Background WavePink WaveYellow Wave

RMS INTERNATIONAL UK LTD (01161241)

RMS INTERNATIONAL UK LTD (01161241) is an active UK company. incorporated on 26 February 1974. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). RMS INTERNATIONAL UK LTD has been registered for 52 years. Current directors include FARBER, Tyrone Stuart, FLUDE, James Paul, TAYLOR, Michael.

Company Number
01161241
Status
active
Type
ltd
Incorporated
26 February 1974
Age
52 years
Address
Grafix House 6 Boundary Road, Manchester, M27 4EQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
FARBER, Tyrone Stuart, FLUDE, James Paul, TAYLOR, Michael
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMS INTERNATIONAL UK LTD

RMS INTERNATIONAL UK LTD is an active company incorporated on 26 February 1974 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). RMS INTERNATIONAL UK LTD was registered 52 years ago.(SIC: 46760)

Status

active

Active since 52 years ago

Company No

01161241

LTD Company

Age

52 Years

Incorporated 26 February 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

RMS INTERNATIONAL LIMITED
From: 24 June 1985To: 26 January 2007
R.M.S. WHOLESALERS INTERNATIONAL LIMITED
From: 31 December 1981To: 24 June 1985
R.M.S. (WHOLESALERS) LEIGH LIMITED
From: 26 February 1974To: 31 December 1981
Contact
Address

Grafix House 6 Boundary Road Pendlebury, Swinton Manchester, M27 4EQ,

Previous Addresses

, Minerva House Pendlebury Rd, Swinton, Manchester, M27 4EQ, United Kingdom
From: 15 January 2017To: 25 April 2017
, International House, Pendlebury Road, Swinton, Manchester, M27 4GY
From: 26 February 1974To: 15 January 2017
Timeline

28 key events • 1974 - 2018

Funding Officers Ownership
Company Founded
Feb 74
Director Joined
Apr 10
Loan Cleared
May 13
Director Joined
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Secured
Aug 13
Director Left
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Jun 15
Loan Secured
Nov 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Cleared
Jun 16
Director Left
Sept 17
Funding Round
Nov 17
Owner Exit
Feb 18
Director Joined
Mar 18
Director Left
Mar 18
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

FARBER, Jackie

Active
6 Boundary Road, ManchesterM27 4EQ
Secretary
Appointed 08 Jun 2017

FARBER, Tyrone Stuart

Active
9 Heythrop Close, ManchesterM45 7YB
Born April 1957
Director
Appointed 01 Jul 1992

FLUDE, James Paul

Active
6 Boundary Road, ManchesterM27 4EQ
Born July 1974
Director
Appointed 02 Mar 2018

TAYLOR, Michael

Active
Pendlebury Road, ManchesterM27 4GY
Born April 1974
Director
Appointed 01 Apr 2016

BISHOP, Avrom

Resigned
79 Bishops Road, ManchesterM25 8AS
Secretary
Appointed 01 Mar 2005
Resigned 13 Feb 2008

FARBER, Ryan Simon

Resigned
64-66 Pendlebury Rd, ManchesterM27 4GY
Secretary
Appointed 13 Nov 2008
Resigned 20 Sept 2013

GORDON, Nigel Warren

Resigned
Shemesh 12 Ringley Park, ManchesterM45 7NT
Secretary
Appointed N/A
Resigned 01 Jul 1992

HALLWORTH, Graham

Resigned
12 Summerhill Road, PrestburySK10 4AH
Secretary
Appointed 07 Oct 1994
Resigned 03 May 1995

ROSENBERG, Richard Mark

Resigned
35 Park Road, ManchesterM25 0ES
Secretary
Appointed 03 May 1995
Resigned 09 Aug 2004

ROSENBERG, Richard Mark

Resigned
56 Sergeants Lane, ManchesterM45 7TS
Secretary
Appointed 01 Jul 1992
Resigned 07 Oct 1994

TANNER, Alistair

Resigned
48 Westwood Avenue, TimperleyWA15 6QF
Secretary
Appointed 13 Feb 2008
Resigned 13 Nov 2008

ABRAMSON, Karen

Resigned
Gregneish, HaleWA15 0EN
Born September 1951
Director
Appointed 08 Jul 1994
Resigned 06 Mar 2007

ABRAMSON, Martin Anthony

Resigned
Cregneish, Hale BarnsWA15 0EN
Born May 1948
Director
Appointed N/A
Resigned 06 Mar 2007

ABRAMSON, Yonni Leslie Spiero

Resigned
64 - 66 Pendlebury Road, ManchesterM27 4GY
Born May 1984
Director
Appointed 10 Jun 2013
Resigned 08 Sept 2017

BARROW, David Paul

Resigned
6 Boundary Road, ManchesterM27 4EQ
Born March 1983
Director
Appointed 02 Mar 2016
Resigned 02 Mar 2018

BISHOP, Avrom

Resigned
79 Bishops Road, ManchesterM25 8AS
Born May 1959
Director
Appointed 01 Sept 1992
Resigned 13 Feb 2008

