Background WavePink WaveYellow Wave

RM2 CORPORATE FINANCE LIMITED (09856329)

RM2 CORPORATE FINANCE LIMITED (09856329) is an active UK company. incorporated on 4 November 2015. with registered office in New Malden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RM2 CORPORATE FINANCE LIMITED has been registered for 10 years. Current directors include PARKER, Caroline Louise.

Company Number
09856329
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
Sycamore House, New Malden, KT3 4QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
PARKER, Caroline Louise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RM2 CORPORATE FINANCE LIMITED

RM2 CORPORATE FINANCE LIMITED is an active company incorporated on 4 November 2015 with the registered office located in New Malden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RM2 CORPORATE FINANCE LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09856329

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Sycamore House 86-88 Coombe Road New Malden, KT3 4QS,

Timeline

11 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Funding Round
May 16
Director Joined
Oct 16
Director Left
Oct 18
Director Joined
May 19
Director Left
May 19
Director Joined
Jul 20
Director Left
Sept 21
Director Left
May 22
Director Left
Feb 25
Director Joined
Feb 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PARKER, Caroline Louise

Active
86-88 Coombe Road, New MaldenKT3 4QS
Born January 1985
Director
Appointed 14 Feb 2025

ANDERSON, Sarah Frances

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born June 1967
Director
Appointed 04 Nov 2015
Resigned 31 Mar 2022

COWLEY, Richard James

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born November 1967
Director
Appointed 15 May 2019
Resigned 14 Feb 2025

KARCH, Garry Robert

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born October 1959
Director
Appointed 27 Oct 2016
Resigned 26 Sept 2018

MASON, Nigel Stuart

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born June 1959
Director
Appointed 07 Jul 2020
Resigned 11 Sept 2021

MASON, Nigel Stuart

Resigned
86-88 Coombe Road, New MaldenKT3 4QS
Born June 1959
Director
Appointed 04 Nov 2015
Resigned 15 May 2019

Persons with significant control

2

The Rm2 Eot Ltd As Trustee Of The Rm2 Employee Ownership Trust

Active
Sycamore House, New MaldenKT3 4QS

Nature of Control

Significant influence or control
Notified 02 Apr 2019
86 - 88 Coombe Road, New MaldenKT3 4QS

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
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Incorporation Company
4 November 2015
NEWINCIncorporation