RDL CORPORATION LIMITED
Overview
| Company Name | RDL CORPORATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06302328 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 | 167-169 Great Portland Street 5th Floor W1W 5PF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RDL CORPORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| AUST RECRUITMENT GROUP LIMITED | Oct 28, 2010 | Oct 28, 2010 |
| AUST CONSTRUCTION INVESTORS LIMITED | Jul 04, 2007 | Jul 04, 2007 |
What are the latest accounts for RDL CORPORATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RDL CORPORATION LIMITED?
| Last Confirmation Statement Made Up To | Feb 06, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 20, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 06, 2026 |
| Overdue | No |
What are the latest filings for RDL CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Matthew Alan William Perrett on Mar 20, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Stuart Robin Goldup on Mar 20, 2026 | 2 pages | CH01 | ||
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on Mar 20, 2026 | 1 pages | AD01 | ||
Registered office address changed from 63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England to 167-169 Great Portland Street London W1W 5PF on Mar 20, 2026 | 1 pages | AD01 | ||
Confirmation statement made on Feb 06, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Feb 06, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Confirmation statement made on Jul 04, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 063023280008, created on Feb 07, 2024 | 44 pages | MR01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 38 pages | AA | ||
Confirmation statement made on Jul 04, 2023 with updates | 4 pages | CS01 | ||
Termination of appointment of Robert Michael Henry as a director on Jul 24, 2023 | 1 pages | TM01 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Registration of charge 063023280007, created on Jul 10, 2023 | 44 pages | MR01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||
Change of details for Mr Matthew Alan William Perrett as a person with significant control on Nov 02, 2022 | 2 pages | PSC04 | ||
Director's details changed for Mr Robert Michael Henry on Nov 02, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Michael Henry on Nov 02, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Robert Michael Henry on Nov 02, 2022 | 2 pages | CH01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 43 pages | AA | ||
Confirmation statement made on Jul 04, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 45 pages | AA | ||
Confirmation statement made on Jul 04, 2021 with updates | 6 pages | CS01 | ||
Who are the officers of RDL CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GOLDUP, Stuart Robin | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British | 65005150005 | |||||||||
| PERRETT, Matthew Alan William | Director | Great Portland Street 5th Floor W1W 5PF London 167-169 England | United Kingdom | British | 218290560001 | |||||||||
| GARDNER, James Nigel | Secretary | Chertsey Road GU21 5AD Woking 1 Surrey United Kingdom | British | 155496950002 | ||||||||||
| MATRIX-SECURITIES LIMITED | Secretary | Vine Street W1J 0AH London One England |
| 132876580008 | ||||||||||
| MH SECRETARIES LIMITED | Secretary | Staples Court 11 Staple Inn Buildings WC1V 7QH London | 39754020001 | |||||||||||
| BLACKBURN, Guy Vernon | Director | Haymarket SW1Y 4EX London 30 England | England | British | 220228480001 | |||||||||
| BRITTON, Stuart Glynn | Director | Chertsey Road GU21 5AD Woking 1 Surrey United Kingdom | England | British | 95407210003 | |||||||||
| BUIST, David, Director | Director | Parsley Close Red Lodge IP28 8GP Bury St. Edmunds 14 Parsley Close Suffolk England | England | British | 199442890001 | |||||||||
| CARPENTER, Justin Lewis | Director | Chertsey Road GU21 5AD Woking 1 Surrey | United Kingdom | British | 166236360001 | |||||||||
| GARDNER, James Nigel | Director | Chertsey Road GU21 5AD Woking 1 Surrey United Kingdom | England | British | 8348600002 | |||||||||
| GREGORY, Jonathan David Leigh | Director | Vine Street W1J 0AH London One | England | British | 44708850002 | |||||||||
| HENRY, Robert Michael | Director | 3 South Place South Place Hotel EC2M 7SH London 3 England | England | British | 276610570003 | |||||||||
| HENRY, Robert Michael | Director | Vine Street W1J 0AH London One United Kingdom | United Kingdom | British | 36661900001 | |||||||||
| LIVINGSTON, Iain Richard | Director | Haymarket SW1Y 4EX London 30 United Kingdom | England | British | 44449460004 | |||||||||
| MALTZ, Justin Haschel | Director | Haymarket SW1Y 4EX London 30 England | United Kingdom | British | 176541500001 | |||||||||
| ROSS, Timothy Stuart | Director | Old Passage House Passage Road Aust BS35 4BG Bristol Avon | England | British | 33564830003 | |||||||||
| SIMM, Jonathan David | Director | Station Road Over Wallop SO20 8BF Stockbridge Northern Farmhouse England | England | British | 71817930007 | |||||||||
| WALKER, Michael James | Director | Haymarket SW1Y 4EX London 30 United Kingdom | United Kingdom | British | 161793670002 | |||||||||
| WASS, Edward Aston | Director | c/o Mobeus Equity Partners Llp Haymarket SW1Y 4EX London 30 England | United Kingdom | British | 262936940001 | |||||||||
| MH DIRECTORS LIMITED | Director | 12 Great James Street WC1N 3DR London | 40574860001 |
Who are the persons with significant control of RDL CORPORATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Stuart Robin Goldup | Mar 17, 2021 | Great Portland Street 5th Floor W1W 5PF London 167-169 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Matthew Alan William Perrett | Mar 17, 2021 | Great Portland Street 5th Floor W1W 5PF London 167-169 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Stuart Glynn Britton | 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
| |||
| Mr James Nigel Gardner | 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
| |||
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