Background WavePink WaveYellow Wave

RMP COLERIDGE LIMITED (11306783)

RMP COLERIDGE LIMITED (11306783) is an active UK company. incorporated on 12 April 2018. with registered office in Chigwell. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RMP COLERIDGE LIMITED has been registered for 7 years. Current directors include SELLER, Sam Richard Max.

Company Number
11306783
Status
active
Type
ltd
Incorporated
12 April 2018
Age
7 years
Address
102 High Road, Chigwell, IG7 6PJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SELLER, Sam Richard Max
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMP COLERIDGE LIMITED

RMP COLERIDGE LIMITED is an active company incorporated on 12 April 2018 with the registered office located in Chigwell. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RMP COLERIDGE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11306783

LTD Company

Age

7 Years

Incorporated 12 April 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

102 High Road Chigwell, IG7 6PJ,

Previous Addresses

Treviot House 186-192 High Road Ilford Essex IG1 1LR
From: 2 May 2025To: 29 May 2025
249 Cranbrook Road Ilford IG1 4TG United Kingdom
From: 12 April 2018To: 2 May 2025
Timeline

3 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Jun 21
Owner Exit
Jun 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

SELLER, Sam Richard Max

Active
High Road, ChigwellIG7 6PJ
Born August 1988
Director
Appointed 12 Apr 2018

Persons with significant control

4

2 Active
2 Ceased
High Road, ChigwellIG7 6PJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2021
Cranbrook Road, IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jun 2021

Mr Sam Richard Max Seller

Ceased
Cranbrook Road, IlfordIG1 4TG
Born August 1988

Nature of Control

Significant influence or control
Notified 12 Apr 2018
Ceased 07 Jun 2021

Mr Alex Martin Dawson

Ceased
Cranbrook Road, IlfordIG1 4TG
Born January 1972

Nature of Control

Significant influence or control
Notified 12 Apr 2018
Ceased 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 April 2018
NEWINCIncorporation