Background WavePink WaveYellow Wave

RDDS AVIONICS LIMITED (03414444)

RDDS AVIONICS LIMITED (03414444) is an active UK company. incorporated on 4 August 1997. with registered office in Leigh-On-Sea. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RDDS AVIONICS LIMITED has been registered for 28 years. Current directors include HARLAND, Jane Anne, HARLAND, Marcus James Peter, HARLAND, Peter Clive.

Company Number
03414444
Status
active
Type
ltd
Incorporated
4 August 1997
Age
28 years
Address
Ground Floor, Leigh-On-Sea, SS9 2AD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARLAND, Jane Anne, HARLAND, Marcus James Peter, HARLAND, Peter Clive
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDDS AVIONICS LIMITED

RDDS AVIONICS LIMITED is an active company incorporated on 4 August 1997 with the registered office located in Leigh-On-Sea. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RDDS AVIONICS LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03414444

LTD Company

Age

28 Years

Incorporated 4 August 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

R & D DESIGN SERVICES LIMITED
From: 4 August 1997To: 25 October 2009
Contact
Address

Ground Floor 1279 London Road Leigh-On-Sea, SS9 2AD,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 17 March 2021To: 15 September 2025
7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom
From: 8 August 2018To: 17 March 2021
C/O Rickard Keen 7 Nelson Street Southend-on-Sea Essex SS1 1EH
From: 8 April 2011To: 8 August 2018
R & D Design Services Limited Star Lane Margate Kent CT9 4ED
From: 4 August 1997To: 8 April 2011
Timeline

10 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Sept 12
Loan Cleared
Jul 14
Loan Secured
Aug 18
Director Joined
Nov 21
Owner Exit
Sept 24
Owner Exit
Sept 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

HARLAND, Jane Anne

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Secretary
Appointed 31 Mar 2011

HARLAND, Jane Anne

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born January 1963
Director
Appointed 31 Mar 2011

HARLAND, Marcus James Peter

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born July 1991
Director
Appointed 05 Oct 2021

HARLAND, Peter Clive

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born June 1960
Director
Appointed 31 Mar 2011

BRETEL, David John

Resigned
Bourne House Bourne Close, SalisburySP4 0LL
Secretary
Appointed 20 Apr 2004
Resigned 07 Aug 2007

MCGILL, Gerald Michael

Resigned
Whiterne, DumfriesDG2 9DL
Secretary
Appointed 07 Nov 2007
Resigned 31 Mar 2011

PREECE, Lisa Marianne

Resigned
27 Caroline Crescent, BroadstairsCT10 2XB
Secretary
Appointed 08 Aug 2007
Resigned 05 Aug 2008

SMITH, Dora Anne

Resigned
4 Queens Avenue, BirchingtonCT7 9QN
Secretary
Appointed 04 Aug 1997
Resigned 20 Apr 2004

THE OXFORD SECRETARIAT LIMITED

Resigned
98 High Street, ThameOX9 3EH
Corporate nominee secretary
Appointed 04 Aug 1997
Resigned 04 Aug 1997

BRETEL, David John

Resigned
Bourne House Bourne Close, SalisburySP4 0LL
Born March 1943
Director
Appointed 28 Mar 2006
Resigned 24 Jul 2007

BRETEL, David John

Resigned
Bourne House Bourne Close, SalisburySP4 0LL
Born March 1943
Director
Appointed 20 Apr 2004
Resigned 11 Nov 2005

FRENCH, Frederick John

Resigned
Rocklands Farm, Ross On WyeHR9 6JN
Born January 1939
Director
Appointed 11 Dec 2005
Resigned 24 Jul 2007

MORLEY, Sebastian Jake Finch

Resigned
Glenae House, DumfriesDG1 3NZ
Born January 1969
Director
Appointed 24 Jul 2007
Resigned 31 Mar 2011

SMITH, Raymond Francis

Resigned
4 Queens Avenue, BirchingtonCT7 9QN
Born April 1943
Director
Appointed 04 Aug 1997
Resigned 01 Dec 2006

SULLIVAN, James Walker

Resigned
Rivendell, SellingME13 9RJ
Born September 1968
Director
Appointed 01 Mar 2003
Resigned 30 Aug 2012

OXFORD FORMATIONS LIMITED

Resigned
98 High Street, ThameOX9 3EH
Corporate nominee director
Appointed 04 Aug 1997
Resigned 04 Aug 1997

Persons with significant control

3

1 Active
2 Ceased

Redwood Tree Investments Limited

Active
1279 London Road, Leigh-On-SeaSS9 2AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2024

Oak Manor Holdings Limited

Ceased
Clifftown Road, Southend-On-SeaSS1 1AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2024
Ceased 23 Sept 2024
19 Clifftown Road, Southend-On-SeaSS1 1AB

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
Ceased 18 Sept 2024
Fundings
Financials
Latest Activities

Filing History

141

Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 October 2024
PSC02Notification of Relevant Legal Entity PSC
Resolution
25 September 2024
RESOLUTIONSResolutions
Resolution
25 September 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
23 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
20 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Termination Director Company With Name
11 September 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Resolution
24 June 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 June 2011
SH10Notice of Particulars of Variation
Miscellaneous
12 April 2011
MISCMISC
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
8 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
8 April 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
8 April 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Legacy
24 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
25 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2009
CONNOTConfirmation Statement Notification
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
1 August 2008
287Change of Registered Office
Legacy
13 June 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
18 October 2007
287Change of Registered Office
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288bResignation of Director or Secretary
Auditors Resignation Company
16 August 2007
AUDAUD
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
11 January 2006
287Change of Registered Office
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2005
AAAnnual Accounts
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
8 December 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
25 August 2004
225Change of Accounting Reference Date
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
287Change of Registered Office
Legacy
27 April 2004
225Change of Accounting Reference Date
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
11 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Memorandum Articles
22 July 2003
MEM/ARTSMEM/ARTS
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2002
AAAnnual Accounts
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
5 June 2002
287Change of Registered Office
Legacy
27 February 2002
88(2)R88(2)R
Legacy
28 November 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 September 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 2000
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1999
AAAnnual Accounts
Legacy
22 September 1998
288cChange of Particulars
Legacy
10 September 1998
288cChange of Particulars
Legacy
10 September 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
225Change of Accounting Reference Date
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
287Change of Registered Office
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Incorporation Company
4 August 1997
NEWINCIncorporation