Background WavePink WaveYellow Wave

RMS GROUP HOLDINGS LIMITED (12330543)

RMS GROUP HOLDINGS LIMITED (12330543) is an active UK company. incorporated on 25 November 2019. with registered office in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RMS GROUP HOLDINGS LIMITED has been registered for 6 years. Current directors include HINDLEY, Gavin Michael, WILSON, Mark.

Company Number
12330543
Status
active
Type
ltd
Incorporated
25 November 2019
Age
6 years
Address
Suite 7, The Riverside Building, Hessle, HU13 0DZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDLEY, Gavin Michael, WILSON, Mark
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMS GROUP HOLDINGS LIMITED

RMS GROUP HOLDINGS LIMITED is an active company incorporated on 25 November 2019 with the registered office located in Hessle. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RMS GROUP HOLDINGS LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12330543

LTD Company

Age

6 Years

Incorporated 25 November 2019

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 24 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

RMS PORTS LIMITED
From: 25 November 2019To: 16 April 2021
Contact
Address

Suite 7, The Riverside Building Livingstone Road Hessle, HU13 0DZ,

Previous Addresses

Boothferry Terminal Bridge Street Goole East Yorkshire DN14 5SS England
From: 20 May 2024To: 6 January 2025
Boothferry Terminal Bridge Street Goole DN14 5SS England
From: 25 November 2019To: 20 May 2024
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Jan 21
Director Joined
Jan 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HINDLEY, Gavin Michael

Active
Livingstone Road, HessleHU13 0DZ
Born November 1977
Director
Appointed 31 Jan 2025

WILSON, Mark

Active
Livingstone Road, HessleHU13 0DZ
Born February 1992
Director
Appointed 31 Jan 2025

BENTLEY, Stephen

Resigned
Livingstone Road, HessleHU13 0DZ
Born April 1968
Director
Appointed 01 Jan 2023
Resigned 31 Jan 2025

HUNTER, Graham George

Resigned
Bridge Street, GooleDN14 5SS
Born May 1964
Director
Appointed 25 Nov 2019
Resigned 01 Jul 2020

PARSONS, Ian Dominic

Resigned
Livingstone Road, HessleHU13 0DZ
Born January 1949
Director
Appointed 25 Nov 2019
Resigned 28 Nov 2025

Persons with significant control

1

Bridge Street, GooleDN14 5SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 April 2021
RESOLUTIONSResolutions
Change Of Name Notice
16 April 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Incorporation Company
25 November 2019
NEWINCIncorporation