Background WavePink WaveYellow Wave

RPM LONDON HOLDINGS LIMITED (05224866)

RPM LONDON HOLDINGS LIMITED (05224866) is an active UK company. incorporated on 7 September 2004. with registered office in Shepherds Bush. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RPM LONDON HOLDINGS LIMITED has been registered for 21 years. Current directors include BURMAN, Robin Jonathan, ROBERTSON, Dominic James, ROBERTSON, Hugh Sebastian.

Company Number
05224866
Status
active
Type
ltd
Incorporated
7 September 2004
Age
21 years
Address
The Old Treacle Factory, Shepherds Bush, W12 9JW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURMAN, Robin Jonathan, ROBERTSON, Dominic James, ROBERTSON, Hugh Sebastian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPM LONDON HOLDINGS LIMITED

RPM LONDON HOLDINGS LIMITED is an active company incorporated on 7 September 2004 with the registered office located in Shepherds Bush. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RPM LONDON HOLDINGS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05224866

LTD Company

Age

21 Years

Incorporated 7 September 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 September 2025 (8 months ago)
Submitted on 13 October 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

RPM LONDON LIMITED
From: 7 September 2004To: 19 January 2007
Contact
Address

The Old Treacle Factory 24-40 Goodwin Road Shepherds Bush, W12 9JW,

Timeline

3 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Oct 12
Director Left
Nov 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BURMAN, Robin Jonathan

Active
64 King Edwards Grove, TeddingtonTW11 9LX
Secretary
Appointed 30 Sept 2006

BURMAN, Robin Jonathan

Active
64 King Edwards Grove, TeddingtonTW11 9LX
Born October 1961
Director
Appointed 30 Sept 2006

ROBERTSON, Dominic James

Active
The Old Treacle Factory, Shepherds BushW12 9JW
Born June 1973
Director
Appointed 11 Oct 2012

ROBERTSON, Hugh Sebastian

Active
St. Stephens Avenue, LondonW12 8JD
Born September 1967
Director
Appointed 30 Sept 2006

OVALSEC LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee secretary
Appointed 07 Sept 2004
Resigned 30 Sept 2006

FARRANT, Lee Emile

Resigned
25 Lancaster Park, RichmondTW10 6AB
Born June 1966
Director
Appointed 30 Sept 2006
Resigned 02 Feb 2018

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 20 Apr 2006
Resigned 30 Sept 2006

OVAL NOMINEES LIMITED

Resigned
2 Temple Back East, BristolBS1 6EG
Corporate nominee director
Appointed 07 Sept 2004
Resigned 19 Apr 2006

Persons with significant control

1

24-40 Goodwin Road, LondonW12 9JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Group
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Group
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Group
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Medium
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Full
4 December 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
14 December 2007
AAAnnual Accounts
Legacy
3 October 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
225Change of Accounting Reference Date
Legacy
7 February 2007
123Notice of Increase in Nominal Capital
Statement Of Affairs
30 January 2007
SASA
Legacy
30 January 2007
88(2)R88(2)R
Legacy
23 January 2007
122122
Resolution
23 January 2007
RESOLUTIONSResolutions
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2007
287Change of Registered Office
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
13 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
15 November 2005
363sAnnual Return (shuttle)
Incorporation Company
7 September 2004
NEWINCIncorporation