About

Registered Number: 04021075
Date of Incorporation: 26/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Celtic House Caxton Place, Pentwyn, Cardiff, CF23 8HA

 

Rdd Ltd was registered on 26 June 2000, it's status is listed as "Active". There are 3 directors listed for Rdd Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Andrew 26 June 2000 - 1
WEBB, Kevin John 31 December 2001 16 March 2004 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Melani 16 March 2006 - 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
AA - Annual Accounts 13 December 2016
CH03 - Change of particulars for secretary 12 August 2016
AR01 - Annual Return 25 July 2016
CH01 - Change of particulars for director 09 May 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 11 August 2015
AA01 - Change of accounting reference date 07 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 18 July 2011
MG01 - Particulars of a mortgage or charge 05 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 07 September 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 19 August 2008
225 - Change of Accounting Reference Date 13 August 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 09 July 2008
287 - Change in situation or address of Registered Office 20 June 2008
AA - Annual Accounts 20 April 2007
363s - Annual Return 31 August 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
287 - Change in situation or address of Registered Office 27 March 2006
395 - Particulars of a mortgage or charge 04 February 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 03 August 2005
395 - Particulars of a mortgage or charge 21 June 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 05 July 2004
288b - Notice of resignation of directors or secretaries 05 April 2004
AA - Annual Accounts 22 March 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 25 April 2003
363s - Annual Return 27 July 2002
AA - Annual Accounts 12 April 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 2001
363s - Annual Return 29 June 2001
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
287 - Change in situation or address of Registered Office 30 June 2000
NEWINC - New incorporation documents 26 June 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 February 2011 Outstanding

N/A

All assets debenture 01 February 2006 Outstanding

N/A

Debenture 14 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.