UKBizDB.co.uk

RPM WEALTH PLANNING LTD.

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

This company is commonly known as Rpm Wealth Planning Ltd.. The company was founded 8 years ago and was given the registration number 09803026. The firm's registered office is in FARNHAM. You can find them at Suite 17 The Granary, Hones Yard, 1 Waverley Lane, Farnham, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:RPM WEALTH PLANNING LTD.
Company Number:09803026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2015
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Suite 17 The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 17, The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB

Director03 March 2020Active
Suite 17, The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB

Director02 August 2019Active
Suite 17, The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB

Director05 August 2019Active
6, Centrium, Station Approach, Woking, England, GU22 7PB

Director22 October 2015Active
Suite 17, The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB

Director01 October 2015Active
Suite 17, The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB

Director01 October 2015Active

People with Significant Control

Mrs Rita Malhotra
Notified on:03 March 2020
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Suite 17, The Granary, Hones Yard, Farnham, England, GU9 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rita Malhotra
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Suite 17, The Granary, Hones Yard, Farnham, England, GU9 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ben Lopez
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Suite 17, The Granary, Hones Yard, Farnham, England, GU9 8BB
Nature of control:
  • Significant influence or control
Mr Paul Desmond Murphy
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:Suite 17, The Granary, Hones Yard, Farnham, England, GU9 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-15Accounts

Change account reference date company previous shortened.

Download
2023-12-25Accounts

Change account reference date company previous shortened.

Download
2023-10-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-03-29Gazette

Gazette filings brought up to date.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2023-03-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-31Accounts

Change account reference date company previous extended.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Accounts

Change account reference date company previous shortened.

Download
2022-07-27Accounts

Change account reference date company previous shortened.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Change to a person with significant control.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.