RDL CORPORATION LIMITED

RDL CORPORATION LIMITED

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

    Company NameRDL CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06302328
    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 RDL CORPORATION LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is RDL CORPORATION LIMITED located?

    Registered Office Address
    63-66 Hatton Garden
    Fifth Floor Suite 23
    EC1N 8LE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RDL CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUST RECRUITMENT GROUP LIMITEDOct 28, 2010Oct 28, 2010
    AUST CONSTRUCTION INVESTORS LIMITEDJul 04, 2007Jul 04, 2007

    What are the latest accounts for RDL CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RDL CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for RDL CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Jul 04, 2024 with no updates

    3 pagesCS01

    Registration of charge 063023280008, created on Feb 07, 2024

    44 pagesMR01

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA

    Confirmation statement made on Jul 04, 2023 with updates

    4 pagesCS01

    Termination of appointment of Robert Michael Henry as a director on Jul 24, 2023

    1 pagesTM01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Registration of charge 063023280007, created on Jul 10, 2023

    44 pagesMR01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Change of details for Mr Matthew Alan William Perrett as a person with significant control on Nov 02, 2022

    2 pagesPSC04

    Director's details changed for Mr Robert Michael Henry on Nov 02, 2022

    2 pagesCH01

    Director's details changed for Mr Robert Michael Henry on Nov 02, 2022

    2 pagesCH01

    Director's details changed for Mr Robert Michael Henry on Nov 02, 2022

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2021

    43 pagesAA

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    45 pagesAA

    Confirmation statement made on Jul 04, 2021 with updates

    6 pagesCS01

    Notification of Matthew Perrett as a person with significant control on Mar 17, 2021

    2 pagesPSC01

    Notification of Stuart Goldup as a person with significant control on Mar 17, 2021

