Company NameRoutes Business Cartographers Limited
DirectorRonald Alexander Cruickshank
Company StatusActive
Company Number05049281
CategoryPrivate Limited Company
Incorporation Date19 February 2004(20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ronald Alexander Cruickshank
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address11 Chatsworth Close
Borehamwood
Hertfordshire
WD6 1UE
Secretary NameMr Ronald Alexander Cruickshank
NationalityBritish
StatusCurrent
Appointed19 February 2004(same day as company formation)
RoleBusiness Adviser
Country of ResidenceEngland
Correspondence Address11 Chatsworth Close
Borehamwood
Hertfordshire
WD6 1UE
Director NameMr Geoffrey Peter Priest
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(same day as company formation)
RoleBusiness Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Cottage
Choseley Road
Knowl Hill
Berkshire
RG10 9YT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 February 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.rbc-ltd.co.uk

Location

Registered Address1-3 Pemberton Row
London
EC4A 3BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ingrid Cruickshank
50.00%
Ordinary
2 at £1Ronald Cruickshank
50.00%
Ordinary

Financials

Year2014
Turnover£57,725
Gross Profit£57,725
Net Worth£1,909
Cash£6,737
Current Liabilities£19,688

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 Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

21 May 2023Appointment of Mrs Ingrid Jean Cruickshank as a director on 15 May 2023 (2 pages)
19 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
21 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
21 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 June 2016Registered office address changed from C/O C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG to 1-3 Pemberton Row London EC4A 3BG on 23 June 2016 (1 page)
23 June 2016Registered office address changed from C/O C/O Sherrards Solicitors Llp 7 Swallow Place London W1B 2AG to 1-3 Pemberton Row London EC4A 3BG on 23 June 2016 (1 page)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(4 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 4
(4 pages)
26 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
26 December 2015Total exemption full accounts made up to 31 March 2015 (17 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(4 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(4 pages)
20 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4
(4 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
29 October 2012Termination of appointment of Geoffrey Priest as a director (1 page)
29 October 2012Termination of appointment of Geoffrey Priest as a director (1 page)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (17 pages)
22 June 2011Registered office address changed from Third Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Third Floor 47 Marylebone Lane London W1U 2NT United Kingdom on 22 June 2011 (1 page)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
20 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
20 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
22 January 2010Registered office address changed from 18 Bentinck Street London W1U 2AR United Kingdom on 22 January 2010 (1 page)
22 January 2010Registered office address changed from 18 Bentinck Street London W1U 2AR United Kingdom on 22 January 2010 (1 page)
6 April 2009Return made up to 19/02/09; full list of members (4 pages)
6 April 2009Return made up to 19/02/09; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from 60 cannon street london EC4N 6NP (1 page)
18 March 2009Registered office changed on 18/03/2009 from 60 cannon street london EC4N 6NP (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Location of register of members (1 page)
11 December 2008Registered office changed on 11/12/2008 from 1 procter street london WC1V 6PG (1 page)
11 December 2008Registered office changed on 11/12/2008 from 1 procter street london WC1V 6PG (1 page)
13 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
13 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 February 2008Return made up to 19/02/08; full list of members (4 pages)
26 February 2008Return made up to 19/02/08; full list of members (4 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 February 2007Return made up to 19/02/07; full list of members (3 pages)
26 February 2007Return made up to 19/02/07; full list of members (3 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 March 2006Return made up to 19/02/06; full list of members (3 pages)
16 March 2006Return made up to 19/02/06; full list of members (3 pages)
16 March 2006Location of debenture register (1 page)
16 March 2006Location of debenture register (1 page)
16 March 2006Location of register of members (1 page)
16 March 2006Location of register of members (1 page)
22 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 December 2005Registered office changed on 07/12/05 from: 100 high holborn london WC1V 6PG (1 page)
7 December 2005Registered office changed on 07/12/05 from: 100 high holborn london WC1V 6PG (1 page)
22 March 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
22 March 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/03/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
18 March 2004New director appointed (1 page)
18 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 March 2004New director appointed (1 page)
18 March 2004Registered office changed on 18/03/04 from: taxsaven house 7 granard business centre bunns lane mill hill NW7 2DQ (1 page)
18 March 2004New secretary appointed;new director appointed (1 page)
18 March 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
18 March 2004Registered office changed on 18/03/04 from: taxsaven house 7 granard business centre bunns lane mill hill NW7 2DQ (1 page)
18 March 2004New secretary appointed;new director appointed (1 page)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
28 February 2004Director resigned (2 pages)
28 February 2004Director resigned (2 pages)
28 February 2004Secretary resigned (2 pages)
28 February 2004£ nc 1000/10000 19/02/04 (1 page)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 February 2004£ nc 1000/10000 19/02/04 (1 page)
28 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 February 2004Registered office changed on 28/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (2 pages)
28 February 2004Secretary resigned (2 pages)
28 February 2004Registered office changed on 28/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW (2 pages)
19 February 2004Incorporation (16 pages)
19 February 2004Incorporation (16 pages)