UKBizDB.co.uk

RDF GROUP PLC

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

This company is commonly known as Rdf Group Plc. The company was founded 25 years ago and was given the registration number 03637683. The firm's registered office is in BRIGHTON. You can find them at Blenheim House, Old Steine, Brighton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RDF GROUP PLC
Company Number:03637683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1998
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Blenheim House, Old Steine, Brighton, BN1 1NH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Timbers, Spithurst Lane Barcombe, Lewes, BN8 5EF

Director14 September 2009Active
2nd Floor, Stanford Gate, South Road, Brighton, United Kingdom, BN1 6SB

Director22 September 2015Active
Blenheim House, Old Steine, Brighton, England, BN1 1NH

Secretary07 August 2015Active
45, Old Mill Close, Brighton, United Kingdom, BN1 8WE

Secretary18 October 2011Active
45 Old Mill Close, Patcham, Brighton, BN1 8WE

Secretary03 March 2005Active
Blenheim House, Old Steine, Brighton, BN1 1NH

Secretary01 July 2019Active
2 Bartholomews, Brighton, East Sussex, BN1 1HG

Secretary21 October 2010Active
Blenheim House, Old Steine, Brighton, BN1 1NH

Secretary04 November 2019Active
High Spinney Zion Hill, Ruscombe, Stroud, GL6 6DB

Secretary01 January 2004Active
2 Bartholomews, Brighton, East Sussex, BN1 1HG

Secretary31 March 2010Active
22 Tas Combe Way, Eastbourne, BN20 9JA

Secretary05 February 1999Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary18 September 1998Active
Blenheim House, Old Steine, Brighton, BN1 1NH

Secretary14 April 2016Active
Blenheim House, Old Steine, Brighton, BN1 1NH

Secretary01 August 2016Active
2 Bartholomews, 2 Bartholomews, Brighton, England, BN1 1HG

Secretary30 May 2014Active
Timbers, Spithurst Lane Barcombe, Lewes, BN8 5EF

Director03 March 1999Active
Blenheim House, Old Steine, Brighton, England, BN1 1NH

Director22 September 2015Active
2 Bartholomews, Brighton, East Sussex, BN1 1HG

Director01 August 2011Active
Tudor House, 13 Donnay Close, Gerrards Cross, SL9 7PZ

Director09 August 2006Active
Tudor House, 13 Donnay Close, Gerrards Cross, SL9 7PZ

Director05 February 1999Active
14 Oaken Coppice, Ashtead, KT21 1DL

Director11 September 2003Active
Blenheim House, Old Steine, Brighton, BN1 1NH

Director03 May 2019Active
Blenheim House, Old Steine, Brighton, England, BN1 1NH

Director13 July 2015Active
7 Melton Drive, Storrington, RH20 4LU

Director20 July 2004Active
Heaselands Isaacs Lane, Haywards Heath, RH16 4SA

Director31 January 2008Active
Newton Of Drumduan, Dess, Aboyne, AB34 5BD

Director11 September 2003Active
4 Woodland Way, Withdean Park, Brighton, BN1 8BA

Director05 February 1999Active
Theydon Copt Forest Side, Epping, CM16 4ED

Director16 August 1999Active
22 Tas Combe Way, Eastbourne, BN20 9JA

Director05 February 1999Active
1875, South Grant Street, Suite 300, San Mateo, Usa, 94402

Director01 October 2010Active
1, Hastings Road, Worthing, United Kingdom, BN11 5DH

Director27 October 2009Active
2 Bartholomews, Brighton, East Sussex, BN1 1HG

Director15 December 2014Active
5 Dyke Close, Hove, BN3 6DB

Director01 August 2008Active
Blenheim House, Old Steine, Brighton, England, BN1 1NH

Director01 June 2015Active
49, Collingwood Court, The Strand Brighton Marina Village, Brighton, England, BN2 5WJ

Director05 February 1999Active

People with Significant Control

Mr Anthony George Antoniades
Notified on:18 September 2016
Status:Active
Date of birth:April 1941
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Stanford Gate, Brighton, United Kingdom, BN1 6SB
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Address

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

Download
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-06-13Dissolution

Dissolution voluntary strike off suspended.

Download
2023-05-23Gazette

Gazette notice voluntary.

Download
2023-05-10Dissolution

Dissolution application strike off company.

Download
2022-05-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-02Accounts

Accounts with accounts type full.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-06-24Gazette

Gazette filings brought up to date.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Resolution

Resolution.

Download
2021-03-03Incorporation

Re registration memorandum articles.

Download
2021-03-03Change of name

Certificate re registration public limited company to private.

Download
2021-03-03Change of name

Reregistration public to private company.

Download
2020-12-02Officers

Termination secretary company with name termination date.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Accounts

Accounts with accounts type full.

Download
2019-12-10Officers

Appoint person secretary company with name date.

Download
2019-12-07Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-11-01Officers

Termination director company with name termination date.

Download
2019-11-01Officers

Termination secretary company with name termination date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.