Company NameRM Consultants Worldwide Limited
DirectorRohit Malhotra
Company StatusActive
Company Number05414379
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Rohit Malhotra
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Secretary NameMagna Secretaries Limited (Corporation)
StatusCurrent
Appointed05 April 2005(same day as company formation)
Correspondence AddressBorn & Co. Lansdowne House
57 Berkeley Square
London
W1J 6ER
Director NameMrs Charu Khanna Malhotra
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(8 years, 12 months after company formation)
Appointment Duration5 years (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Wall Buildings
London
EC2M 5PD
Director NameUK Directors Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX
Secretary NameUK Secretaries Ltd (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressSpringcroft
Springfields
Broxbourne
Hertfordshire
EN10 7LX

Location

Registered AddressBorn & Co. 1st Floor, Devonshire House
1 Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£2,609
Current Liabilities£49,688

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

24 June 2020Notification of Rohit Malhotra as a person with significant control on 30 April 2018 (2 pages)
24 June 2020Director's details changed for Mr. Rohit Malhotra on 30 April 2018 (2 pages)
24 June 2020Cessation of Rm Advisory Worlwide Ltd as a person with significant control on 30 April 2018 (1 page)
24 June 2020Notification of Charu Khanna Malhotra as a person with significant control on 30 April 2018 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
28 January 2020Micro company accounts made up to 30 April 2019 (6 pages)
11 October 2019Termination of appointment of Charu Khanna Malhotra as a director on 5 April 2019 (1 page)
26 June 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
8 April 2019Amended micro company accounts made up to 30 April 2018 (5 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
16 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2017Notification of Rm Advisory Worlwide Ltd as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
30 June 2017Notification of Rm Advisory Worlwide Ltd as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
30 June 2017Notification of Rm Advisory Worlwide Ltd as a person with significant control on 6 April 2016 (2 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 June 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
30 June 2016Amended total exemption small company accounts made up to 30 April 2015 (6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
29 August 2014Director's details changed for Mr Rohit Malhotra on 29 August 2014 (2 pages)
29 August 2014Director's details changed for Mr Rohit Malhotra on 29 August 2014 (2 pages)
2 July 2014Appointment of Mrs. Charu Khanna Malhotra as a director (2 pages)
2 July 2014Appointment of Mrs. Charu Khanna Malhotra as a director (2 pages)
9 April 2014Director's details changed for Rohit Malhotra on 25 October 2013 (2 pages)
9 April 2014Director's details changed for Rohit Malhotra on 25 October 2013 (2 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
24 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
24 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
31 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 April 2010Director's details changed for Rohit Malhotra on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Rohit Malhotra on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Rohit Malhotra on 1 October 2009 (2 pages)
8 April 2010Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
8 April 2010Secretary's details changed for Magna Secretaries Limited on 1 October 2009 (1 page)
8 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
25 March 2010Amended accounts made up to 30 April 2009 (5 pages)
25 March 2010Amended accounts made up to 30 April 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 April 2009Secretary's change of particulars / magna secretaries LIMITED / 22/12/2008 (1 page)
21 April 2009Return made up to 05/04/09; full list of members (3 pages)
21 April 2009Return made up to 05/04/09; full list of members (3 pages)
21 April 2009Secretary's change of particulars / magna secretaries LIMITED / 22/12/2008 (1 page)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
22 December 2008Registered office changed on 22/12/2008 from 4 bloomsbury place london WC1A 2QA united kingdom (1 page)
22 December 2008Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page)
21 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
7 April 2008Return made up to 05/04/08; full list of members (3 pages)
19 April 2007Return made up to 05/04/07; full list of members (2 pages)
19 April 2007Return made up to 05/04/07; full list of members (2 pages)
3 March 2007Amended accounts made up to 30 April 2006 (6 pages)
3 March 2007Amended accounts made up to 30 April 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
19 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
9 May 2006Return made up to 05/04/06; full list of members (2 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 05/04/06; full list of members (2 pages)
9 May 2006Director's particulars changed (1 page)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
15 April 2005Director resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
13 April 2005Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005Ad 05/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Registered office changed on 13/04/05 from: kemp house 152-160 city road london EC1V 2NX (1 page)
5 April 2005Incorporation (8 pages)
5 April 2005Incorporation (8 pages)