Rmada Limited

General information

Name:

Rmada Ltd

Office Address:

C/o Stone King Llp, Boundary House 91 Charterhouse Street EC1M 6HR London

Number: 06617254

Incorporation date: 2008-06-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is widely known as Rmada Limited. This company was founded sixteen years ago and was registered under 06617254 as its reg. no. The head office of the company is located in London. You may find them at C/o Stone King Llp, Boundary House, 91 Charterhouse Street. The company's declared SIC number is 71200 - Technical testing and analysis. March 31, 2022 is the last time company accounts were reported.

At the moment, we have only one managing director in the company: Barry P. (since Fri, 31st Oct 2008). That business had been presided over by Malcolm S. till two years ago. In addition a different director, including Graham S. quit in October 2010.

The companies with significant control over this firm are: Optimise (Ms) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Dunfermline at Izatt Avenue, KY11 3BZ, Fife and was registered as a PSC under the reg no Sc342108.

Financial data based on annual reports

Company staff

Barry P.

Role: Director

Appointed: 31 October 2008

Latest update: 4 March 2024

People with significant control

Optimise (Ms) Limited
Address: Unit 26, Dunfermline Business Centre Izatt Avenue, Dunfermline, Fife, KY11 3BZ, Scotland
Legal authority Scottish
Legal form Private Limited Company
Country registered Scotland
Place registered Scotland Companies Registry
Registration number Sc342108
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Integrated Maintenance Solutions Limited
Address: 16 Candish Drive Kinghill, Plymouth, Devon, PL9 8DB, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Integrated Maintenance Solutions Limited
Registration number 06452247
Notified on 6 April 2016
Ceased on 2 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Terotechnica Limited
Address: Columbine 171 Avon Road, Devizes, Wiltshire, SN10 1PY, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Terotechnica Limited
Registration number 06608708
Notified on 6 April 2016
Ceased on 2 November 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Optimise Limited
Address: Witan Gate House 500-600witan Gate West, Milton Keynes, MK9 1SH, United Kingdom
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Optimise Limited
Registration number 04539705
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 1 September 2014
Annual Accounts 10 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 August 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 12 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 12 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Harscombe House 1 Darklake View

Post code:

PL6 7TL

City / Town:

Plymouth

HQ address,
2014

Address:

Harscombe House 1 Darklake View

Post code:

PL6 7TL

City / Town:

Plymouth

HQ address,
2015

Address:

Harscombe House 1 Darklake View

Post code:

PL6 7TL

City / Town:

Plymouth

HQ address,
2016

Address:

Harscombe House 1 Darklake View

Post code:

PL6 7TL

City / Town:

Plymouth

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
15
Company Age

Closest Companies - by postcode