Background WavePink WaveYellow Wave

RM2 EMPLOYEE OWNERSHIP LTD (04613097)

RM2 EMPLOYEE OWNERSHIP LTD (04613097) is an active UK company. incorporated on 10 December 2002. with registered office in New Malden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RM2 EMPLOYEE OWNERSHIP LTD has been registered for 23 years. Current directors include ANDERSON, Sarah Frances, CROOKHAM, Jonathan Peter, DOEX, Rachel Anne and 1 others.

Company Number
04613097
Status
active
Type
ltd
Incorporated
10 December 2002
Age
23 years
Address
Sycamore House, New Malden, KT3 4QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ANDERSON, Sarah Frances, CROOKHAM, Jonathan Peter, DOEX, Rachel Anne, PARKER, Caroline Louise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RM2 EMPLOYEE OWNERSHIP LTD

RM2 EMPLOYEE OWNERSHIP LTD is an active company incorporated on 10 December 2002 with the registered office located in New Malden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RM2 EMPLOYEE OWNERSHIP LTD was registered 23 years ago.(SIC: 70229)

Status

active

Active since 23 years ago

Company No

04613097

LTD Company

Age

23 Years

Incorporated 10 December 2002

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

THE RM2 PARTNERSHIP LIMITED
From: 10 December 2002To: 14 May 2025
Contact
Address

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

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 23 January 2012To: 16 February 2012
Sycamore House 86-88 Coombe Road New Malden Surrey KT3 4QS
From: 10 December 2002To: 23 January 2012
Timeline

33 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Dec 02
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Share Issue
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Apr 19
Owner Exit
May 19
Director Left
Sept 19
Director Left
Jul 20
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Jan 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

ANDERSON, Sarah Frances

Active
86-88 Coombe Road, New MaldenKT3 4QS
Born June 1967
Director
Appointed 20 Mar 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 01 Mar 2019

PARKER, Caroline Louise

Active
86-88 Coombe Road, New MaldenKT3 4QS
Born January 1985
Director
Appointed 10 Jan 2023

KIRK, Gladys

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Secretary
Appointed 10 May 2012
Resigned 11 Mar 2014

MITCHELL, Rebecca Elizabeth

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Secretary
Appointed 14 Jan 2014
Resigned 30 Aug 2019

MURPHIE, Ian Richard

Resigned
Spreakley Down, FarnhamGU10 3EQ
Secretary
Appointed 22 Nov 2004
Resigned 29 Sept 2006

PATERSON, Colin Howard

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

PATERSON, Colin Howard

Resigned
67 Murray Road, LondonSW19 4PF
Secretary
Appointed 10 Dec 2002
Resigned 22 Nov 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 10 Dec 2002
Resigned 13 Dec 2002

ANDERSON, Sarah Frances

Resigned
Coombe Road, New MaldenKT3 4QS
Born June 1967
Director
Appointed 24 Sept 2015
Resigned 31 Mar 2022

BELL, Fiona Lesley

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born July 1961
Director
Appointed 21 Jan 2013
Resigned 05 Feb 2015

BOND, Geoffrey

Resigned
Millbridge, FarnhamGU10 3DG
Born November 1946
Director
Appointed 10 Dec 2002
Resigned 23 Dec 2011

CAWLEY, Mark

Resigned
73 Festing Road, LondonSW15 1LW
Born November 1957
Director
Appointed 29 Sept 2006
Resigned 25 Mar 2008

COWLEY, Richard James

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born November 1967
Director
Appointed 01 Mar 2019
Resigned 07 Jul 2020

DORMER, John William

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born May 1974
Director
Appointed 31 Mar 2022
Resigned 20 Mar 2025

HUNTER, Elisabeth Anne Isobel

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born December 1972
Director
Appointed 21 Jan 2013
Resigned 14 Jan 2014

LIDDY, Liam Paul

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born November 1965
Director
Appointed 21 Jan 2013
Resigned 24 Sept 2015

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 23 Dec 2011
Resigned 11 Mar 2014

MITCHELL, Rebecca Elizabeth

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born June 1983
Director
Appointed 01 Mar 2019
Resigned 30 Aug 2019

PARKER, Caroline Louise

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born January 1985
Director
Appointed 01 Mar 2019
Resigned 12 Oct 2021

PATERSON, Colin Howard

Resigned
67 Murray Road, LondonSW19 4PF
Born August 1948
Director
Appointed 10 Dec 2002
Resigned 23 Dec 2011

SCOTT, Alastair Ewan

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born April 1966
Director
Appointed 05 Nov 2013
Resigned 06 Feb 2015

TURNER, Peter John

Resigned
11 Molesey Drive, North CheemSM3 9UU
Born December 1964
Director
Appointed 10 Dec 2008
Resigned 23 Dec 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 10 Dec 2002
Resigned 13 Dec 2002

Persons with significant control

2

1 Active
1 Ceased

The Rm2 Eot Ltd As Trustee Of The Rm2 Employee Ownership Trust

Active
86/88 Coombe Road, New MaldenKT3 4QS

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 02 Apr 2019

Mr Nigel Stuart Mason

Ceased
86-88 Coombe Road, New MaldenKT3 4QS
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Apr 2019
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Certificate Change Of Name Company
14 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2025
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
2 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Capital Alter Shares Subdivision
9 October 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
9 October 2015
RESOLUTIONSResolutions
Resolution
9 October 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
13 July 2015
AAAnnual Accounts
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
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Small
12 September 2014
AAAnnual Accounts
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Secretary Company With Name
29 April 2014
TM02Termination of Secretary
Termination Director Company With Name
28 January 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
28 January 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Accounts With Accounts Type Small
15 June 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 May 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 January 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
23 January 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 January 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 January 2012
AD01Change of Registered Office Address
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
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Accounts Amended With Made Up Date
8 April 2009
AAMDAAMD
Legacy
6 January 2009
363aAnnual Return
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
7 August 2008
288cChange of Particulars
Legacy
15 July 2008
287Change of Registered Office
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 December 2006
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
20 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
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
11 April 2003
225Change of Accounting Reference Date
Legacy
17 March 2003
287Change of Registered Office
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
88(2)R88(2)R
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Incorporation Company
10 December 2002
NEWINCIncorporation