Background WavePink WaveYellow Wave

RFM BUSINESS CONSULTING LTD (10387690)

RFM BUSINESS CONSULTING LTD (10387690) is an active UK company. incorporated on 21 September 2016. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RFM BUSINESS CONSULTING LTD has been registered for 9 years. Current directors include BACKHOUSE, Anthony James.

Company Number
10387690
Status
active
Type
ltd
Incorporated
21 September 2016
Age
9 years
Address
Unit 1 Guest House Farm Runshaw Lane, Chorley, PR7 6HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BACKHOUSE, Anthony James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFM BUSINESS CONSULTING LTD

RFM BUSINESS CONSULTING LTD is an active company incorporated on 21 September 2016 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RFM BUSINESS CONSULTING LTD was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10387690

LTD Company

Age

9 Years

Incorporated 21 September 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

RFM CONSULTANTS LTD
From: 21 September 2016To: 23 May 2018
Contact
Address

Unit 1 Guest House Farm Runshaw Lane Euxton Chorley, PR7 6HD,

Previous Addresses

120-124 Towngate Leyland Lancashire PR25 2LQ England
From: 29 November 2023To: 19 June 2024
Bellevue Princes Street Ulverston Cumbria LA12 7NB England
From: 21 September 2016To: 29 November 2023
Timeline

16 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Sept 16
Funding Round
Aug 17
Owner Exit
Apr 18
New Owner
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Funding Round
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
6
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BACKHOUSE, Anthony James

Active
Runshaw Lane, ChorleyPR7 6HD
Born May 1969
Director
Appointed 23 Sept 2016

NEWSHAM, Paul Charles

Resigned
LeylandPR25 2LQ
Born July 1965
Director
Appointed 31 Jan 2019
Resigned 28 Nov 2023

NEWSHAM, Paul Charles

Resigned
28 Stricklands Lane, PrestonPR1 9XU
Born July 1965
Director
Appointed 21 Sept 2016
Resigned 16 Aug 2018

TELFORD, Gillian

Resigned
LeylandPR25 2LQ
Born August 1974
Director
Appointed 16 Aug 2018
Resigned 28 Nov 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Anthony James Backhouse

Active
Runshaw Lane, ChorleyPR7 6HD
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Aug 2018
LeylandPR25 2LQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2016
Ceased 28 Nov 2023

Mr Paul Charles Newsham

Ceased
28 Stricklands Lane, PrestonPR1 9XU
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 21 Sept 2016
Ceased 23 Sept 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 November 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 August 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
17 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
17 August 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Capital Allotment Shares
17 August 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Resolution
23 May 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
19 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 September 2016
AP01Appointment of Director
Incorporation Company
21 September 2016
NEWINCIncorporation