Newcomen Way
Colchester
Essex
CO4 9YA
Director Name | Ms Lois Yvette Moore |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2020(5 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Terence Mills |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mrs Kathryn Anne Victoria Chamberlain |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(9 years, 1 month after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Anthony Gwilym Fisher |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(same day as company formation) |
Role | Partner And Solicitor |
Country of Residence | England |
Correspondence Address | Norfolk House 23 Southway Colchester Essex CO2 7BA |
Director Name | Mr Adam Clayfield |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2014(6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 November 2019) |
Role | England |
Country of Residence | England |
Correspondence Address | Oyster House Severalls Lane Colchester Essex CO4 9PD |
Director Name | Mr Andrew James Frith |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2018) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Derrick Alan Hidden |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2019) |
Role | Director Of Technical Consultancy |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mrs Helen Marie Tidswell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 November 2019) |
Role | Communications Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Christopher Edward Gallop |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2015(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 15 March 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Peter Brumby |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(2 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr John Terry Cotton |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr David May |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(4 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 May 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Steven John Corbett |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2018(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 November 2019) |
Role | Cio |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Director Name | Mr Haydn Jonathan Mursell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
Website | rmtss.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
71.7k at £0.001 | Andrew Frith 8.03% Ordinary C |
---|---|
393.4k at £0.001 | Jeff Dewing 44.02% Ordinary A |
374.4k at £0.001 | Derrick Hidden 41.89% Ordinary A |
20.3k at £0.001 | James Blackman 2.27% Ordinary A |
19k at £0.001 | Derrick Hidden 2.13% Ordinary B |
13.9k at £0.001 | Andrew Frith 1.55% Ordinary B |
1 at £1 | Anthony Gwilym Fisher 0.11% Ordinary |
1 at £0.001 | Derrick Hidden 0.00% Ordinary D |
1 at £0.001 | Jeff Dewing 0.00% Ordinary D |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Group |
Accounts Year End | 31 July |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
10 September 2020 | Delivered on: 14 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
2 January 2024 | Termination of appointment of Haydn Jonathan Mursell as a director on 1 January 2024 (1 page) |
---|---|
1 August 2023 | Appointment of Mrs Kathryn Anne Victoria Chamberlain as a director on 1 August 2023 (2 pages) |
7 June 2023 | Confirmation statement made on 7 June 2023 with updates (8 pages) |
19 December 2022 | Group of companies' accounts made up to 31 July 2022 (48 pages) |
21 November 2022 | Memorandum and Articles of Association (12 pages) |
21 November 2022 | Resolutions
|
17 November 2022 | Statement of capital following an allotment of shares on 7 October 2022
|
17 November 2022 | Statement of capital following an allotment of shares on 7 October 2022
|
17 August 2022 | Confirmation statement made on 17 August 2022 with updates (5 pages) |
16 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
18 March 2022 | Termination of appointment of Christopher Edward Gallop as a director on 15 March 2022 (1 page) |
21 January 2022 | Appointment of Mr Haydn Jonathan Mursell as a director on 1 January 2022 (2 pages) |
21 January 2022 | Appointment of Mr Terence Mills as a director on 1 January 2022 (2 pages) |
9 January 2022 | Group of companies' accounts made up to 31 July 2021 (47 pages) |
24 June 2021 | Director's details changed for Mr Christopher Edward Gallop on 24 June 2021 (2 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with updates (5 pages) |
13 May 2021 | Termination of appointment of David May as a director on 4 May 2021 (1 page) |
11 May 2021 | Group of companies' accounts made up to 31 July 2020 (45 pages) |
22 March 2021 | Termination of appointment of John Terry Cotton as a director on 17 February 2021 (1 page) |
22 February 2021 | Confirmation statement made on 16 January 2021 with updates (5 pages) |
14 September 2020 | Registration of charge 090955040001, created on 10 September 2020 (56 pages) |
24 April 2020 | Appointment of Ms Lois Yvette Moore as a director on 9 April 2020 (2 pages) |
16 January 2020 | Termination of appointment of Helen Marie Tidswell as a director on 29 November 2019 (1 page) |
16 January 2020 | Termination of appointment of Steven John Corbett as a director on 29 November 2019 (1 page) |
16 January 2020 | Confirmation statement made on 16 January 2020 with updates (5 pages) |
18 December 2019 | Termination of appointment of Adam Clayfield as a director on 29 November 2019 (1 page) |
