Background WavePink WaveYellow Wave

X-RM LIMITED (02856984)

X-RM LIMITED (02856984) is an active UK company. incorporated on 27 September 1993. with registered office in Winchester. The company operates in the Information and Communication sector, engaged in other software publishing. X-RM LIMITED has been registered for 32 years. Current directors include GILBERT, Nicholas Mark, HELPS, Mark Adrian, PROSKE, Misha.

Company Number
02856984
Status
active
Type
ltd
Incorporated
27 September 1993
Age
32 years
Address
Avebury Chambers, Winchester, SO23 8BN
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
GILBERT, Nicholas Mark, HELPS, Mark Adrian, PROSKE, Misha
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

X-RM LIMITED

X-RM LIMITED is an active company incorporated on 27 September 1993 with the registered office located in Winchester. The company operates in the Information and Communication sector, specifically engaged in other software publishing. X-RM LIMITED was registered 32 years ago.(SIC: 58290)

Status

active

Active since 32 years ago

Company No

02856984

LTD Company

Age

32 Years

Incorporated 27 September 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Avebury Chambers 6 St Peter Street Winchester, SO23 8BN,

Timeline

7 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Sept 93
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Capital Update
Oct 25
Share Issue
Oct 25
Funding Round
Oct 25
3
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HELPS, Mark Adrian

Active
Avebury Chambers, WinchesterSO23 8BN
Secretary
Appointed 28 Mar 2007

GILBERT, Nicholas Mark

Active
Avebury Chambers, WinchesterSO23 8BN
Born February 1978
Director
Appointed 28 Mar 2007

HELPS, Mark Adrian

Active
Avebury Chambers, WinchesterSO23 8BN
Born March 1969
Director
Appointed 28 Mar 2007

PROSKE, Misha

Active
Sredzkistr 26, BerlinFOREIGN
Born January 1966
Director
Appointed 22 Oct 2004

BLOCK, Henrietta

Resigned
The Lodge, WinchesterSO21 2NN
Secretary
Appointed 22 Oct 2004
Resigned 28 Mar 2007

TAYLOR, Russell William

Resigned
26 Dryburgh Road, LondonSW15 1BH
Secretary
Appointed 24 Mar 2003
Resigned 22 Oct 2004

TOMKINS, Ian

Resigned
33 Hopefield Avenue, LondonNW6 6LJ
Secretary
Appointed 01 Jul 2002
Resigned 24 Mar 2003

WOLSTENHOLME, John

Resigned
Bashford Lodge, Hill BrowGU33 7QA
Secretary
Appointed 27 Sept 1993
Resigned 01 Jul 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Sept 1993
Resigned 27 Sept 1993

BLOCK, Jonathan David

Resigned
The Lodge Sparsholt, WinchesterSO21 2NN
Born December 1949
Director
Appointed 27 Sept 1993
Resigned 28 Mar 2007

LEWIS, Lawrie

Resigned
Houston Palace, Mc98000, MonacoFOREIGN
Born February 1944
Director
Appointed 30 Jun 2000
Resigned 22 Oct 2001

NOBLE, Peter John Wellesley

Resigned
Poundbury Farmhouse Bridport Road, DorchesterDT1 2RT
Born November 1940
Director
Appointed 27 Sept 1993
Resigned 01 May 2000

TAYLOR, Russell William

Resigned
26 Dryburgh Road, LondonSW15 1BH
Born August 1958
Director
Appointed 24 Mar 2003
Resigned 22 Oct 2004

TOMKINS, Ian

Resigned
16 Blackstone Road, LondonNW2 6BY
Born August 1964
Director
Appointed 22 Mar 2002
Resigned 22 Oct 2004

WARSHAW, Stephen Burford

Resigned
29 Heath Hurst Road, LondonNW3 2RU
Born September 1948
Director
Appointed 22 Oct 2001
Resigned 04 Oct 2002

WREFORD, Spencer James

Resigned
54 Morley Road, East TwickenhamTW1 2HF
Born June 1971
Director
Appointed 04 Oct 2002
Resigned 22 Oct 2004

Persons with significant control

3

2 Active
1 Ceased

Mr Mark Adrian Helps

Active
6 St Peter Street, WinchesterSO23 8BN
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2019

Mr Nicholas Mark Gilbert

Active
6 St Peter Street, WinchesterSO23 8BN
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Apr 2019

Jonathan David Block

Ceased
6 St. Peter Street, WinchesterSO23 8BN
Born December 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Apr 2019
Fundings
Financials
Latest Activities

Filing History

138

Resolution
16 March 2026
RESOLUTIONSResolutions
Memorandum Articles
16 March 2026
MAMA
Capital Alter Shares Subdivision
30 October 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
30 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2025
SH01Allotment of Shares
Memorandum Articles
30 October 2025
MAMA
Legacy
29 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 October 2025
SH19Statement of Capital
Legacy
29 October 2025
CAP-SSCAP-SS
Resolution
29 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
27 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
6 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Memorandum Articles
29 March 2005
MEM/ARTSMEM/ARTS
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
17 March 2005
RESOLUTIONSResolutions
Resolution
10 March 2005
RESOLUTIONSResolutions
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
287Change of Registered Office
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
19 November 2003
288cChange of Particulars
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
244244
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288cChange of Particulars
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
18 August 2002
AUDAUD
Accounts With Accounts Type Small
26 July 2002
AAAnnual Accounts
Auditors Resignation Company
19 July 2002
AUDAUD
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
287Change of Registered Office
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
225Change of Accounting Reference Date
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 November 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
122122
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
17 July 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Resolution
26 June 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Resolution
6 June 2000
RESOLUTIONSResolutions
Legacy
10 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Legacy
18 October 1996
288cChange of Particulars
Memorandum Articles
15 February 1996
MEM/ARTSMEM/ARTS
Resolution
26 January 1996
RESOLUTIONSResolutions
Resolution
26 January 1996
RESOLUTIONSResolutions
Legacy
26 January 1996
123Notice of Increase in Nominal Capital
Legacy
25 January 1996
288288
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
224224
Legacy
20 December 1993
88(2)R88(2)R
Legacy
18 November 1993
287Change of Registered Office
Legacy
3 October 1993
288288
Incorporation Company
27 September 1993
NEWINCIncorporation