Background WavePink WaveYellow Wave

RMS TECHNICAL LIMITED (06819809)

RMS TECHNICAL LIMITED (06819809) is a dissolved UK company. incorporated on 16 February 2009. with registered office in Lyndhurst. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RMS TECHNICAL LIMITED has been registered for 17 years. Current directors include CHAPMAN, James Richard, JUDGE, Karen Mary.

Company Number
06819809
Status
dissolved
Type
ltd
Incorporated
16 February 2009
Age
17 years
Address
Castle Malwood, Lyndhurst, SO43 7PE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHAPMAN, James Richard, JUDGE, Karen Mary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMS TECHNICAL LIMITED

RMS TECHNICAL LIMITED is an dissolved company incorporated on 16 February 2009 with the registered office located in Lyndhurst. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RMS TECHNICAL LIMITED was registered 17 years ago.(SIC: 99999)

Status

dissolved

Active since 17 years ago

Company No

06819809

LTD Company

Age

17 Years

Incorporated 16 February 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 9 July 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by N/A

Previous Company Names

T BUSINESS SOLUTIONS LIMITED
From: 16 February 2009To: 4 August 2010
Contact
Address

Castle Malwood Minstead Lyndhurst, SO43 7PE,

Previous Addresses

37 Commercial Road Poole Dorset BH14 0HU
From: 16 February 2009To: 18 February 2010
Timeline

3 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Feb 09
Director Joined
May 10
Director Left
Jan 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHAPMAN, James Richard

Active
East End House, LymingtonSO41 5SQ
Born April 1957
Director
Appointed 16 Feb 2009

JUDGE, Karen Mary

Active
Minstead, LyndhurstSO43 7PE
Born April 1963
Director
Appointed 16 Mar 2009

LINK, Simon Daniel

Resigned
Minstead, LyndhurstSO43 7PE
Born March 1972
Director
Appointed 01 Apr 2010
Resigned 04 Jan 2017

Persons with significant control

1

Mr James Richard Chapman

Active
Minstead, LyndhurstSO43 7PE
Born April 1957

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

43

Gazette Dissolved Compulsory
14 April 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2010
AAAnnual Accounts
Certificate Change Of Name Company
4 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2010
AD01Change of Registered Office Address
Legacy
23 April 2009
287Change of Registered Office
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Incorporation Company
16 February 2009
NEWINCIncorporation