Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rmu Holdings Limited
Rmu Holdings Limited is an active company incorporated on 14 August 2006 with the registered office located in Pontefract, West Yorkshire. Rmu Holdings Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05904912
Private limited company
Age
19 years
Incorporated
14 August 2006
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
2 October 2025
(4 months ago)
Next confirmation dated
2 October 2026
Due by
16 October 2026
(8 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2026
Due by
31 December 2026
(10 months remaining)
Learn more about Rmu Holdings Limited
Contact
Update Details
Address
39 Kirkby Road
Hemsworth
Pontefract
WF9 4BA
England
Address changed on
3 Apr 2024
(1 year 10 months ago)
Previous address was
4 the Crescent Adel Leeds LS16 6AA England
Companies in WF9 4BA
Telephone
Unreported
Email
Unreported
Website
Newtechshelving.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Michael Cox
Director • British • Lives in England • Born in Jan 1966
Cox Property Holdings Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rmu Properties Limited
Michael Cox is a mutual person.
Active
Rmu Holdings 2021 Limited
Michael Cox is a mutual person.
Active
Cox Property Holdings Limited
Michael Cox is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£23.96K
Decreased by £31.74K (-57%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£975.39K
Increased by £270.6K (+38%)
Total Liabilities
-£169.8K
Increased by £135.91K (+401%)
Net Assets
£805.59K
Increased by £134.69K (+20%)
Debt Ratio (%)
17%
Increased by 12.6% (+262%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 18 Dec 2025
Confirmation Submitted
3 Months Ago on 16 Oct 2025
Warren Cox Resigned
6 Months Ago on 31 Jul 2025
Christopher James Gillies Resigned
6 Months Ago on 31 Jul 2025
Abridged Accounts Submitted
1 Year 1 Month Ago on 24 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 22 Oct 2024
Registered Address Changed
1 Year 10 Months Ago on 3 Apr 2024
Confirmation Submitted
2 Years 4 Months Ago on 2 Oct 2023
Abridged Accounts Submitted
2 Years 5 Months Ago on 15 Aug 2023
Cox Property Holdings Ltd (PSC) Details Changed
2 Years 9 Months Ago on 4 May 2023
Get Alerts
Get Credit Report
Discover Rmu Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Confirmation statement made on 2 October 2025 with no updates
Submitted on 16 Oct 2025
Termination of appointment of Warren Cox as a director on 31 July 2025
Submitted on 12 Aug 2025
Termination of appointment of Christopher James Gillies as a director on 31 July 2025
Submitted on 12 Aug 2025
Unaudited abridged accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Confirmation statement made on 2 October 2024 with no updates
Submitted on 22 Oct 2024
Registered office address changed from 4 the Crescent Adel Leeds LS16 6AA England to 39 Kirkby Road Hemsworth Pontefract WF9 4BA on 3 April 2024
Submitted on 3 Apr 2024
Confirmation statement made on 2 October 2023 with no updates
Submitted on 2 Oct 2023
Unaudited abridged accounts made up to 31 March 2023
Submitted on 15 Aug 2023
Change of details for Cox Property Holdings Ltd as a person with significant control on 4 May 2023
Submitted on 4 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs