Background WavePink WaveYellow Wave

RPMS TRADING LTD (01380447)

RPMS TRADING LTD (01380447) is an active UK company. incorporated on 25 July 1978. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RPMS TRADING LTD has been registered for 47 years. Current directors include PINKUS, Ingrid Erica, PINKUS, Robert David.

Company Number
01380447
Status
active
Type
ltd
Incorporated
25 July 1978
Age
47 years
Address
1 Winckley Court, Preston, PR1 8BU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PINKUS, Ingrid Erica, PINKUS, Robert David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPMS TRADING LTD

RPMS TRADING LTD is an active company incorporated on 25 July 1978 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RPMS TRADING LTD was registered 47 years ago.(SIC: 68100)

Status

active

Active since 47 years ago

Company No

01380447

LTD Company

Age

47 Years

Incorporated 25 July 1978

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

ROBERT PINKUS (MANAGEMENT SERVICES) LIMITED
From: 25 July 1978To: 24 August 2015
Contact
Address

1 Winckley Court Chapel Street Preston, PR1 8BU,

Previous Addresses

1 Winckley Court Chapel Street Preston PR1 8BU England
From: 25 February 2025To: 25 February 2025
1 Winckley Square Chapel Street Preston PR1 8BU England
From: 3 January 2024To: 25 February 2025
69 Middleton Road Crumpsall Manchester M8 6JY
From: 25 July 1978To: 3 January 2024
Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Dec 14
New Owner
Jan 19
New Owner
Feb 25
New Owner
Mar 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

PINKUS, Robert David

Active
Chapel Street, PrestonPR1 8BU
Secretary
Appointed N/A

PINKUS, Ingrid Erica

Active
Chapel Street, PrestonPR1 8BU
Born December 1946
Director
Appointed N/A

PINKUS, Robert David

Active
Chapel Street, PrestonPR1 8BU
Born May 1944
Director
Appointed N/A

INGHAM, John

Resigned
5 Queens Road, Lytham St AnnesFY8 1HR
Born May 1946
Director
Appointed N/A
Resigned 02 Sept 2005

LEVENE, Adam Howard

Resigned
69 Middleton Road, ManchesterM8 6JY
Born July 1971
Director
Appointed 24 Nov 2008
Resigned 12 Nov 2014

Persons with significant control

4

Mr Daniel Pinkus

Active
249 Lynnfield House, AltrinchamWA14 4DZ
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2024

Ms Belinda Levene

Active
249 Lynnfield House, AltrinchamWA14 4DZ
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2024

Mrs Ingrid Erica Pinkus

Active
Chapel Street, PrestonPR1 8BU
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert David Pinkus

Active
Chapel Street, PrestonPR1 8BU
Born May 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Secretary Company With Change Date
18 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
24 August 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2010
CH01Change of Director Details
Resolution
4 April 2009
RESOLUTIONSResolutions
Legacy
4 April 2009
88(2)Return of Allotment of Shares
Legacy
4 April 2009
88(2)Return of Allotment of Shares
Legacy
4 April 2009
123Notice of Increase in Nominal Capital
Resolution
4 April 2009
RESOLUTIONSResolutions
Legacy
28 January 2009
363aAnnual Return
Legacy
15 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2007
AAAnnual Accounts
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Legacy
13 December 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2004
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
13 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 November 2001
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2000
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1999
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1998
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
20 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 June 1992
AAAnnual Accounts
Legacy
30 March 1992
363b363b
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
28 February 1991
AAAnnual Accounts
Legacy
18 June 1990
287Change of Registered Office
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
23 March 1989
363363
Accounts With Accounts Type Full
27 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1988
AAAnnual Accounts
Legacy
9 February 1988
363363
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
288288