Background WavePink WaveYellow Wave

RMC (GM) NO 7 LIMITED (00286140)

RMC (GM) NO 7 LIMITED (00286140) is an active UK company. incorporated on 24 March 1934. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RMC (GM) NO 7 LIMITED has been registered for 92 years. Current directors include LYNN, Michael David, PURI, Vishal.

Company Number
00286140
Status
active
Type
ltd
Incorporated
24 March 1934
Age
92 years
Address
Cemex House, Binley Business Park, Coventry, CV3 2TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LYNN, Michael David, PURI, Vishal
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMC (GM) NO 7 LIMITED

RMC (GM) NO 7 LIMITED is an active company incorporated on 24 March 1934 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RMC (GM) NO 7 LIMITED was registered 92 years ago.(SIC: 74990)

Status

active

Active since 92 years ago

Company No

00286140

LTD Company

Age

92 Years

Incorporated 24 March 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

GREAT MILLS (RETAIL) LIMITED
From: 31 December 1987To: 29 December 2000
RMC HOMECARE LIMITED
From: 31 December 1981To: 31 December 1987
POINTER GROUP HOLDINGS LIMITED
From: 24 March 1934To: 31 December 1981
Contact
Address

Cemex House, Binley Business Park Harry Weston Road Coventry, CV3 2TY,

Previous Addresses

Cemex House Binley Business Park Harry Weston Road Coventry CV3 2TY England
From: 31 October 2022To: 2 February 2023
Cemex House Evreux Way Rugby Warwickshire CV21 2DT England
From: 4 June 2018To: 31 October 2022
Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
From: 24 March 1934To: 4 June 2018
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 12
Capital Update
Feb 14
Director Left
Mar 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

POWELL, Alice Louise

Active
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 30 Apr 2025

LYNN, Michael David

Active
Binley Business Park, CoventryCV3 2TY
Born July 1966
Director
Appointed 01 Oct 2019

PURI, Vishal

Active
Binley Business Park, CoventryCV3 2TY
Born March 1974
Director
Appointed 22 Oct 2016

ASHENDEN, Emma Jayne

Resigned
Binley Business Park, CoventryCV3 2TY
Secretary
Appointed 25 Jan 2021
Resigned 02 Feb 2023

BROWN, Charles Bennett

Resigned
Brendon, ReadingRG7 5NX
Secretary
Appointed 01 Mar 1999
Resigned 26 May 2000

COLLINS, Michael Leslie

Resigned
15 Sumner Close, LeatherheadKT22 9XF
Secretary
Appointed 06 Jul 2000
Resigned 01 Apr 2004

KALIA, Narinder Nath

Resigned
51 Harewood Road, IsleworthTW7 5HN
Secretary
Appointed N/A
Resigned 01 Mar 1999

MURRAY, Daphne Margaret

Resigned
Coldharbour Lane, EghamTW20 8TD
Secretary
Appointed 01 Apr 2004
Resigned 30 Jun 2018

STANDISH, Frank James

Resigned
17 Fairmile House, TeddingtonTW11 8BA
Secretary
Appointed 26 May 2000
Resigned 06 Jul 2000

WRIGHT, Rebecca Juliet

Resigned
Evreux Way, RugbyCV21 2DT
Secretary
Appointed 30 Jun 2018
Resigned 25 Jan 2021

ALLAN, Keith

Resigned
1 The Orchards, HerefordHR2 9AQ
Born January 1951
Director
Appointed 01 May 2000
Resigned 29 Dec 2000

BASTIN, Peter Bradley

Resigned
Tio Chia 6 Trevithick Close, FromeBA11 2XA
Born November 1938
Director
Appointed N/A
Resigned 04 Dec 1998

BOOTH, Samuel Russell

Resigned
Woodview Cottage Upper Cotton Lane, Stoke On TrentST10 3DT
Born December 1937
Director
Appointed 01 Jan 1997
Resigned 31 Dec 1999

