Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSM 2000 LIMITED
Company Information for

RSM 2000 LIMITED

1 THE BOULEVARD, SHIRE PARK, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1EL,
Company Registration Number
03703548
Private Limited Company
Active

Company Overview

About Rsm 2000 Ltd
RSM 2000 LIMITED was founded on 1999-01-28 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". Rsm 2000 Limited is a Private Limited Company registered in UNITED KINGDOM 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
RSM 2000 LIMITED
 
Legal Registered Office
1 THE BOULEVARD
SHIRE PARK
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 1EL
Other companies in MK40
 
Filing Information
Company Number 03703548
Company ID Number 03703548
Date formed 1999-01-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 12:07:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSM 2000 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 RSM 2000 LIMITED

Current Directors
Officer Role Date Appointed
LYN BEVERLEY WALTERS
Company Secretary 1999-01-28
MARK KENNETH FREELAND
Director 2006-04-11
LYN BEVERLEY WALTERS
Director 1999-01-28
NIGEL GRAHAM WALTERS
Director 1999-01-28
NIAMH MARGARET YOUNG
Director 2014-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD ALBERT WALES
Director 1999-05-01 2014-10-31
PETER WHITFIELD WICKS
Director 1999-05-01 2002-11-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-01-28 1999-01-28
WATERLOW NOMINEES LIMITED
Nominated Director 1999-01-28 1999-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYN BEVERLEY WALTERS SERVICE TRACK LIMITED Company Secretary 1998-05-27 CURRENT 1998-05-27 Dissolved 2016-11-22
MARK KENNETH FREELAND COLLECT MY DD LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
LYN BEVERLEY WALTERS COLLECT MY DD LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
LYN BEVERLEY WALTERS SERVICE TRACK LIMITED Director 1998-05-27 CURRENT 1998-05-27 Dissolved 2016-11-22
NIGEL GRAHAM WALTERS COLLECT MY DD LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active - Proposal to Strike off
NIGEL GRAHAM WALTERS SERVICE TRACK LIMITED Director 1998-05-27 CURRENT 1998-05-27 Dissolved 2016-11-22

