About

Registered Number: 06400968
Date of Incorporation: 16/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 153 Lynchford Road, Farnborough, Hampshire, GU14 6HG

 

Established in 2007, Rdm (UK) Ltd are based in Hampshire, it's status is listed as "Active". We don't know the number of employees at this organisation. The business has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Murray 01 January 2008 - 1
HOLLOWAY, David Andrew 01 January 2008 - 1
PUTTICK, Robert Stephen 16 October 2007 - 1

Filing History

Document Type Date
CS01 - N/A 29 October 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 27 September 2017
AP01 - Appointment of director 12 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 05 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 September 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 August 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 07 August 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
MG01 - Particulars of a mortgage or charge 01 June 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 04 October 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
AR01 - Annual Return 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AA - Annual Accounts 06 August 2010
MISC - Miscellaneous document 17 June 2010
MISC - Miscellaneous document 28 May 2010
GAZ1 - First notification of strike-off action in London Gazette 09 February 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 08 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
395 - Particulars of a mortgage or charge 27 September 2008
395 - Particulars of a mortgage or charge 11 July 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 25 January 2008
287 - Change in situation or address of Registered Office 14 January 2008
225 - Change of Accounting Reference Date 14 January 2008
395 - Particulars of a mortgage or charge 20 November 2007
NEWINC - New incorporation documents 16 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2012 Outstanding

N/A

Rent deposit deed 13 June 2011 Outstanding

N/A

Licence to assign 15 September 2008 Outstanding

N/A

Rent deposit deed 23 June 2008 Outstanding

N/A

Debenture 17 January 2008 Fully Satisfied

N/A

Debenture 17 January 2008 Fully Satisfied

N/A

Debenture 17 January 2008 Fully Satisfied

N/A

Debenture 17 January 2008 Fully Satisfied

N/A

Debenture 31 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.