Background WavePink WaveYellow Wave

RFM GROUP LTD (10887631)

RFM GROUP LTD (10887631) is an active UK company. incorporated on 27 July 2017. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. RFM GROUP LTD has been registered for 8 years. Current directors include NEWSHAM, Paul Charles.

Company Number
10887631
Status
active
Type
ltd
Incorporated
27 July 2017
Age
8 years
Address
Unit 1 Guest House Farm Runshaw Lane, Chorley, PR7 6HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
NEWSHAM, Paul Charles
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RFM GROUP LTD

RFM GROUP LTD is an active company incorporated on 27 July 2017 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. RFM GROUP LTD was registered 8 years ago.(SIC: 69201)

Status

active

Active since 8 years ago

Company No

10887631

LTD Company

Age

8 Years

Incorporated 27 July 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

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

Previous Addresses

120-124 Towngate Leyland Lancashire PR25 2LQ England
From: 27 July 2017To: 18 June 2024
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Funding Round
Aug 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Left
Dec 23
Owner Exit
May 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Nov 25
Director Left
Nov 25
4
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NEWSHAM, Paul Charles

Active
Runshaw Lane, ChorleyPR7 6HD
Born July 1965
Director
Appointed 30 Sept 2019

CUDDY, Kevin Joseph

Resigned
Bramhall, StockportSK7 3BJ
Born March 1972
Director
Appointed 22 Aug 2025
Resigned 22 Aug 2025

FLYNN, Sarah

Resigned
Head Dyke Lane, PillingPR3 6SJ
Born July 1990
Director
Appointed 22 Aug 2025
Resigned 22 Aug 2025

TELFORD, Gillian

Resigned
LeylandPR25 2LQ
Born August 1974
Director
Appointed 27 Jul 2017
Resigned 13 Dec 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Paul Charles Newsham

Active
Runshaw Lane, ChorleyPR7 6HD
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 30 Sept 2019

Ms Gillian Telford

Ceased
LeylandPR25 2LQ
Born August 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2017
Ceased 13 Dec 2023
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 August 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Resolution
8 August 2022
RESOLUTIONSResolutions
Memorandum Articles
8 August 2022
MAMA
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 March 2020
AAAnnual Accounts
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Change To A Person With Significant Control
15 October 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 July 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
28 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2017
NEWINCIncorporation