Background WavePink WaveYellow Wave

RMS (ENGLAND) 2 LIMITED (08623398)

RMS (ENGLAND) 2 LIMITED (08623398) is an active UK company. incorporated on 24 July 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RMS (ENGLAND) 2 LIMITED has been registered for 12 years. Current directors include CHONG, Edward Sin Kiat, LAHIFF, Mark Andrew.

Company Number
08623398
Status
active
Type
ltd
Incorporated
24 July 2013
Age
12 years
Address
Ground Floor, 53 New Broad Street, London, EC2M 1JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHONG, Edward Sin Kiat, LAHIFF, Mark Andrew
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMS (ENGLAND) 2 LIMITED

RMS (ENGLAND) 2 LIMITED is an active company incorporated on 24 July 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RMS (ENGLAND) 2 LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08623398

LTD Company

Age

12 Years

Incorporated 24 July 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 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

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

Previous Addresses

43 Royal Mint Street London E1 8LG England
From: 22 June 2022To: 14 July 2025
14 Rms (England) Limited 2 Royal Mint Place London E1 8LS England
From: 11 September 2019To: 22 June 2022
C/O Ijm Land International House 1 st. Katharines Way London E1W 1UN
From: 16 October 2014To: 11 September 2019
56 a South Molton Street London W1K 5SH United Kingdom
From: 24 July 2013To: 16 October 2014
Timeline

4 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jul 13
Director Left
May 15
Director Joined
May 15
Director Joined
Apr 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHONG, Edward Sin Kiat

Active
New Broad Street, LondonEC2M 1JJ
Born December 1971
Director
Appointed 30 Apr 2015

LAHIFF, Mark Andrew

Active
New Broad Street, LondonEC2M 1JJ
Born October 1963
Director
Appointed 30 Jul 2020

SOAM, Heng Choon

Resigned
1 St. Katharines Way, LondonE1W 1UN
Born August 1959
Director
Appointed 24 Jul 2013
Resigned 30 Apr 2015

Persons with significant control

1

New Broad Street, LondonEC2M 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2025
AAAnnual Accounts
Legacy
10 December 2025
PARENT_ACCPARENT_ACC
Legacy
10 December 2025
GUARANTEE2GUARANTEE2
Legacy
10 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
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 To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Appointment With Name
12 May 2025
RP04AP01RP04AP01
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2025
AAAnnual Accounts
Legacy
3 January 2025
PARENT_ACCPARENT_ACC
Legacy
3 January 2025
GUARANTEE2GUARANTEE2
Legacy
3 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2024
AAAnnual Accounts
Legacy
11 April 2024
PARENT_ACCPARENT_ACC
Legacy
11 April 2024
AGREEMENT2AGREEMENT2
Legacy
11 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
12 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Resolution
24 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
12 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2014
CH01Change of Director Details
Incorporation Company
24 July 2013
NEWINCIncorporation