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

Rdp Law Limited NEWPORT


Rdp Law started in year 2015 as Private Limited Company with registration number 09488211. The Rdp Law company has been functioning successfully for nine years now and its status is active. The firm's office is based in Newport at Wentwood House Langstone Business Village, Priory Drive. Postal code: NP18 2HJ.

The company has 3 directors, namely Sioned T., James D. and Robert D.. Of them, Robert D. has been with the company the longest, being appointed on 7 May 2015 and Sioned T. and James D. have been with the company for the least time - from 16 November 2015. As of 23 May 2024, there were 2 ex directors - Jacqueline J., Sioned T. and others listed below. There were no ex secretaries.

Rdp Law Limited Address / Contact

Office Address Wentwood House Langstone Business Village, Priory Drive
Office Address2 Langstone
Town Newport
Post code NP18 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09488211
Date of Incorporation Fri, 13th Mar 2015
Industry Solicitors
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Sioned T.

Position: Director

Appointed: 16 November 2015

James D.

Position: Director

Appointed: 16 November 2015

Robert D.

Position: Director

Appointed: 07 May 2015

Jacqueline J.

Position: Director

Appointed: 13 March 2015

Resigned: 16 November 2015

Sioned T.

Position: Director

Appointed: 13 March 2015

Resigned: 07 May 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is James D. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Sioned T. This PSC owns 25-50% shares.

James D.

Notified on 6 April 2016
Nature of control: 25-50% shares

Sioned T.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312019-03-312020-03-312021-03-31
Net Worth100   
Balance Sheet
Cash Bank On Hand 67 448146 066213 065
Current Assets 700 733846 595979 800
Debtors 633 285700 529766 735
Net Assets Liabilities 390 879554 617725 487
Other Debtors 485 950514 067466 387
Property Plant Equipment 65 42361 63345 180
Cash Bank In Hand100   
Net Assets Liabilities Including Pension Asset Liability100   
Reserves/Capital
Shareholder Funds100   
Other
Accumulated Amortisation Impairment Intangible Assets 67 08390 083113 083
Accumulated Depreciation Impairment Property Plant Equipment 23 70941 92462 602
Additions Other Than Through Business Combinations Property Plant Equipment  15 5274 746
Amortisation Rate Used For Intangible Assets  1010
Average Number Employees During Period 212729
Bank Borrowings Overdrafts 116 239143 902145 712
Corporation Tax Payable 63 28565 47468 930
Creditors 392 367427 178383 032
Disposals Decrease In Depreciation Impairment Property Plant Equipment  848408
Disposals Property Plant Equipment  1 102521
Fixed Assets 228 340201 550162 097
Increase From Amortisation Charge For Year Intangible Assets  23 00023 000
Increase From Depreciation Charge For Year Property Plant Equipment  19 06321 086
Intangible Assets 162 917139 917116 917
Intangible Assets Gross Cost  230 000230 000
Net Current Assets Liabilities 308 366419 417596 768
Other Creditors 145 429119 65683 394
Other Taxation Social Security Payable 33 32393 08148 980
Property Plant Equipment Gross Cost 89 132103 557107 782
Provisions For Liabilities Balance Sheet Subtotal 10 40011 2968 245
Total Assets Less Current Liabilities 536 706620 967758 865
Trade Creditors Trade Payables 34 0915 06536 016
Trade Debtors Trade Receivables 147 335186 462300 348
Number Shares Allotted100   
Par Value Share1   
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements