Background WavePink WaveYellow Wave

RDW SERVICES LIMITED (09506024)

RDW SERVICES LIMITED (09506024) is an active UK company. incorporated on 24 March 2015. with registered office in Neath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RDW SERVICES LIMITED has been registered for 11 years. Current directors include DAVIES, Kevin Huw, DAVIES, Susan Jayne.

Company Number
09506024
Status
active
Type
ltd
Incorporated
24 March 2015
Age
11 years
Address
13a Victoria Gardens, Neath, SA11 3AY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAVIES, Kevin Huw, DAVIES, Susan Jayne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDW SERVICES LIMITED

RDW SERVICES LIMITED is an active company incorporated on 24 March 2015 with the registered office located in Neath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RDW SERVICES LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09506024

LTD Company

Age

11 Years

Incorporated 24 March 2015

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

13a Victoria Gardens Neath, SA11 3AY,

Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
May 18
Director Joined
Jun 23
New Owner
Jun 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

DAVIES, Kevin Huw

Active
Heol Ddu, AmmanfordSA18 2UG
Born April 1955
Director
Appointed 24 Mar 2015

DAVIES, Susan Jayne

Active
NeathSA11 3AY
Born August 1951
Director
Appointed 15 Apr 2022

Persons with significant control

2

Mrs Susan Jayne Davies

Active
NeathSA11 3AY
Born August 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Apr 2022

Mr Kevin Huw Davies

Active
NeathSA11 3AY
Born April 1955

Nature of Control

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

Filing History

29

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2023
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2023
PSC01Notification of Individual PSC
Gazette Notice Compulsory
13 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Gazette Notice Compulsory
21 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
24 March 2015
NEWINCIncorporation