RDF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRDF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02740316
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RDF LIMITED?

    • Activities of patent and copyright agents; other legal activities n.e.c. (69109) / Professional, scientific and technical activities

    Where is RDF LIMITED located?

    Registered Office Address
    17 Chiltern Business Centre
    63-63 Woodside Road
    HP6 6AA Amersham
    Bucks
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RDF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 05, 2025
    Next Accounts Due OnJan 05, 2026
    Last Accounts
    Last Accounts Made Up ToApr 05, 2024

    What is the status of the latest confirmation statement for RDF LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2025
    Next Confirmation Statement DueSep 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2024
    OverdueNo

    What are the latest filings for RDF LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Apr 05, 2024

    6 pagesAA

    Notification of Roald Dahl's Marvellous Children's Charity as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 27, 2024

    2 pagesPSC09

    Confirmation statement made on Sep 11, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Apr 05, 2023

    10 pagesAA

    Confirmation statement made on Sep 11, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Niels Carter Kirk as a director on Mar 28, 2023

    1 pagesTM01

    Appointment of Ms Rachelle Mary Broadley as a director on Mar 28, 2023

    2 pagesAP01

    Appointment of Mr Donald James Sturrock as a director on Mar 28, 2023

    2 pagesAP01

    Appointment of Mr Alexander Richard Frederick Hyde-Parker as a director on Mar 28, 2023

    2 pagesAP01

    Accounts for a small company made up to Apr 05, 2022

    12 pagesAA

    Confirmation statement made on Sep 11, 2022 with updates

    3 pagesCS01

    Accounts for a small company made up to Apr 05, 2021

    11 pagesAA

    Confirmation statement made on Sep 11, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Ben Carlyle Grist as a director on Mar 09, 2021

    2 pagesAP01

    Termination of appointment of Graham John Faulkner as a director on Mar 09, 2021

    1 pagesTM01

    Accounts for a small company made up to Apr 05, 2020

    12 pagesAA

    Registered office address changed from , 17 17, Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England to 17 Chiltern Business Centre 63-63 Woodside Road Amersham Bucks HP6 6AA on Oct 13, 2020

    1 pagesAD01

    Registered office address changed from , Montague House 23 Woodside Road, 1st Floor, Amersham, Buckinghamshire, HP6 6AA, England to 17 Chiltern Business Centre 63-63 Woodside Road Amersham Bucks HP6 6AA on Oct 12, 2020

    1 pagesAD01

    Confirmation statement made on Sep 11, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 05, 2019

    12 pagesAA

    Confirmation statement made on Sep 11, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 05, 2018

    13 pagesAA

    Confirmation statement made on Sep 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Jane Vanessa Miles as a director on Aug 31, 2018

