Background WavePink WaveYellow Wave

RSM SECURITIES LIMITED (11265471)

RSM SECURITIES LIMITED (11265471) is an active UK company. incorporated on 20 March 2018. with registered office in Loughton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RSM SECURITIES LIMITED has been registered for 8 years. Current directors include MINHAS, Rajvinder Singh.

Company Number
11265471
Status
active
Type
ltd
Incorporated
20 March 2018
Age
8 years
Address
10 Ripley View, Loughton, IG10 2PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MINHAS, Rajvinder Singh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSM SECURITIES LIMITED

RSM SECURITIES LIMITED is an active company incorporated on 20 March 2018 with the registered office located in Loughton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RSM SECURITIES LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11265471

LTD Company

Age

8 Years

Incorporated 20 March 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027
Contact
Address

10 Ripley View Loughton, IG10 2PB,

Previous Addresses

100 Cannon Street London EC4N 6EU England
From: 20 March 2018To: 1 April 2022
Timeline

2 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Funding Round
Feb 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

MINHAS, Rajvinder Singh

Active
Ripley View, LoughtonIG10 2PB
Born July 1983
Director
Appointed 20 Mar 2018

Persons with significant control

1

Mr Rajvinder Singh Minhas

Active
Ripley View, LoughtonIG10 2PB
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Incorporation Company
20 March 2018
NEWINCIncorporation