Founded in 2016, Oriel House Rtm Company, classified under reg no. 10482358 is an active company. Currently registered at 6 Oriel House 6 Oriel House CF24 2FY, Cardiff the company has been in the business for 9 years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 31st December 2022.
The firm has 3 directors, namely Tomasz K., Marilin S. and Jon R.. Of them, Jon R. has been with the company the longest, being appointed on 10 August 2024 and Tomasz K. and Marilin S. have been with the company for the least time - from 20 August 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Benjamin M. who worked with the the firm until 10 August 2024.
Office Address | 6 Oriel House 6 Oriel House |
Office Address2 | Windsor Road |
Town | Cardiff |
Post code | CF24 2FY |
Country of origin | United Kingdom |
Registration Number | 10482358 |
Date of Incorporation | Wed, 16th Nov 2016 |
Industry | Residents property management |
End of financial Year | 31st December |
Company age | 9 years old |
Account next due date | Mon, 30th Sep 2024 (283 days after) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 23rd Mar 2024 (2024-03-23) |
Last confirmation statement dated | Thu, 9th Mar 2023 |
Position: Director
Appointed: 20 August 2024
Position: Director
Appointed: 20 August 2024
Position: Director
Appointed: 10 August 2024
The register of PSCs who own or have control over the company includes 5 names. As we found, there is Jon R. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Benjamin M. This PSC has significiant influence or control over the company,. The third one is Jean-Brice D., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.
Jon R.
Notified on | 10 August 2024 |
Nature of control: |
significiant influence or control |
Benjamin M.
Notified on | 15 November 2017 |
Ceased on | 10 August 2024 |
Nature of control: |
significiant influence or control |
Jean-Brice D.
Notified on | 15 November 2017 |
Ceased on | 10 August 2024 |
Nature of control: |
significiant influence or control |
John M.
Notified on | 15 November 2017 |
Ceased on | 17 December 2018 |
Nature of control: |
significiant influence or control |
Benjamin M.
Notified on | 16 November 2016 |
Ceased on | 15 November 2017 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | ||||||||
---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 | 2023-12-31 | 2024-12-31 |
Net Worth | 13 249 | |||||||
Balance Sheet | ||||||||
Current Assets | 13 249 | 25 410 | 18 449 | 17 328 | 4 638 | 3 148 | 3 707 | 5 819 |
Net Assets Liabilities | 13 249 | 25 410 | 18 449 | 16 728 | 3 838 | 2 428 | 2 987 | 5 069 |
Net Assets Liabilities Including Pension Asset Liability | 13 249 | |||||||
Reserves/Capital | ||||||||
Shareholder Funds | 13 249 | |||||||
Other | ||||||||
Version Production Software | 2 020 | 2 022 | 2 024 | 2 025 | 2 025 | |||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 800 | 720 | 720 | 750 | ||||
Creditors | 600 | |||||||
Net Current Assets Liabilities | 13 249 | 25 410 | 18 449 | 16 728 | 4 638 | 3 148 | 3 707 | 5 819 |
Total Assets Less Current Liabilities | 13 249 | 25 410 | 18 449 | 16 728 | 4 638 | 3 148 | 3 707 | 5 819 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates 7th March 2025 filed on: 7th, March 2025 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy