Background WavePink WaveYellow Wave

R.D.& L. INTERNATIONAL HOLDINGS LIMITED (02154654)

R.D.& L. INTERNATIONAL HOLDINGS LIMITED (02154654) is an active UK company. incorporated on 13 August 1987. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. R.D.& L. INTERNATIONAL HOLDINGS LIMITED has been registered for 38 years. Current directors include PEARSALL, Stephen David.

Company Number
02154654
Status
active
Type
ltd
Incorporated
13 August 1987
Age
38 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PEARSALL, Stephen David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.D.& L. INTERNATIONAL HOLDINGS LIMITED

R.D.& L. INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 13 August 1987 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. R.D.& L. INTERNATIONAL HOLDINGS LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02154654

LTD Company

Age

38 Years

Incorporated 13 August 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

THORNSTRESS LIMITED
From: 13 August 1987To: 8 November 1988
Contact
Address

The Hallmark Building 106 Fenchurch Street London, EC3M 5JE,

Previous Addresses

70 Mark Lane London EC3R 7NQ England
From: 24 October 2016To: 7 May 2020
Trinity Court 42 Trinity Square London EC3N 4th England
From: 20 June 2016To: 24 October 2016
New London House 6 London Street London EC3R 7LP
From: 12 February 2015To: 20 June 2016
35 Great St Helens London EC3A 6HB
From: 13 August 1987To: 12 February 2015
Timeline

12 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Aug 87
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Dec 18
Director Left
Feb 20
Funding Round
Oct 24
Capital Update
Oct 24
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 01 Dec 2014

BROWN, Paul James

Resigned
6 London Street, LondonEC3R 7LP
Secretary
Appointed 30 Nov 2009
Resigned 01 Dec 2014

MASON, Colin Andrew

Resigned
6 Lacebark Close, SidcupDA15 8WD
Secretary
Appointed 14 May 2004
Resigned 01 Nov 2005

PATERSON, Rowan Mark

Resigned
135 Downhall Park Way, RayleighSS6 9TP
Secretary
Appointed N/A
Resigned 31 Jan 1999

SAUNDERS, Ruth Judi Frances

Resigned
2 Bokes Farm Cottages, CranbrookTN18 4XE
Secretary
Appointed 01 Feb 1999
Resigned 14 May 2004

TUBB, Elizabeth Janet Mary

Resigned
The Chestnuts, Aston ClintonHP22 5AJ
Secretary
Appointed 01 Nov 2005
Resigned 30 Nov 2009

BES, Philippe

Resigned
23 Argyll Road, LondonW8 7DA
Born November 1951
Director
Appointed 30 Jun 2000
Resigned 12 Feb 2009

CASTAGNO, John

Resigned
49 Prospect Road, New BarnetEN5 5AD
Born December 1958
Director
Appointed 20 Mar 2003
Resigned 17 Oct 2005

GREGG, Peter Arthur

Resigned
Balgownie, ChipsteadCR5 3QD
Born November 1940
Director
Appointed N/A
Resigned 30 Jun 2000

HARDY, Peter Nicholas

Resigned
32 Shoreham Lane, SevenoaksTN13 3DT
Born June 1966
Director
Appointed 31 Jul 2002
Resigned 20 Mar 2003

JONES, Michael David

Resigned
Mark Lane, LondonEC3R 7NQ
Born September 1962
Director
Appointed 12 Feb 2009
Resigned 28 Apr 2017

MURESS, Ian Victor

Resigned
Mark Lane, LondonEC3R 7NQ
Born June 1957
Director
Appointed 01 Dec 2014
Resigned 14 Apr 2017

NICHOLLS, Clive Geoffrey

Resigned
St Peters House, AbingdonOX14 4PD
Born November 1958
Director
Appointed 30 Jun 2000
Resigned 31 Jul 2002

POWERS, Eric

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1969
Director
Appointed 13 Jun 2018
Resigned 18 Oct 2018

