UKBizDB.co.uk

RDP CONSULTING (IPSWICH) LTD

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

This company is commonly known as Rdp Consulting (ipswich) Ltd. The company was founded 23 years ago and was given the registration number 04200979. The firm's registered office is in IPSWICH. You can find them at Unit D, Devon Suite, Dencora Business Centre, 36 Whitehouse Road, Ipswich, Suffolk. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:RDP CONSULTING (IPSWICH) LTD
Company Number:04200979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Unit D, Devon Suite, Dencora Business Centre, 36 Whitehouse Road, Ipswich, Suffolk, England, IP1 5LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, Devon Suite,, Dencora Business Centre, 36 Whitehouse Road, Ipswich, England, IP1 5LT

Secretary08 April 2010Active
Unit D, Devon Suite,, Dencora Business Centre, 36 Whitehouse Road, Ipswich, England, IP1 5LT

Director11 September 2001Active
Unit D, Devon Suite,, Dencora Business Centre, 36 Whitehouse Road, Ipswich, England, IP1 5LT

Director11 February 2014Active
Anglia House, North Station Road, Colchester, CO1 1SB

Secretary18 April 2001Active
1 Lodge Court, West Bergholt, Colchester, CO6 3JL

Secretary21 April 2005Active
1st Floor The Coach House, 49 East Street, Colchester, CO1 2TG

Corporate Secretary20 April 2001Active
347 Ipswich Road, Colchester, CO4 0HN

Nominee Director18 April 2001Active
41 Lynmouth Avenue, Chelmsford, CM2 0TR

Director20 April 2001Active
Elm Mead, Mersea Road Langenhoe, Colchester, CO5 7LH

Director20 April 2001Active

People with Significant Control

Mrs Teresa Lynn Lasky
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:Unit D, Devon Suite,, Dencora Business Centre, Ipswich, England, IP1 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Alan Lasky
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Unit D, Devon Suite,, Dencora Business Centre, Ipswich, England, IP1 5LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-18Officers

Change person secretary company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person secretary company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Officers

Change person director company with change date.

Download
2021-04-15Persons with significant control

Change to a person with significant control.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-26Persons with significant control

Change to a person with significant control.

Download
2020-03-25Address

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

Download
2019-06-07Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.