UKBizDB.co.uk

RDF LIMITED

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

This company is commonly known as Rdf Limited. The company was founded 31 years ago and was given the registration number 02740316. The firm's registered office is in AMERSHAM. You can find them at 17 Chiltern Business Centre, 63-63 Woodside Road, Amersham, Bucks. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:RDF LIMITED
Company Number:02740316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1992
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:17 Chiltern Business Centre, 63-63 Woodside Road, Amersham, Bucks, United Kingdom, HP6 6AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Chiltern Business Centre, 63-63 Woodside Road, Amersham, United Kingdom, HP6 6AA

Secretary15 February 2017Active
28, Alleyn Road, London, England, SE21 8AL

Director28 March 2023Active
17, Chiltern Business Centre, 63-63 Woodside Road, Amersham, United Kingdom, HP6 6AA

Director09 March 2021Active
11, St. Clements Road, Manchester, England, M21 9HT

Director28 March 2023Active
42, Lots Road, London, England, SW10 0QF

Director28 March 2023Active
81a, High Street, Great Missenden, United Kingdom, HP16 0AL

Secretary13 October 1993Active
81a, High Street, Great Missenden, United Kingdom, HP16 0AL

Secretary21 December 2010Active
81a High Street, Great Missenden, Buckinghamshire, HP16 0AL

Secretary09 September 2015Active
Montague House, 23 Woodside Road, 1st Floor, Amersham, England, HP6 6AA

Secretary25 April 2016Active
81a High Street, Great Missenden, Buckinghamshire, HP16 0AL

Secretary22 February 2012Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Nominee Secretary17 August 1992Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary01 May 2008Active
Flat 8, 30 Bramham Gardens, London, SW5 0HF

Director30 September 1992Active
Ground Floor, 118 Seymour Place, Marylebone, London, United Kingdom, W1H 1NP

Director17 August 1992Active
17, Chiltern Business Centre, 63-63 Woodside Road, Amersham, United Kingdom, HP6 6AA

Director01 October 2014Active
14 Nicosia Road, London, SW18 3RN

Director30 September 1992Active
81a, High Street, Great Missenden, United Kingdom, HP16 0AL

Director25 June 2007Active
23, Wellington Square, London, England, SW3 4NR

Director01 January 2016Active
Montague House, 23 Woodside Road, 1st Floor, Amersham, England, HP6 6AA

Director15 February 2017Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Officers

Appoint person director company with name date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2020-10-13Address

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

Download
2020-10-12Address

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

Download
2020-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type small.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type small.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2017-12-13Accounts

Accounts with accounts type full.

Download
2017-09-13Confirmation statement

Confirmation statement with no updates.

Download
2017-02-28Officers

Appoint person secretary company with name date.

Download
2017-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.