Background WavePink WaveYellow Wave

RD PAYMENTS LIMITED (11103595)

RD PAYMENTS LIMITED (11103595) is a dissolved UK company. incorporated on 8 December 2017. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RD PAYMENTS LIMITED has been registered for 8 years. Current directors include KELLY, Luke James Roald, WRIGHT, Claire Frances.

Company Number
11103595
Status
dissolved
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
5th Floor Ship Canal House 98, Manchester, M2 4WU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KELLY, Luke James Roald, WRIGHT, Claire Frances
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RD PAYMENTS LIMITED

RD PAYMENTS LIMITED is an dissolved company incorporated on 8 December 2017 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RD PAYMENTS LIMITED was registered 8 years ago.(SIC: 82990)

Status

dissolved

Active since 8 years ago

Company No

11103595

LTD Company

Age

8 Years

Incorporated 8 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 2 December 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 6 February 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

5th Floor Ship Canal House 98 King Street Manchester, M2 4WU,

Previous Addresses

5 Berkeley Mews London W1H 7PB United Kingdom
From: 28 June 2018To: 5 January 2022
5 Berkeley Mews London W1H 7BP United Kingdom
From: 11 January 2018To: 28 June 2018
The Roald Dahl Literary Estate 5 Berkeley Mews London W1H 7BP United Kingdom
From: 19 December 2017To: 11 January 2018
5 New Street Square London EC4A 3TW United Kingdom
From: 8 December 2017To: 19 December 2017
Timeline

15 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Left
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Owner Exit
Jan 20
Owner Exit
Apr 20
New Owner
Apr 20
6
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KELLY, Luke James Roald

Active
New Street Square, LondonEC4A 3TW
Born July 1986
Director
Appointed 08 Dec 2017

WRIGHT, Claire Frances

Active
New Street Square, LondonEC4A 3TW
Born April 1973
Director
Appointed 08 Dec 2017

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 08 Dec 2017
Resigned 27 Jul 2018

SIMELOFF, Gideon

Resigned
5 Berkeley Mews, LondonW1H 7BP
Born May 1972
Director
Appointed 08 Dec 2017
Resigned 31 Jan 2018

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Dec 2017
Resigned 08 Dec 2017

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 08 Dec 2017
Resigned 08 Dec 2017

Persons with significant control

5

2 Active
3 Ceased

Ms Ophelia Dahl

Active
New Street Square, LondonEC4A 3TW
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Apr 2020
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jan 2020
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Dec 2017
Ceased 08 Apr 2020
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Dec 2017
Ceased 31 Jan 2020
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Ceased 08 Dec 2017
Fundings
Financials
Latest Activities

Filing History

60

Gazette Dissolved Liquidation
20 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
20 March 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
18 February 2023
LIQ03LIQ03
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
5 January 2022
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
5 January 2022
600600
Resolution
5 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
28 April 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
28 April 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
28 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 February 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 November 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 November 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 October 2018
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 October 2018
RP04SH01RP04SH01
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Capital Allotment Shares
28 March 2018
SH01Allotment of Shares
Capital Allotment Shares
27 March 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 March 2018
PSC09Update to PSC Statements
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 March 2018
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Resolution
15 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
21 December 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Incorporation Company
8 December 2017
NEWINCIncorporation