Rds Global Limited

General information

Name:

Rds Global Ltd

Office Address:

Century House St. James Court Friar Gate DE1 1BT Derby

Number: 03380944

Incorporation date: 1997-06-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1997 is the date that marks the start of Rds Global Limited, a firm which is situated at Century House St. James Court, Friar Gate, Derby. This means it's been 27 years Rds Global has prospered in the UK, as the company was registered on 4th June 1997. Its registration number is 03380944 and the company post code is DE1 1BT. Even though recently referred to as Rds Global Limited, it was not always so. The firm was known under the name Racerfast until 17th July 1997, then the name was replaced by Pentagon Development Services. The last switch took place on 6th January 2015. This firm's classified under the NACE and SIC code 62012 and their NACE code stands for Business and domestic software development. Rds Global Ltd reported its latest accounts for the financial year up to December 31, 2022. Its most recent confirmation statement was filed on July 17, 2023.

The info we gathered detailing this specific firm's personnel indicates that there are two directors: Phillip H. and Andrew F. who were appointed to their positions on 1st September 2014 and 25th June 1997. To support the directors in their duties, this particular limited company has been utilizing the skills of Andrew F. as a secretary since 1997.

  • Previous company's names
  • Rds Global Limited 2015-01-06
  • Pentagon Development Services Limited 1997-07-17
  • Racerfast Limited 1997-06-04

Financial data based on annual reports

Company staff

Phillip H.

Role: Director

Appointed: 01 September 2014

Latest update: 30 December 2023

Andrew F.

Role: Director

Appointed: 25 June 1997

Latest update: 30 December 2023

Andrew F.

Role: Secretary

Appointed: 25 June 1997

Latest update: 30 December 2023

People with significant control

Andrew F. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Andrew F.
Notified on 4 June 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 July 2024
Confirmation statement last made up date 17 July 2023
Annual Accounts 1 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 1 September 2014
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 March 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2014
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

Pentagon Island Nottingham

Post code:

DE21 6HB

City / Town:

Derby

HQ address,
2014

Address:

Darley Court Alfreton Rd

Post code:

DE21 4AA

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
26
Company Age

Similar companies nearby

Closest companies