UKBizDB.co.uk

RSM TECHNOLOGY LIMITED

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

This company is commonly known as Rsm Technology Limited. The company was founded 25 years ago and was given the registration number 03648700. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RSM TECHNOLOGY LIMITED
Company Number:03648700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 1998
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary01 November 2019Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director13 October 1998Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director14 April 2021Active
43 Ickenham Road, Ruislip, HA4 7BZ

Secretary13 October 1998Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Nominee Secretary13 October 1998Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary13 March 2008Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary01 November 2019Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director02 January 2002Active
43 Ickenham Road, Ruislip, HA4 7BZ

Director13 October 1998Active
30 Southwood Gardens, Hinchley Wood, Esher, KT10 0DE

Director02 January 2002Active
81a Corbets Tey Road, Upminster, RM14 2AJ

Corporate Nominee Director13 October 1998Active

People with Significant Control

Mr David Laird
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Whitfield
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-16Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-16Capital

Capital return purchase own shares.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Persons with significant control

Cessation of a person with significant control.

Download
2022-11-03Persons with significant control

Change to a person with significant control.

Download
2022-10-20Resolution

Resolution.

Download
2022-10-20Capital

Capital cancellation shares.

Download
2022-02-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Officers

Termination secretary company with name termination date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-06Officers

Appoint person secretary company with name date.

Download
2020-04-04Officers

Appoint person secretary company with name date.

Download
2020-04-04Officers

Termination secretary company with name termination date.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-09-10Persons with significant control

Change to a person with significant control.

Download
2019-02-21Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.