Background WavePink WaveYellow Wave

RMR CAPITAL LIMITED (08446103)

RMR CAPITAL LIMITED (08446103) is an active UK company. incorporated on 15 March 2013. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RMR CAPITAL LIMITED has been registered for 13 years. Current directors include RANDALL, Alexander David, RANDALL, Claire Annabel, RANDALL, James Edward and 1 others.

Company Number
08446103
Status
active
Type
ltd
Incorporated
15 March 2013
Age
13 years
Address
Stonecross, Trumpington High Street, Cambridge, CB2 9SU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RANDALL, Alexander David, RANDALL, Claire Annabel, RANDALL, James Edward, RANDALL, Robert Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMR CAPITAL LIMITED

RMR CAPITAL LIMITED is an active company incorporated on 15 March 2013 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RMR CAPITAL LIMITED was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08446103

LTD Company

Age

13 Years

Incorporated 15 March 2013

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

RMR CAPITAL PARTNERS LIMITED
From: 15 March 2013To: 11 April 2015
Contact
Address

Stonecross, Trumpington High Street Cambridge, CB2 9SU,

Previous Addresses

Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
From: 8 February 2021To: 18 February 2021
Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom
From: 7 August 2018To: 8 February 2021
Handel House 95 High Street Edgware Middlesex HA8 7DB England
From: 26 April 2016To: 7 August 2018
, 12 Stanhope Gate, London, W1K 1AW
From: 15 March 2013To: 26 April 2016
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Apr 13
Funding Round
Apr 16
Funding Round
Mar 17
Loan Secured
Apr 17
Director Joined
Mar 18
Loan Cleared
Nov 18
Capital Update
Jun 19
Director Left
Jun 19
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 15 Mar 2013

RANDALL, Alexander David

Active
Trumpington High Street, CambridgeCB2 9SU
Born January 2000
Director
Appointed 14 Jul 2025

RANDALL, Claire Annabel

Active
Trumpington High Street, CambridgeCB2 9SU
Born June 1968
Director
Appointed 14 Jul 2025

RANDALL, James Edward

Active
Trumpington High Street, CambridgeCB2 9SU
Born September 1997
Director
Appointed 14 Jul 2025

RANDALL, Robert Michael

Active
CambridgeCB2 9SU
Born July 1965
Director
Appointed 15 Mar 2013

RANDALL, Claire Annabel

Resigned
Stanhope Gate, LondonW1K 1AW
Born June 1968
Director
Appointed 06 Mar 2018
Resigned 03 Jun 2019

RANDALL, Claire Annabel

Resigned
Stanhope Gate, LondonW1K 1AW
Born June 1968
Director
Appointed 15 Mar 2013
Resigned 15 Mar 2013

Persons with significant control

1

Mr Robert Michael Randall

Active
CambridgeCB2 9SU
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 June 2019
SH19Statement of Capital
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Resolution
21 June 2019
RESOLUTIONSResolutions
Legacy
14 June 2019
SH20SH20
Legacy
14 June 2019
CAP-SSCAP-SS
Resolution
14 June 2019
RESOLUTIONSResolutions
Legacy
30 May 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
5 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Resolution
29 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Resolution
11 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Memorandum Articles
8 April 2016
MAMA
Resolution
8 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 April 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Resolution
12 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Incorporation Company
15 March 2013
NEWINCIncorporation