Company NameRPH2 Limited
DirectorRobert Mark Dunk
Company StatusActive
Company Number07499075
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Previous NamePMMB Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Mark Dunk
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(5 years after company formation)
Appointment Duration8 years, 2 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressGround Floor Vista Building
St David's Park
Ewloe
Deeside
CH5 3DT
Wales
Director NameMr Paolo Maiorano
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address51 Ommaney Road
London
SE14 5NS

Contact

Websitewww.pmmbdesign.com

Location

Registered AddressGround Floor Vista Building
St David's Park
Ewloe
Deeside
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Paolo Maiorano
100.00%
Ordinary

Financials

Year2014
Net Worth£150
Cash£323
Current Liabilities£173

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

31 January 2024Termination of appointment of Paolo Maiorano as a director on 31 January 2024 (1 page)
31 January 2024Cessation of Paolo Maiorano as a person with significant control on 31 January 2024 (1 page)
23 January 2024Compulsory strike-off action has been discontinued (1 page)
22 January 2024Micro company accounts made up to 31 January 2023 (4 pages)
13 January 2024Compulsory strike-off action has been suspended (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
2 March 2023Confirmation statement made on 2 March 2023 with updates (5 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
4 March 2022Confirmation statement made on 4 March 2022 with updates (5 pages)
24 November 2021Registered office address changed from First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT Wales to Ground Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 24 November 2021 (1 page)
1 November 2021Micro company accounts made up to 31 January 2021 (4 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
20 November 2020Registered office address changed from 2 Bretton Hall Offices Chester Road Chester CH4 0DF England to First Floor Vista Building St David's Park Ewloe Deeside CH5 3DT on 20 November 2020 (1 page)
30 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (5 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
30 December 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
15 February 2019Confirmation statement made on 15 February 2019 with updates (5 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (8 pages)
20 September 2018Registered office address changed from 51 Ommaney Road London SE14 5NS to 2 Bretton Hall Offices Chester Road Chester CH4 0DF on 20 September 2018 (1 page)
15 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 2 February 2017 with no updates (3 pages)
2 February 2017Confirmation statement made on 2 February 2017 with no updates (3 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Company name changed pmmb design LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
(3 pages)
15 February 2016Company name changed pmmb design LIMITED\certificate issued on 15/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-12
(3 pages)
12 February 2016Appointment of Mr Robert Mark Dunk as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mr Robert Mark Dunk as a director on 12 February 2016 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
4 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
17 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
8 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
16 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)