18 December 2019 | Termination of appointment of Derrick Alan Hidden as a director on 29 November 2019 (1 page) |
18 December 2019 | Termination of appointment of Peter Brumby as a director on 28 November 2019 (1 page) |
17 December 2019 | Group of companies' accounts made up to 31 July 2019 (41 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with updates (8 pages) |
30 May 2019 | Second filing of Confirmation Statement dated 20/06/2018 (10 pages) |
9 April 2019 | Cessation of David Victor May as a person with significant control on 6 April 2016 (1 page) |
9 April 2019 | Cessation of James Matthew Blackman as a person with significant control on 6 April 2016 (1 page) |
9 April 2019 | Cessation of Adam Clayfield as a person with significant control on 6 April 2016 (1 page) |
9 April 2019 | Cessation of Helen Marie Tidswell as a person with significant control on 6 April 2016 (1 page) |
9 April 2019 | Change of details for Mr Jeffrey Peter Dewing as a person with significant control on 6 April 2016 (2 pages) |
9 April 2019 | Cessation of Christopher Edward Gallop as a person with significant control on 6 April 2016 (1 page) |
8 April 2019 | Cessation of Ian David Fieldwick as a person with significant control on 6 April 2016 (1 page) |
8 April 2019 | Cessation of Andrew James Frith as a person with significant control on 6 April 2016 (1 page) |
10 January 2019 | Statement of capital on 10 January 2019
|
20 December 2018 | Solvency Statement dated 10/12/18 (3 pages) |
20 December 2018 | Resolutions
|
20 December 2018 | Statement by Directors (3 pages) |
4 December 2018 | Second filing for the termination of Andrew James Frith as a director (5 pages) |
19 November 2018 | Group of companies' accounts made up to 31 July 2018 (42 pages) |
11 October 2018 | Termination of appointment of Andrew James Frith as a director on 21 September 2018
|
23 August 2018 | Resolutions
|
14 August 2018 | Appointment of Mr Steven John Corbett as a director on 1 August 2018 (2 pages) |
13 August 2018 | Resolutions
|
2 August 2018 | Appointment of Mr David May as a director on 1 July 2018 (2 pages) |
27 July 2018 | Resolutions
|
26 June 2018 | Statement of capital following an allotment of shares on 3 April 2018
|
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates
|
15 June 2018 | Particulars of variation of rights attached to shares (2 pages) |
15 June 2018 | Change of share class name or designation (2 pages) |
6 June 2018 | Resolutions
|
15 January 2018 | Termination of appointment of Peter Brumby as a director on 1 January 2017 (1 page) |
15 January 2018 | Appointment of Mr John Terry Cotton as a director on 1 January 2018 (2 pages) |
15 January 2018 | Termination of appointment of Peter Brumby as a director on 1 January 2017 (1 page) |
15 January 2018 | Appointment of Mr Peter Brumby as a director on 1 January 2017 (2 pages) |
15 January 2018 | Appointment of Mr Peter Brumby as a director on 1 January 2017 (2 pages) |
15 January 2018 | Appointment of Mr Peter Brumby as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr John Terry Cotton as a director on 1 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Peter Brumby as a director on 1 January 2018 (2 pages) |
13 December 2017 | Group of companies' accounts made up to 31 July 2017 (39 pages) |
13 December 2017 | Group of companies' accounts made up to 31 July 2017 (39 pages) |
27 June 2017 | Notification of Ian David Fieldwick as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Ian David Fieldwick as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of James Matthew Blackman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of David Victor May as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Ian David Fieldwick as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of David Victor May as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of James Matthew Blackman as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of James Matthew Blackman as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Notification of David Victor May as a person with significant control on 27 June 2017 (2 pages) |
26 June 2017 | Notification of Andrew James Frith as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Adam Clayfield as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Helen Marie Tidswell as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Adam Clayfield as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Derrick Alan Hidden as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Jeffrey Peter Dewing as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Andrew James Frith as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Derrick Alan Hidden as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Jeffrey Peter Dewing as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Helen Marie Tidswell as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Andrew James Frith as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Helen Marie Tidswell as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Christopher Edward Gallop as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Adam Clayfield as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Jeffrey Peter Dewing as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Christopher Edward Gallop as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Christopher Edward Gallop as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Derrick Alan Hidden as a person with significant control on 26 June 2017 (2 pages) |
