Company NameRHM Solutions Ltd
DirectorMatthew Lee Hitchcock
Company StatusActive
Company Number05672061
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Matthew Lee Hitchcock
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2006(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Paradise Road
Writtle
Chelmsford
Essex
CM1 3HP
Director NameRichard Jackson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleIt Network Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEdwins Hall Cottages Crows Lane
Woodham Ferrers
Chelmsford
Essex
CM3 8RT
Secretary NameMatthew Hitchcock
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address96 Main Road
Broomfield
Chelmsford
Essex
CM1 7AA
Secretary NameRichard Jackson
NationalityBritish
StatusResigned
Appointed01 February 2007(1 year after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2011)
RoleIT Consultancy
Correspondence AddressEdwins Hall Cottages Crows Lane
Woodham Ferrers
Chelmsford
Essex
CM3 8RT

Contact

Websiterhmsolutionsltd.com
Telephone020 33272080
Telephone regionLondon

Location

Registered AddressAquarium, Suite 7b
101 Lower Anchor Street
Chelmsford
Essex
CM2 0AU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Matthew Hitchcock
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,767
Cash£7,723
Current Liabilities£26,933

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with updates (4 pages)
29 November 2023Confirmation statement made on 26 November 2023 with updates (4 pages)
9 November 2023Director's details changed for Mr Matthew Lee Hitchcock on 29 October 2023 (2 pages)
9 November 2023Director's details changed for Mr Matthew Lee Hitchcock on 29 October 2023 (2 pages)
9 November 2023Change of details for Mr Matthew Lee Hitchcock as a person with significant control on 29 October 2023 (2 pages)
23 May 2023Micro company accounts made up to 31 May 2022 (2 pages)
8 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
2 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
10 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
22 August 2021Previous accounting period extended from 31 January 2021 to 31 May 2021 (1 page)
1 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
21 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (1 page)
28 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (1 page)
25 September 2018Registered office address changed from 16 Anchor Street Chelmsford CM2 0JY to Aquarium, Suite 7B 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 25 September 2018 (1 page)
29 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 January 2017 (1 page)
19 October 2017Micro company accounts made up to 31 January 2017 (1 page)
20 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
(3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
26 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
(3 pages)
28 October 2014Micro company accounts made up to 31 January 2014 (1 page)
28 October 2014Micro company accounts made up to 31 January 2014 (1 page)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
20 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (3 pages)
17 November 2012Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW England on 17 November 2012 (1 page)
17 November 2012Registered office address changed from 142 New London Road Chelmsford Essex CM2 0AW England on 17 November 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 200
(6 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 200
(6 pages)
16 May 2012Statement of capital following an allotment of shares on 1 May 2012
  • GBP 200
(6 pages)
2 February 2012Termination of appointment of Richard Jackson as a director (1 page)
2 February 2012Termination of appointment of Richard Jackson as a secretary (1 page)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
2 February 2012Termination of appointment of Richard Jackson as a director (1 page)
2 February 2012Termination of appointment of Richard Jackson as a secretary (1 page)
2 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 October 2011Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY United Kingdom on 26 October 2011 (1 page)
26 October 2011Registered office address changed from 16 Anchor Street Chelmsford Essex CM2 0JY United Kingdom on 26 October 2011 (1 page)
12 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 12 August 2011 (1 page)
12 August 2011Registered office address changed from First Floor 78 Broomfield Road Chelmsford Essex CM1 1SS on 12 August 2011 (1 page)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
27 July 2010Registered office address changed from Kingfisher House 19 Springfield Lyons Approach Chelmsford Essex CM2 5LB on 27 July 2010 (1 page)
27 July 2010Registered office address changed from Kingfisher House 19 Springfield Lyons Approach Chelmsford Essex CM2 5LB on 27 July 2010 (1 page)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Richard Jackson on 11 January 2010 (1 page)
11 January 2010Director's details changed for Richard Jackson on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Richard Jackson on 11 January 2010 (1 page)
11 January 2010Director's details changed for Richard Jackson on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Matthew Hitchcock on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Matthew Hitchcock on 1 January 2010 (2 pages)
7 January 2010Director's details changed for Matthew Hitchcock on 1 January 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
6 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
22 April 2009Return made up to 11/01/08; full list of members; amend (10 pages)
22 April 2009Return made up to 11/01/08; full list of members; amend (10 pages)
22 April 2009Director's change of particulars / matthew hitchcock / 01/01/2009 (1 page)
22 April 2009Director's change of particulars / matthew hitchcock / 01/01/2009 (1 page)
9 April 2009Director's change of particulars / matthew hitchcock / 01/04/2009 (1 page)
9 April 2009Director's change of particulars / matthew hitchcock / 01/04/2009 (1 page)
8 April 2009Registered office changed on 08/04/2009 from 4 westerings purleigh essex CM3 6PG (1 page)
8 April 2009Registered office changed on 08/04/2009 from 4 westerings purleigh essex CM3 6PG (1 page)
11 March 2009Return made up to 11/01/09; full list of members (5 pages)
11 March 2009Return made up to 11/01/09; full list of members (5 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
5 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
22 January 2008Return made up to 11/01/08; full list of members (5 pages)
22 January 2008Return made up to 11/01/08; full list of members (5 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
7 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/07
(7 pages)
23 February 2007Return made up to 11/01/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/02/07
(7 pages)
11 January 2006Incorporation (14 pages)
11 January 2006Incorporation (14 pages)