Background WavePink WaveYellow Wave

RMET INVESTMENTS LIMITED (13208898)

RMET INVESTMENTS LIMITED (13208898) is an active UK company. incorporated on 17 February 2021. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RMET INVESTMENTS LIMITED has been registered for 5 years. Current directors include MOTT, Robert Stewart, TRODD, Elliott.

Company Number
13208898
Status
active
Type
ltd
Incorporated
17 February 2021
Age
5 years
Address
Trinity House 123 Winchester Road, Eastleigh, SO53 2DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOTT, Robert Stewart, TRODD, Elliott
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMET INVESTMENTS LIMITED

RMET INVESTMENTS LIMITED is an active company incorporated on 17 February 2021 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RMET INVESTMENTS LIMITED was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13208898

LTD Company

Age

5 Years

Incorporated 17 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027

Previous Company Names

RMET LETTINGS LTD
From: 17 February 2021To: 1 April 2025
Contact
Address

Trinity House 123 Winchester Road Chandler's Ford Eastleigh, SO53 2DR,

Previous Addresses

13 Oakmount Road Chandler's Ford Eastleigh SO53 2LG England
From: 17 February 2021To: 16 October 2024
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
May 25
Owner Exit
Jun 25
New Owner
Jun 25
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MOTT, Robert Stewart

Active
123 Winchester Road, EastleighSO53 2DR
Born July 1972
Director
Appointed 17 Feb 2021

TRODD, Elliott

Active
123 Winchester Road, EastleighSO53 2DR
Born May 1973
Director
Appointed 17 Feb 2021

Persons with significant control

3

2 Active
1 Ceased

Philipa Jane Mott

Active
123 Winchester Road, EastleighSO53 2DR
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 May 2025

Mr Elliott Trodd

Ceased
123 Winchester Road, EastleighSO53 2DR
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 27 May 2025

Mr Robert Stewart Mott

Active
123 Winchester Road, EastleighSO53 2DR
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2025
PSC01Notification of Individual PSC
Memorandum Articles
3 June 2025
MAMA
Resolution
3 June 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 June 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 June 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
30 May 2025
SH01Allotment of Shares
Certificate Change Of Name Company
1 April 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Incorporation Company
17 February 2021
NEWINCIncorporation