28 November 2016 | Group of companies' accounts made up to 31 July 2016 (39 pages) |
28 November 2016 | Group of companies' accounts made up to 31 July 2016 (39 pages) |
12 October 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-10-12
|
12 October 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-10-12
|
23 September 2016 | Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD England to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 23 September 2016 (1 page) |
23 September 2016 | Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD England to Cloudfm House 3 Charter Court Newcomen Way Colchester Essex CO4 9YA on 23 September 2016 (1 page) |
16 June 2016 | Group of companies' accounts made up to 31 July 2015 (27 pages) |
16 June 2016 | Group of companies' accounts made up to 31 July 2015 (27 pages) |
6 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 July 2015 (3 pages) |
6 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 July 2015 (3 pages) |
29 January 2016 | Change of share class name or designation (2 pages) |
29 January 2016 | Sub-division of shares on 17 December 2015 (8 pages) |
29 January 2016 | Resolutions
|
29 January 2016 | Resolutions
|
29 January 2016 | Change of share class name or designation (2 pages) |
29 January 2016 | Sub-division of shares on 17 December 2015 (8 pages) |
6 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (22 pages) |
6 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 20 June 2015 (22 pages) |
25 September 2015 | Second filing of AP01 previously delivered to Companies House
|
25 September 2015 | Second filing of AP01 previously delivered to Companies House
|
11 September 2015 | Appointment of Mr Derrick Alan Hidden as a director on 10 September 2015 (2 pages) |
11 September 2015 | Appointment of Mr Derrick Alan Hidden as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Ms Helen Marie Tidswell as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015
|
10 September 2015 | Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Jeffrey Peter Dewing as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Christopher Edward Gallop as a director on 10 September 2015
|
10 September 2015 | Appointment of Mr Andrew James Frith as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Ms Helen Marie Tidswell as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Jeffrey Peter Dewing as a director on 10 September 2015 (2 pages) |
10 September 2015 | Appointment of Mr Andrew James Frith as a director on 10 September 2015 (2 pages) |
26 August 2015 | Registered office address changed from , 16 Baddow Road, Chelmsford, Essex, CM2 0DG to Oyster House Severalls Lane Colchester Essex CO4 9PD on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from , 16 Baddow Road, Chelmsford, Essex, CM2 0DG to Oyster House Severalls Lane Colchester Essex CO4 9PD on 26 August 2015 (1 page) |
26 August 2015 | Registered office address changed from 16 Baddow Road Chelmsford Essex CM2 0DG to Oyster House Severalls Lane Colchester Essex CO4 9PD on 26 August 2015 (1 page) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
7 July 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
7 July 2015 | Statement of capital following an allotment of shares on 15 May 2015
|
30 June 2015 | Registered office address changed from , Oyster House Severalls Lane, Colchester, Essex, CO4 9PD to Oyster House Severalls Lane Colchester Essex CO4 9PD on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from Oyster House Severalls Lane Colchester Essex CO4 9PD to 16 Baddow Road Chelmsford Essex CM2 0DG on 30 June 2015 (2 pages) |
30 June 2015 | Registered office address changed from , Oyster House Severalls Lane, Colchester, Essex, CO4 9PD to Oyster House Severalls Lane Colchester Essex CO4 9PD on 30 June 2015 (2 pages) |
1 April 2015 | Resolutions
|
1 April 2015 | Resolutions
|
23 January 2015 | Company name changed fjg newco LIMITED\certificate issued on 23/01/15
|
23 January 2015 | Company name changed fjg newco LIMITED\certificate issued on 23/01/15
|
5 January 2015 | Appointment of Mr Adam Clayfield as a director on 17 December 2014 (3 pages) |
5 January 2015 | Termination of appointment of Anthony Gwilym Fisher as a director on 17 December 2014 (2 pages) |
5 January 2015 | Resolutions
|
5 January 2015 | Registered office address changed from , Norfolk House 23 Southway, Colchester, Essex, CO2 7BA, England to Oyster House Severalls Lane Colchester Essex CO4 9PD on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Anthony Gwilym Fisher as a director on 17 December 2014 (2 pages) |
5 January 2015 | Appointment of Mr Adam Clayfield as a director on 17 December 2014 (3 pages) |
5 January 2015 | Registered office address changed from Norfolk House 23 Southway Colchester Essex CO2 7BA England to Oyster House Severalls Lane Colchester Essex CO4 9PD on 5 January 2015 (2 pages) |
5 January 2015 | Registered office address changed from , Norfolk House 23 Southway, Colchester, Essex, CO2 7BA, England to Oyster House Severalls Lane Colchester Essex CO4 9PD on 5 January 2015 (2 pages) |
2 January 2015 | Resolutions
|
2 January 2015 | Resolutions
|
2 January 2015 | Change of name notice (2 pages) |
2 January 2015 | Change of name notice (2 pages) |
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|
20 June 2014 | Incorporation Statement of capital on 2014-06-20
|