Background WavePink WaveYellow Wave

RJDRG INVESTMENTS LTD (15200732)

RJDRG INVESTMENTS LTD (15200732) is an active UK company. incorporated on 10 October 2023. with registered office in Uxbridge. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. RJDRG INVESTMENTS LTD has been registered for 2 years. Current directors include GIDAR, Rupinder Singh, SEHGAL, Dipinder Kaur.

Company Number
15200732
Status
active
Type
ltd
Incorporated
10 October 2023
Age
2 years
Address
Gold Care Homes 2 Vine Street, Uxbridge, UB8 1QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GIDAR, Rupinder Singh, SEHGAL, Dipinder Kaur
SIC Codes
64209, 64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RJDRG INVESTMENTS LTD

RJDRG INVESTMENTS LTD is an active company incorporated on 10 October 2023 with the registered office located in Uxbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. RJDRG INVESTMENTS LTD was registered 2 years ago.(SIC: 64209, 64304)

Status

active

Active since 2 years ago

Company No

15200732

LTD Company

Age

2 Years

Incorporated 10 October 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 10 October 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Gold Care Homes 2 Vine Street First Floor Uxbridge, UB8 1QE,

Timeline

18 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Oct 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
New Owner
Nov 24
New Owner
Nov 24
New Owner
Dec 24
Owner Exit
Dec 24
Funding Round
Dec 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Capital Reduction
Dec 24
Funding Round
Dec 24
Share Buyback
Dec 24
4
Funding
3
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GIDAR, Rupinder Singh

Active
2 Vine Street, UxbridgeUB8 1QE
Born May 1996
Director
Appointed 08 May 2024

SEHGAL, Dipinder Kaur

Active
2 Vine Street, UxbridgeUB8 1QE
Born February 1988
Director
Appointed 08 May 2024

GIDAR, Ravinder Singh

Resigned
2 Vine Street, UxbridgeUB8 1QE
Born December 1959
Director
Appointed 10 Oct 2023
Resigned 08 May 2024

Persons with significant control

7

3 Active
4 Ceased

Mrs Jaskiran Kaur Gidar

Ceased
2 Vine Street, UxbridgeUB8 1QE
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Dec 2024
Ceased 11 Dec 2024

Mrs Dipinder Kaur Sehgal

Active
2 Vine Street, UxbridgeUB8 1QE
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2024

Mr Avninder Singh Gidar

Active
2 Vine Street, UxbridgeUB8 1QE
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2024

Mr Rupinder Singh Gidar

Active
2 Vine Street, UxbridgeUB8 1QE
Born May 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2024

Mrs Dipinder Kaur Sehgal

Ceased
2 Vine Street, UxbridgeUB8 1QE
Born February 1988

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 23 Dec 2023
Ceased 11 Dec 2024

Mr Rupinder Singh Gidar

Ceased
2 Vine Street, UxbridgeUB8 1QE
Born May 1996

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 23 Dec 2023
Ceased 11 Dec 2024

Mr Ravinder Singh Gidar

Ceased
2 Vine Street, UxbridgeUB8 1QE
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Oct 2023
Ceased 11 Dec 2024
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2025
AAAnnual Accounts
Capital Allotment Shares
30 December 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
30 December 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
27 December 2024
MAMA
Resolution
27 December 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
23 December 2024
SH06Cancellation of Shares
Resolution
20 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 December 2024
SH10Notice of Particulars of Variation
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2024
AP01Appointment of Director
Incorporation Company
10 October 2023
NEWINCIncorporation