UKBizDB.co.uk

RMG NETWORKS LIMITED

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

This company is commonly known as Rmg Networks Limited. The company was founded 33 years ago and was given the registration number 02542776. The firm's registered office is in LUTON. You can find them at 400 Capability Green, Ground Floor, Capability Green, Luton, Bedfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RMG NETWORKS LIMITED
Company Number:02542776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:400 Capability Green, Ground Floor, Capability Green, Luton, Bedfordshire, England, LU1 3LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
400 Capability Green, Ground Floor, Capability Green, Luton, England, LU1 3LU

Director26 June 2023Active
15301, Dallas Parkway, #500, Addison, United States, 75001

Director13 August 2019Active
400 Capability Green, Ground Floor, Capability Green, Luton, England, LU1 3LU

Director19 March 2024Active
Marchmont Cottage, Piccotts End, Hemel Hempstead, HP1 3AT

Secretary27 November 1997Active
400 Capability Green, Ground Floor, Capability Green, Luton, England, LU1 3LU

Secretary15 August 2019Active
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ

Secretary03 March 2008Active
8 Blandford Avenue, Luton, LU2 7AX

Secretary20 January 2006Active
15301, Dallas Parkway, Suite 500, Dallas, Usa, 75001

Secretary12 March 2015Active
15301, Dallas Parkway, Suite 500, Dallas, United States, 75001

Secretary28 September 2015Active
Apt 2125, 15625 Quorum Drive, Addison, United States,

Secretary01 November 2018Active
47 Park Square East, Leeds, LS1 2NL

Corporate Secretary-Active
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ

Director03 March 2008Active
400 Capability Green, Ground Floor, Capability Green, Luton, England, LU1 3LU

Director02 February 2016Active
15301, Dallas Parkway, Suite 500, Dallas, United States, 75001

Director28 September 2015Active
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ

Director02 April 2014Active
400 Capability Green, Ground Floor, Capability Green, Luton, England, LU1 3LU

Director01 November 2018Active
The Thatch Cottage, White Horse Lane, Finchampstead, RG11 4NA

Director-Active
Hun Dai Apt 11-304, 369 Apkuchung-Dong Kangnam-Ku, Seoul, Korea,

Director-Active
Chukong Apt 708-1503, Kaepo-Dong Kangnam-Ku, Seoul, Korea,

Director-Active
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ

Director03 March 2008Active
123 Pleasant Avenue, Upper Saddle River, New Jersey 07458, Usa, FOREIGN

Director-Active
123 Pleasant Avenue, Upper Saddle River, New Jersey 07458, Usa, FOREIGN

Director-Active
9 Highview Road, Brewster Ny, Usa, 10509

Director13 November 1992Active
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ

Director01 February 2011Active
11 Powder Horn Lane, New Milford Ct, Usa, 06776

Director13 November 1992Active
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ

Director01 February 2011Active
92 Four Winds Lane, New Canaan,

Director01 October 1994Active
90 Fresh Meadow Drive, Trumbull Ct, Usa,

Director13 November 1992Active
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ

Director09 April 2008Active
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ

Director22 May 2013Active
15301, Dalls Parkway, Suite 500, Dallas, Usa, 75001

Director12 March 2015Active
400 Capability Green, Ground Floor, Capability Green, Luton, England, LU1 3LU

Director31 January 2018Active
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ

Director01 February 2012Active
1 Enterprise Way, Hemel Hempstead, Hertfordshire, HP2 7YJ

Director09 April 2008Active
8 Blandford Avenue, Luton, LU2 7AX

Director20 January 2006Active

People with Significant Control

Rmg Emea Holdings Limited
Notified on:10 August 2023
Status:Active
Country of residence:England
Address:400, Capability Green Ground Floor, Luton, England, LU1 3LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Korbyt Holdings Llc
Notified on:26 June 2023
Status:Active
Country of residence:United States
Address:15301 Dallas Parkway, 15301 Dallas Parkway, Addison, United States, 75001
Nature of control:
  • Significant influence or control
Rmg Networks Holding Corporation
Notified on:25 September 2016
Status:Active
Country of residence:United States
Address:Suite 500, 15301 Dallas Parkway, Addison, United States,
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Officers

Appoint person director company with name date.

Download
2023-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-10-02Officers

Termination secretary company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-06Accounts

Accounts with accounts type small.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-10-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Officers

Appoint person secretary company with name date.

Download
2019-08-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.