Background WavePink WaveYellow Wave

RPM NEW HORIZONS UK LIMITED (07695192)

RPM NEW HORIZONS UK LIMITED (07695192) is an active UK company. incorporated on 6 July 2011. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RPM NEW HORIZONS UK LIMITED has been registered for 14 years. Current directors include BROWN, Sarah Rose, DE BACKER, Hilde Maria Eleonora.

Company Number
07695192
Status
active
Type
ltd
Incorporated
6 July 2011
Age
14 years
Address
Computershare Governance Services The Pavilions, Bristol, BS13 8FD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BROWN, Sarah Rose, DE BACKER, Hilde Maria Eleonora
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPM NEW HORIZONS UK LIMITED

RPM NEW HORIZONS UK LIMITED is an active company incorporated on 6 July 2011 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RPM NEW HORIZONS UK LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07695192

LTD Company

Age

14 Years

Incorporated 6 July 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Computershare Governance Services The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
From: 30 July 2021To: 6 August 2024
Hays Galleria 1 Hays Lane London SE1 2rd
From: 1 June 2017To: 30 July 2021
10-18 Union Street London SE1 1SZ
From: 13 October 2016To: 1 June 2017
37 st. Margaret's Street Canterbury Kent CT1 2TU
From: 22 October 2013To: 13 October 2016
37 St. Margarets Street Canterbury Kent CT1 2TU United Kingdom
From: 23 October 2012To: 22 October 2013
37 St Margaret's Street Canterbury Kent CT1 2TU United Kingdom
From: 6 October 2011To: 23 October 2012
37 St Margaret's Street Canterbury Kent CT1 2TU England
From: 6 July 2011To: 6 October 2011
Timeline

9 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Joined
Nov 13
Director Left
May 18
Director Joined
May 18
Director Left
Jul 18
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Feb 22
Director Left
Sept 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWN, Sarah Rose

Active
Coupland Road, WiganWN2 4HT
Born January 1989
Director
Appointed 11 Sept 2019

DE BACKER, Hilde Maria Eleonora

Active
Europark 1046, 3530 Houthalen
Born April 1969
Director
Appointed 06 Jul 2011

HILL, Richard Murray

Resigned
1 Hays Lane, LondonSE1 2RD
Born September 1960
Director
Appointed 23 Mar 2018
Resigned 11 Sept 2019

JOHNSON, Daniel Matthew

Resigned
Coupland Road, Hindley Industrial Estate, WiganWN2 4HT
Born October 1980
Director
Appointed 18 Nov 2013
Resigned 23 Feb 2018

MOORE, Edward Winslow

Resigned
The Pavilions, BristolBS13 8FD
Born July 1957
Director
Appointed 06 Jul 2011
Resigned 12 Sept 2024

RICE, Ronald Albert

Resigned
1 Hays Lane, LondonSE1 2RD
Born November 1962
Director
Appointed 06 Jul 2011
Resigned 06 Jul 2018

Persons with significant control

1

Pearl Road, Ohio

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
20 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Memorandum Articles
5 May 2023
MAMA
Resolution
5 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
31 March 2022
RP04SH01RP04SH01
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Resolution
10 February 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
8 July 2011
AA01Change of Accounting Reference Date
Incorporation Company
6 July 2011
NEWINCIncorporation