ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RPM New Horizons UK Limited

RPM New Horizons UK Limited is an active company incorporated on 6 July 2011 with the registered office located in , . RPM New Horizons UK Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07695192
Private limited company
Age
14 years
Incorporated 6 July 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 October 2025 (3 months ago)
Next confirmation dated 6 October 2026
Due by 20 October 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jun31 May 2025 (12 months)
Accounts type is Full
Next accounts for period 31 May 2026
Due by 28 February 2027 (1 year 1 month remaining)
Contact
Address
Computershare Governance Services The Pavilions
Bridgwater Road
Bristol
BS13 8FD
United Kingdom
Address changed on 6 Aug 2024 (1 year 5 months ago)
Previous address was 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1989
Director • Belgian • Lives in Belgium • Born in Apr 1969
RPM International, INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RPM Europe UK Limited
Sarah Rose Brown and Hilde Maria Eleonora De Backer are mutual people.
Active
New Ventures (UK) Limited
Sarah Rose Brown and Hilde Maria Eleonora De Backer are mutual people.
Active
New Ventures Ii (UK) Limited
Sarah Rose Brown and Hilde Maria Eleonora De Backer are mutual people.
Active
RPM UK Holdco Limited
Sarah Rose Brown and Hilde Maria Eleonora De Backer are mutual people.
Active
RPM UK Enterprises Limited
Sarah Rose Brown and Hilde Maria Eleonora De Backer are mutual people.
Active
RPM UK Finance Limited
Sarah Rose Brown and Hilde Maria Eleonora De Backer are mutual people.
Active
Tremco CPG UK Limited
Sarah Rose Brown is a mutual person.
Active
Tremco CPG Structurecare Services Limited
Sarah Rose Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 May 2025
For period 31 May31 May 2025
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£85.31M
Decreased by £54K (-0%)
Total Liabilities
-£12K
Decreased by £58K (-83%)
Net Assets
£85.3M
Increased by £4K (0%)
Debt Ratio (%)
0%
Decreased by 0.07% (-83%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Dec 2025
Confirmation Submitted
2 Months Ago on 20 Oct 2025
Hilde Maria Eleonora De Backer Details Changed
10 Months Ago on 28 Feb 2025
Confirmation Submitted
1 Year 2 Months Ago on 18 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 15 Oct 2024
Edward Winslow Moore Resigned
1 Year 4 Months Ago on 12 Sep 2024
Ms Sarah Rose Brown Details Changed
1 Year 5 Months Ago on 6 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 6 Aug 2024
Mrs Sarah Brown Details Changed
5 Years Ago on 30 Oct 2020
Rpm International, Inc. (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover RPM New Horizons UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 May 2025
Submitted on 11 Dec 2025
Confirmation statement made on 6 October 2025 with no updates
Submitted on 20 Oct 2025
Change of details for Rpm International, Inc. as a person with significant control on 6 April 2016
Submitted on 20 Oct 2025
Director's details changed for Hilde Maria Eleonora De Backer on 28 February 2025
Submitted on 20 Oct 2025
Director's details changed for Ms Sarah Rose Brown on 6 August 2024
Submitted on 20 Oct 2025
Director's details changed for Mrs Sarah Brown on 30 October 2020
Submitted on 4 Dec 2024
Confirmation statement made on 6 October 2024 with updates
Submitted on 18 Oct 2024
Full accounts made up to 31 May 2024
Submitted on 15 Oct 2024
Termination of appointment of Edward Winslow Moore as a director on 12 September 2024
Submitted on 24 Sep 2024
Registered office address changed from 1 Chamberlain Square Cs Birmingham B3 3AX United Kingdom to Computershare Governance Services the Pavilions Bridgwater Road Bristol BS13 8FD on 6 August 2024
Submitted on 6 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year