Background WavePink WaveYellow Wave

RSM 2000 LIMITED (03703548)

RSM 2000 LIMITED (03703548) is an active UK company. incorporated on 28 January 1999. with registered office in Welwyn Garden City. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. RSM 2000 LIMITED has been registered for 27 years. Current directors include COLES, Simon, HARDING, David Robert, PAUL, Christopher Richard Thomas and 2 others.

Company Number
03703548
Status
active
Type
ltd
Incorporated
28 January 1999
Age
27 years
Address
1 The Boulevard, Welwyn Garden City, AL7 1EL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COLES, Simon, HARDING, David Robert, PAUL, Christopher Richard Thomas, TOOLAN, Josephine Sarah Anne, YOUNG, Niamh Margaret
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSM 2000 LIMITED

RSM 2000 LIMITED is an active company incorporated on 28 January 1999 with the registered office located in Welwyn Garden City. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. RSM 2000 LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03703548

LTD Company

Age

27 Years

Incorporated 28 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

1 The Boulevard Shire Park Welwyn Garden City, AL7 1EL,

Previous Addresses

C/O Keens Shay Keens Exchange Building 2nd Floor 16 Cuthberts Street Bedford MK40 3JG
From: 28 January 1999To: 15 April 2021
Timeline

22 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Nov 14
Director Joined
Nov 14
Share Buyback
Jun 15
Loan Cleared
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Sept 21
Funding Round
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Feb 22
Funding Round
Mar 22
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Mar 24
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

INDIGO CORPORATE SECRETARY LIMITED

Active
853-855 London Road, Westcliff On SeaSS0 9SZ
Corporate secretary
Appointed 29 Jan 2024

COLES, Simon

Active
The Boulevard, Welwyn Garden CityAL7 1EL
Born September 1968
Director
Appointed 31 Jan 2022

HARDING, David Robert

Active
The Boulevard, Welwyn Garden CityAL7 1EL
Born August 1974
Director
Appointed 14 Aug 2023

PAUL, Christopher Richard Thomas

Active
The Boulevard, Welwyn Garden CityAL7 1EL
Born January 1980
Director
Appointed 11 Nov 2021

TOOLAN, Josephine Sarah Anne

Active
The Boulevard, Welwyn Garden CityAL7 1EL
Born July 1983
Director
Appointed 26 Aug 2021

YOUNG, Niamh Margaret

Active
The Boulevard, Welwyn Garden CityAL7 1EL
Born August 1970
Director
Appointed 01 Nov 2014

CARNE, Sarah

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Secretary
Appointed 12 Apr 2021
Resigned 28 Jan 2022

MCLELLAND, Brian

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Secretary
Appointed 28 Jan 2022
Resigned 29 Dec 2023

WALTERS, Lyn Beverley

Resigned
C/O Keens Shay Keens, 2nd Floor 16 Cuthberts StreetMK40 3JG
Secretary
Appointed 28 Jan 1999
Resigned 12 Apr 2021

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 Jan 1999
Resigned 28 Jan 1999

DALE, Alan Christopher

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born December 1960
Director
Appointed 09 Nov 2021
Resigned 06 Dec 2023

FREELAND, Mark Kenneth

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born April 1964
Director
Appointed 11 Apr 2006
Resigned 11 Nov 2021

VANT, Daniel

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born January 1980
Director
Appointed 12 Apr 2021
Resigned 28 Mar 2024

WALES, Ronald Albert

Resigned
Elm Farm, BletchleyMK3 5JD
Born December 1952
Director
Appointed 01 May 1999
Resigned 31 Oct 2014

WALTERS, Lyn Beverley

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born February 1959
Director
Appointed 28 Jan 1999
Resigned 07 Oct 2021

WALTERS, Nigel Graham

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born March 1960
Director
Appointed 28 Jan 1999
Resigned 07 Oct 2021

WICKS, Peter Whitfield

Resigned
81 Church Street, HitchinSG5 3LJ
Born July 1953
Director
Appointed 01 May 1999
Resigned 15 Nov 2002

WILES, Nicholas Winston Braid

Resigned
The Boulevard, Welwyn Garden CityAL7 1EL
Born August 1961
Director
Appointed 12 Apr 2021
Resigned 09 Nov 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 Jan 1999
Resigned 28 Jan 1999

Persons with significant control

3

1 Active
2 Ceased
The Boulevard, Welwyn Garden CityAL7 1EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Apr 2021

Mrs Lyn Beverley Walters

Ceased
C/O Keens Shay Keens, 2nd Floor 16 Cuthberts StreetMK40 3JG
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Apr 2021

Mr Nigel Graham Walters

Ceased
C/O Keens Shay Keens, 2nd Floor 16 Cuthberts StreetMK40 3JG
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
4 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
24 September 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
2 February 2024
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 February 2022
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Resolution
5 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2021
SH01Allotment of Shares
Resolution
24 September 2021
RESOLUTIONSResolutions
Memorandum Articles
24 September 2021
MAMA
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
2 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 April 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
6 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Resolution
11 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Resolution
14 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Small
22 June 2015
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
12 June 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Move Registers To Registered Office Company With New Address
5 February 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Accounts With Accounts Type Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Small
10 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2013
AR01AR01
Accounts With Accounts Type Small
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Move Registers To Sail Company
11 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
23 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 August 2009
AAAnnual Accounts
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Small
6 August 2008
AAAnnual Accounts
Legacy
17 June 2008
88(2)Return of Allotment of Shares
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2006
AAAnnual Accounts
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
21 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Legacy
23 June 1999
225Change of Accounting Reference Date
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Incorporation Company
28 January 1999
NEWINCIncorporation