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
2024-03-28APPOINTMENT TERMINATED, DIRECTOR DANIEL VANT
2024-02-02Appointment of Indigo Corporate Secretary Limited as company secretary on 2024-01-29
2024-01-29CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES
2024-01-03Termination of appointment of Brian Mclelland on 2023-12-29
2023-12-06APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHER DALE
2023-08-14DIRECTOR APPOINTED MR ROB HARDING
2023-04-13FULL ACCOUNTS MADE UP TO 31/03/22
2023-03-09Director's details changed for Mr Simon Coles on 2023-03-09
2023-02-09CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-03-28SH0128/03/22 STATEMENT OF CAPITAL GBP 5000100
2022-02-17CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-14SECRETARY'S DETAILS CHNAGED FOR MR BRIAN MCLELLAND on 2022-02-14
2022-02-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BRIAN MCLELLAND on 2022-02-14
2022-02-07DIRECTOR APPOINTED MR SIMON COLES
2022-02-07AP01DIRECTOR APPOINTED MR SIMON COLES
2022-01-28Appointment of Mr Brian Mclelland as company secretary on 2022-01-28
2022-01-28Termination of appointment of Sarah Carne on 2022-01-28
2022-01-28TM02Termination of appointment of Sarah Carne on 2022-01-28
2022-01-28AP03Appointment of Mr Brian Mclelland as company secretary on 2022-01-28
2021-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD THOMAS PAUL
2021-11-11AP01DIRECTOR APPOINTED MR CHRISTOPHER RICHARD THOMAS PAUL
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK KENNETH FREELAND
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK KENNETH FREELAND
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINSTON BRAID WILES
2021-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WINSTON BRAID WILES
2021-11-09AP01DIRECTOR APPOINTED MR ALAN CHRISTOPHER DALE
2021-11-09AP01DIRECTOR APPOINTED MR ALAN CHRISTOPHER DALE
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LYN BEVERLEY WALTERS
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LYN BEVERLEY WALTERS
2021-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
2021-10-05RES10Resolutions passed:
  • Resolution of allotment of securities
2021-09-28SH0123/09/21 STATEMENT OF CAPITAL GBP 1500100
2021-09-28SH0123/09/21 STATEMENT OF CAPITAL GBP 1500100
2021-09-24RES01ADOPT ARTICLES 24/09/21
2021-09-24RES01ADOPT ARTICLES 24/09/21
2021-09-24MEM/ARTSARTICLES OF ASSOCIATION
2021-09-24MEM/ARTSARTICLES OF ASSOCIATION
2021-09-03AP01DIRECTOR APPOINTED JOSEPHINE SARAH ANNE TOOLAN
2021-09-03AP01DIRECTOR APPOINTED JOSEPHINE SARAH ANNE TOOLAN
2021-06-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM C/O Keens Shay Keens Exchange Building 2nd Floor 16 Cuthberts Street Bedford MK40 3JG
2021-04-15PSC02Notification of Paypoint Plc as a person with significant control on 2021-04-12
2021-04-15PSC07CESSATION OF LYN BEVERLEY WALTERS AS A PERSON OF SIGNIFICANT CONTROL
2021-04-15AP01DIRECTOR APPOINTED MR DANIEL VANT
2021-04-15AP03Appointment of Mrs Sarah Carne as company secretary on 2021-04-12
2021-04-15TM02Termination of appointment of Lyn Beverley Walters on 2021-04-12
2021-04-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-09-11RES09Resolution of authority to purchase a number of shares
2019-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH NO UPDATES
2018-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-10-05CH01Director's details changed for Niamh Margaret Young on 2017-10-04
2017-10-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS LYN BEVERLEY WALTERS on 2017-10-04
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRAHAM WALTERS / 04/10/2017
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYN BEVERLEY WALTERS / 04/10/2017
2017-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH FREELAND / 04/10/2017
2017-09-14RES01ADOPT ARTICLES 14/09/17
2017-05-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 95
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-02-15AR0128/01/16 ANNUAL RETURN FULL LIST
2015-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-06-12SH03Purchase of own shares. Shares purchased into treasury
  • GBP 5 on 2014-10-31
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 95
2015-02-05AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-05AD04Register(s) moved to registered office address C/O Keens Shay Keens Exchange Building 2Nd Floor 16 Cuthberts Street Bedford MK40 3JG
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ALBERT WALES
2014-11-12AP01DIRECTOR APPOINTED NIAMH MARGARET YOUNG
2014-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0128/01/14 ANNUAL RETURN FULL LIST
2013-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-11AR0128/01/13 ANNUAL RETURN FULL LIST
2012-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-09AR0128/01/12 FULL LIST
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-11AR0128/01/11 FULL LIST
2011-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-02-11AD02SAIL ADDRESS CREATED
2010-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-11AR0128/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL GRAHAM WALTERS / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALBERT WALES / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH FREELAND / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN BEVERLEY WALTERS / 11/02/2010
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-13363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-1788(2)AD 10/03/08 GBP SI 98@1=98 GBP IC 2/100
2008-02-15363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-20363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03288aNEW DIRECTOR APPOINTED
2006-02-02363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-03363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-03363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-02-06363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-04363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-11-21288bDIRECTOR RESIGNED
2002-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-05363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2001-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-02363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-21363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-06-23225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00
1999-05-14288aNEW DIRECTOR APPOINTED
1999-05-14288aNEW DIRECTOR APPOINTED
1999-02-04288aNEW DIRECTOR APPOINTED
1999-02-04288bDIRECTOR RESIGNED
1999-02-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-04288bSECRETARY RESIGNED
1999-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to RSM 2000 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 RSM 2000 LIMITED
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
DEBENTURE 2009-02-20 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RSM 2000 LIMITED

Intangible Assets
Patents
We have not found any records of RSM 2000 LIMITED registering or being granted any patents
Domain Names

RSM 2000 LIMITED owns 3 domain names.

rsm2000.co.uk   retail-services.co.uk   rsmdirect.co.uk  

Trademarks
We have not found any records of RSM 2000 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSM 2000 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 (62020 - Information technology consultancy activities) as RSM 2000 LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where RSM 2000 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 RSM 2000 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 RSM 2000 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.