RM PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRM PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 01749877
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RM PLC?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RM PLC located?

    Registered Office Address
    142b Park Drive
    Milton Park
    OX14 4SE Abingdon
    Oxon
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RM PLC?

    Previous Company Names
    Company NameFromUntil
    RESEARCH MACHINES PLCMar 01, 1984Mar 01, 1984
    RESEARCH MACHINES (HOLDINGS) LIMITEDSep 02, 1983Sep 02, 1983

    What are the latest accounts for RM PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for RM PLC?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for RM PLC?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Oct 14, 2025

    • Capital: GBP 2,241,955
    3 pagesSH01

    Registration of charge 017498770008, created on Jun 23, 2025

    35 pagesMR01

    Registration of charge 017498770009, created on Jun 23, 2025

    69 pagesMR01

    Auditor's resignation

    2 pagesAUD

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Group of companies' accounts made up to Nov 30, 2024

    198 pagesAA

    Confirmation statement made on Jan 24, 2025 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Nov 30, 2023

    220 pagesAA

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Patrick Neil Martell as a director on Dec 31, 2023

    1 pagesTM01

    Appointment of Mr Daniel Fattal as a secretary on Nov 06, 2023

    2 pagesAP03

    Termination of appointment of Howard Rubenstein as a secretary on Nov 06, 2023

    1 pagesTM02

    Appointment of Ms Carolyn Dawson as a director on Nov 01, 2023

    2 pagesAP01

    Appointment of Mr James Nicholas Murray Wells as a director on Nov 01, 2023

    2 pagesAP01

    Termination of appointment of Charles Edward Bligh as a director on Oct 31, 2023

    1 pagesTM01

    Termination of appointment of Victoria Karen Griffiths as a director on Oct 06, 2023

    1 pagesTM01

    Appointment of Mr Simon Goodwin as a director on Aug 29, 2023

    2 pagesAP01

    Appointment of Mr Christopher John Humphrey as a director on Jul 07, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re: special company business 25/05/2023
    RES13