BOTTLE, Stephen

Resigned
30 Alban Road, LetchworthSG6 2AT
Born October 1957
Director
Appointed 29 Dec 2000
Resigned 12 Apr 2006

COLLINS, Michael Leslie

Resigned
Coldharbour Lane, EghamTW20 8TD
Born May 1956
Director
Appointed 29 Dec 2000
Resigned 23 Mar 2015

COOPER, John Brian

Resigned
Waterside The Green, MaidenheadSL6 2JT
Born July 1932
Director
Appointed 30 Jan 1995
Resigned 31 Dec 1995

GILLARD, Peter Henry

Resigned
First Floor Flat, LondonSW8 1JZ
Born March 1952
Director
Appointed 12 Jun 2007
Resigned 22 May 2009

HARRIS, Robert Clive

Resigned
2 St Winifreds Drive, BathBA2 7HR
Born November 1947
Director
Appointed N/A
Resigned 29 Dec 2000

JENKINS, Derek William

Resigned
The Pines, CamberleyGU15 1AB
Born September 1934
Director
Appointed N/A
Resigned 30 May 1997

KEEN, Deborah Jill

Resigned
The Old House, TrowbridgeBA14 9QF
Born February 1957
Director
Appointed 05 May 1998
Resigned 29 Dec 2000

LAFFERTY, Ian Carlyle

Resigned
Down House 5 Spicers Cross, WestburyBA13 4LZ
Born February 1948
Director
Appointed 01 Jan 1996
Resigned 29 Dec 2000

LAMBOURNE, Robert Ernest

Resigned
Ipsley Lodge Hogs Back, FarnhamGU10 1LA
Born February 1952
Director
Appointed 30 May 1997
Resigned 29 Dec 2000

LAPHAM, Hugh Brown

Resigned
Greystones 12 Lodge Hill, WellsBA5 1ES
Born May 1940
Director
Appointed 01 Jan 1994
Resigned 30 Jun 2000

LOADER, Edward Kenneth

Resigned
76 Bath Road, BristolBS15 6DG
Born April 1940
Director
Appointed 01 Jan 1997
Resigned 12 Apr 2000

MONTGOMERY, Neil Macrobert

Resigned
5 Southleigh, Bradford On AvonBA15 2EQ
Born August 1953
Director
Appointed N/A
Resigned 07 Apr 2000

NORRIS, Barrington Michael John

Resigned
The Old Manor West End Lane, BristolBS48 4DF
Born October 1945
Director
Appointed N/A
Resigned 29 Dec 2000

NORTON, Trace Lee

Resigned
3 Lodge Hill, WellsBA5 1ES
Born December 1963
Director
Appointed 01 Apr 1998
Resigned 30 Sept 1998

OWEN, Precel James

Resigned
Soar Hill, NewportSA42 0QL
Born February 1930
Director
Appointed N/A
Resigned 31 Dec 1995

PICKERING, Clare

Resigned
Binley Business Park, CoventryCV3 2TY
Born July 1970
Director
Appointed 01 Mar 2018
Resigned 30 Apr 2025

ROBERTSHAW, Michael Anthony

Resigned
Monterye Lodge, WellsBA5 2UU
Born December 1946
Director
Appointed N/A
Resigned 29 Dec 2000

ROBINSON, John Anthony

Resigned
14 Daws Lea, High WycombeHP11 1QF
Born February 1948
Director
Appointed 29 Dec 2000
Resigned 01 Apr 2004

SMALLEY, Jason Alexander

Resigned
Cemex House, EghamTW20 8TD
Born May 1969
Director
Appointed 30 Sept 2011
Resigned 22 Oct 2016

SMITH, Andrew Michael

Resigned
Cemex House, EghamTW20 8TD
Born July 1963
Director
Appointed 12 Apr 2006
Resigned 30 Sept 2011

SMITHERS, Dennis John Frederick

Resigned
1 Stanwell Drive, BanburyOX17 2RB
Born October 1950
Director
Appointed 01 Jan 1999
Resigned 29 Dec 2000

