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

RMS TECHNOLOGIES LIMITED

NORTHCLIFFE HOUSE, 2 DERRY STREET, KENSINGTON, LONDON, W8 5TT,
Company Registration Number
03101814
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rms Technologies Ltd
RMS TECHNOLOGIES LIMITED was founded on 1995-09-13 and has its registered office in Kensington. The organisation's status is listed as "Active - Proposal to Strike off". Rms Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RMS TECHNOLOGIES LIMITED
 
Legal Registered Office
NORTHCLIFFE HOUSE
2 DERRY STREET
KENSINGTON
LONDON
W8 5TT
Other companies in W8
 
Previous Names
FMJ INTERNATIONAL PUBLICATIONS LIMITED22/02/2013
Filing Information
Company Number 03101814
Company ID Number 03101814
Date formed 1995-09-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts FULL
Last Datalog update: 2019-09-06 16:01:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RMS TECHNOLOGIES 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.
Companies with same name RMS TECHNOLOGIES LIMITED
The following companies were found which have the same name as RMS TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RMS TECHNOLOGIES, LLC 13074 MARSH HAWK ROAD Cattaraugus WEEKI WACHEE FL 34614 Active Company formed on the 2005-03-08
RMS TECHNOLOGIES, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Active Company formed on the 2001-03-01
RMS TECHNOLOGIES PRIVATE LIMITED NO.13 11TH MAIN V BLOCK JAYANAGAR BANGALORE BANGALORE Karnataka 560041 ACTIVE Company formed on the 2001-02-05
Rms Technologies, Inc. Delaware Unknown
RMS TECHNOLOGIES SDN. BHD. Unknown
RMS TECHNOLOGIES INC Georgia Unknown
RMS TECHNOLOGIES INC WHICH WILL TRANSACT BUSINESS IN CALIFORNIA AS REPULBLIC MANAGEMENT SYSTEMS AND COMPUTER SERVICES California Unknown
RMS TECHNOLOGIES INCORPORATED California Unknown
RMS TECHNOLOGIES INC North Carolina Unknown
RMS TECHNOLOGIES INCORPORATED Michigan UNKNOWN
RMS TECHNOLOGIES INCORPORATED FOUNDATION New Jersey Unknown
RMS TECHNOLOGIES INCORPORATED New Jersey Unknown
Rms Technologies Inc Maryland Unknown
RMS TECHNOLOGIES INC Georgia Unknown
RMS TECHNOLOGIES INC Tennessee Unknown
RMS TECHNOLOGIES LLC Arkansas Unknown
RMS TECHNOLOGIES UK LTD 21 PILLOW WAY BUCKINGHAM MK18 7RT Active Company formed on the 2023-11-07

