Background WavePink WaveYellow Wave

RM (INTERNATIONAL) LIMITED (03087786)

RM (INTERNATIONAL) LIMITED (03087786) is an active UK company. incorporated on 4 August 1995. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RM (INTERNATIONAL) LIMITED has been registered for 30 years. Current directors include BROOKS, Matthew, HEILIG, Darren Lee.

Company Number
03087786
Status
active
Type
ltd
Incorporated
4 August 1995
Age
30 years
Address
185 Farringdon Road, London, EC1A 1AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROOKS, Matthew, HEILIG, Darren Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RM (INTERNATIONAL) LIMITED

RM (INTERNATIONAL) LIMITED is an active company incorporated on 4 August 1995 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RM (INTERNATIONAL) LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03087786

LTD Company

Age

30 Years

Incorporated 4 August 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

RM RESERVE LIMITED
From: 29 August 2013To: 17 October 2014
ROYAL MAIL LIMITED
From: 30 January 1996To: 29 August 2013
TRUSHELFCO (NO. 2120) LIMITED
From: 4 August 1995To: 30 January 1996
Contact
Address

185 Farringdon Road London, EC1A 1AA,

Previous Addresses

100 Victoria Embankment London EC4Y 0HQ
From: 4 August 1995To: 1 April 2021
Timeline

15 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Jun 19
Director Joined
Mar 20
Director Joined
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Mar 22
Director Left
Mar 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HEILIG, Darren

Active
Farringdon Road, LondonEC1A 1AA
Secretary
Appointed 02 Sept 2020

BROOKS, Matthew

Active
Farringdon Road, LondonEC1A 1AA
Born October 1983
Director
Appointed 01 Mar 2022

HEILIG, Darren Lee

Active
Farringdon Road, LondonEC1A 1AA
Born March 1981
Director
Appointed 02 Sept 2020

CARROLL, Nicola

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 05 Oct 2016
Resigned 18 May 2018

DALBY, Victoria

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 26 Mar 2020
Resigned 18 Aug 2020

DOSANJH, Kulbinder Kaur

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 18 May 2018
Resigned 01 May 2019

DOSANJH, Kulbinder Kaur

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 18 Feb 2014
Resigned 05 Oct 2016

HILL, Stephen Charles

Resigned
59 Rounds Hill, KenilworthCV8 1DW
Secretary
Appointed 22 Jan 1996
Resigned 17 Jun 2002

MALLEY, Anna Louise

Resigned
10 Winifred Road, CoulsdonCR5 3JA
Secretary
Appointed 17 Jun 2002
Resigned 10 Jun 2003

POOLE, Andrew Philip

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 09 Jun 2003
Resigned 18 Feb 2014

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 04 Aug 1995
Resigned 22 Jan 1996

BROWN, Kathryn Jane, Doctor

Resigned
115 Thomas More House, LondonEC2Y 8BU
Born December 1964
Director
Appointed 30 Nov 1995
Resigned 22 Jan 1996

CLOSE, Richard Charles

Resigned
Little Stanyard 94 Potters Lane, WokingGU23 7AL
Born September 1949
Director
Appointed 22 Jan 1996
Resigned 06 Apr 2000

DALBY, Victoria

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born March 1979
Director
Appointed 26 Mar 2020
Resigned 18 Aug 2020

DOSANJH, Kulbinder Kaur

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born November 1972
Director
Appointed 01 Feb 2014
Resigned 01 May 2019

EVANS, Jonathan

Resigned
Leycroft, WarwickCV35 8PE
Born April 1952
Director
Appointed 06 Apr 2000
Resigned 27 May 2010

JEAVONS, Michael John

Resigned
Farringdon Road, LondonEC1A 1AA
Born March 1969
Director
Appointed 23 Sept 2015
Resigned 01 Mar 2022

MILLIDGE, Jonathan Varley

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born March 1964
Director
Appointed 27 May 2010
Resigned 31 Jan 2014

PANG, Emily Shiu Wai

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born August 1967
Director
Appointed 01 Feb 2014
Resigned 26 Jun 2015

REEVE, Robert Arthur

Resigned
6 Wellesford Close, BansteadSM7 2HL
Born September 1931
Nominee director
Appointed 04 Aug 1995
Resigned 30 Nov 1995

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 04 Aug 1995
Resigned 30 Nov 1995

TRIGGS, Jeffrey Robert

Resigned
83 Rodenhurst Road, LondonSW4 8AF
Born September 1960
Director
Appointed 30 Nov 1995
Resigned 22 Jan 1996

Persons with significant control

1

Farringdon Road, LondonEC1A 1AA

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

128

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Full
3 February 2020
AAMDAAMD
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Resolution
28 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 October 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Certificate Change Of Name Company
17 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Resolution
7 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
7 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 November 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Change Person Secretary Company
4 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Legacy
30 June 2009
190190
Legacy
30 June 2009
353353
Legacy
9 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 November 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 June 2004
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 2003
AAAnnual Accounts
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
31 October 2002
288cChange of Particulars
Legacy
8 July 2002
363aAnnual Return
Legacy
8 July 2002
353353
Legacy
8 July 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
4 July 2002
AAAnnual Accounts
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 August 2001
AAAnnual Accounts
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 December 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 November 1999
AAAnnual Accounts
Legacy
22 June 1999
363aAnnual Return
Accounts With Accounts Type Dormant
14 January 1999
AAAnnual Accounts
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 1996
AAAnnual Accounts
Resolution
16 August 1996
RESOLUTIONSResolutions
Resolution
16 August 1996
RESOLUTIONSResolutions
Resolution
16 August 1996
RESOLUTIONSResolutions
Legacy
1 July 1996
363aAnnual Return
Legacy
30 January 1996
224224
Legacy
30 January 1996
287Change of Registered Office
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Legacy
30 January 1996
288288
Resolution
30 January 1996
RESOLUTIONSResolutions
Resolution
30 January 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Legacy
7 December 1995
288288
Incorporation Company
4 August 1995
NEWINCIncorporation