Background WavePink WaveYellow Wave

RM2 TRUSTEES LIMITED (03363760)

RM2 TRUSTEES LIMITED (03363760) is an active UK company. incorporated on 1 May 1997. with registered office in New Malden. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RM2 TRUSTEES LIMITED has been registered for 28 years. Current directors include ANDERSON, Sarah Frances, CROOKHAM, Jonathan Peter, DOEX, Rachel Anne and 2 others.

Company Number
03363760
Status
active
Type
ltd
Incorporated
1 May 1997
Age
28 years
Address
Sycamore House, New Malden, KT3 4QS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANDERSON, Sarah Frances, CROOKHAM, Jonathan Peter, DOEX, Rachel Anne, MITCHELL, Gillian Diane, PARKER, Caroline Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RM2 TRUSTEES LIMITED

RM2 TRUSTEES LIMITED is an active company incorporated on 1 May 1997 with the registered office located in New Malden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RM2 TRUSTEES LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03363760

LTD Company

Age

28 Years

Incorporated 1 May 1997

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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Sycamore House 86-88 Coombe Road New Malden, KT3 4QS,

Previous Addresses

Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS United Kingdom
From: 29 May 2012To: 29 May 2012
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 23 January 2012To: 29 May 2012
Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS
From: 1 May 1997To: 23 January 2012
Timeline

36 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Director Left
May 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Left
Apr 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Jul 20
Director Left
Sept 20
Director Joined
Nov 21
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Aug 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

ANDERSON, Sarah Frances

Active
86-88 Coombe Road, New MaldenKT3 4QS
Born June 1967
Director
Appointed 14 Feb 2025

CROOKHAM, Jonathan Peter

Active
86-88 Coombe Road, New MaldenKT3 4QS
Born April 1984
Director
Appointed 01 Sept 2025

DOEX, Rachel Anne

Active
86-88 Coombe Road, New MaldenKT3 4QS
Born October 1971
Director
Appointed 14 Jul 2020

MITCHELL, Gillian Diane

Active
86-88 Coombe Road, New MaldenKT3 4QS
Born November 1981
Director
Appointed 10 Nov 2021

PARKER, Caroline Louise

Active
86-88 Coombe Road, New MaldenKT3 4QS
Born January 1985
Director
Appointed 26 Apr 2018

MCKENZIE, Roy

Resigned
15 Hogarth Close, SandhurstGU47 0FG
Secretary
Appointed 01 May 1997
Resigned 05 Mar 2001

MURPHIE, Ian Richard

Resigned
Spreakley Down, FarnhamGU10 3EQ
Secretary
Appointed 05 Mar 2001
Resigned 29 Sept 2006

PATERSON, Colin Howard

Resigned
67 Murray Road, LondonSW19 4PF
Secretary
Appointed 29 Sept 2006
Resigned 23 Dec 2011

POWER, Delphine Aimee

Resigned
22a Poplar Grove, New MaldenKT3 3BY
Secretary
Appointed 19 Apr 1999
Resigned 05 Mar 2001

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 May 1997
Resigned 01 May 1997

ANDERSON, Sarah Frances

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born June 1967
Director
Appointed 04 Nov 2015
Resigned 31 Mar 2022

BELL, Fiona Lesley

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born July 1961
Director
Appointed 03 Jan 2013
Resigned 05 Feb 2015

BEZZANT, John William

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born June 1971
Director
Appointed 07 Feb 2023
Resigned 04 Apr 2025

BOND, Geoffrey

Resigned
Millbridge, FarnhamGU10 3DG
Born November 1946
Director
Appointed 01 Apr 1999
Resigned 23 Dec 2011

CAWLEY, Mark

Resigned
73 Festing Road, LondonSW15 1LW
Born November 1957
Director
Appointed 29 Sept 2006
Resigned 02 Apr 2008

COWLEY, Richard James

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born November 1967
Director
Appointed 05 Oct 2022
Resigned 14 Feb 2025

DORMER, John William

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born May 1974
Director
Appointed 31 Mar 2022
Resigned 02 Jun 2025

DOWBIGGIN, Kate Amanda

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born March 1979
Director
Appointed 15 Jan 2019
Resigned 15 Sept 2020

KELLY, Mary

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born December 1956
Director
Appointed 09 Jun 2011
Resigned 15 Jan 2019

LIDDY, Liam Paul

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born November 1965
Director
Appointed 23 Dec 2011
Resigned 24 Sept 2015

LIDDY, Liam Paul

Resigned
20 Brickwood Road, CroydonCR0 6UL
Born November 1965
Director
Appointed 03 Jun 2008
Resigned 23 Dec 2011

LINDON, Darren James

Resigned
Trematon Place, TeddingtonTW11 9RH
Born December 1966
Director
Appointed 29 Sept 2006
Resigned 20 May 2011

MASON, Nigel Stuart

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born June 1959
Director
Appointed 06 Feb 2015
Resigned 02 Apr 2019

MATTHEWS, Peter Rangel

Resigned
Coombe Road, New MaldenKT3 4QS
Born May 1957
Director
Appointed 09 Jan 2012
Resigned 08 May 2013

MITCHELL, Rebecca

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born June 1983
Director
Appointed 02 Aug 2011
Resigned 30 Aug 2019

MURPHIE, Ian Richard

Resigned
Spreakley Down, FarnhamGU10 3EQ
Born September 1970
Director
Appointed 23 Mar 2001
Resigned 29 Sept 2006

PATERSON, Colin Howard

Resigned
67 Murray Road, LondonSW19 4PF
Born August 1948
Director
Appointed 01 May 1997
Resigned 23 Dec 2011

TURNER, Peter John

Resigned
Coombe Road, New MaldenKT3 4QS
Born December 1964
Director
Appointed 10 Jan 2012
Resigned 21 Jan 2013

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 May 1997
Resigned 01 May 1997

Persons with significant control

1

Coombe Road, New MaldenKT3 4QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Dormant
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288cChange of Particulars
Legacy
15 July 2008
287Change of Registered Office
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
363aAnnual Return
Legacy
11 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 2007
AAAnnual Accounts
Legacy
16 May 2007
363aAnnual Return
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2006
AAAnnual Accounts
Legacy
1 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 2003
AAAnnual Accounts
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2003
AAAnnual Accounts
Legacy
15 August 2002
288cChange of Particulars
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 January 2002
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 2000
AAAnnual Accounts
Resolution
12 May 2000
RESOLUTIONSResolutions
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
9 May 1999
363sAnnual Return (shuttle)
Legacy
8 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 March 1999
AAAnnual Accounts
Legacy
11 June 1998
363sAnnual Return (shuttle)
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Legacy
16 September 1997
288bResignation of Director or Secretary
Incorporation Company
1 May 1997
NEWINCIncorporation