UKBizDB.co.uk

RDM GROUP LIMITED

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

This company is commonly known as Rdm Group Limited. The company was founded 18 years ago and was given the registration number 05546181. The firm's registered office is in COVENTRY. You can find them at 33 Bilton Industrial Estate, Humber Avenue, Coventry, West Midlands. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RDM GROUP LIMITED
Company Number:05546181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:33 Bilton Industrial Estate, Humber Avenue, Coventry, West Midlands, CV3 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Queens Road, Queens Road, Hazel Grove, Stockport, England, SK7 4HZ

Corporate Secretary01 February 2024Active
33 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL

Director09 September 2022Active
33 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL

Director09 September 2022Active
33 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL

Director09 September 2022Active
33 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL

Director09 September 2022Active
33 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL

Director01 May 2022Active
33, Bilton Industrial Estate, Humber Avenue, Coventry, United Kingdom, CV3 1JL

Director23 November 2005Active
33 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL

Director23 November 2005Active
33 Bilton Industrial Estate, Humber Avenue, Coventry, CV3 1JL

Director01 February 2024Active
33, Bilton Industrial Estate, Humber Avenue, Coventry, United Kingdom, CV3 1JL

Secretary23 November 2005Active
11, York Street, Manchester, England, M2 2AW

Corporate Secretary08 September 2022Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Secretary25 August 2005Active
Whitehaven, Oldwich Lane West, Chadwick End, Solihul, England, B93 0BQ

Director29 September 2006Active
Schoolmasters Cottage, Ardens Grafton, Alcester, B49 6DR

Director23 November 2005Active
Oak Tree View, Kinwarton, Alcester, B49 6HB

Director23 November 2005Active
Marriotts, Wappenham Road, Helmdon, NN13 5QA

Director29 September 2006Active
Silverdale, 63 Harington Green, Formby, Liverpool, L37 1PN

Director23 November 2005Active
Drayton House Drayton, Belbroughton, Stourbridge, DY9 0DG

Director29 September 2006Active
One Eleven Edmund Street, Birmingham, B3 2HJ

Corporate Director25 August 2005Active

People with Significant Control

Mr Graham Stuart Keene
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:33, Bilton Industrial Estate, Coventry, United Kingdom, CV3 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Martin Keene
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:33, Bilton Industrial Estate, Coventry, United Kingdom, CV3 1JL
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Termination secretary company with name termination date.

Download
2024-02-01Officers

Appoint corporate secretary company with name date.

Download
2024-01-16Capital

Capital allotment shares.

Download
2024-01-04Capital

Capital allotment shares.

Download
2024-01-04Capital

Capital allotment shares.

Download
2023-12-11Officers

Second filing of director appointment with name.

Download
2023-11-17Capital

Capital allotment shares.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-23Accounts

Accounts with accounts type group.

Download
2023-04-12Officers

Change corporate secretary company with change date.

Download
2023-02-10Capital

Second filing capital allotment shares.

Download
2023-02-07Capital

Capital allotment shares.

Download
2022-10-01Accounts

Accounts with accounts type group.

Download
2022-09-24Resolution

Resolution.

Download
2022-09-23Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-21Officers

Appoint person director company with name date.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Address

Move registers to sail company with new address.

Download
2022-09-14Address

Change sail address company with new address.

Download
2022-09-14Officers

Termination secretary company with name termination date.

Download
2022-09-08Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.