Background WavePink WaveYellow Wave

RFMW UK LTD. (03735878)

RFMW UK LTD. (03735878) is an active UK company. incorporated on 16 March 1999. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. RFMW UK LTD. has been registered for 27 years. Current directors include CARROLL, William Edward Michael, LEVINE, Joel Ira, MURTON, Carl and 3 others.

Company Number
03735878
Status
active
Type
ltd
Incorporated
16 March 1999
Age
27 years
Address
Marlin Building, Lincoln, LN6 3RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
CARROLL, William Edward Michael, LEVINE, Joel Ira, MURTON, Carl, SAXBY, Peter Flanders, SKIPPER, Benjamin James, TAKAKI, Steven Wayne
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFMW UK LTD.

RFMW UK LTD. is an active company incorporated on 16 March 1999 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. RFMW UK LTD. was registered 27 years ago.(SIC: 46180)

Status

active

Active since 27 years ago

Company No

03735878

LTD Company

Age

27 Years

Incorporated 16 March 1999

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

MICROWAVE MARKETING.COM LIMITED
From: 16 March 1999To: 29 June 2017
Contact
Address

Marlin Building 4 Sadler Road Lincoln, LN6 3RS,

Previous Addresses

Eclipse House Whisby Way Lincoln Lincolnshire LN6 3LQ
From: 16 March 1999To: 26 June 2012
Timeline

25 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Funding Round
Apr 11
Director Joined
Jun 13
Director Joined
Jun 13
Loan Secured
Aug 13
Loan Secured
Oct 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Owner Exit
Nov 17
Director Left
Jul 19
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Owner Exit
Mar 23
Owner Exit
Oct 23
Director Joined
Aug 24
Director Joined
Aug 24
1
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

7 Active
11 Resigned

MURTON, Carl

Active
4 Sadler Road, LincolnLN6 3RS
Secretary
Appointed 07 Aug 2024

CARROLL, William Edward Michael

Active
4 Sadler Road, LincolnLN6 3RS
Born January 1970
Director
Appointed 07 Aug 2024

LEVINE, Joel Ira

Active
Great Oaks Blvd, San JoseCA 95119
Born October 1952
Director
Appointed 23 May 2017

MURTON, Carl

Active
4 Sadler Road, LincolnLN6 3RS
Born January 1981
Director
Appointed 07 Aug 2024

SAXBY, Peter Flanders

Active
4 Sadler Road, LincolnLN6 3RS
Born June 1954
Director
Appointed 23 May 2017

SKIPPER, Benjamin James

Active
4 Sadler Road, LincolnLN6 3RS
Born January 1986
Director
Appointed 15 Sept 2021

TAKAKI, Steven Wayne

Active
Great Oaks Blvd, San JoseCA 95119
Born December 1963
Director
Appointed 15 Sept 2021

CARR, Christopher Marcus

Resigned
4 Sadler Road, LincolnLN6 3RS
Secretary
Appointed 04 Nov 2004
Resigned 23 May 2017

MITCHELL INNES, David Ian

Resigned
Wood Farm, Sutton On The Forest YorkYO61 1DW
Secretary
Appointed 16 Mar 1999
Resigned 01 Nov 2004

SKIPPER, Benjamin James

Resigned
4 Sadler Road, LincolnLN6 3RS
Secretary
Appointed 23 May 2017
Resigned 07 Aug 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Mar 1999
Resigned 16 Mar 1999

CARR, Christopher Marcus

Resigned
4 Sadler Road, LincolnLN6 3RS
Born June 1965
Director
Appointed 16 Mar 1999
Resigned 30 Jun 2019

COLLIER, David John

Resigned
12 Derby Street, LincolnLN5 8DP
Born June 1946
Director
Appointed 16 Mar 1999
Resigned 31 Jul 2005

CORLETT, Alan Frederick

Resigned
4 Sadler Road, LincolnLN6 3RS
Born March 1949
Director
Appointed 16 Mar 1999
Resigned 23 May 2017

CORLETT, Linda Margaret

Resigned
6 Manor Court, LincolnLN2 2XQ
Born May 1949
Director
Appointed 23 Oct 1999
Resigned 17 Aug 2001

JOHNSON, Paul

Resigned
4 Sadler Road, LincolnLN6 3RS
Born July 1959
Director
Appointed 30 Jun 2005
Resigned 23 May 2017

LOWBRIDGE, Paul Leslie

Resigned
4 Sadler Road, LincolnLN6 3RS
Born March 1954
Director
Appointed 26 Jun 2013
Resigned 23 May 2017

SKIPPER, Benjamin James

Resigned
4 Sadler Road, LincolnLN6 3RS
Born January 1986
Director
Appointed 26 Jun 2013
Resigned 23 May 2017

Persons with significant control

3

1 Active
2 Ceased
Farnham Street, OmahaNE 68131

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2023
San Jose, San Jose

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2017
Ceased 04 Oct 2023
Sadler Road, LincolnLN6 3RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 May 2017
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 August 2020
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 February 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Secretary Termination With Name
11 September 2017
RP04TM02RP04TM02
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
12 July 2017
AA01Change of Accounting Reference Date
Resolution
29 June 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
23 October 2013
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 August 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 April 2012
CH03Change of Secretary Details
Legacy
17 January 2012
MG02MG02
Legacy
2 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Legacy
26 October 2011
MG01MG01
Second Filing Of Form With Form Type Made Up Date
27 September 2011
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 September 2011
RP04RP04
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Resolution
7 April 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
19 March 2007
363aAnnual Return
Legacy
19 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Resolution
27 February 2006
RESOLUTIONSResolutions
Legacy
13 October 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
169169
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 August 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
395Particulars of Mortgage or Charge
Legacy
26 May 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
288cChange of Particulars
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
25 March 2002
122122
Legacy
10 December 2001
122122
Legacy
24 October 2001
122122
Legacy
5 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
15 May 2001
122122
Legacy
2 April 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288cChange of Particulars
Accounts With Accounts Type Small
12 December 2000
AAAnnual Accounts
Legacy
18 October 2000
287Change of Registered Office
Legacy
14 September 2000
88(2)R88(2)R
Legacy
1 September 2000
122122
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
363sAnnual Return (shuttle)
Statement Of Affairs
21 June 1999
SASA
Statement Of Affairs
21 June 1999
SASA
Legacy
21 June 1999
88(2)R88(2)R
Legacy
22 March 1999
288bResignation of Director or Secretary
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Resolution
22 March 1999
RESOLUTIONSResolutions
Incorporation Company
16 March 1999
NEWINCIncorporation