Background WavePink WaveYellow Wave

RGHVBRM LIMITED (11550898)

RGHVBRM LIMITED (11550898) is an active UK company. incorporated on 4 September 2018. with registered office in Hinxworth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RGHVBRM LIMITED has been registered for 7 years. Current directors include GRIMMER, Richard Paul.

Company Number
11550898
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
Dewmead Farm, Hinxworth, SG7 5HG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRIMMER, Richard Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGHVBRM LIMITED

RGHVBRM LIMITED is an active company incorporated on 4 September 2018 with the registered office located in Hinxworth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RGHVBRM LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11550898

LTD Company

Age

7 Years

Incorporated 4 September 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

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

Dewmead Farm New Inn Road Hinxworth, SG7 5HG,

Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Funding Round
Oct 18
Share Issue
Apr 19
Loan Secured
Dec 19
Loan Secured
Oct 22
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TRAVIS, James

Active
New Inn Road, HinxworthSG7 5HG
Secretary
Appointed 27 Jun 2022

GRIMMER, Richard Paul

Active
New Inn Road, HinxworthSG7 5HG
Born April 1950
Director
Appointed 04 Sept 2018

HOPSON, Guy

Resigned
CheltenhamGL50 1QB
Secretary
Appointed 04 Sept 2018
Resigned 27 Jun 2022

Persons with significant control

1

Mr Richard Paul Grimmer

Active
New Inn Road, HinxworthSG7 5HG
Born April 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
6 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
7 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Resolution
25 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 April 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
10 April 2019
RESOLUTIONSResolutions
Resolution
24 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2018
SH01Allotment of Shares
Resolution
24 October 2018
RESOLUTIONSResolutions
Incorporation Company
4 September 2018
NEWINCIncorporation