RSM 2000 LIMITED - WELWYN GARDEN CITY
Company Profile | Company Filings |
Overview
RSM 2000 LIMITED is a Private Limited Company from WELWYN GARDEN CITY UNITED KINGDOM and has the status: Active.
RSM 2000 LIMITED was incorporated 25 years ago on 28/01/1999 and has the registered number: 03703548. The accounts status is FULL and accounts are next due on 31/12/2024.
RSM 2000 LIMITED was incorporated 25 years ago on 28/01/1999 and has the registered number: 03703548. The accounts status is FULL and accounts are next due on 31/12/2024.
RSM 2000 LIMITED - WELWYN GARDEN CITY
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 THE BOULEVARD
WELWYN GARDEN CITY
HERTFORDSHIRE
AL7 1EL
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/01/2024 | 12/02/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON COLES | Sep 1968 | British | Director | 2022-01-31 | CURRENT |
INDIGO CORPORATE SECRETARY LIMITED | Corporate Secretary | 2024-01-29 | CURRENT | ||
MR ROB HARDING | Aug 1974 | British | Director | 2023-08-14 | CURRENT |
MR DANIEL VANT | Jan 1980 | British | Director | 2021-04-12 | CURRENT |
NIAMH MARGARET YOUNG | Aug 1970 | Irish | Director | 2014-11-01 | CURRENT |
JOSEPHINE SARAH ANNE TOOLAN | Jul 1983 | British | Director | 2021-08-26 | CURRENT |
MR CHRISTOPHER RICHARD THOMAS PAUL | Jan 1980 | British | Director | 2021-11-11 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1999-01-28 UNTIL 1999-01-28 | RESIGNED | ||
LYN BEVERLEY WALTERS | Feb 1959 | British | Secretary | 1999-01-28 UNTIL 2021-04-12 | RESIGNED |
MRS SARAH CARNE | Secretary | 2021-04-12 UNTIL 2022-01-28 | RESIGNED | ||
MR BRIAN MCLELLAND | Secretary | 2022-01-28 UNTIL 2023-12-29 | RESIGNED | ||
PETER WHITFIELD WICKS | Jul 1953 | British | Director | 1999-05-01 UNTIL 2002-11-15 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-01-28 UNTIL 1999-01-28 | RESIGNED | ||
MR NICHOLAS WINSTON BRIAN WILES | Aug 1961 | British | Director | 2021-04-12 UNTIL 2021-11-09 | RESIGNED |
ALAN CHRISTOPHER DALE | Dec 1960 | British | Director | 2021-11-09 UNTIL 2023-12-06 | RESIGNED |
MARK KENNETH FREELAND | Apr 1964 | British | Director | 2006-04-11 UNTIL 2021-11-11 | RESIGNED |
RONALD ALBERT WALES | Dec 1952 | British | Director | 1999-05-01 UNTIL 2014-10-31 | RESIGNED |
NIGEL GRAHAM WALTERS | Mar 1960 | British | Director | 1999-01-28 UNTIL 2021-10-07 | RESIGNED |
LYN BEVERLEY WALTERS | Feb 1959 | British | Director | 1999-01-28 UNTIL 2021-10-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Paypoint Plc | 2021-04-12 | Welwyn Garden City |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Nigel Graham Walters | 2016-04-06 - 2021-04-12 | 3/1960 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mrs Lyn Beverley Walters | 2016-04-06 - 2021-04-12 | 2/1959 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-11-08 | 31-03-2023 | 1,866 Cash 7,369 equity |
RSM 2000 Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-03 | 31-03-2021 | £2,507,645 Cash £1,217,799 equity |
RSM 2000 Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-19 | 31-03-2020 | £2,079,869 Cash £1,092,311 equity |
RSM 2000 Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-15 | 31-03-2019 | £2,183,877 Cash £1,028,518 equity |
RSM 2000 Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-12 | 31-03-2018 | £1,910,453 Cash £999,166 equity |
RSM 2000 Limited - Accounts to registrar - small 17.1.1 | 2017-05-13 | 31-03-2017 | £1,452,406 Cash £1,043,087 equity |