RDS SOFTWARE GROUP LIMITED

RDS SOFTWARE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRDS SOFTWARE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03967767
    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 RDS SOFTWARE GROUP LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RDS SOFTWARE GROUP LIMITED located?

    Registered Office Address
    Truro House Stephensons Way
    Chaddesden
    DE21 6LY Derby
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RDS SOFTWARE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    RDS SOFTWARE LIMITEDApr 07, 2000Apr 07, 2000

    What are the latest accounts for RDS SOFTWARE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for RDS SOFTWARE GROUP LIMITED?

    Last Confirmation Statement Made Up ToApr 07, 2025
    Next Confirmation Statement DueApr 21, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 07, 2024
    OverdueNo

    What are the latest filings for RDS SOFTWARE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Apr 30, 2024

    12 pagesAA

    Termination of appointment of Barry John Thompson as a director on Oct 04, 2024

    1 pagesTM01

    Director's details changed for Mr Stuart Heikki Thompson on May 01, 2024

    2 pagesCH01

    Director's details changed for Mr Andrew Barry Thompson on May 01, 2024

    2 pagesCH01

    Appointment of Mrs Tracey Redfern as a secretary on May 01, 2024

    2 pagesAP03

    Registered office address changed from Weir Bank Bray-on-Thames Maidenhead Berkshire SL6 2ED to Truro House Stephensons Way Chaddesden Derby DE21 6LY on May 09, 2024

    1 pagesAD01

    Termination of appointment of Rajan Sharma as a secretary on Apr 30, 2024

    1 pagesTM02

    Confirmation statement made on Apr 07, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2023

    12 pagesAA

    Confirmation statement made on Apr 07, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on Apr 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Apr 07, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Stuart Heikki Thompson as a director on May 03, 2021

    2 pagesAP01

    Appointment of Mr Andrew Barry Thompson as a director on May 03, 2021

    2 pagesAP01

    Total exemption full accounts made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Apr 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    11 pagesAA

    Confirmation statement made on Apr 07, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Rajan Sharma as a secretary on May 07, 2019

    2 pagesAP03

    Total exemption full accounts made up to Apr 30, 2018

    12 pagesAA

    Termination of appointment of Rajan Sharma as a secretary on Aug 17, 2018

    1 pagesTM02

    Confirmation statement made on Apr 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    14 pagesAA

    Who are the officers of RDS SOFTWARE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDFERN, Tracey
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Truro House
    England
    Secretary
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Truro House
    England
    322872400001
    THOMPSON, Andrew Barry
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Truro House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Truro House
    England
    EnglandAustralianCompany Director282430210001
    THOMPSON, Stuart Heikki
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Truro House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Truro House
    England
    AustraliaAustralianDirector Sales & Marketing282430150003
    SHARMA, Raj
    32 Kendrick Road
    SL3 7PQ Slough
    Berkshire
    Secretary
    32 Kendrick Road
    SL3 7PQ Slough
    Berkshire
    BritishGroup Financial Controller59447850001
    SHARMA, Rajan
    Bray-On-Thames
    SL6 2ED Maidenhead
    Weir Bank
    Berkshire
    Secretary
    Bray-On-Thames
    SL6 2ED Maidenhead
    Weir Bank
    Berkshire
    258231820001
    SHARMA, Rajan
    Bray-On-Thames
    SL6 2ED Maidenhead
    Weir Bank
    Berkshire
    United Kingdom
    Secretary
    Bray-On-Thames
    SL6 2ED Maidenhead
    Weir Bank
    Berkshire
    United Kingdom
    170527500001
    THOMPSON, Aino Inkeri
    Longchase
    Moneyrow Green Road Holyport
    SL6 2NA Maidenhead
    Berkshire
    Secretary
    Longchase
    Moneyrow Green Road Holyport
    SL6 2NA Maidenhead
    Berkshire
    SwedishCompany Secretary23415170001
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    DAVISON, Kathryn
    302 Overlook Lane
    Greenridge
    Gulph Mills Pa 19428
    Usa
    Director
    302 Overlook Lane
    Greenridge
    Gulph Mills Pa 19428
    Usa
    AustralianGeneral Manager Of Acecad Soft70655450002
    SHARMA, Raj
    32 Kendrick Road
    SL3 7PQ Slough
    Berkshire
    Director
    32 Kendrick Road
    SL3 7PQ Slough
    Berkshire
    United KingdomBritishGroup Financial Controller59447850001
    THOMPSON, Barry John
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Truro House
    England
    Director
    Stephensons Way
    Chaddesden
    DE21 6LY Derby
    Truro House
    England
    EnglandAustralianEngineer10955730004
    THOMPSON, Stuart Heikki
    2 Oak Cottages
    Hungerford Lane
    RG8 7RG Shurlock Row
    Berkshire
    Director
    2 Oak Cottages
    Hungerford Lane
    RG8 7RG Shurlock Row
    Berkshire
    AustralianCompany Director94637750001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

    Who are the persons with significant control of RDS SOFTWARE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rds Gropup Ltd.
    Parlaville Road
    HM2257
    Hamilton
    14
    Bermuda
    Apr 04, 2017
    Parlaville Road
    HM2257
    Hamilton
    14
    Bermuda
    No
    Legal FormLimited Company
    Legal AuthorityBermuda
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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