Background WavePink WaveYellow Wave

RDUK LTD (07157939)

RDUK LTD (07157939) is an active UK company. incorporated on 15 February 2010. with registered office in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RDUK LTD has been registered for 16 years. Current directors include WEBB, Robert James.

Company Number
07157939
Status
active
Type
ltd
Incorporated
15 February 2010
Age
16 years
Address
4c Greenmeadow Springs Business Park, Cardiff, CF15 7NE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WEBB, Robert James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDUK LTD

RDUK LTD is an active company incorporated on 15 February 2010 with the registered office located in Cardiff. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RDUK LTD was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07157939

LTD Company

Age

16 Years

Incorporated 15 February 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

4c Greenmeadow Springs Business Park Village Way Cardiff, CF15 7NE,

Previous Addresses

Caerleon House Mamhilad Park Estate Pontypool NP4 0XX Wales
From: 5 June 2023To: 1 December 2025
Raleigh House Unit 3, Langstone Business Village, Langstone Park Langstone Newport Gwent NP18 2LH
From: 14 November 2014To: 5 June 2023
Waverley House 14 Woodhouse Square Leeds West Yorkshire LS3 1AQ
From: 25 May 2010To: 14 November 2014
55 Great George Street Leeds West Yorkshire LS1 3BB England
From: 15 February 2010To: 25 May 2010
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Dec 10
Director Left
Dec 10
Share Issue
Mar 11
Funding Round
Mar 11
Funding Round
Apr 11
Capital Reduction
Sept 12
Share Buyback
Sept 12
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Apr 16
Loan Cleared
May 16
Director Joined
May 21
Director Left
Aug 24
5
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

WEBB, Robert James

Active
Greenmeadow Springs Business Park, CardiffCF15 7NE
Born August 1981
Director
Appointed 06 May 2021

BOWLES, Nathan Iestyn

Resigned
Mamhilad Park Estate, PontypoolNP4 0XX
Born September 1976
Director
Appointed 27 Oct 2014
Resigned 28 Oct 2023

WOODCOCK, Jason

Resigned
14 Woodhouse Square, LeedsLS3 1AQ
Born March 1971
Director
Appointed 03 Dec 2010
Resigned 27 Oct 2014

WOODCOCK, Jason

Resigned
Great George Street, LeedsLS1 3BB
Born March 1971
Director
Appointed 15 Feb 2010
Resigned 03 Dec 2010

Persons with significant control

1

Smart Solutions (Recruitment) Ltd

Active
Langstone Business Village, Langstone Park, NewportNP18 2LH

Nature of Control

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

Filing History

63

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
16 May 2017
AAMDAAMD
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
17 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
16 January 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
11 September 2012
SH06Cancellation of Shares
Resolution
11 September 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 September 2012
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Extended
30 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Capital Allotment Shares
11 April 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Capital Alter Shares Subdivision
18 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 March 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Resolution
18 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Legacy
27 July 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
25 May 2010
AA01Change of Accounting Reference Date
Legacy
22 April 2010
MG01MG01
Incorporation Company
15 February 2010
NEWINCIncorporation