Background WavePink WaveYellow Wave

RMSI LIMITED (04658340)

RMSI LIMITED (04658340) is an active UK company. incorporated on 6 February 2003. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other information technology service activities. RMSI LIMITED has been registered for 23 years. Current directors include AGRAWAL, Anurag, JINDAL, Anup, KAPOOR, Rajiv and 1 others.

Company Number
04658340
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 years
Address
Davidson House The Forbury, Reading, RG1 3EU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AGRAWAL, Anurag, JINDAL, Anup, KAPOOR, Rajiv, VENATTU, Krishna Kumar
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMSI LIMITED

RMSI LIMITED is an active company incorporated on 6 February 2003 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RMSI LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04658340

LTD Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 November 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 January 2026 (4 months ago)
Submitted on 3 February 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Davidson House The Forbury Forbury Square Reading, RG1 3EU,

Previous Addresses

5-7 Abbey Court Eagle Way Sowton Exeter EX2 7HY
From: 6 February 2003To: 21 December 2021
Timeline

20 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Feb 03
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Apr 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Jul 21
Director Left
Jan 22
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Loan Secured
Mar 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

AGRAWAL, Anurag

Active
Bridge Way, UxbridgeUB10 8QR
Born May 1976
Director
Appointed 30 Sept 2016

JINDAL, Anup

Active
The Forbury, ReadingRG1 3EU
Born October 1968
Director
Appointed 21 Jul 2021

KAPOOR, Rajiv

Active
556, Sector 21-A,, Faridabad (Haryana)
Born September 1960
Director
Appointed 14 Feb 2003

VENATTU, Krishna Kumar

Active
The Forbury, ReadingRG1 3EU
Born May 1974
Director
Appointed 26 Feb 2024

KAPOOR, Rajiv

Resigned
556, Sector 21-A,, Faridabad (Haryana)
Secretary
Appointed 31 Mar 2009
Resigned 01 Nov 2016

SHARMA, Anand

Resigned
5-7 Abbey Court Eagle Way, ExeterEX2 7HY
Secretary
Appointed 01 Nov 2016
Resigned 03 Apr 2018

SYKES, Paul

Resigned
16 Hidden Meadow Lane, New Canaan
Secretary
Appointed 14 Feb 2003
Resigned 31 Mar 2009

HS SECRETARIAL LIMITED

Resigned
Shakespeare House, CambridgeCB5 8EP
Corporate secretary
Appointed 06 Feb 2003
Resigned 14 Feb 2003

CALLCOTT, David William

Resigned
5-7 Abbey Court Eagle Way, ExeterEX2 7HY
Born March 1959
Director
Appointed 10 Oct 2016
Resigned 01 Apr 2019

FERDINAND, Hugo

Resigned
5-7 Abbey Court Eagle Way, ExeterEX2 7HY
Born September 1965
Director
Appointed 01 Aug 2019
Resigned 23 Sept 2019

INGLIS, Lyn

Resigned
The Forbury, ReadingRG1 3EU
Born August 1985
Director
Appointed 10 Jan 2023
Resigned 31 Oct 2023

JINDAL, Anup

Resigned
5-7 Abbey Court Eagle Way, ExeterEX2 7HY
Born October 1968
Director
Appointed 20 Feb 2012
Resigned 30 Sept 2016

LAVAKARE, Ajay Prabhakar

Resigned
1505 Hamilton Avenue, Palo Alto
Born June 1965
Director
Appointed 14 Feb 2003
Resigned 20 Feb 2012

LAWRENCE, James Patrick

Resigned
Shakespeare House, CambridgeCB5 8EP
Born October 1961
Director
Appointed 06 Feb 2003
Resigned 14 Feb 2003

MORGAN, Martin William Howard

Resigned
32 Copper Beech Road, Greenwich
Born February 1950
Director
Appointed 14 Feb 2003
Resigned 30 Apr 2009

SHARMA, Anand

Resigned
5-7 Abbey Court Eagle Way, ExeterEX2 7HY
Born June 1976
Director
Appointed 30 Sept 2016
Resigned 03 Apr 2018

SRIVASTAVA, Rahul Prakash

Resigned
The Forbury, ReadingRG1 3EU
Born July 1980
Director
Appointed 31 Oct 2023
Resigned 28 Feb 2024

SYKES, Paul

Resigned
16 Hidden Meadow Lane, New Canaan
Born June 1965
Director
Appointed 14 Feb 2003
Resigned 30 Apr 2009

TEAGUE, Matthew Stephen

Resigned
The Forbury, ReadingRG1 3EU
Born June 1975
Director
Appointed 01 Apr 2019
Resigned 31 Dec 2021

Persons with significant control

2

Mr Anup Jindal

Active
A-8 Sector -16, Noida-201301
Born October 1968

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

Mr Rajiv Kapoor

Active
A-8 Sector -16, Noida-201301
Born September 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
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Accounts With Accounts Type Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
23 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
7 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
30 April 2007
288cChange of Particulars
Legacy
30 April 2007
363aAnnual Return
Legacy
1 March 2006
287Change of Registered Office
Legacy
23 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2006
AAAnnual Accounts
Legacy
29 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
17 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
4 August 2003
287Change of Registered Office
Legacy
4 August 2003
287Change of Registered Office
Legacy
25 July 2003
287Change of Registered Office
Legacy
18 March 2003
225Change of Accounting Reference Date
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Resolution
7 March 2003
RESOLUTIONSResolutions
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
88(2)R88(2)R
Incorporation Company
6 February 2003
NEWINCIncorporation