UKBizDB.co.uk

RDP GROUP (UK) LIMITED

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

This company is commonly known as Rdp Group (uk) Limited. The company was founded 24 years ago and was given the registration number 03938364. The firm's registered office is in BURGESS HILL. You can find them at Units 1 & 2, 17 Albert Drive, Burgess Hill, West Sussex. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:RDP GROUP (UK) LIMITED
Company Number:03938364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Units 1 & 2, 17 Albert Drive, Burgess Hill, West Sussex, United Kingdom, RH15 9TN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF

Secretary20 January 2022Active
Units 1 & 2, 17 Albert Drive, Burgess Hill, United Kingdom, RH15 9TN

Director20 January 2022Active
Units 1 & 2, 17 Albert Drive, Burgess Hill, United Kingdom, RH15 9TN

Director22 March 2022Active
Units 1 & 2, 17 Albert Drive, Burgess Hill, United Kingdom, RH15 9TN

Director22 March 2022Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary02 March 2000Active
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF

Secretary03 April 2009Active
195 Crawley Road, Horsham, RH12 4ET

Secretary02 March 2000Active
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF

Secretary14 July 2021Active
Units 1 & 2, 17 Albert Drive, Burgess Hill, United Kingdom, RH15 9TN

Director26 April 2012Active
Units 1 & 2, 17 Albert Drive, Burgess Hill, United Kingdom, RH15 9TN

Director26 April 2012Active
62, Victoria Road, Victoria Industrial Estate, Burgess Hill, United Kingdom, RH15 9LR

Director26 April 2012Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director02 March 2000Active
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF

Director20 January 2022Active
8 Greenwood Drive, Redhill, RH1 5PJ

Director01 March 2002Active
14, Brotherton Avenue, Trimley St Mary, Uk, IP11 0YL

Director25 July 2007Active
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF

Director02 March 2000Active
195 Crawley Road, Horsham, RH12 4ET

Director02 March 2000Active
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF

Director30 April 2018Active
Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF

Director23 December 2018Active

People with Significant Control

Mr Shyam Ashok Sonpal
Notified on:13 July 2021
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:England
Address:Bayman Manor, Lye Green Road, Chesham, England, HP5 3NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Mckenzie
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Marlbridge House, Enterprise Way, Edenbridge, United Kingdom, TN8 6HF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Mortgage

Mortgage satisfy charge full.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-05Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Capital

Capital return purchase own shares.

Download
2022-07-05Mortgage

Mortgage satisfy charge full.

Download
2022-06-14Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Resolution

Resolution.

Download
2022-06-08Accounts

Accounts amended with accounts type total exemption full.

Download
2022-06-06Capital

Capital cancellation shares.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Appoint person secretary company with name date.

Download
2022-01-20Officers

Termination secretary company with name termination date.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-17Capital

Capital return purchase own shares.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-09-03Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.