Background WavePink WaveYellow Wave

RMR CAPITAL FINANCE LIMITED (10689535)

RMR CAPITAL FINANCE LIMITED (10689535) is an active UK company. incorporated on 24 March 2017. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RMR CAPITAL FINANCE LIMITED has been registered for 9 years. Current directors include RANDALL, Robert Michael.

Company Number
10689535
Status
active
Type
ltd
Incorporated
24 March 2017
Age
9 years
Address
Stonecross, Trumpington High Street, Cambridge, CB2 9SU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RANDALL, Robert Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMR CAPITAL FINANCE LIMITED

RMR CAPITAL FINANCE LIMITED is an active company incorporated on 24 March 2017 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RMR CAPITAL FINANCE LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10689535

LTD Company

Age

9 Years

Incorporated 24 March 2017

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

RMR CAPITAL VENTURES LIMITED
From: 24 March 2017To: 6 November 2018
Contact
Address

Stonecross, Trumpington High Street Cambridge, CB2 9SU,

Previous Addresses

Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom
From: 18 February 2021To: 18 February 2021
Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
From: 8 February 2021To: 18 February 2021
Heydon Lodge Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom
From: 7 August 2018To: 8 February 2021
Handel House 95 High Street Edgware HA8 7DB United Kingdom
From: 24 March 2017To: 7 August 2018
Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RANDALL, Robert Michael

Active
CambridgeCB2 9SU
Born July 1965
Director
Appointed 24 Mar 2017

Persons with significant control

1

Mr Robert Michael Randall

Active
CambridgeCB2 9SU
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 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Resolution
6 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Incorporation Company
24 March 2017
NEWINCIncorporation