Background WavePink WaveYellow Wave

RMA CAPITAL LIMITED (14248484)

RMA CAPITAL LIMITED (14248484) is an active UK company. incorporated on 21 July 2022. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RMA CAPITAL LIMITED has been registered for 3 years. Current directors include MEYER, Robert Edmund David.

Company Number
14248484
Status
active
Type
ltd
Incorporated
21 July 2022
Age
3 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MEYER, Robert Edmund David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMA CAPITAL LIMITED

RMA CAPITAL LIMITED is an active company incorporated on 21 July 2022 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RMA CAPITAL LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14248484

LTD Company

Age

3 Years

Incorporated 21 July 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

26 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 1 May 2024 - 30 September 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

ASCOT CAPITAL LIVERPOOL LIMITED
From: 22 November 2022To: 11 December 2025
OFS SPV1 LIMITED
From: 21 July 2022To: 22 November 2022
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Previous Addresses

122 South Road Waterloo Liverpool L22 0nd England
From: 27 October 2022To: 11 December 2025
93 Church Street Bilston WV14 0BJ England
From: 21 July 2022To: 27 October 2022
Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jul 22
Owner Exit
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MEYER, Robert Edmund David

Active
Almoradi03160
Born May 1962
Director
Appointed 30 Nov 2025

OAKLEY, Jason Sam

Resigned
South Road, LiverpoolL22 0ND
Born May 1967
Director
Appointed 21 Jul 2022
Resigned 27 Oct 2022

RILEY, Terence Patrick Michael

Resigned
South Road, LiverpoolL22 0ND
Born March 1969
Director
Appointed 27 Oct 2022
Resigned 30 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2025
South Road, LiverpoolL22 0ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Oct 2022
Ceased 30 Nov 2025

Mr Jason Sam Oakley

Ceased
Church Street, BilstonWV14 0BJ
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2022
Ceased 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

20

Change Account Reference Date Company Current Shortened
27 January 2026
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Certificate Change Of Name Company
11 December 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
22 November 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
27 October 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 July 2022
NEWINCIncorporation