Background WavePink WaveYellow Wave

RMS (WELWYN GARDEN CITY) LIMITED (15282021)

RMS (WELWYN GARDEN CITY) LIMITED (15282021) is an active UK company. incorporated on 14 November 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RMS (WELWYN GARDEN CITY) LIMITED has been registered for 2 years. Current directors include CHONG, Edward Sin Kiat, LAHIFF, Mark Andrew, LEE, Chun Fai.

Company Number
15282021
Status
active
Type
ltd
Incorporated
14 November 2023
Age
2 years
Address
Ground Floor, 53 New Broad Street, London, EC2M 1JJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHONG, Edward Sin Kiat, LAHIFF, Mark Andrew, LEE, Chun Fai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMS (WELWYN GARDEN CITY) LIMITED

RMS (WELWYN GARDEN CITY) LIMITED is an active company incorporated on 14 November 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RMS (WELWYN GARDEN CITY) LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15282021

LTD Company

Age

2 Years

Incorporated 14 November 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 14 November 2023 - 31 March 2025(17 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

RMS (WELWYN) LIMITED
From: 14 November 2023To: 15 November 2023
Contact
Address

Ground Floor, 53 New Broad Street London, EC2M 1JJ,

Previous Addresses

43 Royal Mint Street London E1 8LG England
From: 15 December 2023To: 14 July 2025
3 Bayfordbury Mansion Lower Hatfield Road Bayford Hertford Hertfordshire SG13 8RE England
From: 14 November 2023To: 15 December 2023
Timeline

6 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Owner Exit
Dec 23
Director Joined
Jun 25
Director Joined
Jun 25
Loan Secured
Jul 25
Loan Secured
Aug 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CHONG, Edward Sin Kiat

Active
New Broad Street, LondonEC2M 1JJ
Born December 1971
Director
Appointed 12 Jun 2025

LAHIFF, Mark Andrew

Active
New Broad Street, LondonEC2M 1JJ
Born October 1963
Director
Appointed 14 Nov 2023

LEE, Chun Fai

Active
New Broad Street, LondonEC2M 1JJ
Born February 1971
Director
Appointed 12 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
New Broad Street, LondonEC2M 1JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2023

Mr Mark Andrew Lahiff

Ceased
Lower Hatfield Road, HertfordSG13 8RE
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2023
Ceased 14 Nov 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 July 2025
RESOLUTIONSResolutions
Memorandum Articles
4 July 2025
MAMA
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
15 November 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 November 2023
NEWINCIncorporation