Company NameR M & Associates Consulting Limited
DirectorRobin James Miles
Company StatusActive
Company Number04846247
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robin James Miles
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 9 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address77 Avery Hill Road
London
SE9 2BJ
Secretary NamePamela Sheila Miles
NationalityBritish
StatusCurrent
Appointed13 August 2003(2 weeks, 5 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address77 Avery Hill Road
London
SE9 2BJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitermaco.com

Location

Registered Address77 Avery Hill Road
London
SE9 2BJ
RegionLondon
ConstituencyEltham
CountyGreater London
WardEltham South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Robin James Miles
100.00%
Ordinary

Financials

Year2014
Turnover£44,396
Gross Profit£42,692
Net Worth£151,073
Cash£209,475
Current Liabilities£78,408

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 3 weeks ago)
Next Return Due1 August 2024 (2 months, 3 weeks from now)

Filing History

31 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
10 June 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
27 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
26 April 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
15 April 2016Registered office address changed from Suites 4 6 & 9 Third Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 77 Avery Hill Road London SE9 2BJ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Suites 4 6 & 9 Third Floor Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ to 77 Avery Hill Road London SE9 2BJ on 15 April 2016 (1 page)
10 March 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
10 March 2016Total exemption full accounts made up to 31 July 2015 (11 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
30 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(4 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
29 April 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
7 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(4 pages)
19 January 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
19 January 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
3 June 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
3 June 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
27 April 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
18 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Robin James Miles on 25 July 2010 (2 pages)
18 August 2010Director's details changed for Robin James Miles on 25 July 2010 (2 pages)
18 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
15 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
15 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
27 July 2009Return made up to 25/07/09; full list of members (3 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
30 July 2008Return made up to 25/07/08; full list of members (3 pages)
30 July 2008Return made up to 25/07/08; full list of members (3 pages)
16 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
16 April 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
30 August 2007Return made up to 25/07/07; full list of members (6 pages)
30 August 2007Return made up to 25/07/07; full list of members (6 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
18 August 2006Return made up to 25/07/06; full list of members (6 pages)
18 August 2006Return made up to 25/07/06; full list of members (6 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
25 May 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
4 January 2006Registered office changed on 04/01/06 from: 2 b burnt ash road lee london SE12 8QD (1 page)
4 January 2006Registered office changed on 04/01/06 from: 2 b burnt ash road lee london SE12 8QD (1 page)
10 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 2005Return made up to 25/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
23 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/04
(6 pages)
23 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/09/04
(6 pages)
27 November 2003Company name changed rjm consulting (uk) LTD\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed rjm consulting (uk) LTD\certificate issued on 27/11/03 (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003Ad 13/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2003Ad 13/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 August 2003New director appointed (2 pages)
28 August 2003New secretary appointed (2 pages)
28 August 2003New director appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned (1 page)
25 July 2003Incorporation (9 pages)
25 July 2003Incorporation (9 pages)