UKBizDB.co.uk

RMADA LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rmada Limited. The company was founded 16 years ago and was given the registration number 06617254. The firm's registered office is in PLYMOUTH. You can find them at Harscombe House 1 Darklake View, Estover, Plymouth, Devon. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:RMADA LIMITED
Company Number:06617254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Harscombe House 1 Darklake View, Estover, Plymouth, Devon, PL6 7TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Horsecroft Gardens, Barrs Court, Bristol, England, BS30 8HU

Director31 October 2008Active
Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Secretary11 June 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 June 2008Active
Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Director31 October 2008Active
Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Director31 October 2008Active
Golan York Lane, Hartley Wintney, Hook, RG27 8TR

Director31 October 2008Active
Golan York Lane, Hartley Wintney, Hook, RG27 8TR

Director31 October 2008Active
Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Director01 August 2016Active
Harscombe House, 1 Darklake View, Estover, Plymouth, United Kingdom, PL6 7TL

Director11 June 2008Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 June 2008Active

People with Significant Control

Integrated Maintenance Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16 Candish Drive, Kinghill, Plymouth, United Kingdom, PL9 8DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Terotechnica Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Columbine, 171 Avon Road, Devizes, United Kingdom, SN10 1PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Optimise Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Witan Gate House, 500-600witan Gate West, Milton Keynes, United Kingdom, MK9 1SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Optimise (Ms) Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Unit 26, Dunfermline Business Centre, Izatt Avenue, Dunfermline, Scotland, KY11 3BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Officers

Change person director company with change date.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-11-24Address

Change registered office address company with date old address new address.

Download
2022-11-24Address

Change registered office address company with date old address new address.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination secretary company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-11-24Officers

Termination director company with name termination date.

Download
2022-10-26Persons with significant control

Notification of a person with significant control.

Download
2022-10-26Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Accounts

Accounts with accounts type micro entity.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Officers

Change person secretary company with change date.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.