Background WavePink WaveYellow Wave

RFMW EUROPE LIMITED (07065533)

RFMW EUROPE LIMITED (07065533) is an active UK company. incorporated on 4 November 2009. with registered office in Lincoln. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). RFMW EUROPE LIMITED has been registered for 16 years. Current directors include CARROLL, William Edward Michael, LEVINE, Joel Ira, MURTON, Carl and 3 others.

Company Number
07065533
Status
active
Type
ltd
Incorporated
4 November 2009
Age
16 years
Address
Marlin Building, Lincoln, LN6 3RS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
CARROLL, William Edward Michael, LEVINE, Joel Ira, MURTON, Carl, SAXBY, Peter Flanders, SKIPPER, Benjamin James, TAKAKI, Steven Wayne
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFMW EUROPE LIMITED

RFMW EUROPE LIMITED is an active company incorporated on 4 November 2009 with the registered office located in Lincoln. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). RFMW EUROPE LIMITED was registered 16 years ago.(SIC: 46520)

Status

active

Active since 16 years ago

Company No

07065533

LTD Company

Age

16 Years

Incorporated 4 November 2009

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026
Contact
Address

Marlin Building 4 Sadler Road Lincoln, LN6 3RS,

Previous Addresses

Bathurst House 50 Bathurst Walk Iver Buckinghamshire SL0 9BH
From: 4 October 2010To: 17 July 2017
Highlands House Basingstoke Road Spencers Wood Reading RG7 1NT United Kingdom
From: 4 November 2009To: 4 October 2010
Timeline

11 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Mar 16
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Feb 23
Director Joined
Aug 24
Owner Exit
Nov 24
Owner Exit
Nov 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

MURTON, Carl

Active
4 Sadler Road, LincolnLN6 3RS
Secretary
Appointed 07 Aug 2024

CARROLL, William Edward Michael

Active
4 Sadler Road, LincolnLN6 3RS
Born January 1970
Director
Appointed 21 Feb 2023

LEVINE, Joel Ira

Active
San JoseCA95 119
Born October 1952
Director
Appointed 04 Nov 2009

MURTON, Carl

Active
4 Sadler Road, LincolnLN6 3RS
Born January 1981
Director
Appointed 07 Aug 2024

SAXBY, Peter Flanders

Active
4 Sadler Road, LincolnLN6 3RS
Born June 1954
Director
Appointed 04 Nov 2009

SKIPPER, Benjamin James

Active
4 Sadler Road, LincolnLN6 3RS
Born January 1986
Director
Appointed 15 Sept 2021

TAKAKI, Steven Wayne

Active
San JoseCA95 119
Born December 1963
Director
Appointed 04 Nov 2009

SKIPPER, Benjamin James

Resigned
4 Sadler Road, LincolnLN6 3RS
Secretary
Appointed 11 Jul 2017
Resigned 07 Aug 2024

HOPPENFELD, Peter I

Resigned
Stuart Avenue Parade, Mamaroneck
Born July 1957
Director
Appointed 04 Nov 2009
Resigned 27 Sept 2021

HOPPENFELD, Peter

Resigned
Great Oaks Blvd, San Jose
Born July 1957
Director
Appointed 04 Nov 2009
Resigned 04 Dec 2009

Persons with significant control

3

1 Active
2 Ceased
Farnham Street, OmahaNE 68131

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2024

Mr Peter Flanders Saxby

Ceased
4 Sadler Road, LincolnLN6 3RS
Born June 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Nov 2024

Mr Joel Ira Levine

Ceased
Suite 107, CaliforniaCA 95119
Born October 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Nov 2024
Fundings
Financials
Latest Activities

Filing History

64

Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Medium
22 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 November 2023
RP04AP01RP04AP01
Change To A Person With Significant Control
9 November 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
25 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 July 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2015
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2009
NEWINCIncorporation