You are here: bizstats.co.uk > a-z index > R list > RD list

Rdfdigital.com Limited BRIGHTON


Founded in 1998, Rdfdigital, classified under reg no. 03522265 is an active company. Currently registered at Blenheim House BN1 1NH, Brighton the company has been in the business for twenty six years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2023/05/31. Since 2017/04/04 Rdfdigital.com Limited is no longer carrying the name Rdf Consulting.

Currently there are 2 directors in the the firm, namely Anthony A. and Carolyn A.. In addition one secretary - Stephen C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rdfdigital.com Limited Address / Contact

Office Address Blenheim House
Office Address2 Old Steine
Town Brighton
Post code BN1 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03522265
Date of Incorporation Thu, 5th Mar 1998
Industry Information technology consultancy activities
End of financial Year 31st May
Company age 26 years old
Account next due date Fri, 28th Feb 2025 (297 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Stephen C.

Position: Secretary

Appointed: 27 February 2023

Anthony A.

Position: Director

Appointed: 24 September 2015

Carolyn A.

Position: Director

Appointed: 22 September 2015

Anthony D.

Position: Secretary

Appointed: 01 April 2021

Resigned: 25 January 2023

Caroline K.

Position: Secretary

Appointed: 01 December 2019

Resigned: 23 November 2020

Stephen C.

Position: Secretary

Appointed: 01 July 2019

Resigned: 31 October 2019

Stephen C.

Position: Director

Appointed: 01 May 2019

Resigned: 31 October 2019

David S.

Position: Secretary

Appointed: 01 August 2016

Resigned: 01 July 2019

Gregor S.

Position: Secretary

Appointed: 14 April 2016

Resigned: 25 July 2016

Gregor S.

Position: Secretary

Appointed: 07 August 2015

Resigned: 27 July 2016

Roger A.

Position: Director

Appointed: 07 April 2015

Resigned: 22 September 2015

Emma B.

Position: Director

Appointed: 03 November 2014

Resigned: 02 March 2015

David S.

Position: Secretary

Appointed: 30 May 2014

Resigned: 04 August 2015

Richard B.

Position: Secretary

Appointed: 18 October 2011

Resigned: 30 May 2014

Amy F.

Position: Secretary

Appointed: 21 October 2010

Resigned: 18 October 2011

Keith M.

Position: Secretary

Appointed: 31 March 2010

Resigned: 21 October 2010

Richard B.

Position: Director

Appointed: 10 March 2006

Resigned: 01 November 2009

Michael P.

Position: Director

Appointed: 22 December 2005

Resigned: 18 February 2009

Richard B.

Position: Secretary

Appointed: 01 January 2004

Resigned: 31 March 2010

Paul J.

Position: Director

Appointed: 01 January 2004

Resigned: 24 July 2009

Keith M.

Position: Secretary

Appointed: 23 August 1999

Resigned: 31 December 2003

Robert K.

Position: Director

Appointed: 25 September 1998

Resigned: 14 June 1999

Anthony A.

Position: Director

Appointed: 25 September 1998

Resigned: 29 July 1999

Keith M.

Position: Director

Appointed: 07 August 1998

Resigned: 31 December 2003

Peter M.

Position: Director

Appointed: 21 May 1998

Resigned: 27 July 1999

Patrick C.

Position: Director

Appointed: 15 May 1998

Resigned: 29 July 1999

Robert K.

Position: Director

Appointed: 15 May 1998

Resigned: 07 August 1998

David W.

Position: Director

Appointed: 27 March 1998

Resigned: 30 September 2014

Mansukh P.

Position: Secretary

Appointed: 27 March 1998

Resigned: 23 August 1999

Anthony A.

Position: Director

Appointed: 27 March 1998

Resigned: 07 August 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 March 1998

Resigned: 27 March 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 05 March 1998

Resigned: 27 March 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Anthony A. The abovementioned PSC has significiant influence or control over the company,.

Anthony A.

Notified on 24 September 2016
Nature of control: significiant influence or control

Company previous names

Rdf Consulting April 4, 2017
Speed 6872 May 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-05-31
Balance Sheet
Cash Bank On Hand169 209398 581120 908190 466248 99680 984
Current Assets2 435 8822 234 8231 579 3271 415 8271 538 752803 814
Debtors2 266 6731 791 2421 122 119905 3611 039 756722 830
Net Assets Liabilities1 513 127986 901925 255831 870559 649292 051
Other Debtors768 118531 207411 150258 743449 057572 521
Property Plant Equipment82 254118 379101 08366 54150 59236 304
Total Inventories 45 000335 000320 000250 000 
Other
Accrued Liabilities    138 20641 915
Accumulated Amortisation Impairment Intangible Assets319 000329 555335 110340 665346 220346 220
Accumulated Depreciation Impairment Property Plant Equipment38 10679 44097 999132 541149 405167 162
Amortisation Expense Intangible Assets    5 555 
Average Number Employees During Period32373729143
Bank Borrowings    290 709165 200
Bank Overdrafts    150 22711 550
Creditors45 23437 56218 19050 000290 709550 847
Depreciation Expense Property Plant Equipment    16 86317 757
Fixed Assets112 254137 824114 97374 87653 37239 084
Increase From Depreciation Charge For Year Property Plant Equipment 41 33418 55934 54216 86417 757
Intangible Assets30 00019 44513 8908 3352 7802 780
Intangible Assets Gross Cost349 000349 000349 000349 000349 000349 000
Net Current Assets Liabilities1 446 107886 639890 797806 994796 986252 967
Other Creditors347 262501 130239 015263 928303 54332 457
Property Plant Equipment Gross Cost120 360197 819199 082199 082199 997203 466
Taxation Social Security Payable    110 02317 602
Total Borrowings    440 936176 750
Trade Creditors Trade Payables337 859514 930387 077220 151322 965282 123
Trade Debtors Trade Receivables1 498 5551 244 006694 940520 886459 707150 309
Work In Progress    250 000 
Amount Specific Advance Or Credit Directors239 24384 64963 401   
Amount Specific Advance Or Credit Made In Period Directors132 907115 19716 299   
Amount Specific Advance Or Credit Repaid In Period Directors68 000269 79137 54763 401  
Amounts Owed By Group Undertakings 16 02916 029125 732130 992 
Amounts Owed To Group Undertakings50 00077 2751 279   
Bank Borrowings Overdrafts72 97665 743 50 000290 709 
Finance Lease Liabilities Present Value Total45 23437 56218 190   
Future Minimum Lease Payments Under Non-cancellable Operating Leases56 00056 00056 00066 200  
Increase From Amortisation Charge For Year Intangible Assets 10 5555 5555 5555 555 
Other Taxation Social Security Payable168 993167 408109 609124 754115 258 
Total Additions Including From Business Combinations Property Plant Equipment 77 4591 263 915 
Total Assets Less Current Liabilities1 558 3611 024 4631 005 770881 870850 358 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 31st, July 2023
Free Download (11 pages)

Company search

Advertisements