Company Information for RMS REALISATIONS LIMITED
VICTORY HOUSE VISION PARK, CHIVERS WAY, HISTON, CAMBRIDGE, CAMBRIDGESHIRE, CB24 9ZR,
|
Company Registration Number
08436098
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RMS REALISATIONS LIMITED | ||
Legal Registered Office | ||
VICTORY HOUSE VISION PARK, CHIVERS WAY HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9ZR Other companies in CB3 | ||
Previous Names | ||
|
Company Number | 08436098 | |
---|---|---|
Company ID Number | 08436098 | |
Date formed | 2013-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2021 | |
Account next due | 31/10/2022 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-08-06 06:56:20 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAPING CHU |
||
STEPHEN KARL HEEKS |
||
SARA MOTTAGHI-IRVANI |
||
IAN ALASTAIR WARD VANCE |
||
CHARLANNE MARY WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL GEORGE ARNOTT |
Director | ||
PAUL GRAHAM MAY |
Director | ||
JEREL HEATH WHITTINGHAM |
Director | ||
DAVID GLEN HASTIE NUGENT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEXYPIX LIMITED | Director | 2016-07-19 | CURRENT | 2016-07-19 | Active | |
CAMOPTICS LIMITED | Director | 2014-10-10 | CURRENT | 2014-10-10 | Active | |
DCHU LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
CAMBRIDGE SCIENCE & TECHNOLOGY CONSULTANTS LIMITED | Director | 2003-11-17 | CURRENT | 2003-11-17 | Active | |
ANGLIAN POTTERS LIMITED | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
AMAZING COMMUNICATIONS LIMITED | Director | 1998-12-21 | CURRENT | 1998-12-21 | Active - Proposal to Strike off | |
THE WACKY AFTER SCHOOL AND HOLIDAY CLUB | Director | 2017-05-16 | CURRENT | 2011-07-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-08-18 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/22 FROM The Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/21 FROM St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS United Kingdom | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
RP04AR01 | Second filing of the annual return made up to 2016-03-08 | |
AA | 31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/06/21 TO 31/01/21 | |
RP04CS01 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LIAM O'DONOVAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 14/05/21 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GIBBS | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TANIA VILLARES BALSA | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN ALASTAIR WARD VANCE | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04CS01 | Second filing of Confirmation Statement dated 08/03/2019 | |
CS01 | Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 13/06/2019Clarification A SECOND FILED CS01 (STATEMENT OF CAPITAL CHANGE, SHAREHOLDER INFORMATION CHANGE) WAS REGISTERED ON 13/06/2019 AND... | |
SH01 | 06/02/19 STATEMENT OF CAPITAL GBP 47.1988 | |
SH01 | 04/11/18 STATEMENT OF CAPITAL GBP 44.8992 | |
AP01 | DIRECTOR APPOINTED TANIA VILLARES BALSA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLANNE MARY WARD | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/08/18 STATEMENT OF CAPITAL GBP 44.4393 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED DR PHILIP LIAM O'DONOVAN | |
LATEST SOC | 01/06/18 STATEMENT OF CAPITAL;GBP 40.6849 | |
SH01 | 29/05/18 STATEMENT OF CAPITAL GBP 40.6849 | |
RP04CS01 | Second filing of Confirmation Statement dated 08/03/2017 | |
ANNOTATION | Clarification | |
LATEST SOC | 10/04/18 STATEMENT OF CAPITAL;GBP 31.2743 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/04/17 STATEMENT OF CAPITAL;GBP 28.1153 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 07/07/16 STATEMENT OF CAPITAL GBP 312743 | |
SH01 | 17/03/16 STATEMENT OF CAPITAL GBP 28.1153 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Stephen Karl Heeks on 2016-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/16 FROM Ideaspace 3 Charles Babbage Road Cambridge CB3 0GT | |
SH01 | 05/01/16 STATEMENT OF CAPITAL GBP 21.5576 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED DR CHARLANNE MARY WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNOTT | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR STEPHEN KARL HEEKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MAY | |
AA01 | CURREXT FROM 31/03/2015 TO 30/06/2015 | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 515000 | |
AR01 | 08/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
RES01 | ADOPT ARTICLES 07/08/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 13/08/14 STATEMENT OF CAPITAL GBP 27.3570 | |
SH01 | 07/08/14 STATEMENT OF CAPITAL GBP 21.9285 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE ENGLAND CB2 1PH | |
AP01 | DIRECTOR APPOINTED MR PAUL GRAHAM MAY | |
AP01 | DIRECTOR APPOINTED MS SARA MOTTAGHI-IRVANI | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEORGE ARNOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREL WHITTINGHAM | |
SH02 | SUB-DIVISION 13/06/14 | |
SH01 | 13/06/14 STATEMENT OF CAPITAL GBP 10.000000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SUB DIVIDED 13/06/2014 | |
AR01 | 08/03/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NUGENT | |
AP01 | DIRECTOR APPOINTED IAN ALISTAIR WARD VANCE | |
AP01 | DIRECTOR APPOINTED DAVID GLEN HASTIE NUGENT | |
AP01 | DIRECTOR APPOINTED JEREL WHITTINGHAM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2021-08-25 |
Resolution | 2021-08-25 |
Notices to | 2021-08-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
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 RMS REALISATIONS LIMITED
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as RMS REALISATIONS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RMS REALISATIONS LIMITED | Event Date | 2021-08-25 |
Name of Company: RMS REALISATIONS LIMITED Company Number: 08436098 Nature of Business: Telecommunications Service Previous Name of Company: Roadmap Systems Limited Registered office: c/o Ensors, The P… | |||
Initiating party | Event Type | Resolution | |
Defending party | RMS REALISATIONS LIMITED | Event Date | 2021-08-25 |
Initiating party | Event Type | Notices to | |
Defending party | RMS REALISATIONS LIMITED | Event Date | 2021-08-25 |
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. |