Background WavePink WaveYellow Wave

RDD INVESTMENTS LIMITED (13654407)

RDD INVESTMENTS LIMITED (13654407) is a dissolved UK company. incorporated on 30 September 2021. 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.. RDD INVESTMENTS LIMITED has been registered for 4 years. Current directors include HASELEY, Benjamin, SEIJGER, Johannes Hubertus, TORNEREFELT, Ulf Jonas.

Company Number
13654407
Status
dissolved
Type
ltd
Incorporated
30 September 2021
Age
4 years
Address
Unit 4 Leftfield Park, Walsall, WS2 8DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HASELEY, Benjamin, SEIJGER, Johannes Hubertus, TORNEREFELT, Ulf Jonas
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDD INVESTMENTS LIMITED

RDD INVESTMENTS LIMITED is an dissolved company incorporated on 30 September 2021 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.. RDD INVESTMENTS LIMITED was registered 4 years ago.(SIC: 64209)

Status

dissolved

Active since 4 years ago

Company No

13654407

LTD Company

Age

4 Years

Incorporated 30 September 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 30 September 2025 (7 months ago)

Next Due

Due by N/A
Contact
Address

Unit 4 Leftfield Park Reedswood Park Road Walsall, WS2 8DQ,

Previous Addresses

Unit 8 Westgate Park Industrial Estate Tintagel Way Aldridge Walsall WS9 8ER England
From: 30 September 2021To: 22 September 2023
Timeline

11 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Sept 21
Owner Exit
Mar 22
New Owner
Mar 22
Funding Round
Mar 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HASELEY, Benjamin

Active
Reedswood Park Road, WalsallWS2 8DQ
Born September 1985
Director
Appointed 14 Apr 2022

SEIJGER, Johannes Hubertus

Active
Reedswood Park Road, WalsallWS2 8DQ
Born September 1963
Director
Appointed 14 Apr 2022

TORNEREFELT, Ulf Jonas

Active
Hefbrugweg 77, 1332 Am Almere
Born July 1966
Director
Appointed 14 Apr 2022

JONES, Michael Leonard

Resigned
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born June 1966
Director
Appointed 30 Sept 2021
Resigned 14 Apr 2022

MARTIN, Geoffrey Robert William

Resigned
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born September 1959
Director
Appointed 30 Sept 2021
Resigned 14 Apr 2022

MARTIN, Rachel Helen

Resigned
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born August 1964
Director
Appointed 30 Sept 2021
Resigned 14 Apr 2022

Persons with significant control

3

1 Active
2 Ceased
Higashikotari, Kyoto 617-8585

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022

Mr Michael Leonard Jones

Ceased
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Mar 2022
Ceased 14 Apr 2022

Ms Rachel Helen Martin

Ceased
Westgate Park Industrial Estate, AldridgeWS9 8ER
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

24

Gazette Dissolved Voluntary
21 April 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 January 2026
DS01DS01
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Incorporation Company
30 September 2021
NEWINCIncorporation