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

Rdl Corporation Limited LONDON


Founded in 2007, