Background WavePink WaveYellow Wave

RM SOCIAL INFRASTRUCTURE OPPORTUNITIES 1 LIMITED (13054676)

RM SOCIAL INFRASTRUCTURE OPPORTUNITIES 1 LIMITED (13054676) is an active UK company. incorporated on 1 December 2020. with registered office in Southall. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RM SOCIAL INFRASTRUCTURE OPPORTUNITIES 1 LIMITED has been registered for 5 years. Current directors include KOTECHA, Daksha, KOTECHA, Shivam Amit, Dr.

Company Number
13054676
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 years
Address
16 Craneswater Park, Southall, UB2 5RR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOTECHA, Daksha, KOTECHA, Shivam Amit, Dr
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RM SOCIAL INFRASTRUCTURE OPPORTUNITIES 1 LIMITED

RM SOCIAL INFRASTRUCTURE OPPORTUNITIES 1 LIMITED is an active company incorporated on 1 December 2020 with the registered office located in Southall. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RM SOCIAL INFRASTRUCTURE OPPORTUNITIES 1 LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13054676

LTD Company

Age

5 Years

Incorporated 1 December 2020

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 24 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

16 Craneswater Park Southall, UB2 5RR,

Previous Addresses

17 Walkergate Berwick upon Tweed Northumberland TD15 1DJ United Kingdom
From: 1 December 2020To: 12 December 2025
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Funding Round
May 22
Owner Exit
Jun 22
Funding Round
Feb 23
Funding Round
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Loan Secured
Jan 26
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KOTECHA, Daksha

Active
Craneswater Park, SouthallUB2 5RR
Born May 1970
Director
Appointed 11 Dec 2025

KOTECHA, Shivam Amit, Dr

Active
Craneswater Park, SouthallUB2 5RR
Born July 1997
Director
Appointed 11 Dec 2025

NICHOLLS, Pietro Julian

Resigned
Walkergate, Berwick Upon TweedTD15 1DJ
Born March 1984
Director
Appointed 01 Dec 2020
Resigned 10 Dec 2025

ROBSON, James William

Resigned
Walkergate, Berwick Upon TweedTD15 1DJ
Born October 1973
Director
Appointed 01 Dec 2020
Resigned 10 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Craneswater Park, SouthallUB2 5RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2025

Mr Asif Godall

Ceased
Walkergate, Berwick Upon TweedTD15 1DJ
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2022
Ceased 10 Dec 2025
7 Castle Street, EdinburghEH2 3AH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Apr 2022
Ceased 20 Dec 2022
Melville Crescent, EdinburghEH3 7JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 27 Apr 2022
Fundings
Financials
Latest Activities

Filing History

29

Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control
12 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 May 2022
SH01Allotment of Shares
Resolution
10 May 2022
RESOLUTIONSResolutions
Memorandum Articles
9 May 2022
MAMA
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2021
CS01Confirmation Statement
Incorporation Company
1 December 2020
NEWINCIncorporation