May 1950 British Director 2001-05-24 UNTIL 2021-04-29 RESIGNED
JEREMY LEWIS MOGFORD Oct 1947 British Director 2007-09-13 UNTIL 2023-01-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Hilary Jane Mogford 2016-04-06 3/1948 Maidstone   Kent Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr. Jeremy Lewis Mogford 2016-04-06 10/1947 Maidstone   Kent Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NUMBER 80 CHEAPSIDE LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
LIFEGUARD ASSURANCE TRUSTEES LIMITED MAIDENHEAD ENGLAND Dissolved... DORMANT 65300 - Pension funding
THIRD WATES INVESTMENTS LIMITED LEATHERHEAD Active DORMANT 68209 - Other letting and operating of own or leased real estate
NETTLETON AND CO.LTD. EASTLEIGH Dissolved... TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ROTCH PROPERTY GROUP LIMITED LONDON ENGLAND Active GROUP 70100 - Activities of head offices
WATES CITY OF LONDON PROPERTIES LIMITED LONDON Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
THE UNION-CASTLE MAIL STEAMSHIP COMPANY LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
WATES CITY POINT LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
WATES CITY POINT SECOND LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
35 BASINGHALL STREET SECOND LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
35 BASINGHALL STREET FIRST LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
WATES CITY POINT FIRST LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
DREAMCLOSE LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
5TH PROPERTY TRADING LIMITED LONDON Active SMALL 68320 - Management of real estate on a fee or contract basis
NEEDSPACE? LIMITED LEATHERHEAD Active SMALL 68209 - Other letting and operating of own or leased real estate
DERING PROPERTIES LIMITED EASTLEIGH Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CHEAM MHA LIMITED LONDON ... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
TRACEY INVESTMENTS (SWINDON) LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
DERING PROPERTIES (READING) LIMITED CHANDLERS FORD Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
RTMS Limited Filleted accounts for Companies House (small and micro) 2023-07-13 31-12-2022 £67,483 Cash £-2,532,005 equity
RTMS Limited Filleted accounts for Companies House (small and micro) 2022-09-15 31-12-2021 £60,812 Cash £-2,548,842 equity
RTMS Limited (formerly Real Time Logistics Solutions Limited) Filleted accounts for Companies House (small and micro) 2021-12-08 31-12-2020 £205,829 Cash £-3,425,757 equity
RTMS Limited (formerly Real Time Logistics Solutions Limited) Filleted accounts for Companies House (small and micro) 2020-12-15 31-12-2019 £24,656 Cash £-2,461,354 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JOHNSON & JOHNSON ENTERPRISES LTD MAIDSTONE Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ESCAPE HUB LIMITED MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
PTL MAIDSTONE LTD MAIDSTONE UNITED KINGDOM Active MICRO ENTITY 56101 - Licensed restaurants
THE IRIS HAIR & BEAUTY LTD MAIDSTONE UNITED KINGDOM Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
LITTLE HATTON LR LTD MAIDSTONE ENGLAND Active TOTAL EXEMPTION FULL 47770 - Retail sale of watches and jewellery in specialised stores
LITTLE STARS CHILDRENSWEAR LTD MAIDSTONE ENGLAND Active MICRO ENTITY 47710 - Retail sale of clothing in specialised stores