UKBizDB.co.uk

RDC COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rdc Communications Limited. The company was founded 24 years ago and was given the registration number 03908993. The firm's registered office is in LONDON. You can find them at 37/41 Bedford Row, , London, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:RDC COMMUNICATIONS LIMITED
Company Number:03908993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:37/41 Bedford Row, London, England, WC1R 4JH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37/41, Bedford Row, London, England, WC1R 4JH

Secretary28 February 2018Active
37/41, Bedford Row, London, England, WC1R 4JH

Director28 February 2018Active
37/41, Bedford Row, London, England, WC1R 4JH

Director28 February 2018Active
37/41, Bedford Row, London, England, WC1R 4JH

Director28 February 2018Active
20 Grosvenor Close, Glen Parva, Leicester, LE2 9UH

Secretary18 January 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary18 January 2000Active
20 Grosvenor Close, Glen Parva, Leicester, LE2 9UH

Director01 January 2001Active
20 Grosvenor Close, Glen Parva, LE2 9UH

Director18 January 2000Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director18 January 2000Active

People with Significant Control

Fidelity Group Limited
Notified on:28 February 2018
Status:Active
Country of residence:England
Address:37/41, Bedford Row, London, England, WC1R 4JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Roger David Collings
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:20 Grosvenor Close, Glen Parva, England, LE2 9UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Carol Collings
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:20 Grosvenor Close, Glen Parva, Leicester, United Kingdom, LE2 9UH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Officers

Appoint person secretary company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination secretary company with name termination date.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Persons with significant control

Cessation of a person with significant control.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-02-28Address

Change registered office address company with date old address new address.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.