Background WavePink WaveYellow Wave

RDM FACTORS LIMITED (02414417)

RDM FACTORS LIMITED (02414417) is an active UK company. incorporated on 17 August 1989. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in factoring. RDM FACTORS LIMITED has been registered for 36 years. Current directors include FRUMKIN, Daniel Sweeney, PAGE, Marc Stephen, VEARES, Andy.

Company Number
02414417
Status
active
Type
ltd
Incorporated
17 August 1989
Age
36 years
Address
Metro Bank Plc, London, WC1B 5HA
Industry Sector
Financial and Insurance Activities
Business Activity
Factoring
Directors
FRUMKIN, Daniel Sweeney, PAGE, Marc Stephen, VEARES, Andy
SIC Codes
64992

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDM FACTORS LIMITED

RDM FACTORS LIMITED is an active company incorporated on 17 August 1989 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in factoring. RDM FACTORS LIMITED was registered 36 years ago.(SIC: 64992)

Status

active

Active since 36 years ago

Company No

02414417

LTD Company

Age

36 Years

Incorporated 17 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

RAPID 8751 LIMITED
From: 17 August 1989To: 21 September 1989
Contact
Address

Metro Bank Plc One, Southampton Row London, WC1B 5HA,

Previous Addresses

C/O Metro Bank Plkc One Southampton Row London WC1B 5HA
From: 11 August 2013To: 1 May 2018
56-58 Chertsey Street Guildford Surrey GU1 4HL
From: 17 August 1989To: 11 August 2013
Timeline

29 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Aug 89
Capital Update
Feb 10
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Cleared
Dec 13
Director Left
Jul 14
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
May 20
Director Joined
May 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

FRUMKIN, Daniel Sweeney

Active
One, Southampton Row, LondonWC1B 5HA
Born June 1964
Director
Appointed 01 Jan 2020

PAGE, Marc Stephen

Active
One, Southampton Row, LondonWC1B 5HA
Born December 1973
Director
Appointed 15 Oct 2024

VEARES, Andy

Active
One, Southampton Row, LondonWC1B 5HA
Born March 1963
Director
Appointed 05 Jun 2024

ACKROYD, John Anthony

Resigned
11 Beech Grove, ChepstowNP16 5BD
Secretary
Appointed 06 Dec 1999
Resigned 15 Dec 2006

HAUJES, David Jonathan

Resigned
911 A Fulham Road, LondonSW0
Secretary
Appointed N/A
Resigned 03 Dec 1992

MARSDEN, David Andrew

Resigned
Hallowell, Rectory Road, OxfordOX44 7JG
Secretary
Appointed 03 Dec 1992
Resigned 06 Dec 1999

TRUEMAN, Susan

Resigned
Southampton Row, LondonWC1B 5HA
Secretary
Appointed 15 Dec 2006
Resigned 31 Jul 2013

ACKROYD, John Anthony

Resigned
11 Beech Grove, ChepstowNP16 5BD
Born December 1952
Director
Appointed 06 Dec 1999
Resigned 15 Dec 2006

ALBA OCHOA, Cristina

Resigned
One, Southampton Row, LondonWC1B 5HA
Born August 1973
Director
Appointed 12 Mar 2024
Resigned 15 Oct 2024

ALEXANDER, Michael Charles

Resigned
125 Mitchley Avenue, SandersteadCR2 9HP
Born November 1953
Director
Appointed 01 Jan 1995
Resigned 15 Dec 2006

ARDEN, David Thomas

Resigned
One, Southampton Row, LondonWC1B 5HA
Born January 1969
Director
Appointed 29 Mar 2018
Resigned 15 Feb 2022

AUSTIN, Martin Joseph Terence

Resigned
16 Dale Road, Walton On ThamesKT12 2PY
Born March 1957
Director
Appointed 02 Sept 1996
Resigned 30 Jun 2004

BRIERLEY, Michael Charles

Resigned
Southampton Row, LondonWC1B 5HA
Born December 1958
Director
Appointed 31 Jul 2013
Resigned 29 Mar 2018

BUSH, John Michael

Resigned
7 The Links, West MallingME19 5RX
Born September 1952
Director
Appointed N/A
Resigned 15 Dec 2006

CURTIS, John Peter Michael

Resigned
19 The Arboretum, CoventryCV4 7HX
Born August 1949
Director
Appointed 01 Jan 1994
Resigned 12 Dec 2003

DONALDSON, Craig Francis

Resigned
One, Southampton Row, LondonWC1B 5HA
Born December 1971
Director
Appointed 31 Jul 2013
Resigned 31 Dec 2019

DREW, Dan Hamilton

Resigned
Lower Poswick, WorcesterWR6 5SS
Born January 1938
Director
Appointed 04 Dec 1992
Resigned 14 Oct 1997

GABRIEL, Richard

Resigned
Huntley Manor, HuntleyGL19 3HQ
Born March 1954
Director
Appointed 04 Dec 1992
Resigned 10 Dec 1999

HILLIER, Christopher Bruce

Resigned
56 Chester Terrace, BrightonBN1 6GB
Born March 1967
Director
Appointed 28 Jan 2000
Resigned 30 Apr 2002

HOGG, David

Resigned
Southampton Row, LondonWC1B 5HA
Born October 1949
Director
Appointed 15 Dec 2006
Resigned 31 May 2014

HOPKINSON, James William Alistair, Mr.

