Background WavePink WaveYellow Wave

RDM BARS LIMITED (11008313)

RDM BARS LIMITED (11008313) is an active UK company. incorporated on 11 October 2017. with registered office in Fawkham. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. RDM BARS LIMITED has been registered for 8 years. Current directors include STEVENS, Mathew, WEBSTER, Darrel.

Company Number
11008313
Status
active
Type
ltd
Incorporated
11 October 2017
Age
8 years
Address
Black Barn, Fawkham, DA3 8LY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
STEVENS, Mathew, WEBSTER, Darrel
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDM BARS LIMITED

RDM BARS LIMITED is an active company incorporated on 11 October 2017 with the registered office located in Fawkham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. RDM BARS LIMITED was registered 8 years ago.(SIC: 56302)

Status

active

Active since 8 years ago

Company No

11008313

LTD Company

Age

8 Years

Incorporated 11 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Black Barn Gay Dawn Farm, Valley Road Fawkham, DA3 8LY,

Timeline

4 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Nov 21
Owner Exit
Nov 21
Loan Secured
Jan 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEVENS, Mathew

Active
Gay Dawn Farm, Valley Road, FawkhamDA3 8LY
Born November 1973
Director
Appointed 11 Oct 2017

WEBSTER, Darrel

Active
Gay Dawn Farm, Valley Road, FawkhamDA3 8LY
Born July 1977
Director
Appointed 11 Oct 2017

SHEPHERD, Robert

Resigned
Gay Dawn Farm, Valley Road, FawkhamDA3 8LY
Born August 1986
Director
Appointed 11 Oct 2017
Resigned 24 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Robert Shepherd

Ceased
Gay Dawn Farm, Valley Road, FawkhamDA3 8LY
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2017
Ceased 24 Nov 2021

Mr Darrel Webster

Active
Gay Dawn Farm, Valley Road, FawkhamDA3 8LY
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2017

Mr Mathew Stevens

Active
Gay Dawn Farm, Valley Road, FawkhamDA3 8LY
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Incorporation Company
11 October 2017
NEWINCIncorporation