Background WavePink WaveYellow Wave

R.D.M. ELECTRICAL SERVICES LIMITED (02229614)

R.D.M. ELECTRICAL SERVICES LIMITED (02229614) is an active UK company. incorporated on 11 March 1988. with registered office in Swansea. The company operates in the Construction sector, engaged in electrical installation. R.D.M. ELECTRICAL SERVICES LIMITED has been registered for 38 years. Current directors include KIEFT, David John, PRIDMORE, Steven, SAINSBURY, Mark Alan.

Company Number
02229614
Status
active
Type
ltd
Incorporated
11 March 1988
Age
38 years
Address
Phoenix House Llys Felin Newydd, Swansea, SA7 9FG
Industry Sector
Construction
Business Activity
Electrical installation
Directors
KIEFT, David John, PRIDMORE, Steven, SAINSBURY, Mark Alan
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.D.M. ELECTRICAL SERVICES LIMITED

R.D.M. ELECTRICAL SERVICES LIMITED is an active company incorporated on 11 March 1988 with the registered office located in Swansea. The company operates in the Construction sector, specifically engaged in electrical installation. R.D.M. ELECTRICAL SERVICES LIMITED was registered 38 years ago.(SIC: 43210)

Status

active

Active since 38 years ago

Company No

02229614

LTD Company

Age

38 Years

Incorporated 11 March 1988

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Medium Company

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

GRIMBROOK LIMITED
From: 11 March 1988To: 25 May 1988
Contact
Address

Phoenix House Llys Felin Newydd Swansea Enterprise Park Swansea, SA7 9FG,

Previous Addresses

Unit 6, Cambrian Court Ferryboat Close Swansea Enterprise Park Llansamlet, Swansea SA6 8PZ
From: 11 March 1988To: 10 September 2024
Timeline

11 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Dec 09
Director Joined
May 16
Funding Round
Jan 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Secured
Jun 22
Loan Secured
Aug 24
Director Left
Aug 24
Loan Secured
Jun 25
Loan Cleared
Jun 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

KIEFT, David John

Active
Cambrian Court, Ferryboat Close, SwanseaSA6 8PZ
Secretary
Appointed 31 Mar 1993

KIEFT, David John

Active
Llotrog, SwanseaSA4 3JZ
Born October 1963
Director
Appointed 31 Mar 1993

PRIDMORE, Steven

Active
Middle Road, SwanseaSA5 8EG
Born December 1967
Director
Appointed 06 Apr 2009

SAINSBURY, Mark Alan

Active
Cambrian Court, Ferryboat Close, SwanseaSA6 8PZ
Born November 1963
Director
Appointed 01 Apr 2016

HINDS, John Gwyn

Resigned
36 Roman Court, SwanseaSA3 5BL
Secretary
Appointed N/A
Resigned 22 Sept 1993

MORIARTY, Richard Daniel

Resigned
Hoel Pantyffa, SwanseaSA5 7PR
Born May 1957
Director
Appointed N/A
Resigned 07 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Raven Delta Limited

Active
Ferryboat Close, SwanseaSA6 8PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2018

Mr Richard Daniel Moriarty

Ceased
Unit 6, Cambrian Court, Swansea Enterprise ParkSA6 8PZ
Born May 1957

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018

Mr David John Kieft

Ceased
Unit 6, Cambrian Court, Swansea Enterprise ParkSA6 8PZ
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 June 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Medium
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
30 November 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 May 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Person Director Company With Change Date
7 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
17 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
28 February 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2002
AAAnnual Accounts
Legacy
4 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
5 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1998
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Legacy
20 October 1993
363sAnnual Return (shuttle)
Legacy
30 September 1993
288288
Legacy
21 June 1993
287Change of Registered Office
Legacy
21 June 1993
288288
Legacy
15 June 1993
395Particulars of Mortgage or Charge
Legacy
26 January 1993
363aAnnual Return
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
2 December 1991
363(287)363(287)
Legacy
18 March 1991
363aAnnual Return
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
1 February 1990
288288
Legacy
1 February 1990
363363
Accounts With Accounts Type Full
15 November 1989
AAAnnual Accounts
Legacy
10 June 1988
287Change of Registered Office
Legacy
10 June 1988
288288
Certificate Change Of Name Company
24 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 March 1988
NEWINCIncorporation