Background WavePink WaveYellow Wave

RMS (ENGLAND) LIMITED (08121837)

RMS (ENGLAND) LIMITED (08121837) is an active UK company. incorporated on 27 June 2012. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. RMS (ENGLAND) LIMITED has been registered for 13 years. Current directors include CHONG, Edward Sin Kiat, LAHIFF, Mark Andrew, LEE, Chun Fai.

Company Number
08121837
Status
active
Type
ltd
Incorporated
27 June 2012
Age
13 years
Address
Ground Floor, 53 New Broad Street, London, EC2M 1JJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHONG, Edward Sin Kiat, LAHIFF, Mark Andrew, LEE, Chun Fai
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMS (ENGLAND) LIMITED

RMS (ENGLAND) LIMITED is an active company incorporated on 27 June 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. RMS (ENGLAND) LIMITED was registered 13 years ago.(SIC: 41100, 41202)

Status

active

Active since 13 years ago

Company No

08121837

LTD Company

Age

13 Years

Incorporated 27 June 2012

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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Ground Floor, 53 New Broad Street London, EC2M 1JJ,

Previous Addresses

43 Royal Mint Street London E1 8LG England
From: 17 July 2020To: 14 July 2025
3 Bunhill Row London EC1Y 8YZ
From: 3 August 2012To: 17 July 2020
115 Alexandra Park Road Muswell Hill London N10 2DP England
From: 27 June 2012To: 3 August 2012
Timeline

16 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Jan 15
Loan Secured
Nov 16
Loan Secured
Nov 16
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHONG, Edward Sin Kiat

Active
New Broad Street, LondonEC2M 1JJ
Born December 1971
Director
Appointed 01 Nov 2013

LAHIFF, Mark Andrew

Active
New Broad Street, LondonEC2M 1JJ
Born October 1963
Director
Appointed 01 Nov 2013

LEE, Chun Fai

Active
New Broad Street, LondonEC2M 1JJ
Born February 1971
Director
Appointed 10 Sept 2019

LONERGAN, Denis Cornel

Resigned
Dukes Avenue, LondonN10 2QD
Born January 1964
Director
Appointed 27 Jun 2012
Resigned 03 Aug 2012

SOAM, Heng Choon

Resigned
Jalan Yong Shook Lin, Selangor
Born August 1959
Director
Appointed 03 Aug 2012
Resigned 10 Sept 2019
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
10 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Second Filing Of Director Appointment With Name
12 May 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
12 May 2025
RP04AP01RP04AP01
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 July 2017
PSC08Cessation of Other Registrable Person PSC
Mortgage Charge Whole Release With Charge Number
16 January 2017
MR05Certification of Charge
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2016
MR01Registration of a Charge
Resolution
11 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
7 March 2013
AA01Change of Accounting Reference Date
Resolution
8 October 2012
RESOLUTIONSResolutions
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Incorporation Company
27 June 2012
NEWINCIncorporation