X-RM LIMITED - WINCHESTER
Company Profile | Company Filings |
Overview
X-RM LIMITED is a Private Limited Company from WINCHESTER and has the status: Active.
X-RM LIMITED was incorporated 30 years ago on 27/09/1993 and has the registered number: 02856984. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
X-RM LIMITED was incorporated 30 years ago on 27/09/1993 and has the registered number: 02856984. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
X-RM LIMITED - WINCHESTER
This company is listed in the following categories:
58290 - Other software publishing
58290 - Other software publishing
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
AVEBURY CHAMBERS
WINCHESTER
HAMPSHIRE
SO23 8BN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/10/2023 | 26/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISHA PROSKE | Jan 1966 | German | Director | 2004-10-22 | CURRENT |
MR MARK ADRIAN HELPS | Mar 1969 | British | Director | 2007-03-28 | CURRENT |
NICHOLAS GILBERT | Feb 1978 | British | Director | 2007-03-28 | CURRENT |
MR MARK ADRIAN HELPS | Mar 1969 | British | Secretary | 2007-03-28 | CURRENT |
MR STEPHEN BURFORD WARSHAW | Sep 1948 | British | Director | 2001-10-22 UNTIL 2002-10-04 | RESIGNED |
IAN TOMKINS | Aug 1964 | Australian | Director | 2002-03-22 UNTIL 2004-10-22 | RESIGNED |
MR RUSSELL WILLIAM TAYLOR | Aug 1958 | British | Director | 2003-03-24 UNTIL 2004-10-22 | RESIGNED |
PETER JOHN WELLESLEY NOBLE | Nov 1940 | British | Director | 1993-09-27 UNTIL 2000-05-01 | RESIGNED |
LAWRIE LEWIS | Feb 1944 | British | Director | 2000-06-30 UNTIL 2001-10-22 | RESIGNED |
JONATHAN DAVID BLOCK | Dec 1949 | British | Director | 1993-09-27 UNTIL 2007-03-28 | RESIGNED |
JOHN WOLSTENHOLME | Aug 1950 | British | Secretary | 1993-09-27 UNTIL 2002-07-01 | RESIGNED |
IAN TOMKINS | Aug 1964 | Australian | Secretary | 2002-07-01 UNTIL 2003-03-24 | RESIGNED |
MR RUSSELL WILLIAM TAYLOR | Aug 1958 | British | Secretary | 2003-03-24 UNTIL 2004-10-22 | RESIGNED |
HENRIETTA BLOCK | Secretary | 2004-10-22 UNTIL 2007-03-28 | RESIGNED | ||
MR SPENCER JAMES WREFORD | Jun 1971 | British | Director | 2002-10-04 UNTIL 2004-10-22 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-09-27 UNTIL 1993-09-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Adrian Helps | 2019-04-18 | 3/1969 | Winchester Hampshire | Ownership of shares 25 to 50 percent |
Nicholas Gilbert | 2019-04-18 | 2/1978 | Winchester Hampshire | Ownership of shares 25 to 50 percent |
Jonathan David Block | 2016-04-06 - 2019-04-18 | 12/1949 | Winchester Hampshire |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
X-RM Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-06-30 | 30-09-2022 | £10,859 Cash £963 equity |
X-RM Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-01 | 30-09-2021 | £11,943 Cash £3,865 equity |
X-RM Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-01 | 30-09-2020 | £28,543 Cash £79,816 equity |
X-RM Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-01 | 30-09-2019 | £23,086 Cash £68,954 equity |
X-RM Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-31 | 30-09-2018 | £28,026 Cash £15,032 equity |
X-RM Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-23 | 30-09-2017 | £7,664 Cash £-20,228 equity |
X-RM Limited - Abbreviated accounts 16.3 | 2017-07-01 | 30-09-2016 | £11,093 Cash £11,155 equity |
X-RM Limited - Abbreviated accounts 16.1 | 2016-06-28 | 30-09-2015 | £18,017 Cash £12,405 equity |
X-RM Limited - Limited company - abbreviated - 11.6 | 2015-07-01 | 30-09-2014 | £9,538 Cash £20,886 equity |