You are here: bizstats.co.uk > a-z index > K list > KO list

Koa Rtm Company Limited COLCHESTER


Founded in 2009, Koa Rtm Company, classified under reg no. 06842955 is an active company. Currently registered at 10 Stuart House CO1 1BQ, Colchester the company has been in the business for fifteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.

The firm has 3 directors, namely Elizabeth W., Edward S. and Robert W.. Of them, Robert W. has been with the company the longest, being appointed on 11 March 2009 and Elizabeth W. and Edward S. have been with the company for the least time - from 20 July 2021. At the moment 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.

Koa Rtm Company Limited Address / Contact

Office Address 10 Stuart House
Office Address2 St. Peters Street
Town Colchester
Post code CO1 1BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06842955
Date of Incorporation Wed, 11th Mar 2009
Industry Combined facilities support activities
End of financial Year 30th June
Company age 15 years old
Account next due date Sun, 31st Mar 2024 (23 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Elizabeth W.

Position: Director

Appointed: 20 July 2021

Edward S.

Position: Director

Appointed: 20 July 2021

Robert W.

Position: Director

Appointed: 11 March 2009

Mariline C.

Position: Director

Appointed: 03 March 2021

Resigned: 04 July 2022

John N.

Position: Director

Appointed: 17 April 2019

Resigned: 03 March 2021

June M.

Position: Director

Appointed: 21 February 2019

Resigned: 26 February 2019

Madalene D.

Position: Director

Appointed: 01 July 2018

Resigned: 17 April 2019

June M.

Position: Secretary

Appointed: 14 January 2014

Resigned: 15 March 2019

Lorna W.

Position: Secretary

Appointed: 11 March 2009

Resigned: 16 November 2009

John N.

Position: Director

Appointed: 11 March 2009

Resigned: 13 October 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is Robin W. The abovementioned PSC has significiant influence or control over the company,.

Robin W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth1 3231 3231 323   
Balance Sheet
Current Assets10 50527 805139 207184 169153 696161 683
Net Assets Liabilities  1 3231 3231 3231 323
Debtors2 44027 805    
Net Assets Liabilities Including Pension Asset Liability1 3231 3231 323   
Stocks Inventory8 065     
Reserves/Capital
Profit Loss Account Reserve1 3231 323    
Shareholder Funds1 3231 3231 323   
Other
Average Number Employees During Period    11
Creditors  137 884182 846152 373160 360
Net Current Assets Liabilities1 3231 3231 3231 3231 3231 323
Total Assets Less Current Liabilities1 3231 3231 3231 3231 3231 323
Creditors Due Within One Year9 18226 482137 884   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2022
filed on: 17th, June 2023
Free Download (3 pages)

Company search

Advertisements