Background WavePink WaveYellow Wave

RMJ3 LIMITED (15511482)

RMJ3 LIMITED (15511482) is an active UK company. incorporated on 21 February 2024. 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. RMJ3 LIMITED has been registered for 2 years. Current directors include HORWITZ, Michael Robert, WATKINS, Duncan James Ewan, WITTENBERG, Georgi Gideon.

Company Number
15511482
Status
active
Type
ltd
Incorporated
21 February 2024
Age
2 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HORWITZ, Michael Robert, WATKINS, Duncan James Ewan, WITTENBERG, Georgi Gideon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMJ3 LIMITED

RMJ3 LIMITED is an active company incorporated on 21 February 2024 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. RMJ3 LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15511482

LTD Company

Age

2 Years

Incorporated 21 February 2024

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 24 December 2025 (3 months ago)
Period: 21 February 2024 - 31 March 2025(14 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD United Kingdom
From: 21 February 2024To: 20 June 2024
Timeline

14 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Loan Secured
Apr 24
Director Joined
May 24
Loan Secured
Jul 24
Funding Round
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HORWITZ, Michael Robert

Active
Maple House, LondonW1T 7NF
Born August 1959
Director
Appointed 21 Feb 2024

WATKINS, Duncan James Ewan

Active
Maple House, LondonW1T 7NF
Born May 1963
Director
Appointed 31 Jul 2024

WITTENBERG, Georgi Gideon

Active
Maple House, LondonW1T 7NF
Born August 1983
Director
Appointed 21 May 2024

COE, Robert Michael

Resigned
Maple House, LondonW1T 7NF
Born February 1946
Director
Appointed 21 Feb 2024
Resigned 31 Jul 2024

KERTESZ, Jean

Resigned
Maple House, LondonW1T 7NF
Born January 1943
Director
Appointed 21 Feb 2024
Resigned 31 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
149 Tottenham Court Road, LondonW1T 7NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2024

Mr Michael Robert Horwitz

Ceased
Maple House, LondonW1T 7NF
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2024
Ceased 19 Jul 2024

Mr Robert Michael Coe

Ceased
Maple House, LondonW1T 7NF
Born February 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2024
Ceased 19 Jul 2024

Mr Jean Kertesz

Ceased
Maple House, LondonW1T 7NF
Born January 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2024
Ceased 19 Jul 2024
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
2 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
2 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Resolution
25 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2024
MR01Registration of a Charge
Incorporation Company
21 February 2024
NEWINCIncorporation