Background WavePink WaveYellow Wave

RDIL 2021 LIMITED (13540739)

RDIL 2021 LIMITED (13540739) is an active UK company. incorporated on 30 July 2021. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RDIL 2021 LIMITED has been registered for 4 years. Current directors include CAHILL, David Gerard James, GLUCKMAN, Daniel David, HISCOX, Martin Andrew and 5 others.

Company Number
13540739
Status
active
Type
ltd
Incorporated
30 July 2021
Age
4 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAHILL, David Gerard James, GLUCKMAN, Daniel David, HISCOX, Martin Andrew, MITCHELL, David Mcneil, PATEL, Aylesh Kumar, SENIOR, Richard Joseph, TAGG, Christopher John, VALLANCE, Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDIL 2021 LIMITED

RDIL 2021 LIMITED is an active company incorporated on 30 July 2021 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RDIL 2021 LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13540739

LTD Company

Age

4 Years

Incorporated 30 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Timeline

23 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Funding Round
Aug 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Share Issue
Sept 21
Funding Round
Feb 22
Director Joined
Feb 22
Director Joined
Nov 22
Funding Round
Nov 22
Funding Round
Apr 23
Funding Round
Aug 23
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Feb 25
Loan Secured
Apr 25
Director Joined
Nov 25
7
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

CAHILL, David Gerard James

Active
156 South Street, DorkingRH4 2HF
Born September 1976
Director
Appointed 27 Jun 2024

GLUCKMAN, Daniel David

Active
LondonW1J 0AH
Born May 1995
Director
Appointed 07 Nov 2025

HISCOX, Martin Andrew

Active
156 South Street, DorkingRH4 2HF
Born September 1960
Director
Appointed 28 Aug 2021

MITCHELL, David Mcneil

Active
156 South Street, DorkingRH4 2HF
Born November 1959
Director
Appointed 28 Aug 2021

PATEL, Aylesh Kumar

Active
One Vine Street, LondonW1J 0AH
Born August 1989
Director
Appointed 28 Aug 2021

SENIOR, Richard Joseph

Active
156 South Street, DorkingRH4 2HF
Born July 1966
Director
Appointed 03 Nov 2022

TAGG, Christopher John

Active
156 South Street, DorkingRH4 2HF
Born March 1968
Director
Appointed 28 Aug 2021

VALLANCE, Ian

Active
156 South Street, DorkingRH4 2HF
Born February 1969
Director
Appointed 22 Feb 2022

BRUNING, Christian Lewis

Resigned
One Vine Street, LondonW1J 0AH
Born November 1969
Director
Appointed 28 Aug 2021
Resigned 04 Feb 2025

STEPHENS, Barry

Resigned
156 South Street, DorkingRH4 2HF
Born December 1968
Director
Appointed 30 Jul 2021
Resigned 21 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Vine Street, LondonW1J 0AH

Nature of Control

Significant influence or control
Notified 28 Aug 2021

Mr Barry Stephens

Ceased
156 South Street, DorkingRH4 2HF
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2021
Ceased 28 Aug 2021
Fundings
Financials
Latest Activities

Filing History

36

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2023
TM01Termination of Director
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2023
AAAnnual Accounts
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Capital Allotment Shares
10 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2022
CS01Confirmation Statement
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
17 September 2021
SH10Notice of Particulars of Variation
Resolution
17 September 2021
RESOLUTIONSResolutions
Memorandum Articles
17 September 2021
MAMA
Capital Name Of Class Of Shares
17 September 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 September 2021
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 September 2021
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
31 August 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Incorporation Company
30 July 2021
NEWINCIncorporation