Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RCM TRUST TRADING COMPANY LIMITED
Company Information for

RCM TRUST TRADING COMPANY LIMITED

10-18 UNION STREET, LONDON, SE1 1SZ,
Company Registration Number
05399453
Private Limited Company
Active

Company Overview

About Rcm Trust Trading Company Ltd
RCM TRUST TRADING COMPANY LIMITED was founded on 2005-03-19 and has its registered office in London. The organisation's status is listed as "Active". Rcm Trust Trading Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RCM TRUST TRADING COMPANY LIMITED
 
Legal Registered Office
10-18 UNION STREET
LONDON
SE1 1SZ
Other companies in W1G
 
Filing Information
Company Number 05399453
Company ID Number 05399453
Date formed 2005-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:39:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RCM TRUST TRADING COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RCM TRUST TRADING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
VELIKA KRIVOKAPIC
Company Secretary 2017-03-22
KATE EVANS
Director 2017-09-04
DENIS PHILIP KING
Director 2017-09-04
CHRISTOPHER GUY TRUMAN
Director 2012-01-01
GILLIAN DEBRA WALTON
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN BOON
Director 2006-07-27 2017-09-20
CATHERINE LILIAN WARWICK
Director 2012-01-01 2017-09-01
LYNNE CAROLINE PACANOWSKI
Director 2013-09-01 2017-08-31
JASON LEE
Company Secretary 2016-03-30 2016-10-17
CLIFFORD GEORGE CRISP
Company Secretary 2005-03-19 2015-07-31
PAUL LEWIS
Director 2012-01-01 2013-09-01
MELISSA CLAIRE CUTLAN
Director 2008-10-15 2011-12-31
MARTIN PATRICK JOHN GEARY
Director 2006-06-05 2011-12-31
LOUISE ISABELLE SILVERTON
Director 2005-03-19 2011-12-31
SUZANNE JANET TRUTTERO
Director 2009-10-15 2011-12-31
MONICA THOMPSON
Director 2005-03-19 2009-08-31
CATHERINE DAVIS
Director 2005-03-19 2008-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE EVANS ROYAL COLLEGE OF MIDWIVES(THE) Director 2017-09-01 CURRENT 1889-11-15 Active
DENIS PHILIP KING MIGRANT HELP TRADING LIMITED Director 2017-09-13 CURRENT 2006-01-23 Active
DENIS PHILIP KING MIGRANT HELP Director 2017-06-29 CURRENT 2001-03-05 Active
DENIS PHILIP KING BOOTSTRAP COMPANY LIMITED Director 2017-03-17 CURRENT 1978-03-02 Active
DENIS PHILIP KING THE LIBERTY KITCHEN PROJECT Director 2017-02-15 CURRENT 2016-06-16 Active
DENIS PHILIP KING IMPACT HUB KX PROGRAMMES C.I.C. Director 2014-04-28 CURRENT 2014-04-28 Active
DENIS PHILIP KING THE TRADE WINDS PROJECT LTD Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2016-01-26
DENIS PHILIP KING URBIVORE FOUNDATION Director 2011-05-03 CURRENT 2010-12-22 Dissolved 2015-11-03
DENIS PHILIP KING KOP SERVICES LIMITED Director 2001-02-28 CURRENT 2001-02-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-10-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-29CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM 15 Mansfield Street London W1G 9NH
2019-09-10AP01DIRECTOR APPOINTED MISS JANET KAREN BALLINTINE
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR KATE EVANS
2019-08-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES
2017-10-04AP01DIRECTOR APPOINTED MRS GILLIAN DEBRA WALTON
2017-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN BOON
2017-09-14AP03Appointment of Miss Velika Krivokapic as company secretary on 2017-03-22
2017-09-12AP01DIRECTOR APPOINTED KATE EVANS
2017-09-12AP01DIRECTOR APPOINTED MR DENIS PHILIP KING
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE WARWICK
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE PACANOWSKI
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2017-03-07TM02APPOINTMENT TERMINATED, SECRETARY JASON LEE
2017-03-07TM02APPOINTMENT TERMINATED, SECRETARY JASON LEE
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-05AP03Appointment of Mr Jason Lee as company secretary on 2016-03-30
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13TM02Termination of appointment of Clifford George Crisp on 2015-07-31
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-09AR0119/03/15 ANNUAL RETURN FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02AR0119/03/14 ANNUAL RETURN FULL LIST
2013-10-01AP01DIRECTOR APPOINTED MRS LYNNE CAROLINE PACANOWSKI
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AR0119/03/13 FULL LIST
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0119/03/12 FULL LIST
2012-01-23AP01DIRECTOR APPOINTED PROFESSOR PAUL LEWIS
2012-01-23AP01DIRECTOR APPOINTED PROFESSOR CATHY LILLIAN WARWICK
2012-01-23AP01DIRECTOR APPOINTED CHRISTOPHER GUY TRUMAN
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE TRUTTERO
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE SILVERTON
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GEARY
2012-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA CUTLAN
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AR0119/03/11 FULL LIST
2010-04-21AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-04-01AR0119/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BOON / 24/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ISABELLE SILVERTON / 24/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PATRICK JOHN GEARY / 24/03/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MELISSA CLAIRE CUTLAN / 24/03/2010
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD GEORGE CRISP / 19/03/2010
2009-11-10AP01DIRECTOR APPOINTED PROFESSOR SUZANNE JANET TRUTTERO
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MONICA THOMPSON
2009-09-09225CURREXT FROM 31/08/2010 TO 31/12/2010
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-04-16363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-11-11288aDIRECTOR APPOINTED MELISSA CLAIRE CUTLAN
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR CATHERINE DAVIS
2008-04-18AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-04-14363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-03-21363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-01-25AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-31288aNEW DIRECTOR APPOINTED
2006-07-11288aNEW DIRECTOR APPOINTED
2006-03-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-03-23363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2006-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/08/06
2005-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RCM TRUST TRADING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RCM TRUST TRADING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RCM TRUST TRADING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of RCM TRUST TRADING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RCM TRUST TRADING COMPANY LIMITED
Trademarks
We have not found any records of RCM TRUST TRADING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RCM TRUST TRADING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RCM TRUST TRADING COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RCM TRUST TRADING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RCM TRUST TRADING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RCM TRUST TRADING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.