Company NameRUMO Limited
DirectorCraig Stuart Goodwin
Company StatusActive
Company Number08675169
CategoryPrivate Limited Company
Incorporation Date3 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Craig Stuart Goodwin
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2020(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Director NameMr Richard Orton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(same day as company formation)
RoleCompany Administrator
Country of ResidenceIsle Of Man
Correspondence Address6th Floor 94
Wigmore Street
London
W1U 3RF
Director NameMr Jonathan David Parker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 June 2015)
RoleFiduciary Manager
Country of ResidenceIsle Of Man
Correspondence Address6th Floor 94
Wigmore Street
London
W1U 3RF
Director NameMrs Amanda Jane Butler
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 March 2016)
RoleManager
Country of ResidenceIsle Of Man
Correspondence Address6th Floor 94
Wigmore Street
London
W1U 3RF
Director NameMr Benjamin James Anthony Bateson
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2016)
RoleSenior Company Administrator
Country of ResidenceEngland
Correspondence Address2 Martin House 179 - 181 North End Road
London
W14 9NL
Director NameMs Vanisha Devina Davis
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(3 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
Secretary NamePremium Secretaries Limited (Corporation)
StatusResigned
Appointed03 September 2013(same day as company formation)
Correspondence Address5th Floor 86
Jermyn Street
London
SW1Y 6AW
Secretary NameMaribou Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2016(2 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 December 2016)
Correspondence Address2 Martin House, 179 - 181 North End Road
London
W14 9NL

Location

Registered Address35 Princess Street
Rochdale
Greater Manchester
OL12 0HA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Filing History

2 February 2024Total exemption full accounts made up to 31 December 2022 (7 pages)
16 October 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
3 March 2023Compulsory strike-off action has been discontinued (1 page)
2 March 2023Total exemption full accounts made up to 31 December 2021 (7 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
14 September 2022Confirmation statement made on 3 September 2022 with no updates (3 pages)
25 January 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
8 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
4 June 2021Compulsory strike-off action has been discontinued (1 page)
3 June 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
27 April 2021First Gazette notice for compulsory strike-off (1 page)
4 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Vanisha Devina Davis as a director on 29 February 2020 (1 page)
21 April 2020Appointment of Mr Craig Stuart Goodwin as a director on 29 February 2020 (2 pages)
4 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
17 October 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
17 October 2017Notification of Peter Nosal as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Notification of Peter Nosal as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
17 October 2017Withdrawal of a person with significant control statement on 17 October 2017 (2 pages)
28 April 2017Director's details changed for Mrs Vanisha Devina Davis on 19 April 2017 (2 pages)
28 April 2017Director's details changed for Mrs Vanisha Devina Davis on 19 April 2017 (2 pages)
21 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 March 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 January 2017Confirmation statement made on 3 September 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 3 September 2016 with updates (5 pages)
16 December 2016Registered office address changed from 2 Martin House 179 - 181 North End Road London W14 9NL England to 35 Princess Street Rochdale Greater Manchester OL12 0HA on 16 December 2016 (1 page)
16 December 2016Appointment of Mrs Vanisha Devina Davis as a director on 5 December 2016 (2 pages)
16 December 2016Appointment of Mrs Vanisha Devina Davis as a director on 5 December 2016 (2 pages)
16 December 2016Registered office address changed from 2 Martin House 179 - 181 North End Road London W14 9NL England to 35 Princess Street Rochdale Greater Manchester OL12 0HA on 16 December 2016 (1 page)
14 December 2016Termination of appointment of Maribou Secretaries Limited as a secretary on 5 December 2016 (1 page)
14 December 2016Termination of appointment of Benjamin James Anthony Bateson as a director on 5 December 2016 (1 page)
14 December 2016Termination of appointment of Benjamin James Anthony Bateson as a director on 5 December 2016 (1 page)
14 December 2016Termination of appointment of Maribou Secretaries Limited as a secretary on 5 December 2016 (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
29 March 2016Termination of appointment of Premium Secretaries Limited as a secretary on 16 March 2016 (1 page)
29 March 2016Termination of appointment of Premium Secretaries Limited as a secretary on 16 March 2016 (1 page)
29 March 2016Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 2 Martin House 179 - 181 North End Road London W14 9NL on 29 March 2016 (1 page)
29 March 2016Appointment of Maribou Secretaries Limited as a secretary on 16 March 2016 (2 pages)
29 March 2016Termination of appointment of Amanda Jane Butler as a director on 16 March 2016 (1 page)
29 March 2016Appointment of Mr Benjamin James Anthony Bateson as a director on 16 March 2016 (2 pages)
29 March 2016Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to 2 Martin House 179 - 181 North End Road London W14 9NL on 29 March 2016 (1 page)
29 March 2016Appointment of Mr Benjamin James Anthony Bateson as a director on 16 March 2016 (2 pages)
29 March 2016Termination of appointment of Amanda Jane Butler as a director on 16 March 2016 (1 page)
29 March 2016Appointment of Maribou Secretaries Limited as a secretary on 16 March 2016 (2 pages)
16 December 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
16 December 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
(3 pages)
17 June 2015Appointment of Mrs Amanda Jane Butler as a director on 1 June 2015 (2 pages)
17 June 2015Termination of appointment of Jonathan David Parker as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Jonathan David Parker as a director on 1 June 2015 (1 page)
17 June 2015Termination of appointment of Jonathan David Parker as a director on 1 June 2015 (1 page)
17 June 2015Appointment of Mrs Amanda Jane Butler as a director on 1 June 2015 (2 pages)
17 June 2015Appointment of Mrs Amanda Jane Butler as a director on 1 June 2015 (2 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
6 February 2014Appointment of Mr Jonathan David Parker as a director (2 pages)
6 February 2014Appointment of Mr Jonathan David Parker as a director (2 pages)
6 February 2014Termination of appointment of Richard Orton as a director (1 page)
6 February 2014Termination of appointment of Richard Orton as a director (1 page)
6 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
3 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)