Demo Rtm Company Limited LONDON


Founded in 2007, Demo Rtm Company, classified under reg no. 06195287 is an active company. Currently registered at 5 Kingsdown House E8 2AS, London the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 12 directors, namely Priscilla O., Sarah H. and Mariam B. and others. Of them, Jean N. has been with the company the longest, being appointed on 10 May 2017 and Priscilla O. has been with the company for the least time - from 26 September 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Demo Rtm Company Limited Address / Contact

Office Address 5 Kingsdown House
Office Address2 Amhurst Road
Town London
Post code E8 2AS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06195287
Date of Incorporation Fri, 30th Mar 2007
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Priscilla O.

Position: Director

Appointed: 26 September 2022

Sarah H.

Position: Director

Appointed: 25 October 2021

Mariam B.

Position: Director

Appointed: 19 October 2020

Nusirata Y.

Position: Director

Appointed: 19 October 2020

David R.

Position: Director

Appointed: 19 October 2020

Hawa K.

Position: Director

Appointed: 19 October 2020

Viki M.

Position: Director

Appointed: 20 September 2018

Nassi D.

Position: Director

Appointed: 20 September 2018

Sue B.

Position: Director

Appointed: 26 June 2017

Patrick O.

Position: Director

Appointed: 26 June 2017

Andrew M.

Position: Director

Appointed: 26 June 2017

Jean N.

Position: Director

Appointed: 10 May 2017

Nojeem A.

Position: Director

Appointed: 11 December 2017

Resigned: 09 January 2019

Simon L.

Position: Director

Appointed: 11 December 2017

Resigned: 25 October 2021

Fatou D.

Position: Director

Appointed: 26 June 2017

Resigned: 20 September 2018

Linda K.

Position: Director

Appointed: 26 June 2017

Resigned: 27 November 2017

Oliver S.

Position: Director

Appointed: 26 June 2017

Resigned: 27 November 2017

Josefina O.

Position: Director

Appointed: 26 June 2017

Resigned: 19 October 2020

Yilmaz A.

Position: Director

Appointed: 26 June 2017

Resigned: 26 September 2022

Viki M.

Position: Director

Appointed: 26 June 2017

Resigned: 27 November 2017

Lynsey D.

Position: Director

Appointed: 26 June 2017

Resigned: 20 September 2018

Andrew M.

Position: Secretary

Appointed: 21 November 2011

Resigned: 23 May 2017

Phillip B.

Position: Director

Appointed: 21 November 2011

Resigned: 29 July 2019

Andrew M.

Position: Director

Appointed: 18 November 2011

Resigned: 23 May 2017

Karen S.

Position: Director

Appointed: 04 February 2009

Resigned: 16 June 2010

Viki M.

Position: Director

Appointed: 04 December 2007

Resigned: 22 November 2011

Kathryn M.

Position: Director

Appointed: 30 March 2007

Resigned: 01 April 2009

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 March 2007

Resigned: 30 March 2007

John C.

Position: Director

Appointed: 30 March 2007

Resigned: 21 November 2011

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 30 March 2007

Resigned: 30 March 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Director

Appointed: 30 March 2007

Resigned: 30 March 2007

John C.

Position: Secretary

Appointed: 30 March 2007

Resigned: 21 November 2011

People with significant control

The list of PSCs who own or control the company includes 1 name. As we identified, there is Andrew M. This PSC has 25-50% voting rights.

Andrew M.

Notified on 1 June 2016
Ceased on 26 June 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand179 755303 422252 576
Current Assets267 353303 973320 559
Debtors87 59855167 983
Net Assets Liabilities 198 051209 876
Other Debtors185  
Property Plant Equipment3 5732 386787
Other
Audit Fees Expenses3 1503 0503 100
Accrued Liabilities  30 974
Accumulated Depreciation Impairment Property Plant Equipment34 03035 83837 437
Additional Provisions Increase From New Provisions Recognised  149
Administrative Expenses216 933195 549210 641
Applicable Tax Rate191919
Average Number Employees During Period333
Comprehensive Income Expense-3 95330 45611 825
Corporation Tax Payable 128143
Corporation Tax Recoverable20 169  
Creditors103 331108 308111 321
Current Tax For Period 12815
Depreciation Expense Property Plant Equipment3 7651 8081 599
Government Grants Payable55 57855 37655 936
Income From Related Parties211 291222 311221 506
Increase From Depreciation Charge For Year Property Plant Equipment 1 8081 599
Net Current Assets Liabilities164 022195 665209 238
Operating Profit Loss-4 47729 91211 910
Other Creditors18 12524 437590
Other Deferred Tax Expense Credit  149
Other Interest Receivable Similar Income Finance Income52467279
Other Taxation Social Security Payable9 79410 261 
Payments To Related Parties  55 936
Pension Other Post-employment Benefit Costs Other Pension Costs2 8443 0013 293
Prepayments  596
Profit Loss-3 95330 45611 825
Profit Loss On Ordinary Activities Before Tax-3 95330 58411 989
Property Plant Equipment Gross Cost37 60338 224 
Provisions  149
Provisions For Liabilities Balance Sheet Subtotal  149
Social Security Costs8 4759 30810 357
Staff Costs Employee Benefits Expense100 444106 325115 607
Tax Expense Credit Applicable Tax Rate-7515 8112 278
Tax Tax Credit On Profit Or Loss On Ordinary Activities 128164
Total Additions Including From Business Combinations Property Plant Equipment 621 
Total Assets Less Current Liabilities167 595198 051210 025
Trade Creditors Trade Payables19 83418 10617 263
Trade Debtors Trade Receivables67 24455167 387
Turnover Revenue212 456225 461222 551
Wages Salaries89 12594 016101 957

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Small company accounts made up to Fri, 31st Mar 2023
filed on: 26th, October 2023
Free Download (16 pages)

Company search

Advertisements