Background WavePink WaveYellow Wave

RDL RECRUITMENT LIMITED (04628450)

RDL RECRUITMENT LIMITED (04628450) is an active UK company. incorporated on 3 January 2003. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RDL RECRUITMENT LIMITED has been registered for 23 years. Current directors include GOLDUP, Stuart Robin.

Company Number
04628450
Status
active
Type
ltd
Incorporated
3 January 2003
Age
23 years
Address
Centennium House 100 Lower Thames Street, London, EC3R 6DL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GOLDUP, Stuart Robin
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDL RECRUITMENT LIMITED

RDL RECRUITMENT LIMITED is an active company incorporated on 3 January 2003 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RDL RECRUITMENT LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04628450

LTD Company

Age

23 Years

Incorporated 3 January 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

RDL CORPORATION LIMITED
From: 7 February 2003To: 7 June 2011
WIDE CORPORATION LIMITED
From: 3 January 2003To: 7 February 2003
Contact
Address

Centennium House 100 Lower Thames Street 3rd Floor London, EC3R 6DL,

Previous Addresses

Centennium House Lower Thames Street London EC3R 6DL England
From: 24 January 2022To: 25 January 2022
63-66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England
From: 20 October 2020To: 24 January 2022
13-15 Moorgate London EC2R 6AD England
From: 26 February 2016To: 20 October 2020
1 Chertsey Road Woking GU21 5AD
From: 3 January 2003To: 26 February 2016
Timeline

9 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Feb 20
Director Joined
Jan 21
Director Left
Feb 21
Loan Cleared
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

GOLDUP, Stuart Robin

Active
100 Lower Thames Street, LondonEC3R 6DL
Born July 1969
Director
Appointed 04 Jan 2021

GARDNER, James Nigel

Resigned
28 Oxted Green, GodalmingGU8 5DE
Secretary
Appointed 31 Jan 2008
Resigned 31 Jan 2020

HASLAM, Garth Max

Resigned
201 Aylsham Drive, IckenhamUB10 8UH
Secretary
Appointed 05 May 2003
Resigned 31 Jan 2008

LARDNER, Bernard John

Resigned
Werfa East Road, WeybridgeKT13 0LF
Secretary
Appointed 04 Feb 2003
Resigned 28 Feb 2003

SIMS, Helen Margaret

Resigned
Hook Heath Road, WokingGU22 0QE
Secretary
Appointed 28 Feb 2003
Resigned 09 May 2003

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 03 Jan 2003
Resigned 03 Feb 2003

BRITTON, Stuart Glynn

Resigned
Hatton Garden, LondonEC1N 8LE
Born October 1971
Director
Appointed 28 Oct 2010
Resigned 30 Jan 2021

GARDNER, Nigel

Resigned
28 Oxted Green, MilfordGU8 5DE
Born August 1957
Director
Appointed 04 Feb 2003
Resigned 31 Jan 2020

OSTROWSKI, Suzanne Jane

Resigned
Weybury, GuildfordGU1 3XN
Born January 1969
Director
Appointed 06 Jun 2004
Resigned 28 Oct 2010

RICHARDS, Andrew

Resigned
West Court, BraySL6 1UN
Born July 1963
Director
Appointed 04 Feb 2003
Resigned 28 Feb 2003

INCORPORATE DIRECTORS LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee director
Appointed 03 Jan 2003
Resigned 03 Feb 2003

Persons with significant control

1

Moorgate, LondonEC2R 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 25 to 50 percent as firm
Voting rights 75 to 100 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Group
19 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
7 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 June 2011
CONNOTConfirmation Statement Notification
Miscellaneous
8 March 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Legacy
29 October 2010
MG01MG01
Accounts With Accounts Type Group
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
22 July 2009
AAAnnual Accounts
Legacy
14 May 2009
169169
Resolution
14 May 2009
RESOLUTIONSResolutions
Legacy
11 February 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Legacy
3 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
16 September 2006
395Particulars of Mortgage or Charge
Legacy
2 August 2006
403aParticulars of Charge Subject to s859A
Legacy
19 January 2006
363aAnnual Return
Legacy
19 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
20 April 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2004
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
17 January 2004
AUDAUD
Legacy
11 November 2003
225Change of Accounting Reference Date
Resolution
28 July 2003
RESOLUTIONSResolutions
Legacy
28 July 2003
122122
Legacy
19 May 2003
288bResignation of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
88(2)R88(2)R
Resolution
7 March 2003
RESOLUTIONSResolutions
Legacy
26 February 2003
395Particulars of Mortgage or Charge
Legacy
20 February 2003
395Particulars of Mortgage or Charge
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 February 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2003
287Change of Registered Office
Legacy
3 February 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
288bResignation of Director or Secretary
Incorporation Company
3 January 2003
NEWINCIncorporation