Background WavePink WaveYellow Wave

RMS INTERNATIONAL HOLDINGS LIMITED (02534543)

RMS INTERNATIONAL HOLDINGS LIMITED (02534543) is an active UK company. incorporated on 24 August 1990. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RMS INTERNATIONAL HOLDINGS LIMITED has been registered for 35 years. Current directors include FARBER, Tyrone Stuart, FLUDE, James Paul.

Company Number
02534543
Status
active
Type
ltd
Incorporated
24 August 1990
Age
35 years
Address
Grafix House 6 Boundary Road, Manchester, M27 4EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FARBER, Tyrone Stuart, FLUDE, James Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMS INTERNATIONAL HOLDINGS LIMITED

RMS INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 24 August 1990 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RMS INTERNATIONAL HOLDINGS LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02534543

LTD Company

Age

35 Years

Incorporated 24 August 1990

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 12 August 2025 (8 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

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

CHECKTAX LIMITED
From: 8 December 1994To: 6 October 2016
B.A.S. INTERNATIONAL HOLDINGS LIMITED
From: 8 August 1994To: 8 December 1994
CHECKTAX LIMITED
From: 24 August 1990To: 8 August 1994
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: 24 August 1990To: 15 January 2017
Timeline

12 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Apr 10
Director Joined
Oct 10
Director Joined
Aug 13
Director Left
Sept 13
Loan Cleared
Dec 15
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Jan 17
Director Joined
Mar 18
Director Left
Mar 18
Funding Round
Aug 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 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

BISHOP, Avrom

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

FARBER, Ryan Simon

Resigned
International House, SwintonM27 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 27 Feb 1996

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 13 Jan 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 08 Jul 1994
Resigned 13 Feb 2008

CALLER, Martin Stuart

Resigned
Deansgate, ManchesterM3 2BU
Born September 1949
Director
Appointed 08 Jul 1994
Resigned 13 May 2008

FARBER, Ryan Simon

Resigned
International House, SwintonM27 4GY
Born January 1979
Director
Appointed 04 Oct 2010
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

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

WEBB, Richard

Resigned
5 Hopkins Field, BowdonWA14 3AL
Born February 1935
Director
Appointed 01 Sept 1994
Resigned 17 May 1995

Persons with significant control

1

Mr Tyrone Stuart Farber

Active
Pendlebury Rd, ManchesterM27 4EQ
Born April 1957

Nature of Control

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

Filing History

154

Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Capital Allotment Shares
21 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Auditors Resignation Company
12 February 2019
AUDAUD
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
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
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2017
AAAnnual Accounts
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
16 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2017
TM01Termination of Director
Resolution
6 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Satisfy Charge Full
5 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 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
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Termination Secretary Company With Name
20 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 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
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
363sAnnual Return (shuttle)
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
288cChange of Particulars
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2007
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
29 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 Dormant
29 July 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 April 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
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 Total Exemption Full
27 October 2001
AAAnnual Accounts
Legacy
28 August 2001
225Change of Accounting Reference Date
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
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
7 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
9 August 1995
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
2 June 1995
288288
Certificate Change Of Name Company
7 December 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Public Limited Company To Private
22 November 1994
CERT10CERT10
Re Registration Memorandum Articles
22 November 1994
MARMAR
Legacy
22 November 1994
5353
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
22 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 November 1994
AAAnnual Accounts
Legacy
19 October 1994
288288
Legacy
11 October 1994
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
8 August 1994
CERT7CERT7
Re Registration Memorandum Articles
8 August 1994
MARMAR
Auditors Statement
8 August 1994
AUDSAUDS
Accounts Balance Sheet
8 August 1994
BSBS
Auditors Report
8 August 1994
AUDRAUDR
Legacy
8 August 1994
43(3)e43(3)e
Legacy
8 August 1994
43(3)43(3)
Resolution
8 August 1994
RESOLUTIONSResolutions
Resolution
8 August 1994
RESOLUTIONSResolutions
Legacy
19 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
287Change of Registered Office
Legacy
31 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1993
AAAnnual Accounts
Legacy
12 September 1993
287Change of Registered Office
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 1992
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Resolution
11 September 1992
RESOLUTIONSResolutions
Legacy
22 July 1992
363aAnnual Return
Legacy
14 July 1992
288288
Accounts With Accounts Type Full Group
10 June 1992
AAAnnual Accounts
Legacy
12 March 1992
363aAnnual Return
Legacy
19 January 1992
225(1)225(1)
Legacy
15 July 1991
88(2)O88(2)O
Statement Of Affairs
15 July 1991
SASA
Legacy
21 June 1991
88(2)P88(2)P
Resolution
14 March 1991
RESOLUTIONSResolutions
Legacy
14 March 1991
122122
Legacy
4 January 1991
224224
Resolution
13 December 1990
RESOLUTIONSResolutions
Legacy
13 December 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
13 December 1990
MEM/ARTSMEM/ARTS
Legacy
18 October 1990
288288
Memorandum Articles
10 September 1990
MEM/ARTSMEM/ARTS
Legacy
10 September 1990
287Change of Registered Office
Legacy
10 September 1990
288288
Resolution
10 September 1990
RESOLUTIONSResolutions
Incorporation Company
24 August 1990
NEWINCIncorporation