Background WavePink WaveYellow Wave

RM222 LIMITED (08415248)

RM222 LIMITED (08415248) is an active UK company. incorporated on 22 February 2013. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RM222 LIMITED has been registered for 13 years. Current directors include HAVEMANN, Christopher John, MILES, Philip Howard, ROGAN, Shelagh Margaret and 2 others.

Company Number
08415248
Status
active
Type
ltd
Incorporated
22 February 2013
Age
13 years
Address
Warren Bruce Court Warren Bruce Road, Manchester, M17 1LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HAVEMANN, Christopher John, MILES, Philip Howard, ROGAN, Shelagh Margaret, TAYLOR-HARRIS, Alexander David, ZIDEL, Hillel Louis
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RM222 LIMITED

RM222 LIMITED is an active company incorporated on 22 February 2013 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RM222 LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08415248

LTD Company

Age

13 Years

Incorporated 22 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

Warren Bruce Court Warren Bruce Road Trafford Park Manchester, M17 1LB,

Previous Addresses

Warren Bruce Court Warren Bruce Road Trafford Park Manchester M17 1LB United Kingdom
From: 22 February 2013To: 22 March 2013
Timeline

36 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Funding Round
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Jul 13
Director Left
Jul 14
Capital Update
Jul 14
Funding Round
Aug 14
Capital Reduction
Sept 14
Share Buyback
Sept 14
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Feb 15
Funding Round
Mar 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Share Issue
Dec 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Mar 16
Director Joined
May 16
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Funding Round
May 18
Funding Round
Jan 19
Director Left
Jun 19
Director Joined
Jun 22
Director Joined
Apr 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Funding Round
Nov 24
Director Left
Feb 26
17
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

HAVEMANN, Christopher John

Active
Warren Bruce Road, ManchesterM17 1LB
Born July 1967
Director
Appointed 26 Jan 2016

MILES, Philip Howard

Active
Warren Bruce Road, ManchesterM17 1LB
Born August 1971
Director
Appointed 11 Apr 2024

ROGAN, Shelagh Margaret

Active
Warren Bruce Road, ManchesterM17 1LB
Born August 1964
Director
Appointed 23 Feb 2015

TAYLOR-HARRIS, Alexander David

Active
9-11 Kingly Street, LondonW1B 5PH
Born April 1994
Director
Appointed 10 Jun 2022

ZIDEL, Hillel Louis

Active
Kingly Street, LondonW1B 5PH
Born September 1976
Director
Appointed 11 Dec 2015

BEILBY, Mark Stephen Wright

Resigned
104 Wapping High Street, LondonE1W 2PR
Born August 1960
Director
Appointed 25 Apr 2013
Resigned 25 Jul 2014

CRANMER, Mark

Resigned
Warren Bruce Road, ManchesterM17 1LB
Born March 1958
Director
Appointed 12 Jun 2015
Resigned 22 Mar 2018

PARTINGTON, Garry

Resigned
Warren Bruce Road, ManchesterM17 1LB
Born January 1975
Director
Appointed 22 Feb 2013
Resigned 22 Mar 2018

SIMMS, Howard John

Resigned
Warren Bruce Road, ManchesterM17 1LB
Born June 1972
Director
Appointed 25 Apr 2013
Resigned 11 Dec 2015

SWINTON, Rolfe William

Resigned
81, Paramus
Born January 1971
Director
Appointed 13 Mar 2013
Resigned 22 Mar 2018

VIDER, Paul

Resigned
Warren Bruce Road, ManchesterM17 1LB
Born November 1981
Director
Appointed 22 Mar 2018
Resigned 12 Jun 2019

WILKINSON, Simon John

Resigned
Warren Bruce Road, ManchesterM17 1LB
Born October 1965
Director
Appointed 03 Oct 2014
Resigned 16 Jan 2026
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Resolution
28 September 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
24 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 September 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
22 September 2024
MAMA
Resolution
22 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2022
CH01Change of Director Details
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Capital Allotment Shares
2 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Resolution
26 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Capital Allotment Shares
29 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Capital Allotment Shares
21 January 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
8 January 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
14 December 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Resolution
30 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 July 2015
AAAnnual Accounts
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Resolution
9 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Capital Allotment Shares
15 October 2014
SH01Allotment of Shares
Resolution
15 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Capital Cancellation Shares
9 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 September 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 August 2014
SH01Allotment of Shares
Legacy
31 July 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 July 2014
SH19Statement of Capital
Legacy
31 July 2014
CAP-SSCAP-SS
Resolution
31 July 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
29 July 2013
SH10Notice of Particulars of Variation
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Notice Restriction On Company Articles
29 July 2013
CC01CC01
Resolution
29 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2013
AP01Appointment of Director
Resolution
9 May 2013
RESOLUTIONSResolutions
Resolution
9 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Incorporation Company
22 February 2013
NEWINCIncorporation