Background WavePink WaveYellow Wave

RMAC PECO NO. 1 LIMITED (05693091)

RMAC PECO NO. 1 LIMITED (05693091) is an active UK company. incorporated on 31 January 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RMAC PECO NO. 1 LIMITED has been registered for 20 years. Current directors include WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
05693091
Status
active
Type
ltd
Incorporated
31 January 2006
Age
20 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMAC PECO NO. 1 LIMITED

RMAC PECO NO. 1 LIMITED is an active company incorporated on 31 January 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RMAC PECO NO. 1 LIMITED was registered 20 years ago.(SIC: 64999)

Status

active

Active since 20 years ago

Company No

05693091

LTD Company

Age

20 Years

Incorporated 31 January 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

5 10th Floor Churchill Place London E14 5HU England
From: 10 October 2025To: 11 February 2026
5 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA
From: 31 January 2006To: 10 October 2025
Timeline

5 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Oct 17
Director Joined
Oct 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
10th Floor, LondonE14 5HU
Corporate secretary
Appointed 01 Oct 2025

WHITAKER, Paivi Helena

Active
Bartholomew Lane, LondonEC2A 2AX
Born January 1963
Director
Appointed 13 Oct 2017

CSC DIRECTORS (NO.3) LIMITED

Active
Bartholomew Lane, LondonEC2A 2AX
Corporate director
Appointed 31 Jan 2006

CSC DIRECTORS (NO.4) LIMITED

Active
Bartholomew Lane, LondonEC2A 2AX
Corporate director
Appointed 31 Jan 2006

ATKIN, Dean

Resigned
Arlington Square, BracknellRG12 1WA
Secretary
Appointed 01 Oct 2010
Resigned 12 Sept 2018

EDMONDS, Karen Britt

Resigned
Badgers Barn, AlfordBA7 7QA
Secretary
Appointed 14 Feb 2006
Resigned 31 Jan 2008

SIMPSON, Phillip Bertram

Resigned
16 Gatscombe Crescent, AscotSL5 7HA
Secretary
Appointed 31 Jan 2008
Resigned 01 Oct 2010

TOWNSEND, Nicola

Resigned
Arlington Square, BracknellRG12 1WA
Secretary
Appointed 12 Sept 2018
Resigned 01 Oct 2025

SFM CORPORATE SERVICES LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 31 Jan 2006
Resigned 14 Feb 2006

ACHESON, William Brian

Resigned
Eastern Gate, BracknellRG12 9BZ
Born January 1965
Director
Appointed 14 Feb 2006
Resigned 26 Feb 2007

LUNDGREN, Jefrey Andrew

Resigned
Arlington Square, BracknellRG12 1WA
Born February 1971
Director
Appointed 28 Feb 2007
Resigned 30 Nov 2009

NURSIAH, Vinoy Rajanah

Resigned
Arlington Square, BracknellRG12 1WA
Born August 1973
Director
Appointed 30 Nov 2009
Resigned 13 Oct 2017

Persons with significant control

1

Bartholomew Lane, LondonEC2A 2AX

Nature of Control

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

Filing History

84

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
10 February 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 February 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Change Corporate Director Company With Change Date
9 April 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
9 April 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
9 April 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
13 December 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 December 2016
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Resolution
22 July 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 October 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Corporate Director Company With Change Date
1 February 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
1 February 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
353353
Legacy
3 February 2009
190190
Legacy
2 February 2009
288cChange of Particulars
Legacy
15 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
19 May 2008
AAAnnual Accounts
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
363aAnnual Return
Legacy
31 December 2007
288cChange of Particulars
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Legacy
13 September 2006
288cChange of Particulars
Legacy
13 September 2006
288cChange of Particulars
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
225Change of Accounting Reference Date
Legacy
20 February 2006
288bResignation of Director or Secretary
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Resolution
20 February 2006
RESOLUTIONSResolutions
Incorporation Company
31 January 2006
NEWINCIncorporation