RMS REALISATIONS LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
RMS REALISATIONS LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Liquidation.
RMS REALISATIONS LIMITED was incorporated 11 years ago on 08/03/2013 and has the registered number: 08436098. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2022.
RMS REALISATIONS LIMITED was incorporated 11 years ago on 08/03/2013 and has the registered number: 08436098. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2022.
RMS REALISATIONS LIMITED - CAMBRIDGE
This company is listed in the following categories:
61900 - Other telecommunications activities
61900 - Other telecommunications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2021 | 31/10/2022 |
Registered Office
VICTORY HOUSE VISION PARK, CHIVERS WAY
CAMBRIDGE
CAMBRIDGESHIRE
CB24 9ZR
This Company Originates in : United Kingdom
Previous trading names include:
ROADMAP SYSTEMS LIMITED (until 14/05/2021)
ROADMAP SYSTEMS LIMITED (until 14/05/2021)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/03/2021 | 22/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER WAYNE GIBBS | Dec 1971 | British | Director | 2020-12-10 | CURRENT |
STEPHEN KARL HEEKS | Nov 1961 | British | Director | 2015-07-01 | CURRENT |
MR JEREL HEATH WHITTINGHAM | May 1962 | British | Director | 2013-07-05 UNTIL 2014-05-15 | RESIGNED |
DR CHARLANNE MARY WARD | Jul 1973 | British | Director | 2015-10-14 UNTIL 2018-10-09 | RESIGNED |
TANIA VILLARES BALSA | Apr 1984 | Spanish | Director | 2018-10-10 UNTIL 2020-07-16 | RESIGNED |
PROF DAPING CHU | May 1961 | British | Director | 2013-03-08 UNTIL 2021-05-17 | RESIGNED |
MR PAUL GRAHAM MAY | Mar 1959 | British | Director | 2014-09-11 UNTIL 2015-08-05 | RESIGNED |
MS SARA MOTTAGHI-IRVANI | Jun 1988 | British | Director | 2014-08-14 UNTIL 2021-05-17 | RESIGNED |
MR PHILIP LIAM O'DONOVAN | Apr 1950 | British | Director | 2018-05-18 UNTIL 2021-05-17 | RESIGNED |
DR DAVID GLEN HASTIE NUGENT | Jun 1971 | British | Director | 2013-07-05 UNTIL 2013-12-17 | RESIGNED |
IAN ALASTAIR WARD VANCE | Jun 1947 | British | Director | 2013-11-01 UNTIL 2019-10-31 | RESIGNED |
DR MICHAEL GEORGE ARNOTT | Jun 1963 | British | Director | 2014-08-14 UNTIL 2015-10-14 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RMS Realisations Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-01 | 31-01-2021 | £153,124 Cash £193,713 equity |
ROADMap Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-20 | 30-06-2020 | £355,886 Cash £520,905 equity |
ROADMap Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-12 | 30-06-2019 | £897,207 Cash £1,122,986 equity |
ROADMap Systems Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-30 | 30-06-2018 | £1,001,358 Cash £1,124,224 equity |
ROADMap Systems Limited - Accounts to registrar - small 17.2 | 2017-09-01 | 30-06-2017 | £454,778 Cash £621,180 equity |
ROADMap Systems Limited - Accounts to registrar - small 16.1.1 | 2016-09-15 | 30-06-2016 | £686,027 Cash £789,718 equity |
ROADMap Systems Limited - Limited company - abbreviated - 11.6 | 2015-10-09 | 30-06-2015 | £169,375 Cash £190,547 equity |
ROADMap Systems Limited - Dormant company accounts 11.6 | 2014-11-22 | 31-03-2014 | £1 equity |