Background WavePink WaveYellow Wave

RDGL HOLDINGS LIMITED (12500130)

RDGL HOLDINGS LIMITED (12500130) is an active UK company. incorporated on 5 March 2020. with registered office in Brierley Hill. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. RDGL HOLDINGS LIMITED has been registered for 6 years. Current directors include TURNER, Graham Michael, TURNER, Louise.

Company Number
12500130
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
5 Hagley Court South, Brierley Hill, DY5 1XE
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
TURNER, Graham Michael, TURNER, Louise
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDGL HOLDINGS LIMITED

RDGL HOLDINGS LIMITED is an active company incorporated on 5 March 2020 with the registered office located in Brierley Hill. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. RDGL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64921)

Status

active

Active since 6 years ago

Company No

12500130

LTD Company

Age

6 Years

Incorporated 5 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

5 Hagley Court South The Waterfront Brierley Hill, DY5 1XE,

Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Jun 20
Capital Update
Jul 20
New Owner
Apr 21
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
May 22
Director Joined
Aug 22
New Owner
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Jan 24
2
Funding
2
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TURNER, Graham Michael

Active
The Waterfront, Brierley HillDY5 1XE
Born January 1966
Director
Appointed 05 Mar 2020

TURNER, Louise

Active
The Waterfront, Brierley HillDY5 1XE
Born March 1966
Director
Appointed 05 Aug 2022

TURNER, Rowland John

Resigned
The Waterfront, Brierley HillDY5 1XE
Born May 1932
Director
Appointed 05 Mar 2020
Resigned 27 Apr 2022

Persons with significant control

5

1 Active
4 Ceased
The Waterfront, Brierley HillDY5 1XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2024

Mr Graham Michael Turner

Ceased
The Waterfront, Brierley HillDY5 1XE
Born January 1966

Nature of Control

Significant influence or control
Notified 27 Apr 2022
Ceased 11 Jan 2024

Mr Rowland John Turner

Ceased
The Waterfront, Brierley HillDY5 1XE
Born May 1933

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2020
Ceased 27 Apr 2022

Mrs Doreen Ada Turner

Ceased
The Waterfront, Brierley HillDY5 1XE
Born June 1932

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 May 2020
Ceased 16 Apr 2022

Mr Graham Michael Turner

Ceased
The Waterfront, Brierley HillDY5 1XE
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2020
Ceased 22 May 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
12 October 2020
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
21 July 2020
SH19Statement of Capital
Legacy
25 June 2020
SH20SH20
Legacy
25 June 2020
CAP-SSCAP-SS
Memorandum Articles
25 June 2020
MAMA
Resolution
25 June 2020
RESOLUTIONSResolutions
Memorandum Articles
25 June 2020
MAMA
Capital Name Of Class Of Shares
25 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
25 June 2020
MAMA
Resolution
25 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 June 2020
SH01Allotment of Shares
Incorporation Company
5 March 2020
NEWINCIncorporation