Background WavePink WaveYellow Wave

R M T ACQUISITIONS LIMITED (11307810)

R M T ACQUISITIONS LIMITED (11307810) is an active UK company. incorporated on 13 April 2018. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. R M T ACQUISITIONS LIMITED has been registered for 8 years. Current directors include CHALLIS, Richard Alexander, POTGIETER, Daniel David, TAYLOR, Jack Edward.

Company Number
11307810
Status
active
Type
ltd
Incorporated
13 April 2018
Age
8 years
Address
4th Floor, Merchants House, Chester, CH1 2BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHALLIS, Richard Alexander, POTGIETER, Daniel David, TAYLOR, Jack Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R M T ACQUISITIONS LIMITED

R M T ACQUISITIONS LIMITED is an active company incorporated on 13 April 2018 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. R M T ACQUISITIONS LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11307810

LTD Company

Age

8 Years

Incorporated 13 April 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026
Contact
Address

4th Floor, Merchants House Crook Street Chester, CH1 2BE,

Previous Addresses

St. Johns Chambers Love Street Chester CH1 1QN United Kingdom
From: 13 April 2018To: 10 October 2024
Timeline

15 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jul 18
Share Issue
Nov 21
Loan Cleared
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Funding Round
Jul 24
Director Left
Jun 25
Share Issue
Jun 25
Share Issue
Dec 25
Owner Exit
Jan 26
Loan Secured
Feb 26
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHALLIS, Richard Alexander

Active
Crook Street, ChesterCH1 2BE
Born September 1986
Director
Appointed 23 Nov 2021

POTGIETER, Daniel David

Active
Tudor Way, RickmansworthWD3 8HT
Born June 1983
Director
Appointed 23 Nov 2021

TAYLOR, Jack Edward

Active
Crook Street, ChesterCH1 2BE
Born September 1979
Director
Appointed 13 Apr 2018

TAYLOR, Norma Alison Ann

Resigned
Love Street, ChesterCH1 1QN
Secretary
Appointed 13 Apr 2018
Resigned 23 Nov 2021

BEARE, Sally

Resigned
Love Street, ChesterCH1 1QN
Born June 1968
Director
Appointed 13 Apr 2018
Resigned 23 Nov 2021

TAYLOR, Norma Alison

Resigned
Love Street, ChesterCH1 1QN
Born March 1950
Director
Appointed 13 Apr 2018
Resigned 23 Nov 2021

TAYLOR, Roger Michael

Resigned
Crook Street, ChesterCH1 2BE
Born June 1945
Director
Appointed 13 Apr 2018
Resigned 06 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
Farnborough Aerospace Centre Business Park, FarnboroughGU14 6XR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2026
City Road, LondonEC1V 2NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2021
Ceased 15 Jan 2026

Mr Roger Michael Taylor

Ceased
Love Street, ChesterCH1 1QN
Born June 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Apr 2018
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

48

Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Memorandum Articles
21 January 2026
MAMA
Resolution
21 January 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Replacement Filing Of Confirmation Statement With Made Up Date
24 December 2025
RP01CS01RP01CS01
Capital Alter Shares Redemption Statement Of Capital
20 December 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
10 June 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Memorandum Articles
11 July 2024
MAMA
Resolution
11 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
8 December 2021
MAMA
Resolution
8 December 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
2 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 December 2021
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Capital Alter Shares Subdivision
17 November 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
17 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Incorporation Company
13 April 2018
NEWINCIncorporation