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

RMBS LTD.

83A HIGH STREET, OLD STEVENAGE, HERTFORDSHIRE, SG1 3HR,
Company Registration Number
03414084
Private Limited Company
Active

Company Overview

About Rmbs Ltd.
RMBS LTD. was founded on 1997-08-04 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Rmbs Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RMBS LTD.
 
Legal Registered Office
83A HIGH STREET
OLD STEVENAGE
HERTFORDSHIRE
SG1 3HR
Other companies in SG1
 
Filing Information
Company Number 03414084
Company ID Number 03414084
Date formed 1997-08-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:48:36
Primary Source:Companies House
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 RMBS LTD.

Current Directors
Officer Role Date Appointed
DIANA CLAIRE SCANES
Company Secretary 2004-12-07
ANNE ELIZABETH GRAHAM
Director 2004-12-07
BARBARA LILIAN MUGRIDGE
Director 1997-08-04
DIANA CLAIRE SCANES
Director 2004-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROYSTON CHARLES MUGRIDGE
Company Secretary 1997-08-04 2004-12-06
ROYSTON CHARLES MUGRIDGE
Director 1997-08-04 2004-12-06
KEITH JOHN PITTS
Director 1997-08-04 2001-05-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-08-04 1997-08-04

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
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-04-17MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-02-20CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-03-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA LILIAN MUGRIDGE
2021-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2020-02-13PSC07CESSATION OF BARBARA MUGRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2020-02-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANA CLARE SCANES
2020-02-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-02-19AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-05-21AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-04-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-08CH01Director's details changed for Barbara Lilian Mugridge on 2016-08-08
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-02-04AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0104/08/15 ANNUAL RETURN FULL LIST
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH GRAHAM / 13/08/2014
2015-08-04CH03SECRETARY'S DETAILS CHNAGED FOR DIANA CLAIRE SCANES on 2015-06-06
2015-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLAIRE SCANES / 06/06/2015
2015-01-16AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-05AR0104/08/14 ANNUAL RETURN FULL LIST
2013-12-17AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07AR0104/08/13 ANNUAL RETURN FULL LIST
2013-08-07CH01Director's details changed for Anne Elizabeth Mcgrath on 2013-05-25
2013-04-09AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-13AR0104/08/12 ANNUAL RETURN FULL LIST
2012-02-27AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-16AR0104/08/11 ANNUAL RETURN FULL LIST
2011-06-01AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17AR0104/08/10 ANNUAL RETURN FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA CLAIRE SCANES / 04/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA LILIAN MUGRIDGE / 04/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH MCGRATH / 04/08/2010
2010-05-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-05-19AA31/08/08 TOTAL EXEMPTION FULL
2008-08-11363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-06-24AA31/08/07 TOTAL EXEMPTION FULL
2007-08-22363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-08-04363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-09-05363sRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-02-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-18288aNEW DIRECTOR APPOINTED
2005-02-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-01363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-13363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-10363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-05-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-08-09363sRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2001-07-02287REGISTERED OFFICE CHANGED ON 02/07/01 FROM: BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE STEVENAGE HERTFORDSHIRE SG1 2DX
2001-06-05288bDIRECTOR RESIGNED
2001-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS
2000-03-07AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-08-31363sRETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS
1999-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-07-28363sRETURN MADE UP TO 04/08/98; FULL LIST OF MEMBERS
1998-03-12395PARTICULARS OF MORTGAGE/CHARGE
1997-08-2088(2)RAD 04/08/97--------- £ SI 98@1=98 £ IC 2/100
1997-08-07288bSECRETARY RESIGNED
1997-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities




Licences & Regulatory approval
We could not find any licences issued to RMBS LTD. 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 RMBS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1998-03-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 43,290

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RMBS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 100
Current Assets 2011-09-01 £ 16,830
Debtors 2011-09-01 £ 16,830
Fixed Assets 2011-09-01 £ 578
Shareholder Funds 2011-09-01 £ 25,882
Tangible Fixed Assets 2011-09-01 £ 578

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RMBS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for RMBS LTD.
Trademarks
We have not found any records of RMBS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RMBS LTD.. 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 (69202 - Bookkeeping activities) as RMBS LTD. are:

KAREN TILL LIMITED £ 14,399
NUMERIC SOLUTIONS (UK) LIMITED £ 9,900
ACE SECURITY LTD. £ 615
HOOTY'S LIMITED £ 563
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
OAKFIELD LTD £ 1,350,677
SWALESIDE ACCOUNTANCY LIMITED £ 546,813
HILL HOUSE LIMITED £ 382,467
JMHA LIMITED £ 333,944
MOXON TRAFFIC MANAGEMENT LIMITED £ 262,595
PAYPACKET LIMITED £ 122,154
DECEASEDUMBRELLA.COM LIMITED £ 92,756
SIMPLIFY BUSINESS LTD £ 77,357
PAYPARTNERS LIMITED £ 56,252
HAMRAN ACCOUNTANCY LIMITED £ 33,088
Outgoings
Business Rates/Property Tax
No properties were found where RMBS LTD. 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 RMBS LTD. 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 RMBS LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1