    Memorandum and Articles of Association

    72 pagesMA

    Registration of charge 017498770006, created on May 05, 2023

    75 pagesMR01

    Registration of charge 017498770007, created on May 05, 2023

    40 pagesMR01

    Group of companies' accounts made up to Nov 30, 2022

    238 pagesAA

    Registration of charge 017498770005, created on Mar 29, 2023

    38 pagesMR01

    Who are the officers of RM PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FATTAL, Daniel
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Secretary
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    315565360001
    COOK, Mark
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    EnglandBritish154617450001
    DAWSON, Carolyn
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    United KingdomBritish264571450001
    GOODWIN, Simon Michael
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    EnglandBritish180053770001
    HUMPHREY, Christopher John
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    EnglandBritish32877720005
    MURRAY WELLS, James Nicholas
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    EnglandBritish,American241726270002
    SMOTHERS, Richard
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    EnglandBritish303767740001
    STEVENSON, Helen Claire
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    EnglandBritish169113890001
    BROWN, Robin
    22 Newland
    OX8 6JF Witney
    Oxfordshire
    Secretary
    22 Newland
    OX8 6JF Witney
    Oxfordshire
    British31668460001
    DAVIDSON-SHRINE, Gregory
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Secretary
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    British169922810001
    GREIG, Michael David
    Yew Tree Barn The Paddocks
    Main Street
    OX12 0HX East Hanney
    Oxfordshire
    Secretary
    Yew Tree Barn The Paddocks
    Main Street
    OX12 0HX East Hanney
    Oxfordshire
    British24411590005
    LAGLER, Mark
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Secretary
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    263185760001
    MEYER, Caroline Anne Winstone
    Rathlyn Love Lane
    Donnington
    RG13 2JG Newbury
    Berkshire
    Secretary
    Rathlyn Love Lane
    Donnington
    RG13 2JG Newbury
    Berkshire
    British6714680001
    ROBSON, Andrew John
    The Old Post House
    Broad Street, Uffington
    SN7 7RA Faringdon
    Oxfordshire
    Secretary
    The Old Post House
    Broad Street, Uffington
    SN7 7RA Faringdon
    Oxfordshire
    British292046690001
    RUBENSTEIN, Howard
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Secretary
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    305877350001
    WHITCHER, Ashley Paul
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Secretary
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    303615180001
    ADONIS, Andrew
    Eastern Avenue, Milton Park
    Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    Director
    Eastern Avenue, Milton Park
    Milton
    OX14 4SB Abingdon
    140
    Oxfordshire
    England
    EnglandBritish75579040003
    BERRY, Mark Ian James
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    EnglandEnglish283870750001
    BLIGH, Charles Edward
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    EnglandBritish257010950001
    BLUNDELL, Andrew Martin
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    United KingdomBritish140862520001
    BRIGHOUSE, Timothy Robert Peter, Sir
    Willow Bank Old Road
    Shotcover Headington
    OX3 8TA Oxford
    Oxfordshire
    Director
    Willow Bank Old Road
    Shotcover Headington
    OX3 8TA Oxford
    Oxfordshire
    United KingdomBritish72445410001
    BRIGHOUSE, Timothy Robert Peter, Sir
    Willow Bank Old Road
    Shotcover Headington
    OX3 8TA Oxford
    Oxfordshire
    Director
    Willow Bank Old Road
    Shotcover Headington
    OX3 8TA Oxford
    Oxfordshire
    United KingdomBritish72445410001
    BROOKS, David John
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    EnglandBritish154909100001
    BURRELL, Mark William
    Bakers Farm
    Shipley
    RH13 7JJ Horsham
    West Sussex
    Director
    Bakers Farm
    Shipley
    RH13 7JJ Horsham
    West Sussex
    United KingdomBritish7567820002
    CARSBERG, Bryan Victor, Sir
    14 The Great Quarry
    GU1 3XN Guildford
    Surrey
    Director
    14 The Great Quarry
    GU1 3XN Guildford
    Surrey
    United KingdomBritish48800040001
    CONNELL, Josephine Lilian
    St. Margarets
    Great Gaddesden
    HP1 3BZ Hemel Hempstead
    Brock House
    Hertfordshire
    Director
    St. Margarets
    Great Gaddesden
    HP1 3BZ Hemel Hempstead
    Brock House
    Hertfordshire
    EnglandBritish16992120003
    COUTU, Sherry Leigh, Cbe
    Middlefield
    Off Hinton Way, Great Shelford
    CB22 5AN Cambridge
    Cambridgeshire
    Director
    Middlefield
    Off Hinton Way, Great Shelford
    CB22 5AN Cambridge
    Cambridgeshire
    United KingdomCanadian63909860004
    DEAN, Paul David
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    EnglandBritish78059050002
    FISCHER, Michael David
    Wyford Road
    RG4 9HY Wyford
    Wyfold Meadows Farm
    Reading
    Director
    Wyford Road
    RG4 9HY Wyford
    Wyfold Meadows Farm
    Reading
    EnglandBritish66235580005
    GIRLING, Richard Arthur Graham
    Heath Farm House
    NN13 5SN Cottisford
    Northamptonshire
    Director
    Heath Farm House
    NN13 5SN Cottisford
    Northamptonshire
    EnglandBritish151764260001
    GIRLING, Richard Arthur Graham
    Heath Farm House
    NN13 5SN Cottisford
    Northamptonshire
    Director
    Heath Farm House
    NN13 5SN Cottisford
    Northamptonshire
    EnglandBritish151764260001
    GREIG, Michael David
    College Farm House
    College Farm
    OX13 5PF Garford
    Oxfordshire
    Director
    College Farm House
    College Farm
    OX13 5PF Garford
    Oxfordshire
    United KingdomBritish137046450002
    GRIFFITHS, Victoria Karen
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    Director
    Park Drive
    Milton Park
    OX14 4SE Abingdon
    142b
    Oxon
    England
    EnglandBritish252280350001
    HARRISON, Michael Geoffrey
    Clive House Portsmouth Road
    KT10 9LH Esher
    Surrey
    Director
    Clive House Portsmouth Road
    KT10 9LH Esher
    Surrey
    Great BritainBritish42238790001
    LEIGHFIELD, John Percival
    91 Victoria Road
    OX2 7QG Oxford
    Oxfordshire
    Director
    91 Victoria Road
    OX2 7QG Oxford
    Oxfordshire
    United KingdomBritish8160010001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0