Background WavePink WaveYellow Wave

RM THE EDGE LIMITED (08622549)

RM THE EDGE LIMITED (08622549) is an active UK company. incorporated on 24 July 2013. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RM THE EDGE LIMITED has been registered for 12 years. Current directors include MEYER, Robert Edmund David.

Company Number
08622549
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MEYER, Robert Edmund David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RM THE EDGE LIMITED

RM THE EDGE LIMITED is an active company incorporated on 24 July 2013 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RM THE EDGE LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08622549

LTD Company

Age

12 Years

Incorporated 24 July 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

X1 THE EDGE LIMITED
From: 6 September 2013To: 13 May 2025
X1 SEYMOUR HOUSE LIMITED
From: 24 July 2013To: 6 September 2013
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Dec 13
Director Left
Nov 14
Director Joined
Nov 14
Loan Cleared
Aug 15
Loan Secured
Aug 15
Owner Exit
Jul 17
Director Left
Dec 17
Owner Exit
Jul 18
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MEYER, Robert Edmund David

Active
Almoradi03160
Born May 1962
Director
Appointed 15 Jan 2024

HILL, Edward Andrew

Resigned
Duke Street, LiverpoolL1 5JW
Born February 1985
Director
Appointed 24 Jul 2013
Resigned 13 May 2014

SMITH, Lisa Mary

Resigned
Duke Street, LiverpoolL1 5JW
Born November 1969
Director
Appointed 24 Jul 2013
Resigned 15 Jan 2024

STONEOAK INVESTMENTS LIMITED

Resigned
Ocean Village Business Centre, Gibraltar
Corporate director
Appointed 12 May 2014
Resigned 14 Dec 2017

Persons with significant control

3

1 Active
2 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2024
Goldie House, DouglasIM1 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2016
Ceased 31 Jul 2016

Mrs Lisa Mary Smith

Ceased
LiverpoolL1 5JW
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2025
AAAnnual Accounts
Certificate Change Of Name Company
13 May 2025
CERTNMCertificate of Incorporation on Change of Name
Second Filing Of Confirmation Statement With Made Up Date
14 March 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
14 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 March 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
13 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 August 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Corporate Director Company With Change Date
13 November 2014
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
7 November 2014
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Certificate Change Of Name Company
6 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2013
CONNOTConfirmation Statement Notification
Incorporation Company
24 July 2013
NEWINCIncorporation