Background WavePink WaveYellow Wave

RPM GROUP HOLDINGS LIMITED (10944968)

RPM GROUP HOLDINGS LIMITED (10944968) is an active UK company. incorporated on 4 September 2017. with registered office in Shepherds Bush. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. RPM GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include BURMAN, Robin Jonathan, ROBERTSON, Dominic James, ROBERTSON, Hugh Sebastian and 1 others.

Company Number
10944968
Status
active
Type
ltd
Incorporated
4 September 2017
Age
8 years
Address
The Old Treacle Factory, Shepherds Bush, W12 9JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BURMAN, Robin Jonathan, ROBERTSON, Dominic James, ROBERTSON, Hugh Sebastian, WILSON, Robert
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RPM GROUP HOLDINGS LIMITED

RPM GROUP HOLDINGS LIMITED is an active company incorporated on 4 September 2017 with the registered office located in Shepherds Bush. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. RPM GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 73110)

Status

active

Active since 8 years ago

Company No

10944968

LTD Company

Age

8 Years

Incorporated 4 September 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 6 January 2026 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 September 2025 (8 months ago)
Submitted on 20 October 2025 (7 months ago)

Next Due

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

The Old Treacle Factory 24-40 Goodwin Road Shepherds Bush, W12 9JW,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
New Owner
Nov 18
Funding Round
Nov 18
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Funding Round
Jul 25
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

BURMAN, Robin Jonathan

Active
24-40 Goodwin Road, Shepherds BushW12 9JW
Born October 1961
Director
Appointed 04 Sept 2017

ROBERTSON, Dominic James

Active
24-40 Goodwin Road, Shepherds BushW12 9JW
Born June 1973
Director
Appointed 04 Sept 2017

ROBERTSON, Hugh Sebastian

Active
24-40 Goodwin Road, Shepherds BushW12 9JW
Born September 1967
Director
Appointed 04 Sept 2017

WILSON, Robert

Active
24-40 Goodwin Road, Shepherds BushW12 9JW
Born December 1978
Director
Appointed 04 Sept 2017

Persons with significant control

4

1 Active
3 Ceased
24-40 Goodwin Road, LondonW12 9JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2025

Mr Hugh Sebastian Robertson

Ceased
24-40 Goodwin Road, Shepherds BushW12 9JW
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Feb 2018
Ceased 20 Jun 2025

Mr Robin Jonathan Burman

Ceased
24-40 Goodwin Road, Shepherds BushW12 9JW
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2017
Ceased 20 Jun 2025

Mr Dominic James Robertson

Ceased
24-40 Goodwin Road, Shepherds BushW12 9JW
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2017
Ceased 20 Jun 2025
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Group
6 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2017
NEWINCIncorporation