    2 pagesPSC01

    Statement of capital following an allotment of shares on Mar 17, 2021

    • Capital: GBP 55,904
    3 pagesSH01

    Statement of capital on Mar 17, 2021

    • Capital: GBP 53,900.00
    4 pagesSH05

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of RDL CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDUP, Stuart Robin
    63-66 Hatton Garden
    EC1N 8LE London
    Fifth Floor Suite 23
    England
    Director
    63-66 Hatton Garden
    EC1N 8LE London
    Fifth Floor Suite 23
    England
    United KingdomBritishFinance Director65005150005
    PERRETT, Matthew Alan William
    c/o Sec Recruitment Ltd
    Moorgate
    EC2R 6AD London
    13-15
    England
    Director
    c/o Sec Recruitment Ltd
    Moorgate
    EC2R 6AD London
    13-15
    England
    United KingdomBritishCompany Director218290560001
    GARDNER, James Nigel
    Chertsey Road
    GU21 5AD Woking
    1
    Surrey
    United Kingdom
    Secretary
    Chertsey Road
    GU21 5AD Woking
    1
    Surrey
    United Kingdom
    British155496950002
    MATRIX-SECURITIES LIMITED
    Vine Street
    W1J 0AH London
    One
    England
    Secretary
    Vine Street
    W1J 0AH London
    One
    England
    Identification TypeEuropean Economic Area
    Registration Number2083169
    132876580008
    MH SECRETARIES LIMITED
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    Secretary
    Staples Court
    11 Staple Inn Buildings
    WC1V 7QH London
    39754020001
    BLACKBURN, Guy Vernon
    Haymarket
    SW1Y 4EX London
    30
    England
    Director
    Haymarket
    SW1Y 4EX London
    30
    England
    EnglandBritishPrivate Equity220228480001
    BRITTON, Stuart Glynn
    Chertsey Road
    GU21 5AD Woking
    1
    Surrey
    United Kingdom
    Director
    Chertsey Road
    GU21 5AD Woking
    1
    Surrey
    United Kingdom
    EnglandBritishNone95407210003
    BUIST, David, Director
    Parsley Close
    Red Lodge
    IP28 8GP Bury St. Edmunds
    14 Parsley Close
    Suffolk
    England
    Director
    Parsley Close
    Red Lodge
    IP28 8GP Bury St. Edmunds
    14 Parsley Close
    Suffolk
    England
    EnglandBritishOperations Director199442890001
    CARPENTER, Justin Lewis
    Chertsey Road
    GU21 5AD Woking
    1
    Surrey
    Director
    Chertsey Road
    GU21 5AD Woking
    1
    Surrey
    United KingdomBritishRecruitment Consultant166236360001
    GARDNER, James Nigel
    Chertsey Road
    GU21 5AD Woking
    1
    Surrey
    United Kingdom
    Director
    Chertsey Road
    GU21 5AD Woking
    1
    Surrey
    United Kingdom
    EnglandBritishAccountant8348600002
    GREGORY, Jonathan David Leigh
    Vine Street
    W1J 0AH London
    One
    Director
    Vine Street
    W1J 0AH London
    One
    EnglandBritishDirector44708850002
    HENRY, Robert Michael
    3 South Place
    South Place Hotel
    EC2M 7SH London
    3
    England
    Director
    3 South Place
    South Place Hotel
    EC2M 7SH London
    3
    England
    EnglandBritishDirector276610570003
    HENRY, Robert Michael
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    Director
    Vine Street
    W1J 0AH London
    One
    United Kingdom
    United KingdomBritishDirector36661900001
    LIVINGSTON, Iain Richard
    Haymarket
    SW1Y 4EX London
    30
    United Kingdom
    Director
    Haymarket
    SW1Y 4EX London
    30
    United Kingdom
    EnglandBritishDirector44449460004
    MALTZ, Justin Haschel
    Haymarket
    SW1Y 4EX London
    30
    England
    Director
    Haymarket
    SW1Y 4EX London
    30
    England
    United KingdomBritishInvestment Manager176541500001
    ROSS, Timothy Stuart
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    Director
    Old Passage House
    Passage Road Aust
    BS35 4BG Bristol
    Avon
    EnglandBritishDirector33564830003
    SIMM, Jonathan David
    Station Road
    Over Wallop
    SO20 8BF Stockbridge
    Northern Farmhouse
    England
    Director
    Station Road
    Over Wallop
    SO20 8BF Stockbridge
    Northern Farmhouse
    England
    EnglandBritishCompany Director71817930007
    WALKER, Michael James
    Haymarket
    SW1Y 4EX London
    30
    United Kingdom
    Director
    Haymarket
    SW1Y 4EX London
    30
    United Kingdom
    United KingdomBritishCompany Director161793670002
    WASS, Edward Aston
    c/o Mobeus Equity Partners Llp
    Haymarket
    SW1Y 4EX London
    30
    England
    Director
    c/o Mobeus Equity Partners Llp
    Haymarket
    SW1Y 4EX London
    30
    England
    EnglandBritishFund Manager262936940001
    MH DIRECTORS LIMITED
    12 Great James Street
    WC1N 3DR London
    Director
    12 Great James Street
    WC1N 3DR London
    40574860001

    Who are the persons with significant control of RDL CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stuart Robin Goldup
    Hatton Garden
    Fifth Floor Suite 23
    EC1N 8LE London
    63-66
    England
    Mar 17, 2021
    Hatton Garden
    Fifth Floor Suite 23
    EC1N 8LE London
    63-66
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Matthew Alan William Perrett
    Hatton Garden
    Fifth Floor Suite 23
    EC1N 8LE London
    63-66
    England
    Mar 17, 2021
    Hatton Garden
    Fifth Floor Suite 23
    EC1N 8LE London
    63-66
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Stuart Glynn Britton
    Hatton Garden
    Fifth Floor Suite 23
    EC1N 8LE London
    63-66
    England
    Apr 06, 2016
    Hatton Garden
    Fifth Floor Suite 23
    EC1N 8LE London
    63-66
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James Nigel Gardner
    Hatton Garden
    Fifth Floor Suite 23
    EC1N 8LE London
    63-66
    England
    Apr 06, 2016
    Hatton Garden
    Fifth Floor Suite 23
    EC1N 8LE London
    63-66
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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