Background WavePink WaveYellow Wave

RSM2 LIMITED (12161418)

RSM2 LIMITED (12161418) is an active UK company. incorporated on 19 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RSM2 LIMITED has been registered for 6 years. Current directors include MATHARU, Jay Singh, MATHARU, Rajeshpal Singh, MATHARU, Sindri and 1 others.

Company Number
12161418
Status
active
Type
ltd
Incorporated
19 August 2019
Age
6 years
Address
72-75 Red Lion Street, London, WC1R 4NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MATHARU, Jay Singh, MATHARU, Rajeshpal Singh, MATHARU, Sindri, MATHARU, Taran Singh
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSM2 LIMITED

RSM2 LIMITED is an active company incorporated on 19 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RSM2 LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12161418

LTD Company

Age

6 Years

Incorporated 19 August 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

JASTAR CAPITAL LIMITED
From: 19 August 2019To: 18 October 2019
Contact
Address

72-75 Red Lion Street London, WC1R 4NA,

Previous Addresses

Lion House 72-75 Red Lion Street London WC1R 4NA England
From: 9 December 2021To: 15 December 2021
Lion House 70-75 Red Lion Street London WC1R 4GB England
From: 3 September 2021To: 9 December 2021
59-60 Russell Square London WC1B 4HP England
From: 19 August 2019To: 3 September 2021
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Aug 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

MATHARU, Jay Singh

Active
LondonWC1R 4NA
Born February 1989
Director
Appointed 19 Aug 2019

MATHARU, Rajeshpal Singh

Active
LondonWC1R 4NA
Born March 1958
Director
Appointed 19 Aug 2019

MATHARU, Sindri

Active
Russell Square, LondonWC1B 4HP
Born February 1993
Director
Appointed 19 Aug 2019

MATHARU, Taran Singh

Active
LondonWC1R 4NA
Born November 1990
Director
Appointed 19 Aug 2019
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
18 October 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 August 2019
CH01Change of Director Details
Incorporation Company
19 August 2019
NEWINCIncorporation