UKBizDB.co.uk

RDL CORPORATION LIMITED

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

This company is commonly known as Rdl Corporation Limited. The company was founded 16 years ago and was given the registration number 06302328. The firm's registered office is in LONDON. You can find them at 63-66 Hatton Garden, Fifth Floor Suite 23, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:RDL CORPORATION LIMITED
Company Number:06302328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:63-66 Hatton Garden, Fifth Floor Suite 23, London, England, EC1N 8LE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor Suite 23, 63-66 Hatton Garden, London, England, EC1N 8LE

Director04 January 2021Active
13-15, Moorgate, London, England, EC2R 6AD

Director10 September 2019Active
1, Chertsey Road, Woking, United Kingdom, GU21 5AD

Secretary28 October 2010Active
One, Vine Street, London, England, W1J 0AH

Corporate Secretary29 August 2008Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary04 July 2007Active
30, Haymarket, London, England, SW1Y 4EX

Director17 December 2015Active
1, Chertsey Road, Woking, United Kingdom, GU21 5AD

Director28 October 2010Active
14 Parsley Close, Parsley Close, Red Lodge, Bury St. Edmunds, England, IP28 8GP

Director25 June 2015Active
1, Chertsey Road, Woking, GU21 5AD

Director24 January 2012Active
1, Chertsey Road, Woking, United Kingdom, GU21 5AD

Director28 October 2010Active
One, Vine Street, London, W1J 0AH

Director28 October 2010Active
3, 3 South Place, South Place Hotel, London, England, EC2M 7SH

Director29 October 2020Active
One, Vine Street, London, United Kingdom, W1J 0AH

Director31 October 2007Active
30, Haymarket, London, United Kingdom, SW1Y 4EX

Director28 October 2010Active
30, Haymarket, London, England, SW1Y 4EX

Director03 March 2017Active
Old Passage House, Passage Road Aust, Bristol, BS35 4BG

Director31 October 2007Active
Northern Farmhouse, Station Road, Over Wallop, Stockbridge, England, SO20 8BF

Director01 October 2018Active
30, Haymarket, London, United Kingdom, SW1Y 4EX

Director29 June 2011Active
30, Haymarket, London, England, SW1Y 4EX

Director10 September 2019Active
12 Great James Street, London, WC1N 3DR

Corporate Director04 July 2007Active

People with Significant Control

Mr Stuart Robin Goldup
Notified on:17 March 2021
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:63-66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Alan William Perrett
Notified on:17 March 2021
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:63-66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Glynn Britton
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:63-66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Nigel Gardner
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:63-66, Hatton Garden, London, England, EC1N 8LE
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-22Accounts

Accounts with accounts type group.

Download
2023-09-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-13Mortgage

Mortgage satisfy charge full.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-10-27Accounts

Accounts with accounts type group.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-03Accounts

Accounts with accounts type group.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-04-27Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2021-04-03Incorporation

Memorandum articles.

Download
2021-04-02Resolution

Resolution.

Download
2021-03-10Capital

Capital statement capital company with date currency figure.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Capital

Legacy.

Download

Copyright © 2024. All rights reserved.