Company Officers of RMS TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
FRANCES LOUISE SALLAS
Company Secretary 2007-08-03
ANDREW DOUGLASS HILL
Director 2017-02-27
KAREN LYNN WHITE
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EIDELMAN
Director 2017-02-27 2018-03-07
ERIC DRATTELL
Director 2013-02-11 2017-02-27
WILLIAM RICHARD FLINT
Director 2007-07-25 2017-02-27
ADRIAN PERRY
Director 2007-07-25 2017-02-27
SALLY ANNE MUDDIMAN
Company Secretary 1999-02-15 2007-08-03
MARK JULIUS ALCOCK
Director 1995-12-01 2007-08-03
MICHAEL LANCE COOKE
Director 1995-12-01 2007-08-03
MICHAEL JOHN SICELY
Director 2001-11-06 2007-08-03
IAN JAMES CUTHBERTSON
Director 1995-12-01 2001-12-07
GEOFFREY BRIAN COOPER
Director 1995-12-01 2000-11-17
MICHAEL LEES TARRANT
Director 1995-12-01 2000-11-16
JOHN PHILIP WALLIS
Director 1995-12-01 2000-11-16
BRIAN RODNEY WILKINSON
Director 1995-12-01 2000-11-14
SIMON PAUL ADKINS
Company Secretary 1995-12-01 1999-02-15
SIMON PAUL ADKINS
Director 1995-12-01 1999-02-15
GEOFFREY SIDNEY LUCAS
Director 1995-12-01 1998-09-11
COLIN CHARLES DANN
Director 1995-12-01 1997-11-30
JOHN EDWIN CLARKE
Director 1995-12-01 1997-09-26
THOMAS WILLIAM FAUX
Director 1995-12-01 1996-12-31
GRAY'S INN SECRETARIES LIMITED
Nominated Secretary 1995-09-13 1996-09-05
DH & B DIRECTORS LIMITED
Nominated Director 1995-09-13 1995-12-01
DH & B MANAGERS LIMITED
Nominated Director 1995-09-13 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES LOUISE SALLAS RALPH US HOLDINGS Company Secretary 2007-08-13 CURRENT 2007-08-13 Active
FRANCES LOUISE SALLAS KENSINGTON US HOLDINGS LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Active - Proposal to Strike off
FRANCES LOUISE SALLAS A&N MEDIA SERVICES LIMITED Company Secretary 2007-04-16 CURRENT 1975-05-01 Dissolved 2013-08-27
FRANCES LOUISE SALLAS CTF ASSET FINANCE LIMITED Company Secretary 2007-04-02 CURRENT 1996-03-27 Active
FRANCES LOUISE SALLAS DMG ASSET FINANCE LIMITED Company Secretary 2005-08-18 CURRENT 2005-08-04 Active
FRANCES LOUISE SALLAS DMG INVESTMENT HOLDINGS LIMITED Company Secretary 2004-09-21 CURRENT 1996-10-14 Active - Proposal to Strike off
FRANCES LOUISE SALLAS DMG CHARLES LIMITED Company Secretary 2002-12-06 CURRENT 2001-05-04 Active - Proposal to Strike off
FRANCES LOUISE SALLAS EXFOM LIMITED Company Secretary 2002-10-11 CURRENT 1995-12-07 Dissolved 2014-12-09
FRANCES LOUISE SALLAS DAILY MAIL INTERNATIONAL LIMITED Company Secretary 2002-10-11 CURRENT 1985-11-28 Active - Proposal to Strike off
FRANCES LOUISE SALLAS DMGRH FINANCE LIMITED Company Secretary 2002-10-11 CURRENT 1996-04-26 Active - Proposal to Strike off
FRANCES LOUISE SALLAS KENSINGTON FINANCE LIMITED Company Secretary 2002-10-11 CURRENT 2000-03-30 Active - Proposal to Strike off
FRANCES LOUISE SALLAS HARMSWORTH ROYALTIES LIMITED Company Secretary 2002-10-11 CURRENT 2001-05-18 Active - Proposal to Strike off
FRANCES LOUISE SALLAS DMG ATLANTIC LIMITED Company Secretary 2002-09-10 CURRENT 2002-08-29 Active - Proposal to Strike off
FRANCES LOUISE SALLAS DMGB LIMITED Company Secretary 2002-09-10 CURRENT 2002-08-29 Active
FRANCES LOUISE SALLAS DERRY STREET INVESTMENTS LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Dissolved 2018-06-19
FRANCES LOUISE SALLAS YOUNG STREET HOLDINGS LIMITED Company Secretary 2002-07-15 CURRENT 2002-07-15 Active
FRANCES LOUISE SALLAS DMG MINOR INVESTMENTS LIMITED Company Secretary 2002-05-24 CURRENT 2001-06-05 Active - Proposal to Strike off
ANDREW DOUGLASS HILL AGRISK LIMITED Director 2017-03-10 CURRENT 1991-05-29 Liquidation
ANDREW DOUGLASS HILL RISK MANAGEMENT SOLUTIONS LIMITED Director 2017-02-27 CURRENT 1993-06-02 Active
KAREN LYNN WHITE RISK MANAGEMENT SOLUTIONS LIMITED Director 2018-03-07 CURRENT 1993-06-02 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
2019-07-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-07-16DS01Application to strike the company off the register
2019-05-14AP01DIRECTOR APPOINTED MR REED KINYARD BIRNBAUM
2019-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DOUGLASS HILL
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-06-01AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-09AP01DIRECTOR APPOINTED KAREN LYNN WHITE
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER EIDELMAN