EDWARDS, Andrew Howard

Resigned
22 Barnhill Road, ManchesterM25 9NH
Born January 1967
Director
Appointed 01 Jan 2004
Resigned 12 Mar 2007

FARBER, Ryan Simon

Resigned
64-66 Pendlebury Rd, ManchesterM27 4GY
Born January 1979
Director
Appointed 13 Nov 2008
Resigned 20 Sept 2013

GORDON, Nigel Warren

Resigned
Shemesh 12 Ringley Park, ManchesterM45 7NT
Born April 1952
Director
Appointed N/A
Resigned 01 Jul 1992

HALLWORTH, Graham

Resigned
12 Summerhill Road, PrestburySK10 4AH
Born August 1958
Director
Appointed 07 Oct 1994
Resigned 03 May 1995

HAMMOND, Jonathan

Resigned
International House, SwintonM27 4GY
Born December 1975
Director
Appointed 12 Apr 2010
Resigned 31 Mar 2016

LANDES, Stuart Bradley

Resigned
23 Fairhaven Avenue, ManchesterM45 7QG
Born July 1963
Director
Appointed 01 Jan 2004
Resigned 31 Jan 2007

ROSENBERG, Richard Mark

Resigned
35 Park Road, ManchesterM25 0ES
Born December 1959
Director
Appointed 01 Jul 1992
Resigned 09 Aug 2004

TANNER, Alistair

Resigned
48 Westwood Avenue, TimperleyWA15 6QF
Born February 1973
Director
Appointed 10 Dec 2007
Resigned 03 Nov 2008

Persons with significant control

3

2 Active
1 Ceased
6 Boundary Road, ManchesterM27 4EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2017

Mr Tyrone Stuart Farber

Ceased
Pendlebury Road, ManchesterM27 4EQ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Pendlebury, ManchesterM27 4EQ

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

210

Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 August 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Auditors Resignation Company
12 February 2019
AUDAUD
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
7 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Legacy
26 January 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
26 January 2018
RP04AR01RP04AR01
Resolution
20 November 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 November 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 September 2013
MR01Registration of a Charge
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
23 August 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 July 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Legacy
3 November 2010
MG01MG01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
7 September 2010
MG02MG02
Legacy
12 May 2010
MG01MG01
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Legacy
14 August 2009
288cChange of Particulars
Legacy
14 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
10 March 2009
363aAnnual Return
Legacy
23 February 2009
395Particulars of Mortgage or Charge
Legacy
20 November 2008
288aAppointment of Director or Secretary
Miscellaneous
19 November 2008
MISCMISC
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
363sAnnual Return (shuttle)
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
4 April 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
13 June 2007
395Particulars of Mortgage or Charge
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2007
AAAnnual Accounts
Legacy
31 March 2007
363sAnnual Return (shuttle)
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
288bResignation of Director or Secretary
Auditors Resignation Company
1 February 2007
AUDAUD
Certificate Change Of Name Company
26 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2005
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
17 March 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
23 April 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
10 August 2002
244244
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
10 December 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
28 August 2001
225Change of Accounting Reference Date
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
27 July 2000
AAMDAAMD
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
2 April 1999
363sAnnual Return (shuttle)
Legacy
4 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
22 March 1996
395Particulars of Mortgage or Charge
Legacy
22 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
9 August 1995
288288
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 November 1994
288288
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
19 October 1994
288288
Legacy
18 July 1994
288288
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1993
AAAnnual Accounts
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
9 November 1992
288288
Legacy
9 November 1992
288288
Legacy
30 September 1992
288288
Legacy
13 July 1992
288288
Accounts With Accounts Type Full
5 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363b363b
Legacy
23 January 1992
288288
Legacy
17 January 1992
225(1)225(1)
Legacy
29 May 1991
288288
Legacy
26 March 1991
363aAnnual Return
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
287Change of Registered Office
Legacy
3 January 1991
395Particulars of Mortgage or Charge
Legacy
3 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1990
AAAnnual Accounts
Legacy
29 March 1990
288288
Legacy
9 January 1990
363363
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
11 December 1989
288288
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Legacy
31 July 1989
225(2)225(2)
Accounts With Accounts Type Full
15 March 1989
AAAnnual Accounts
Legacy
1 March 1989
288288
Legacy
6 January 1989
288288
Legacy
6 January 1989
288288
Legacy
25 August 1988
403aParticulars of Charge Subject to s859A
Legacy
22 August 1988
363363
Legacy
18 May 1988
395Particulars of Mortgage or Charge
Legacy
7 April 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 December 1987
AAAnnual Accounts
Legacy
21 December 1987
363363
Legacy
12 November 1987
288288
Legacy
9 September 1987
288288
Legacy
30 July 1987
288288
Legacy
16 June 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Legacy
20 September 1985
363363
Legacy
1 August 1985
363363
Legacy
3 July 1985
363363
Legacy
2 July 1985
363363
Certificate Change Of Name Company
24 June 1985
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 1981
363363
Legacy
8 April 1980
363363
Legacy
8 August 1978
363363
Legacy
14 November 1977
363363
Legacy
16 February 1976
363363
Incorporation Company
26 February 1974
NEWINCIncorporation