Background WavePink WaveYellow Wave

RDA (TRADING) LIMITED (03060478)

RDA (TRADING) LIMITED (03060478) is an active UK company. incorporated on 24 May 1995. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47890) and 1 other business activities. RDA (TRADING) LIMITED has been registered for 30 years. Current directors include BISHOP, Michael James, HEARD, Lee James, WALTERS, Ceri Elizabeth.

Company Number
03060478
Status
active
Type
ltd
Incorporated
24 May 1995
Age
30 years
Address
Narrow Quay House C/O Veale Wasbrough Vizards Llp, Bristol, BS1 4QA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47890)
Directors
BISHOP, Michael James, HEARD, Lee James, WALTERS, Ceri Elizabeth
SIC Codes
47890, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDA (TRADING) LIMITED

RDA (TRADING) LIMITED is an active company incorporated on 24 May 1995 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47890) and 1 other business activity. RDA (TRADING) LIMITED was registered 30 years ago.(SIC: 47890, 47910)

Status

active

Active since 30 years ago

Company No

03060478

LTD Company

Age

30 Years

Incorporated 24 May 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

VINEBARN LIMITED
From: 24 May 1995To: 5 June 1995
Contact
Address

Narrow Quay House C/O Veale Wasbrough Vizards Llp Narrow Quay Bristol, BS1 4QA,

Previous Addresses

Lowlands Equestrian Centre Old Warwick Road Shrewley Warwick CV35 7AX England
From: 8 April 2019To: 1 March 2023
Norfolk House, 1a Tournament Court, Edgehill Drive Warwick Cv34 6Lgcv34 6Lg
From: 24 May 1995To: 8 April 2019
Timeline

19 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Jun 10
Director Joined
Aug 11
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Dec 15
Director Joined
Jan 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 18
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BISHOP, Michael James

Active
C/O Veale Wasbrough Vizards Llp, BristolBS1 4QA
Born November 1987
Director
Appointed 04 Nov 2024

HEARD, Lee James

Active
C/O Veale Wasbrough Vizards Llp, BristolBS1 4QA
Born June 1985
Director
Appointed 04 Nov 2024

WALTERS, Ceri Elizabeth

Active
C/O Veale Wasbrough Vizards Llp, BristolBS1 4QA
Born November 1971
Director
Appointed 04 Nov 2024

DEAN, Peter Robert

Resigned
C/O Veale Wasbrough Vizards Llp, BristolBS1 4QA
Secretary
Appointed 28 Jul 2015
Resigned 31 Jan 2023

MOSS, John Richard

Resigned
Blakeney House Rugby Road, RugbyCV23 0QH
Secretary
Appointed 24 May 1995
Resigned 31 Jan 1996

STEPHEN, Belinda Cressida

Resigned
53 Highland Road, Leamington SpaCV32 7EJ
Secretary
Appointed 31 Jan 1996
Resigned 12 Nov 2001

TACON, Peter Malcolm

Resigned
323 Cromwell Lane, KenilworthCV8 1PG
Secretary
Appointed 12 Nov 2001
Resigned 28 Jul 2015

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 24 May 1995
Resigned 24 May 1995

BRAGG, Simon William

Resigned
Narrow Quay House, BristolBS1 4QA
Born March 1964
Director
Appointed 07 Mar 2023
Resigned 07 Mar 2023

DENDY, Elizabeth

Resigned
9 Kingswood Road, LondonW4 5EU
Born January 1930
Director
Appointed 24 May 1995
Resigned 31 Mar 2001

FARMAR, Mark Philip

Resigned
62 St Andrews Road, Henley On ThamesRG9 1JD
Born March 1951
Director
Appointed 06 Jun 2006
Resigned 31 Jan 2018

GOLDIE-SCOT, Neil Edwin

Resigned
C/O Veale Wasbrough Vizards Llp, BristolBS1 4QA
Born September 1960
Director
Appointed 31 Jan 2018
Resigned 19 Dec 2023

GOOLD, Michael William

Resigned
48/51 George Street, WalsallWS1 1PU
Born September 1928
Director
Appointed 24 May 1995
Resigned 31 Mar 2000

GRIFFIN, James Anthony

Resigned
Ferndale Grove, HinckleyLE10 0PH
Born March 1965
Director
Appointed 01 Apr 2013
Resigned 09 Dec 2015

HOLDERNESS-RODDAM, Jane Mary Elizabeth

Resigned
Church Farm, ChippenhamSN14 7JE
Born January 1948
Director
Appointed 01 Apr 2001
Resigned 31 Mar 2010

KENNETH, Elizabeth Helen Wilson

Resigned
35f Broadoak Court Lillington Road, Leamington SpaCV32 5YS
Born September 1920
Director
Appointed 31 Jan 1996
Resigned 31 Dec 2000

LIEBSTER, Janet

Resigned
27 Walham Grove, LondonSW6 1QR
Born August 1944
Director
Appointed 17 May 2004
Resigned 31 Mar 2013

LING, Richard

Resigned
4 The Fishermans, EmsworthPO10 7BS
Born October 1939
Director
Appointed 19 May 2000
Resigned 31 Mar 2006

ORDE, Samantha

Resigned
Norfolk House, 1a Tournament, WarwickCV34 6LG
Born July 1964
Director
Appointed 30 Jun 2010
Resigned 19 Sept 2018

ORTON OBE, Elaine Susan

Resigned
Narrow Quay House, BristolBS1 4QA
Born May 1974
Director
Appointed 07 Mar 2023
Resigned 07 Mar 2023

WELLS, Emma Dorothy

Resigned
C/O Veale Wasbrough Vizards Llp, BristolBS1 4QA
Born October 1963
Director
Appointed 09 Dec 2015
Resigned 27 Jan 2025

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 24 May 1995
Resigned 24 May 1995

Persons with significant control

1

Riding For The Disabled Association Incorporating Carriage Driving

Active
Tournament Court, Edgehill Drive, WarwickCV34 6LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Auditors Resignation Company
27 November 2015
AUDAUD
Auditors Resignation Company
23 November 2015
AUDAUD
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts Amended With Accounts Type Full
18 August 2011
AAMDAAMD
Accounts With Accounts Type Full
8 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
21 November 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
8 January 2008
287Change of Registered Office
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
23 June 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 February 2004
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2002
AAAnnual Accounts
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 2001
AAAnnual Accounts
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 2000
AAAnnual Accounts
Legacy
29 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 August 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 1998
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
2 February 1997
225Change of Accounting Reference Date
Legacy
25 May 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Legacy
26 February 1996
288288
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
1 February 1996
224224
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
288288
Legacy
31 July 1995
287Change of Registered Office
Memorandum Articles
31 July 1995
MEM/ARTSMEM/ARTS
Resolution
31 July 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 June 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 May 1995
NEWINCIncorporation