Background WavePink WaveYellow Wave

RML HAIR LIMITED (09901215)

RML HAIR LIMITED (09901215) is an active UK company. incorporated on 3 December 2015. with registered office in Minehead. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. RML HAIR LIMITED has been registered for 10 years. Current directors include MILLINS, Jeremy Philip.

Company Number
09901215
Status
active
Type
ltd
Incorporated
3 December 2015
Age
10 years
Address
Croydon Hall, Minehead, TA24 6QT
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
MILLINS, Jeremy Philip
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RML HAIR LIMITED

RML HAIR LIMITED is an active company incorporated on 3 December 2015 with the registered office located in Minehead. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. RML HAIR LIMITED was registered 10 years ago.(SIC: 96020)

Status

active

Active since 10 years ago

Company No

09901215

LTD Company

Age

10 Years

Incorporated 3 December 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 6 March 2025 (1 year 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

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Croydon Hall Rodhuish Minehead, TA24 6QT,

Previous Addresses

Lytchett House 13 Freeland Park, Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England
From: 20 February 2018To: 9 June 2020
141-143 st. Albans Road Watford WD17 1RA England
From: 1 March 2016To: 20 February 2018
Pure 2- 12 Avebury Avenue Tonbridge Kent TN9 1TF United Kingdom
From: 3 December 2015To: 1 March 2016
Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Dec 15
Director Left
Jan 16
Director Joined
Jul 16
New Owner
Mar 23
Director Left
Mar 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MILLINS, Jeremy Philip

Active
Rodhuish, MineheadTA24 6QT
Born December 1968
Director
Appointed 03 Dec 2015

LEWIS, Rylene Michelle

Resigned
Rodhuish, MineheadTA24 6QT
Born October 1983
Director
Appointed 01 Mar 2016
Resigned 01 Mar 2023

LEWIS, Rylene

Resigned
Priory Fields, WatfordWD17 4YP
Born October 1983
Director
Appointed 03 Dec 2015
Resigned 16 Dec 2015

Persons with significant control

2

Mr Jeremy Millins

Active
Rodhuish, MineheadTA24 6QT
Born December 1968

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 as firm
Notified 01 Mar 2023

Miss Rylene Michelle Lewis

Active
Rodhuish, MineheadTA24 6QT
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 June 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Incorporation Company
3 December 2015
NEWINCIncorporation