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;USD 3
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-05-15AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-17AP01DIRECTOR APPOINTED MR PETER EIDELMAN
2017-03-17AP01DIRECTOR APPOINTED MR ANDREW DOUGLASS HILL
2017-03-17AP01DIRECTOR APPOINTED MR ANDREW DOUGLASS HILL
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLINT
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLINT
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DRATTELL
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ERIC DRATTELL
2016-10-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-10-07AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-09-07DISS40DISS40 (DISS40(SOAD))
2016-09-07DISS40DISS40 (DISS40(SOAD))
2016-08-30GAZ1FIRST GAZETTE
2016-08-30GAZ1FIRST GAZETTE
2015-11-15AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-18AR0107/09/15 ANNUAL RETURN FULL LIST
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-15AR0107/09/14 ANNUAL RETURN FULL LIST
2014-06-26AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-12AR0107/09/13 ANNUAL RETURN FULL LIST
2013-04-17AP01DIRECTOR APPOINTED ERIC DRATTELL
2013-02-22RES15CHANGE OF NAME 11/02/2013
2013-02-22CERTNMCOMPANY NAME CHANGED FMJ INTERNATIONAL PUBLICATIONS LIMITED CERTIFICATE ISSUED ON 22/02/13
2013-02-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-20RES15CHANGE OF NAME 11/02/2013
2013-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-14RES15CHANGE OF NAME 11/02/2013
2012-09-14AR0107/09/12 FULL LIST
2012-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2011-09-15AR0107/09/11 FULL LIST
2011-08-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2010-09-13AR0107/09/10 FULL LIST
2010-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-09-23363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-09-17288cSECRETARY'S CHANGE OF PARTICULARS / FRANCES SALLAS / 11/09/2009
2009-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-09-26363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-01-07363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-08-13287REGISTERED OFFICE CHANGED ON 13/08/07 FROM: EQUITABLE HOUSE LYON ROAD HARROW MIDDLESEX HA1 2EW
2007-08-13288bSECRETARY RESIGNED
2007-08-13288bDIRECTOR RESIGNED
2007-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-16363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-09-28363aRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2004-01-18288cDIRECTOR'S PARTICULARS CHANGED
2003-09-29363aRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-02363aRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-17288bDIRECTOR RESIGNED
2001-11-09288aNEW DIRECTOR APPOINTED
2001-09-18363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-08-17AUDAUDITOR'S RESIGNATION
2001-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-12-05288bDIRECTOR RESIGNED
2000-12-05288bDIRECTOR RESIGNED
2000-12-05288bDIRECTOR RESIGNED
2000-12-05288bDIRECTOR RESIGNED
2000-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-20363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
2000-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-04-05287REGISTERED OFFICE CHANGED ON 05/04/00 FROM: QUEENSWAY HOUSE 2 QUEENSWAY REDHILL SURREY RH1 1QS
1999-09-29363sRETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS
1999-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/98
1999-04-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-04-20288aNEW SECRETARY APPOINTED
1998-10-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RMS TECHNOLOGIES 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 RMS TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RMS TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of RMS TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RMS TECHNOLOGIES LIMITED
Trademarks
We have not found any records of RMS TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RMS TECHNOLOGIES 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 (99999 - Dormant Company) as RMS TECHNOLOGIES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RMS TECHNOLOGIES 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 RMS TECHNOLOGIES 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 RMS TECHNOLOGIES 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.