Resigned
One, Southampton Row, LondonWC1B 5HA
Born April 1976
Director
Appointed 21 Sept 2022
Resigned 12 Jan 2024

LEES, Richard

Resigned
One, Southampton Row, LondonWC1B 5HA
Born February 1975
Director
Appointed 25 Feb 2022
Resigned 21 Sept 2022

MARSDEN, David Andrew

Resigned
Upper Swell House, Stow On The WoldGL54 1EW
Born July 1954
Director
Appointed N/A
Resigned 15 Dec 2006

NEWTON-TYERS, Julian David

Resigned
14 Farm Lane, MarlboroughSN8 2DS
Born August 1957
Director
Appointed 01 Jun 2000
Resigned 15 Dec 2006

OAKLEY, Jason Sam

Resigned
Southampton Row, LondonWC1B 5HA
Born May 1967
Director
Appointed 31 Jul 2013
Resigned 31 May 2015

SAULET, Richard Dominic

Resigned
Southampton Row, LondonWC1B 5HA
Born July 1975
Director
Appointed 28 Sept 2015
Resigned 29 Mar 2018

SAYERS, Steven

Resigned
Southampton Row, LondonWC1B 5HA
Born February 1959
Director
Appointed 27 Dec 2006
Resigned 31 Jul 2013

STOKES, Mark Andrew

Resigned
One, Southampton Row, LondonWC1B 5HA
Born April 1962
Director
Appointed 29 Mar 2018
Resigned 30 Apr 2020

WALKER, Allan Michael

Resigned
17 Carolyn Drive, OrpingtonBR6 9ST
Born July 1947
Director
Appointed 10 Dec 1999
Resigned 27 Sept 2006

WALTERS, Ian

Resigned
One, Southampton Row, LondonWC1B 5HA
Born August 1962
Director
Appointed 28 May 2020
Resigned 31 Mar 2024

WILDE, John Martin Anthony

Resigned
Southampton Row, LondonWC1B 5HA
Born December 1960
Director
Appointed 15 Dec 2006
Resigned 31 Jul 2013

Persons with significant control

1

Southampton Row, LondonWC1B 5HA

Nature of Control

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

Filing History

194

Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Miscellaneous
11 December 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Termination Secretary Company With Name
11 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Legacy
8 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
19 February 2010
SH19Statement of Capital
Legacy
19 February 2010
SH20SH20
Legacy
19 February 2010
CAP-SSCAP-SS
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Resolution
22 January 2010
RESOLUTIONSResolutions
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
8 February 2007
88(2)R88(2)R
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
155(6)a155(6)a
Resolution
6 January 2007
RESOLUTIONSResolutions
Legacy
3 January 2007
122122
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Legacy
21 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
19 September 2006
122122
Legacy
20 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2005
AAAnnual Accounts
Legacy
31 August 2004
169169
Legacy
24 August 2004
363sAnnual Return (shuttle)
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
29 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 July 2004
AAAnnual Accounts
Legacy
26 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
27 October 2003
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 July 2002
AAAnnual Accounts
Legacy
5 May 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288cChange of Particulars
Auditors Resignation Company
13 September 2001
AUDAUD
Legacy
24 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 June 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 May 2000
AAAnnual Accounts
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
395Particulars of Mortgage or Charge
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Resolution
20 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
288bResignation of Director or Secretary
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
20 December 1999
122122
Legacy
20 December 1999
122122
Legacy
20 December 1999
88(2)R88(2)R
Legacy
20 December 1999
123Notice of Increase in Nominal Capital
Memorandum Articles
7 December 1999
MEM/ARTSMEM/ARTS
Legacy
7 December 1999
122122
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
29 September 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
122122
Legacy
29 October 1998
363aAnnual Return
Legacy
14 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
26 July 1998
288cChange of Particulars
Legacy
3 April 1998
122122
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
26 January 1997
122122
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
122122
Legacy
8 September 1996
288288
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
7 November 1995
288288
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1995
AAAnnual Accounts
Legacy
16 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
14 January 1994
288288
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
1 September 1993
403aParticulars of Charge Subject to s859A
Legacy
16 March 1993
88(2)R88(2)R
Legacy
15 January 1993
288288
Legacy
11 January 1993
288288
Legacy
11 January 1993
88(2)R88(2)R
Legacy
11 January 1993
122122
Legacy
11 January 1993
123Notice of Increase in Nominal Capital
Resolution
11 January 1993
RESOLUTIONSResolutions
Resolution
11 January 1993
RESOLUTIONSResolutions
Resolution
11 January 1993
RESOLUTIONSResolutions
Legacy
15 December 1992
288288
Legacy
2 December 1992
363b363b
Legacy
2 December 1992
363aAnnual Return
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Resolution
1 October 1992
RESOLUTIONSResolutions
Legacy
20 January 1992
395Particulars of Mortgage or Charge
Legacy
4 July 1991
225(1)225(1)
Legacy
13 January 1991
363363
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
30 April 1990
288288
Legacy
11 December 1989
88(2)R88(2)R
Legacy
11 December 1989
88(2)R88(2)R
Legacy
11 December 1989
224224
Legacy
6 October 1989
395Particulars of Mortgage or Charge
Resolution
3 October 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Legacy
27 September 1989
288288
Certificate Change Of Name Company
20 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1989
287Change of Registered Office
Incorporation Company
17 August 1989
NEWINCIncorporation