Background WavePink WaveYellow Wave

RJD GROUP LIMITED (05810405)

RJD GROUP LIMITED (05810405) is an active UK company. incorporated on 9 May 2006. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RJD GROUP LIMITED has been registered for 19 years. Current directors include CASTON, Richard Charles Austin, MACLELLAN, Alexander David.

Company Number
05810405
Status
active
Type
ltd
Incorporated
9 May 2006
Age
19 years
Address
Rjd Partners Limited, London, W1W 6XX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CASTON, Richard Charles Austin, MACLELLAN, Alexander David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJD GROUP LIMITED

RJD GROUP LIMITED is an active company incorporated on 9 May 2006 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RJD GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05810405

LTD Company

Age

19 Years

Incorporated 9 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

GOLDMETER LIMITED
From: 9 May 2006To: 15 November 2006
Contact
Address

Rjd Partners Limited 120 New Cavendish Street London, W1W 6XX,

Previous Addresses

6-7 Queen Street London EC4N 1SP United Kingdom
From: 29 October 2018To: 3 September 2020
8-9 Well Court London EC4M 9DN
From: 9 May 2006To: 29 October 2018
Timeline

4 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
May 06
Director Left
Apr 18
Director Joined
Sept 18
Director Left
Apr 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CASTON, Richard Charles Austin

Active
120 New Cavendish Street, LondonW1W 6XX
Born July 1967
Director
Appointed 11 May 2006

MACLELLAN, Alexander David

Active
120 New Cavendish Street, LondonW1W 6XX
Born September 1959
Director
Appointed 11 May 2006

BARBER, Bernadette Clare

Resigned
Monometer House, Leigh On SeaSS9 2HL
Secretary
Appointed 13 Dec 2006
Resigned 31 Jan 2019

CASTON, Richard Charles Austin

Resigned
11 Halland Way, NorthwoodHA6 2AG
Secretary
Appointed 11 May 2006
Resigned 09 Nov 2006

RITCHIE, Bill

Resigned
36 Maldon Road, WallingtonSM6 8BX
Secretary
Appointed 09 Nov 2006
Resigned 13 Dec 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 May 2006
Resigned 11 May 2006

DILLON, John Eamon

Resigned
8-9 Well CourtEC4M 9DN
Born November 1960
Director
Appointed 12 Sept 2006
Resigned 31 Mar 2018

JOHNSON, Duncan Edward

Resigned
Baigens, ChawtonGU34 1SL
Born May 1970
Director
Appointed 12 Sept 2006
Resigned 07 Sept 2009

SCANAVINO, Leonardo

Resigned
120 New Cavendish Street, LondonW1W 6XX
Born December 1973
Director
Appointed 27 Sept 2018
Resigned 31 Mar 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 May 2006
Resigned 11 May 2006
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Resolution
25 October 2023
RESOLUTIONSResolutions
Memorandum Articles
18 October 2023
MAMA
Accounts With Accounts Type Group
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 September 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Group
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Group
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Group
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
15 September 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Group
30 April 2009
AAAnnual Accounts
Resolution
24 September 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Memorandum Articles
30 July 2007
MEM/ARTSMEM/ARTS
Resolution
30 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 May 2007
AAAnnual Accounts
Legacy
15 May 2007
363aAnnual Return
Memorandum Articles
14 March 2007
MEM/ARTSMEM/ARTS
Resolution
12 February 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288cChange of Particulars
Certificate Change Of Name Company
15 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 2006
123Notice of Increase in Nominal Capital
Legacy
8 November 2006
122122
Statement Of Affairs
8 November 2006
SASA
Legacy
8 November 2006
88(2)R88(2)R
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Resolution
8 November 2006
RESOLUTIONSResolutions
Legacy
8 November 2006
225Change of Accounting Reference Date
Legacy
3 November 2006
287Change of Registered Office
Legacy
28 October 2006
395Particulars of Mortgage or Charge
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
287Change of Registered Office
Memorandum Articles
24 May 2006
MEM/ARTSMEM/ARTS
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Incorporation Company
9 May 2006
NEWINCIncorporation