Rms Realisations Limited

DataGardener
rms realisations limited
dissolved
Unknown

Rms Realisations Limited

08436098Private Limited With Share Capital

Victory House, Vision Park, Chivers Way, Cambridge, CB249ZR
Incorporated

08/03/2013

Company Age

13 years

Directors

2

Employees

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Rms Realisations Limited (08436098) is a private limited with share capital incorporated on 08/03/2013 (13 years old) and registered in cambridge, CB249ZR. The company operates under SIC code 61900 and is classified as Unknown.

Roadmap is an innovative company developing wavelength selective switch (wss) technology for fibre optic communication networks. the company, spun out of the university of cambridge, is designing a universal, flexible wss module, combining superior performance and functionality with low cost. our ai...

Private Limited With Share Capital
SIC: 61900
Unknown
Incorporated 08/03/2013
CB249ZR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

32

Shareholders

7

Patents

Board of Directors

2

Filed Documents

75
Gazette Dissolved Liquidation
Category:Gazette
Date:14-07-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:14-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:25-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-09-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-09-2021
Resolution
Category:Resolution
Date:01-09-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:01-09-2021
Second Filing Of Annual Return With Made Up Date
Category:Annual Return
Date:16-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-05-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-05-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:18-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-05-2021
Resolution
Category:Resolution
Date:14-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2019
Legacy
Category:Miscellaneous
Date:13-06-2019
Confirmation Statement
Category:Confirmation Statement
Date:16-04-2019
Capital Allotment Shares
Category:Capital
Date:14-02-2019
Capital Allotment Shares
Category:Capital
Date:12-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Capital Allotment Shares
Category:Capital
Date:08-08-2018
Resolution
Category:Resolution
Date:03-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2018
Capital Allotment Shares
Category:Capital
Date:01-06-2018
Legacy
Category:Miscellaneous
Date:15-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-09-2016
Capital Allotment Shares
Category:Capital
Date:15-08-2016
Capital Allotment Shares
Category:Capital
Date:13-04-2016
Resolution
Category:Resolution
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2016
Capital Allotment Shares
Category:Capital
Date:25-01-2016
Resolution
Category:Resolution
Date:25-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-11-2014
Resolution
Category:Resolution
Date:24-09-2014
Capital Allotment Shares
Category:Capital
Date:24-09-2014
Capital Allotment Shares
Category:Capital
Date:24-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:05-09-2014
Termination Director Company With Name
Category:Officers
Date:25-06-2014
Capital Alter Shares Subdivision
Category:Capital
Date:24-06-2014
Capital Allotment Shares
Category:Capital
Date:24-06-2014
Resolution
Category:Resolution
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2014
Termination Director Company With Name
Category:Officers
Date:23-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:22-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2013
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2013
Incorporation Company
Category:Incorporation
Date:08-03-2013

Innovate Grants

1

This company received a grant of £54837.0 for Next-Generation Telecom Switch. The project started on 01/10/2020 and ended on 31/12/2020.

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/10/2022
Filing Date30/05/2021
Latest Accounts31/01/2021

Trading Addresses

Victory House, Chivers Way, Histon, Cambridge, CB249ZRRegistered
St John'S Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB40WS

Contact

441223421462
roadmapsystems.co.uk
Victory House, Vision Park, Chivers Way, Cambridge, CB249ZR