Background WavePink WaveYellow Wave

RMDK BIDCO LIMITED (11838477)

RMDK BIDCO LIMITED (11838477) is an active UK company. incorporated on 20 February 2019. with registered office in Walsall. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RMDK BIDCO LIMITED has been registered for 7 years. Current directors include LEE, Richard William Roland, OREN, Ran.

Company Number
11838477
Status
active
Type
ltd
Incorporated
20 February 2019
Age
7 years
Address
Brickyard Road,, Walsall, WS9 8BW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEE, Richard William Roland, OREN, Ran
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMDK BIDCO LIMITED

RMDK BIDCO LIMITED is an active company incorporated on 20 February 2019 with the registered office located in Walsall. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RMDK BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11838477

LTD Company

Age

7 Years

Incorporated 20 February 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

MONTANA BIDCO LIMITED
From: 20 February 2019To: 12 March 2020
Contact
Address

Brickyard Road, Aldridge Walsall, WS9 8BW,

Previous Addresses

Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU England
From: 21 February 2019To: 11 March 2020
Interserve House Ruscombe Park Ruscombe Reading RG10 9JU United Kingdom
From: 20 February 2019To: 21 February 2019
Timeline

32 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
May 19
Loan Secured
Jun 19
Director Joined
Nov 19
Director Left
Nov 19
Loan Cleared
Jan 21
Director Left
Jul 21
Director Joined
Jul 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Owner Exit
Oct 21
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
Oct 23
Capital Update
Oct 23
Funding Round
Aug 25
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LEE, Richard William Roland

Active
Aldridge, WalsallWS9 8BW
Secretary
Appointed 29 Apr 2022

LEE, Richard William Roland

Active
Brickyard Road, WalsallWS9 8BW
Born September 1981
Director
Appointed 29 Apr 2022

OREN, Ran

Active
Brickyard Road, WalsallWS9 8BW
Born August 1978
Director
Appointed 29 Apr 2022

HAYES, Ian Michael

Resigned
Aldridge, WalsallWS9 8BW
Born October 1965
Director
Appointed 05 Jul 2021
Resigned 29 Apr 2022

MCDONALD, Andrew John

Resigned
Ruscombe Park, ReadingRG10 9JU
Born January 1974
Director
Appointed 20 Feb 2019
Resigned 15 Nov 2019

SMYTHE, Anthony Kenneth

Resigned
Ruscombe Park, Twyford, ReadingRG10 9JU
Born January 1965
Director
Appointed 20 Feb 2019
Resigned 05 Jul 2021

TEMPLAR-COATES, Oliver Trevor Marwood

Resigned
Aldridge, WalsallWS9 8BW
Born May 1979
Director
Appointed 15 Nov 2019
Resigned 29 Apr 2022

Persons with significant control

3

2 Active
1 Ceased
Avenue Da La Gardie, Florensac

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2021
Sky View Argosy Road, Castle DoningtonDE74 2SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2021
Aldridge, WalsallWS9 8BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Feb 2019
Ceased 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
27 October 2023
SH19Statement of Capital
Legacy
27 October 2023
CAP-SSCAP-SS
Legacy
27 October 2023
SH20SH20
Resolution
27 October 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 May 2022
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
6 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 October 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2021
MR05Certification of Charge
Mortgage Satisfy Charge Part
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
7 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 March 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
12 March 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
10 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Memorandum Articles
28 March 2019
MAMA
Resolution
28 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2019
MR01Registration of a Charge
Capital Allotment Shares
21 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
20 February 2019
NEWINCIncorporation