UKBizDB.co.uk

R.D.TRADING LIMITED

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

This company is commonly known as R.d.trading Limited. The company was founded 32 years ago and was given the registration number 02699427. The firm's registered office is in BRAINTREE. You can find them at Tekhnicon, Springwood, Braintree, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:R.D.TRADING LIMITED
Company Number:02699427
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Tekhnicon, Springwood, Braintree, United Kingdom, CM7 2YN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tekhnicon, Springwood, Braintree, United Kingdom, CM7 2YN

Director31 July 2023Active
44, Totteridge Common, London, England, N20 8ND

Director10 August 2019Active
Tekhnicon, Springwood, Braintree, United Kingdom, CM7 2YN

Director28 February 2024Active
428, Hatfield Road, St. Albans, United Kingdom, AL4 0XS

Secretary04 October 2005Active
37 Broomleaf Road, Farnham, GU9 8DQ

Secretary20 March 1998Active
101 Straight Road, Colchester, CO3 9BZ

Secretary01 January 1994Active
41 Netherhouse Moor, Church Crookham, Fleet, GU13 0TZ

Secretary23 March 1992Active
London Road Campus, London Road, Harlow, England, CM17 9NA

Secretary05 April 2013Active
Croft Cottage, Bellingdon, Chesham, HP5 2XW

Secretary30 June 1999Active
Wychbury Osborne Lane, Warfield, Bracknell, RG62 4DY

Secretary23 January 1997Active
9201, E. Dry Creek Road, 80112 Centennial, Usa,

Secretary01 February 2015Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary23 March 1992Active
5 Roedean Heights, Roedean, Brighton, BN2 5SA

Director23 January 1997Active
Gaunt Cottage, Coppice Row, Theydon Bois, CM16 7DL

Director23 March 1992Active
Ledbury House Manor Lane, Gerrards Cross, SL9 7NJ

Director23 February 1998Active
Rowley Lodge, Rowley Lane, Arkley, England, EN5 3HS

Director10 August 2019Active
Rowley Lodge, Rowley Lane, Arkley, EN5 3HS

Director30 June 1999Active
Tekhnicon, Springwood, Braintree, United Kingdom, CM7 2YN

Director13 April 2017Active
10, Willow Crescent, Great Houghton, Northampton, England, NN4 7AP

Director10 August 2019Active
101 Straight Road, Colchester, CO3 9BZ

Director01 September 1993Active
Woodhead, Binton Lane Seale, Farnham, GU10 1LG

Director23 January 1997Active
Keepers Field, Frensham, Farnham, GU10 3BU

Director23 February 1998Active
41 Netherhouse Moor, Church Crookham, Fleet, GU13 0TZ

Director23 March 1992Active
44 Totteridge Common, London, N20 8ND

Director30 June 1999Active
Tekhnicon, Springwood, Braintree, United Kingdom, CM7 2YN

Director31 July 2018Active
70, Maxess Road, 11747 Melville, Usa,

Director01 February 2015Active
Tekhnicon, Springwood, Braintree, United Kingdom, CM7 2YN

Director31 March 2018Active
Tekhnicon, Springwood, Braintree, United Kingdom, CM7 2YN

Director03 June 2019Active
Tekhnicon, Springwood, Braintree, United Kingdom, CM7 2YN

Director07 January 2019Active
Tekhnicon, Springwood, Braintree, United Kingdom, CM7 2YN

Director01 June 2016Active
Tekhnicon, Springwood, Braintree, United Kingdom, CM7 2YN

Director13 April 2017Active
9201, E. Dry Creek Road, 80112 Centennial, United States,

Director01 February 2015Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director23 March 1992Active

People with Significant Control

Computacenter (Uk) Limited
Notified on:10 August 2019
Status:Active
Country of residence:United Kingdom
Address:Computacenter, Hatfield Avenue, Hatfield, United Kingdom, AL10 9TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arrow Electronics, Inc
Notified on:04 April 2019
Status:Active
Country of residence:United States
Address:9201, E. Dry Creek Road, Centennial, United States, 80112
Nature of control:
  • Significant influence or control
Arrow Electronics Uk Holding Limited
Notified on:28 April 2016
Status:Active
Country of residence:United Kingdom
Address:London Road Campus, London Road, Harlow, United Kingdom, CM17 9NA
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 (5 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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Officers

Appoint person director company with name date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-08-30Officers

Appoint person director company with name date.

Download
2023-08-30Officers

Termination director company with name termination date.

Download
2023-07-19Accounts

Accounts with accounts type full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-18Accounts

Accounts with accounts type full.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-14Accounts

Accounts with accounts type full.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Accounts

Accounts with accounts type full.

Download
2019-08-16Persons with significant control

Change to a person with significant control.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download
2019-08-15Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-08-15Officers

Appoint person director company with name date.

Download
2019-06-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.