UKBizDB.co.uk

RDT OFFICE SOLUTIONS GROUP LTD

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

This company is commonly known as Rdt Office Solutions Group Ltd. The company was founded 17 years ago and was given the registration number 06256042. The firm's registered office is in LONDON. You can find them at 72 Leadenhall Market, , London, . This company's SIC code is 82190 - Photocopying, document preparation and other specialised office support activities.

Company Information

Name:RDT OFFICE SOLUTIONS GROUP LTD
Company Number:06256042
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2007
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82190 - Photocopying, document preparation and other specialised office support activities

Office Address & Contact

Registered Address:72 Leadenhall Market, London, England, EC3V 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Leadenhall Market, London, United Kingdom, EC3V 1LT

Director01 September 2023Active
72, Leadenhall Market, London, England, EC3V 1LT

Director12 June 2017Active
20 Grove Road, Ware, SG12 7HS

Secretary22 May 2007Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary23 May 2015Active
72, Leadenhall Market, London, England, EC3V 1LT

Director12 June 2017Active
The Old Pump House, Marsh Lane, Stanstead Abbotts, Ware, SG12 8HL

Director22 May 2007Active
72, Leadenhall Market, London, England, EC3V 1LT

Director12 June 2017Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director21 June 2013Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director22 May 2007Active
72, Leadenhall Market, London, England, EC3V 1LT

Director12 June 2017Active

People with Significant Control

Ethos Group Holdings Limited
Notified on:21 September 2019
Status:Active
Country of residence:England
Address:72, Leadenhall Market, London, England, EC3V 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Charles Norris
Notified on:12 June 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:72, Leadenhall Market, London, England, EC3V 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Derek Russell
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elaine Russell
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Change account reference date company previous shortened.

Download
2023-09-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-07Accounts

Legacy.

Download
2023-09-07Other

Legacy.

Download
2023-09-07Other

Legacy.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-09-04Officers

Appoint person director company with name date.

Download
2023-05-25Accounts

Change account reference date company previous shortened.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Accounts

Change account reference date company previous extended.

Download
2022-08-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-19Accounts

Legacy.

Download
2022-08-19Other

Legacy.

Download
2022-08-19Other

Legacy.

Download
2022-08-04Accounts

Legacy.

Download
2022-07-27Gazette

Gazette filings brought up to date.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-10Accounts

Legacy.

Download
2021-06-10Other

Legacy.

Download
2021-06-10Other

Legacy.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-09-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.