RIGBY, Kieran

Resigned
Mark Lane, LondonEC3R 7NQ
Born April 1964
Director
Appointed 01 Nov 2005
Resigned 18 Dec 2019

Persons with significant control

1

106 Fenchurch Street, LondonEC3M 5JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 October 2024
SH19Statement of Capital
Legacy
16 October 2024
SH20SH20
Legacy
16 October 2024
CAP-SSCAP-SS
Resolution
16 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Legacy
5 September 2018
RP04CS01RP04CS01
Statement Of Companys Objects
7 August 2018
CC04CC04
Resolution
7 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Legacy
23 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
19 January 2016
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
17 November 2015
TM02Termination of Secretary
Auditors Resignation Company
21 October 2015
AUDAUD
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Move Registers To Sail Company With New Address
16 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
2 January 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Memorandum Articles
22 April 2013
MEM/ARTSMEM/ARTS
Resolution
22 April 2013
RESOLUTIONSResolutions
Legacy
6 April 2013
MG01MG01
Legacy
6 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Appoint Person Secretary Company With Name
18 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
15 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
15 June 2009
288cChange of Particulars
Statement Of Affairs
31 March 2009
SASA
Legacy
31 March 2009
88(2)Return of Allotment of Shares
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
3 January 2008
288cChange of Particulars
Legacy
3 January 2008
288cChange of Particulars
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
13 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2004
AAAnnual Accounts
Legacy
20 May 2004
288aAppointment of Director or Secretary
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
363aAnnual Return
Legacy
12 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
12 December 2002
363aAnnual Return
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
27 October 2002
288cChange of Particulars
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
13 June 2002
AUDAUD
Legacy
12 December 2001
363aAnnual Return
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
13 December 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
6 September 2000
288cChange of Particulars
Legacy
23 August 2000
288cChange of Particulars
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288bResignation of Director or Secretary
Auditors Resignation Company
15 February 2000
AUDAUD
Legacy
14 January 2000
353353
Legacy
14 January 2000
363aAnnual Return
Legacy
14 January 2000
363(353)363(353)
Accounts With Accounts Type Full
19 August 1999
AAAnnual Accounts
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
288cChange of Particulars
Legacy
24 December 1998
363aAnnual Return
Auditors Resignation Company
1 October 1998
AUDAUD
Legacy
25 June 1998
287Change of Registered Office
Accounts With Accounts Type Full
21 May 1998
AAAnnual Accounts
Legacy
15 December 1997
363aAnnual Return
Accounts With Accounts Type Full
27 June 1997
AAAnnual Accounts
Legacy
22 December 1996
363aAnnual Return
Legacy
22 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
21 December 1995
363x363x
Accounts With Accounts Type Full
17 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
363x363x
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
12 January 1994
363x363x
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Legacy
15 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
4 February 1992
363b363b
Legacy
4 February 1992
363(287)363(287)
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
30 May 1990
288288
Legacy
16 January 1990
363363
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Legacy
28 November 1989
288288
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
18 July 1989
288288
Legacy
25 April 1989
288288
Legacy
25 April 1989
363363
Certificate Change Of Name Company
4 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1988
287Change of Registered Office
Legacy
4 July 1988
288288
Legacy
9 November 1987
288288
Legacy
4 November 1987
288288
Legacy
4 November 1987
288288
Legacy
4 November 1987
288288
Legacy
4 November 1987
288288
Legacy
4 November 1987
288288
Legacy
4 November 1987
288288
Legacy
4 November 1987
288288
Legacy
30 October 1987
PUC 5PUC 5
Legacy
29 October 1987
224224
Resolution
21 October 1987
RESOLUTIONSResolutions
Legacy
21 October 1987
287Change of Registered Office
Legacy
21 October 1987
288288
Legacy
21 October 1987
288288
Incorporation Company
13 August 1987
NEWINCIncorporation