Background WavePink WaveYellow Wave

RMD INVESTMENT MANAGEMENT LIMITED (08325167)

RMD INVESTMENT MANAGEMENT LIMITED (08325167) is an active UK company. incorporated on 11 December 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RMD INVESTMENT MANAGEMENT LIMITED has been registered for 13 years. Current directors include MACDONALD, Rory.

Company Number
08325167
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
22 Chancery Lane, London, WC2A 1LS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MACDONALD, Rory
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMD INVESTMENT MANAGEMENT LIMITED

RMD INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 11 December 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RMD INVESTMENT MANAGEMENT LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08325167

LTD Company

Age

13 Years

Incorporated 11 December 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 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

MADE TECH HOLDING LTD
From: 20 August 2015To: 4 August 2021
MADE BY MADE HOLDINGS LIMITED
From: 11 December 2012To: 20 August 2015
Contact
Address

22 Chancery Lane London, WC2A 1LS,

Previous Addresses

19a Wilbury Avenue Hove BN3 6HS England
From: 28 June 2022To: 23 December 2025
15 Wood Vale Forest Hill London SE23 3DS
From: 11 December 2012To: 28 June 2022
Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Jul 13
Owner Exit
Feb 21
Owner Exit
Feb 21
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

MACDONALD, Rory

Active
Chancery Lane, LondonWC2A 1LS
Born July 1984
Director
Appointed 11 Dec 2012

Persons with significant control

3

1 Active
2 Ceased
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Nov 2020
Ceased 06 Nov 2020
Wilbury Avenue, HoveBN3 6HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2020

Mr Rory Macdonald

Ceased
Wood Vale, LondonSE23 3DS
Born July 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Resolution
4 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Certificate Change Of Name Company
20 August 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 July 2013
SH01Allotment of Shares
Incorporation Company
11 December 2012
NEWINCIncorporation