Background WavePink WaveYellow Wave

RDP CONSTRUCTION LTD (09771189)

RDP CONSTRUCTION LTD (09771189) is an active UK company. incorporated on 10 September 2015. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in development of building projects. RDP CONSTRUCTION LTD has been registered for 10 years. Current directors include BAILEY, Gary Edward, MINNS, Denis Rodney.

Company Number
09771189
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
Suite 8 St Julians, Sevenoaks, TN15 0RX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAILEY, Gary Edward, MINNS, Denis Rodney
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDP CONSTRUCTION LTD

RDP CONSTRUCTION LTD is an active company incorporated on 10 September 2015 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in development of building projects. RDP CONSTRUCTION LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09771189

LTD Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 28/2

Overdue

1 year overdue

Last Filed

Made up to 28 February 2023 (3 years ago)
Submitted on 24 November 2023 (2 years ago)
Period: 1 March 2022 - 28 February 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2024
Period: 1 March 2023 - 28 February 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Suite 8 St Julians Underriver Sevenoaks, TN15 0RX,

Previous Addresses

Suite 12 st Julians Underriver Sevenoaks Kent Suite 8 st Julians Underriver Sevenoaks Kent TN15 0RX England
From: 2 October 2024To: 22 October 2025
St Julian's Suite 12 Underriver Sevenoaks Kent TN15 0RX England
From: 3 October 2018To: 2 October 2024
Suite 12 st Julians Underriver Sevenoaks Kent TN15 0RX England
From: 3 October 2018To: 3 October 2018
Suite 12 st Julian's Underriver Sevenoaks Kent TN15 0RX England
From: 3 October 2018To: 3 October 2018
St Julian's Suite 12 Underriver Sevenoaks Kent TN15 0RX England
From: 3 October 2018To: 3 October 2018
St Julian's Suite 12 Underriver Sevenoaks Kent TN15 0RX England
From: 3 October 2018To: 3 October 2018
St Julian's Suite 12 Underriver Sevenoaks Kent TN15 0RX England
From: 3 October 2018To: 3 October 2018
White Oak Square 5 London Road Swanley Kent BR8 7AG
From: 18 February 2016To: 3 October 2018
20-22 Wenlock Road London N1 7GU England
From: 10 September 2015To: 18 February 2016
Timeline

4 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Jan 16
New Owner
Sept 17
New Owner
Sept 17
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BAILEY, Gary Edward

Active
Hayes, BromleyBR2 7LG
Born February 1957
Director
Appointed 10 Sept 2015

MINNS, Denis Rodney

Active
Egg Pie Lane, TonbridgeTN11 8PE
Born September 1952
Director
Appointed 10 Sept 2015

Persons with significant control

2

Mr Gary Edward Bailey

Active
Hayes, BromleyBR2 7LG
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Denis Rodney Minns

Active
Egg Pie Lane, TonbridgeTN11 8PE
Born September 1952

Nature of Control

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

Filing History

41

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
25 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
29 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
13 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
9 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Incorporation Company
10 September 2015
NEWINCIncorporation