    1 pagesTM01

    Who are the officers of RDF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, Mark Richard Charles
    Chiltern Business Centre
    63-63 Woodside Road
    HP6 6AA Amersham
    17
    Bucks
    United Kingdom
    Secretary
    Chiltern Business Centre
    63-63 Woodside Road
    HP6 6AA Amersham
    17
    Bucks
    United Kingdom
    225719120001
    BROADLEY, Rachelle Mary
    Alleyn Road
    SE21 8AL London
    28
    England
    Director
    Alleyn Road
    SE21 8AL London
    28
    England
    EnglandBritishSolicitor277393110001
    GRIST, Ben Carlyle
    Chiltern Business Centre
    63-63 Woodside Road
    HP6 6AA Amersham
    17
    Bucks
    United Kingdom
    Director
    Chiltern Business Centre
    63-63 Woodside Road
    HP6 6AA Amersham
    17
    Bucks
    United Kingdom
    EnglandBritishChartered Accountant283683990001
    HYDE-PARKER, Alexander Richard Frederick
    St. Clements Road
    M21 9HT Manchester
    11
    England
    Director
    St. Clements Road
    M21 9HT Manchester
    11
    England
    EnglandBritishFundraising Consultant232375100001
    STURROCK, Donald James
    Lots Road
    SW10 0QF London
    42
    England
    Director
    Lots Road
    SW10 0QF London
    42
    England
    EnglandBritishFreelance Writer283063490001
    CONQUY, Amanda
    High Street
    HP16 0AL Great Missenden
    81a
    Buckinghamshire
    United Kingdom
    Secretary
    High Street
    HP16 0AL Great Missenden
    81a
    Buckinghamshire
    United Kingdom
    English99643790001
    FITZPATRICK, James
    High Street
    HP16 0AL Great Missenden
    81a
    Buckinghamshire
    United Kingdom
    Secretary
    High Street
    HP16 0AL Great Missenden
    81a
    Buckinghamshire
    United Kingdom
    157270420001
    KNEE, Christopher David
    81a High Street
    Great Missenden
    HP16 0AL Buckinghamshire
    Secretary
    81a High Street
    Great Missenden
    HP16 0AL Buckinghamshire
    201658100001
    MILES, Jane Vanessa
    23 Woodside Road
    1st Floor
    HP6 6AA Amersham
    Montague House
    Buckinghamshire
    England
    Secretary
    23 Woodside Road
    1st Floor
    HP6 6AA Amersham
    Montague House
    Buckinghamshire
    England
    209225350001
    PIPER, Richard Charles, Dr
    81a High Street
    Great Missenden
    HP16 0AL Buckinghamshire
    Secretary
    81a High Street
    Great Missenden
    HP16 0AL Buckinghamshire
    167529920001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    84071220002
    BLAKE, Quentin Saxby
    Flat 8
    30 Bramham Gardens
    SW5 0HF London
    Director
    Flat 8
    30 Bramham Gardens
    SW5 0HF London
    EnglandBritishArtist30857570003
    DAHL, Felicity Ann
    118 Seymour Place
    Marylebone
    W1H 1NP London
    Ground Floor
    United Kingdom
    Director
    118 Seymour Place
    Marylebone
    W1H 1NP London
    Ground Floor
    United Kingdom
    EnglandBritishPartner Of Dahl & Dahl46859430001
    FAULKNER, Graham John
    Chiltern Business Centre
    63-63 Woodside Road
    HP6 6AA Amersham
    17
    Bucks
    United Kingdom
    Director
    Chiltern Business Centre
    63-63 Woodside Road
    HP6 6AA Amersham
    17
    Bucks
    United Kingdom
    EnglandBritishRetired123554950002
    GOODWIN, Martin Andrew Forrest
    14 Nicosia Road
    SW18 3RN London
    Director
    14 Nicosia Road
    SW18 3RN London
    GbrBritishSolicitor25460980002
    HILLS, Roger Ernest
    High Street
    HP16 0AL Great Missenden
    81a
    Buckinghamshire
    United Kingdom
    Director
    High Street
    HP16 0AL Great Missenden
    81a
    Buckinghamshire
    United Kingdom
    Great BritainBritishRetired Investment Banker74833200002
    KIRK, Niels Carter
    Wellington Square
    SW3 4NR London
    23
    England
    Director
    Wellington Square
    SW3 4NR London
    23
    England
    United KingdomBritishBanker209103600001
    MILES, Jane Vanessa
    23 Woodside Road
    1st Floor
    HP6 6AA Amersham
    Montague House
    Buckinghamshire
    England
    Director
    23 Woodside Road
    1st Floor
    HP6 6AA Amersham
    Montague House
    Buckinghamshire
    England
    EnglandBritishChief Executive136481920001

    Who are the persons with significant control of RDF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Roald Dahl's Marvellous Children's Charity
    63-65 Woodside Road
    HP6 6AA Amersham
    17 Chuiltern Business Centre
    England
    Apr 06, 2016
    63-65 Woodside Road
    HP6 6AA Amersham
    17 Chuiltern Business Centre
    England
    No
    Legal FormIncorporated Charity
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number07340518
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for RDF LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 13, 2016Nov 12, 2024The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0