Background WavePink WaveYellow Wave

RMCR INVESTMENTS LIMITED (13923371)

RMCR INVESTMENTS LIMITED (13923371) is an active UK company. incorporated on 17 February 2022. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RMCR INVESTMENTS LIMITED has been registered for 4 years. Current directors include RYAN, Patrick.

Company Number
13923371
Status
active
Type
ltd
Incorporated
17 February 2022
Age
4 years
Address
Unit 7, The Courtyard Roman Way, Birmingham, B46 1HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RYAN, Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMCR INVESTMENTS LIMITED

RMCR INVESTMENTS LIMITED is an active company incorporated on 17 February 2022 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RMCR INVESTMENTS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13923371

LTD Company

Age

4 Years

Incorporated 17 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 16 February 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 2 March 2026
For period ending 16 February 2026

Previous Company Names

FIRE COMPLIANCE SERVICES HOLDINGS LIMITED
From: 17 February 2022To: 4 February 2026
Contact
Address

Unit 7, The Courtyard Roman Way Coleshill Birmingham, B46 1HQ,

Previous Addresses

Unit 8, Northwood Works 155 Tame Road Birmingham B6 7DG United Kingdom
From: 17 February 2022To: 3 October 2022
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Feb 22
Owner Exit
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Jul 22
Director Left
Apr 25
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RYAN, Patrick

Active
Charlotte Street, BirminghamB3 1PX
Born January 1981
Director
Appointed 17 Feb 2022

PRITCHARD, Philip Andrew

Resigned
Charlotte Street, BirminghamB3 1PX
Born December 1957
Director
Appointed 17 Feb 2022
Resigned 03 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Patrick Ryan

Active
Roman Way, BirminghamB46 1HQ
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2025
Roman Way, BirminghamB46 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2022
Ceased 23 Dec 2025
Charlotte Street, BirminghamB3 1PX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2022
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

20

Certificate Change Of Name Company
4 February 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2022
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
17 February 2022
NEWINCIncorporation