Background WavePink WaveYellow Wave

RDF LIMITED (02740316)

RDF LIMITED (02740316) is an active UK company. incorporated on 17 August 1992. with registered office in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. RDF LIMITED has been registered for 33 years. Current directors include ANDREWS, Grace, BRADLEY, Carolyn Jane, BROADLEY, Rachelle Mary and 1 others.

Company Number
02740316
Status
active
Type
ltd
Incorporated
17 August 1992
Age
33 years
Address
17 Chiltern Business Centre, Amersham, HP6 6AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
ANDREWS, Grace, BRADLEY, Carolyn Jane, BROADLEY, Rachelle Mary, STURROCK, Donald James
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDF LIMITED

RDF LIMITED is an active company incorporated on 17 August 1992 with the registered office located in Amersham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. RDF LIMITED was registered 33 years ago.(SIC: 69109)

Status

active

Active since 33 years ago

Company No

02740316

LTD Company

Age

33 Years

Incorporated 17 August 1992

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Small Company

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

17 Chiltern Business Centre 63-63 Woodside Road Amersham, HP6 6AA,

Previous Addresses

, 17 17, Chiltern Business Centre, 63-65 Woodside Road, Amersham, Buckinghamshire, HP6 6AA, England
From: 12 October 2020To: 13 October 2020
, Montague House 23 Woodside Road, 1st Floor, Amersham, Buckinghamshire, HP6 6AA, England
From: 9 August 2016To: 12 October 2020
, 81a High Street, Great Missenden, Buckinghamshire, HP16 0AL
From: 17 August 1992To: 9 August 2016
Timeline

17 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Aug 92
Director Joined
Sept 14
Director Left
Jun 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Feb 17
Director Left
Sept 18
Director Joined
May 21
Director Left
May 21
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

TURNER, Mark Richard Charles

Active
Chiltern Business Centre, AmershamHP6 6AA
Secretary
Appointed 15 Feb 2017

ANDREWS, Grace

Active
Chiltern Business Centre, AmershamHP6 6AA
Born June 1990
Director
Appointed 27 Nov 2025

BRADLEY, Carolyn Jane

Active
Chiltern Business Centre, AmershamHP6 6AA
Born August 1964
Director
Appointed 27 Nov 2025

BROADLEY, Rachelle Mary

Active
Alleyn Road, LondonSE21 8AL
Born March 1971
Director
Appointed 28 Mar 2023

STURROCK, Donald James

Active
Lots Road, LondonSW10 0QF
Born October 1961
Director
Appointed 28 Mar 2023

CONQUY, Amanda

Resigned
High Street, Great MissendenHP16 0AL
Secretary
Appointed 13 Oct 1993
Resigned 21 Dec 2010

FITZPATRICK, James

Resigned
High Street, Great MissendenHP16 0AL
Secretary
Appointed 21 Dec 2010
Resigned 22 Feb 2012

KNEE, Christopher David

Resigned
81a High Street, BuckinghamshireHP16 0AL
Secretary
Appointed 09 Sept 2015
Resigned 25 Apr 2016

MILES, Jane Vanessa

Resigned
23 Woodside Road, AmershamHP6 6AA
Secretary
Appointed 25 Apr 2016
Resigned 15 Feb 2017

PIPER, Richard Charles, Dr

Resigned
81a High Street, BuckinghamshireHP16 0AL
Secretary
Appointed 22 Feb 2012
Resigned 28 Aug 2015

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 17 Aug 1992
Resigned 07 Jan 2008

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 01 May 2008
Resigned 20 Jun 2012

BLAKE, Quentin Saxby

Resigned
Flat 8, LondonSW5 0HF
Born December 1932
Director
Appointed 30 Sept 1992
Resigned 02 Feb 2002

DAHL, Felicity Ann

Resigned
118 Seymour Place, LondonW1H 1NP
Born December 1938
Director
Appointed 17 Aug 1992
Resigned 09 Oct 2014

FAULKNER, Graham John

Resigned
Chiltern Business Centre, AmershamHP6 6AA
Born September 1948
Director
Appointed 01 Oct 2014
Resigned 09 Mar 2021

GOODWIN, Martin Andrew Forrest

Resigned
14 Nicosia Road, LondonSW18 3RN
Born October 1949
Director
Appointed 30 Sept 1992
Resigned 25 Jun 2007

GRIST, Ben Carlyle

Resigned
Chiltern Business Centre, AmershamHP6 6AA
Born September 1981
Director
Appointed 09 Mar 2021
Resigned 28 Nov 2025

HILLS, Roger Ernest

Resigned
High Street, Great MissendenHP16 0AL
Born September 1940
Director
Appointed 25 Jun 2007
Resigned 22 Sept 2015

HYDE-PARKER, Alexander Richard Frederick

Resigned
St. Clements Road, ManchesterM21 9HT
Born December 1972
Director
Appointed 28 Mar 2023
Resigned 24 Jun 2025

KIRK, Niels Carter

Resigned
Wellington Square, LondonSW3 4NR
Born July 1962
Director
Appointed 01 Jan 2016
Resigned 28 Mar 2023

MILES, Jane Vanessa

Resigned
23 Woodside Road, AmershamHP6 6AA
Born January 1962
Director
Appointed 15 Feb 2017
Resigned 31 Aug 2018

Persons with significant control

1

63-65 Woodside Road, AmershamHP6 6AA

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

132

Memorandum Articles
20 January 2026
MAMA
Resolution
20 January 2026
RESOLUTIONSResolutions
Resolution
11 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
27 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
24 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
14 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 October 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
14 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Director Company With Name Date
1 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Resolution
15 February 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
27 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Secretary Company With Change Date
20 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
18 August 2009
190190
Legacy
18 August 2009
353353
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
17 December 2008
288cChange of Particulars
Legacy
20 August 2008
363aAnnual Return
Legacy
10 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2008
AAAnnual Accounts
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
22 August 2007
363aAnnual Return
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
6 September 2005
363aAnnual Return
Legacy
5 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
9 February 2005
AAAnnual Accounts
Legacy
9 December 2004
288cChange of Particulars
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Legacy
27 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
15 September 2000
363aAnnual Return
Legacy
7 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
31 August 1999
363aAnnual Return
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
8 September 1998
363aAnnual Return
Accounts With Accounts Type Full
31 January 1998
AAAnnual Accounts
Legacy
2 September 1997
288cChange of Particulars
Legacy
2 September 1997
363aAnnual Return
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
29 October 1996
363aAnnual Return
Legacy
29 October 1996
288cChange of Particulars
Legacy
29 October 1996
288cChange of Particulars
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
29 August 1995
363x363x
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
12 September 1994
363x363x
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
29 October 1993
288288
Legacy
20 September 1993
363sAnnual Return (shuttle)
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
1 October 1992
224224
Incorporation Company
17 August 1992
NEWINCIncorporation