Rdx Inc Limited

General information

Name:

Rdx Inc Ltd

Office Address:

158 Hornby Street BL9 5BB Bury

Number: 07391300

Incorporation date: 2010-09-29

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rdx Inc Limited with the registration number 07391300 has been competing in the field for fourteen years. This particular Private Limited Company is located at 158 Hornby Street, , Bury and their zip code is BL9 5BB. This enterprise's SIC and NACE codes are 47990 meaning Other retail sale not in stores, stalls or markets. Rdx Inc Ltd reported its latest accounts for the period up to 2022-03-31. Its most recent confirmation statement was released on 2023-03-31.

The firm has five trademarks, all are still in use. The first trademark was licensed in 2014. The one which will lose its validity first, that is in August, 2023 is ZERO IMPACT G-CORE.

Regarding to this firm, a variety of director's responsibilities up till now have been done by Nauman S. and Ahtesham S.. When it comes to these two managers, Ahtesham S. has been with the firm for the longest period of time, having been a vital part of officers' team since 2010-09-29.

Ahtesham S. is the individual who controls this firm, owns over 3/4 of company shares.

Trade marks

Trademark UK00003019632
Trademark image:-
Trademark name:ZERO IMPACT G-CORE
Status:Registered
Filing date:2013-08-27
Date of entry in register:2014-01-24
Renewal date:2023-08-27
Owner name:RDX Inc Limited
Owner address:158 Hornby Street, Bury, United Kingdom, BL9 5BB
Trademark UK00003060801
Trademark image:-
Trademark name:RDX
Status:Application Published
Filing date:2014-06-20
Owner name:RDX Inc Limited
Owner address:158 Hornby Street, Bury, United Kingdom, BL9 5BB
Trademark UK00003065305
Trademark image:-
Trademark name:RDX THE FIGHTER’S CHOICE
Status:Application Published
Filing date:2014-07-22
Owner name:RDX Inc Limited
Owner address:158 Hornby Street, Bury, United Kingdom, BL9 5BB
Trademark UK00003065303
Trademark image:-
Trademark name:RDX ON TOP OF YOUR GAME
Status:Application Published
Filing date:2014-07-22
Owner name:RDX Inc Limited
Owner address:158 Hornby Street, Bury, United Kingdom, BL9 5BB
Trademark UK00003065300
Trademark image:-
Trademark name:BEYOND FIGHTING
Status:Application Published
Filing date:2014-07-22
Owner name:RDX Inc Limited
Owner address:158 Hornby Street, Bury, United Kingdom, BL9 5BB

Financial data based on annual reports

Company staff

Nauman S.

Role: Director

Appointed: 01 February 2017

Latest update: 1 March 2024

Ahtesham S.

Role: Director

Appointed: 29 September 2010

Latest update: 1 March 2024

People with significant control

Ahtesham S.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 27 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 December 2014
Annual Accounts 27 December 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 24 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 24 March 2013
Annual Accounts 13 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 October 2013
Annual Accounts 19/12/2016
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19/12/2016
Annual Accounts
End Date For Period Covered By Report 31 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2013 - 2012

Name:

Berlins Limited

Address:

64 Gospel Farm Road

Post code:

B27 7LJ

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 14110 : Manufacture of leather clothes
13
Company Age

Similar companies nearby

Closest companies