Company NameRTL Holdings Limited
DirectorOmar Farouk Mahomed
Company StatusActive
Company Number11237065
CategoryPrivate Limited Company
Incorporation Date6 March 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Omar Farouk Mahomed
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCcf Unit Brunel Road
Doncaster
South Yorkshire
DN5 8PT

Location

Registered AddressCcf Unit
Brunel Road
Doncaster
South Yorkshire
DN5 8PT
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishSprotbrough and Cusworth
WardBentley
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Charges

12 April 2023Delivered on: 17 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 11 boston road, leicester, LE4 1AA comprised in title number LT100138 and land at the back of 11 boston road, leicester comprised in title number LT287596.
Outstanding
18 February 2022Delivered on: 21 February 2022
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
25 July 2018Delivered on: 1 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as ccf unit, brunel road, doncaster, DN5 8PT with title number SYK258281.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
28 September 2023Registration of charge 112370650005, created on 22 September 2023 (38 pages)
17 April 2023Registration of charge 112370650004, created on 12 April 2023 (39 pages)
21 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
21 February 2022Registration of charge 112370650003, created on 18 February 2022 (22 pages)
7 May 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 August 2019Compulsory strike-off action has been discontinued (1 page)
16 August 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
10 August 2018Change of details for Mr Omar Farouk Mahomed as a person with significant control on 10 August 2018 (2 pages)
10 August 2018Director's details changed for Mr Omar Farouk Mahomed on 10 August 2018 (2 pages)
10 August 2018Registered office address changed from Sidings House Sidings Court Doncaster South Yorkshire DN4 5NU England to Ccf Unit Brunel Road Doncaster South Yorkshire DN5 8PT on 10 August 2018 (1 page)
1 August 2018Registration of charge 112370650002, created on 25 July 2018 (43 pages)
30 July 2018Registration of charge 112370650001, created on 27 July 2018 (39 pages)
6 March 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-06
  • GBP 1
(32 pages)