Background WavePink WaveYellow Wave

R. D. P. PHOTONICS LIMITED (03228171)

R. D. P. PHOTONICS LIMITED (03228171) is an active UK company. incorporated on 23 July 1996. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). R. D. P. PHOTONICS LIMITED has been registered for 29 years. Current directors include GARBETT, Richard David, SMITH, Peter James, WHITE, Ian Hugh, Professor.

Company Number
03228171
Status
active
Type
ltd
Incorporated
23 July 1996
Age
29 years
Address
C/O R D P Group Limited, Wolverhampton, WV10 0PY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
GARBETT, Richard David, SMITH, Peter James, WHITE, Ian Hugh, Professor
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R. D. P. PHOTONICS LIMITED

R. D. P. PHOTONICS LIMITED is an active company incorporated on 23 July 1996 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). R. D. P. PHOTONICS LIMITED was registered 29 years ago.(SIC: 26511)

Status

active

Active since 29 years ago

Company No

03228171

LTD Company

Age

29 Years

Incorporated 23 July 1996

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 14 December 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 28 December 2025
For period ending 14 December 2025

Previous Company Names

FBC 209 LIMITED
From: 23 July 1996To: 18 October 1996
Contact
Address

C/O R D P Group Limited Grove Street Heath Town Wolverhampton, WV10 0PY,

Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
Jul 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GARBETT, Richard David

Active
Lymore House, WolverhamptonWV5 0LD
Secretary
Appointed 04 Oct 1996

GARBETT, Richard David

Active
Lymore House, WolverhamptonWV5 0LD
Born July 1938
Director
Appointed 04 Oct 1996

SMITH, Peter James

Active
The Elms Drakelow Lane, KidderminsterDY11 5RU
Born February 1935
Director
Appointed 04 Oct 1996

WHITE, Ian Hugh, Professor

Active
57 Combe Park, BathBA1 3NH
Born October 1959
Director
Appointed 30 Jun 1998

FBC NOMINEES LIMITED

Resigned
6-10 George Street, Wolverhampton
Corporate nominee secretary
Appointed 23 Jul 1996
Resigned 04 Oct 1996

FBC NOMINEES LIMITED

Resigned
Routh House Hall Court, TelfordTF3 4NJ
Corporate director
Appointed 23 Jul 1996
Resigned 04 Oct 1996

ROUTH HOLDINGS LIMITED

Resigned
6-10 George Street, WolverhamptonWV2 4DN
Corporate nominee director
Appointed 23 Jul 1996
Resigned 04 Oct 1996

Persons with significant control

1

Grove Street, WolverhamptonWV10 0PY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Dissolution Application Strike Off Company
18 April 2026
DS01DS01
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2016
AAAnnual Accounts
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Small
2 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2009
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 2009
AAAnnual Accounts
Legacy
2 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Auditors Resignation Company
10 September 2004
AUDAUD
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 February 2001
AAAnnual Accounts
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 January 1999
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
3 August 1997
363sAnnual Return (shuttle)
Legacy
16 June 1997
287Change of Registered Office
Legacy
29 May 1997
225Change of Accounting Reference Date
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288bResignation of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Legacy
20 October 1996
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 1996
NEWINCIncorporation