WALKER, Stuart Richmond

Resigned
32 Lyall Mews, LondonSW1X 8DJ
Born January 1944
Director
Appointed 26 Jul 2000
Resigned 29 Dec 2000

Persons with significant control

1

Binley Business Park, CoventryCV3 2TY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Dormant
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2018
TM02Termination of Secretary
Change To A Person With Significant Control
4 June 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
24 February 2014
SH19Statement of Capital
Legacy
24 February 2014
SH20SH20
Legacy
24 February 2014
CAP-SSCAP-SS
Resolution
24 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
23 May 2006
363sAnnual Return (shuttle)
Legacy
10 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
6 March 2003
AUDAUD
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
13 June 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
363aAnnual Return
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
3 September 1999
288cChange of Particulars
Legacy
21 July 1999
288cChange of Particulars
Legacy
23 June 1999
363aAnnual Return
Legacy
14 June 1999
88(2)R88(2)R
Legacy
14 June 1999
88(2)R88(2)R
Legacy
14 June 1999
123Notice of Increase in Nominal Capital
Legacy
19 May 1999
288cChange of Particulars
Legacy
15 April 1999
288cChange of Particulars
Legacy
30 March 1999
288aAppointment of Director or Secretary
Legacy
30 March 1999
288bResignation of Director or Secretary
Resolution
1 March 1999
RESOLUTIONSResolutions
Resolution
1 March 1999
RESOLUTIONSResolutions
Resolution
1 March 1999
RESOLUTIONSResolutions
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
14 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 1998
AAAnnual Accounts
Auditors Resignation Company
3 August 1998
AUDAUD
Legacy
9 July 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
363aAnnual Return
Legacy
17 June 1998
288cChange of Particulars
Legacy
26 May 1998
288cChange of Particulars
Legacy
26 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
363aAnnual Return
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Resolution
23 January 1997
RESOLUTIONSResolutions
Legacy
26 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Legacy
23 May 1996
363aAnnual Return
Legacy
25 January 1996
288288
Legacy
24 January 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
13 May 1994
363x363x
Legacy
1 February 1994
288288
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
1 June 1993
363x363x
Resolution
4 January 1993
RESOLUTIONSResolutions
Legacy
30 December 1992
123Notice of Increase in Nominal Capital
Legacy
30 December 1992
88(2)R88(2)R
Resolution
30 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Legacy
19 May 1992
363x363x
Legacy
19 May 1992
288288
Resolution
23 March 1992
RESOLUTIONSResolutions
Resolution
23 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
28 June 1991
363x363x
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Resolution
28 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
22 June 1990
288288
Legacy
22 June 1990
363363
Legacy
30 January 1990
288288
Legacy
23 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
29 September 1989
288288
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
10 March 1988
288288
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 October 1986
AAAnnual Accounts
Legacy
17 October 1986
288288
Legacy
16 July 1986
288288
Legacy
23 May 1986
363363
Accounts With Made Up Date
6 September 1985
AAAnnual Accounts
Accounts With Made Up Date
15 October 1984
AAAnnual Accounts
Accounts With Made Up Date
14 October 1983
AAAnnual Accounts
Accounts With Made Up Date
21 October 1981
AAAnnual Accounts
Accounts With Made Up Date
26 October 1980
AAAnnual Accounts
Accounts With Made Up Date
23 October 1980
AAAnnual Accounts
Accounts With Made Up Date
15 September 1979
AAAnnual Accounts
Accounts With Made Up Date
7 November 1978
AAAnnual Accounts
Accounts With Made Up Date
10 October 1977
AAAnnual Accounts
Accounts With Made Up Date
18 November 1976
AAAnnual Accounts
Accounts With Made Up Date
29 May 1975
AAAnnual Accounts
Accounts With Made Up Date
5 December 1974
AAAnnual Accounts
Certificate Change Of Name Company
20 October 1960
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 March 1934
MISCMISC