Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RMS REALISATIONS LIMITED
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 Overview

About Rms Realisations Ltd
RMS REALISATIONS LIMITED was founded on 2013-03-08 and has its registered office in Cambridge. The organisation's status is listed as "Liquidation". Rms Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
ROADMAP SYSTEMS LIMITED14/05/2021
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RMS REALISATIONS 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 RMS REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAPING CHU
Director 2013-03-08
STEPHEN KARL HEEKS
Director 2015-07-01
SARA MOTTAGHI-IRVANI
Director 2014-08-14
IAN ALASTAIR WARD VANCE
Director 2013-11-01
CHARLANNE MARY WARD
Director 2015-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE ARNOTT
Director 2014-08-14 2015-10-14
PAUL GRAHAM MAY
Director 2014-09-11 2015-08-05
JEREL HEATH WHITTINGHAM
Director 2013-07-05 2014-05-15
DAVID GLEN HASTIE NUGENT
Director 2013-07-05 2013-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAPING CHU FLEXYPIX LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
DAPING CHU CAMOPTICS LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
DAPING CHU DCHU LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
STEPHEN KARL HEEKS CAMBRIDGE SCIENCE & TECHNOLOGY CONSULTANTS LIMITED Director 2003-11-17 CURRENT 2003-11-17 Active
IAN ALASTAIR WARD VANCE ANGLIAN POTTERS LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
IAN ALASTAIR WARD VANCE AMAZING COMMUNICATIONS LIMITED Director 1998-12-21 CURRENT 1998-12-21 Active - Proposal to Strike off
CHARLANNE MARY WARD THE WACKY AFTER SCHOOL AND HOLIDAY CLUB Director 2017-05-16 CURRENT 2011-07-21 Active - Proposal to Strike off

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
2023-10-19Voluntary liquidation Statement of receipts and payments to 2023-08-18
2022-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-18
2022-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/22 FROM The Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS
2021-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/21 FROM St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS United Kingdom
2021-09-01600Appointment of a voluntary liquidator
2021-09-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-19
2021-09-01LIQ01Voluntary liquidation declaration of solvency
2021-06-16RP04AR01Second filing of the annual return made up to 2016-03-08
2021-05-30AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-30AA01Previous accounting period shortened from 30/06/21 TO 31/01/21
2021-05-18RP04CS01
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LIAM O'DONOVAN
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES
2021-05-14RES15CHANGE OF COMPANY NAME 14/05/21
2021-01-19AP01DIRECTOR APPOINTED MR CHRISTOPHER GIBBS
2020-08-19AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR TANIA VILLARES BALSA
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 08/03/20, WITH NO UPDATES
2019-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN ALASTAIR WARD VANCE
2019-09-11AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13RP04CS01Second filing of Confirmation Statement dated 08/03/2019
2019-04-16CS01Clarification 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...
2019-02-14SH0106/02/19 STATEMENT OF CAPITAL GBP 47.1988
2018-11-12SH0104/11/18 STATEMENT OF CAPITAL GBP 44.8992
2018-10-29AP01DIRECTOR APPOINTED TANIA VILLARES BALSA
2018-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLANNE MARY WARD
2018-08-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08SH0101/08/18 STATEMENT OF CAPITAL GBP 44.4393
2018-08-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-07-19AP01DIRECTOR APPOINTED DR PHILIP LIAM O'DONOVAN
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 40.6849
2018-06-01SH0129/05/18 STATEMENT OF CAPITAL GBP 40.6849
2018-05-15RP04CS01Second filing of Confirmation Statement dated 08/03/2017
2018-05-15ANNOTATIONClarification
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 31.2743
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES
2017-08-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 28.1153
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES
2016-09-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-15SH0107/07/16 STATEMENT OF CAPITAL GBP 312743
2016-04-13SH0117/03/16 STATEMENT OF CAPITAL GBP 28.1153
2016-04-13RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-04-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-08AR0108/03/16 ANNUAL RETURN FULL LIST
2016-02-04CH01Director's details changed for Dr Stephen Karl Heeks on 2016-02-01
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM Ideaspace 3 Charles Babbage Road Cambridge CB3 0GT
2016-01-25SH0105/01/16 STATEMENT OF CAPITAL GBP 21.5576
2016-01-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-10-15AP01DIRECTOR APPOINTED DR CHARLANNE MARY WARD
2015-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ARNOTT
2015-10-08AA30/06/15 TOTAL EXEMPTION SMALL
2015-08-27AP01DIRECTOR APPOINTED DR STEPHEN KARL HEEKS
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MAY
2015-05-11AA01CURREXT FROM 31/03/2015 TO 30/06/2015
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 515000
2015-03-16AR0108/03/15 FULL LIST
2014-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-24RES01ADOPT ARTICLES 07/08/2014
2014-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-24SH0113/08/14 STATEMENT OF CAPITAL GBP 27.3570
2014-09-24SH0107/08/14 STATEMENT OF CAPITAL GBP 21.9285
2014-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2014 FROM BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE ENGLAND CB2 1PH
2014-09-11AP01DIRECTOR APPOINTED MR PAUL GRAHAM MAY
2014-09-09AP01DIRECTOR APPOINTED MS SARA MOTTAGHI-IRVANI
2014-09-05AP01DIRECTOR APPOINTED MR MICHAEL GEORGE ARNOTT
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREL WHITTINGHAM
2014-06-24SH02SUB-DIVISION 13/06/14
2014-06-24SH0113/06/14 STATEMENT OF CAPITAL GBP 10.000000
2014-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-24RES13SUB DIVIDED 13/06/2014
2014-05-28AR0108/03/14 FULL LIST
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NUGENT
2013-11-22AP01DIRECTOR APPOINTED IAN ALISTAIR WARD VANCE
2013-07-19AP01DIRECTOR APPOINTED DAVID GLEN HASTIE NUGENT
2013-07-19AP01DIRECTOR APPOINTED JEREL WHITTINGHAM
2013-03-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to RMS REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-08-25
Resolution2021-08-25
Notices to2021-08-25
Fines / Sanctions
No fines or sanctions have been issued against RMS REALISATIONS 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 REALISATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-01-31

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 RMS REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of RMS REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RMS REALISATIONS LIMITED
Trademarks
We have not found any records of RMS REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RMS REALISATIONS 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 (61900 - Other telecommunications activities) as RMS REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RMS REALISATIONS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyRMS REALISATIONS LIMITEDEvent Date2021-08-25
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 TypeResolution
Defending partyRMS REALISATIONS LIMITEDEvent Date2021-08-25
 
Initiating party Event TypeNotices to
Defending partyRMS REALISATIONS LIMITEDEvent Date2021-08-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RMS REALISATIONS 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 REALISATIONS 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.