UKBizDB.co.uk

RDS GLOBAL LIMITED

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

This company is commonly known as Rds Global Limited. The company was founded 26 years ago and was given the registration number 03380944. The firm's registered office is in DERBY. You can find them at Century House St. James Court, Friar Gate, Derby, Derbyshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RDS GLOBAL LIMITED
Company Number:03380944
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Century House St. James Court, Friar Gate, Derby, Derbyshire, England, DE1 1BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darley Court, Alfreton Road, Derby, DE21 4AA

Secretary25 June 1997Active
Century House, St. James Court, Friar Gate, Derby, England, DE1 1BT

Director25 June 1997Active
Century House, St. James Court, Friar Gate, Derby, England, DE1 1BT

Director01 September 2014Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 June 1997Active
205 Broom Lane, Rotherham, S60 3NW

Director01 August 2000Active
Century House, St. James Court, Friar Gate, Derby, England, DE1 1BT

Director17 November 2022Active
Darley Court, Alfreton Road, Derby, DE21 4AA

Director01 August 2000Active
Century House, St. James Court, Friar Gate, Derby, England, DE1 1BT

Director01 September 2014Active
Darley Court, Alfreton Road, Derby, DE21 4AA

Director25 June 1997Active
Darley Court, Alfreton Road, Derby, DE21 4AA

Director01 August 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 June 1997Active

People with Significant Control

Mr Andrew Dennis Flinn
Notified on:04 June 2017
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:Century House, St. James Court, Derby, England, DE1 1BT
Nature of control:
  • Ownership of shares 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 (6 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
2024-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-04-08Mortgage

Mortgage satisfy charge full.

Download
2024-01-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-08-03Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-30Mortgage

Mortgage satisfy charge full.

Download
2019-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.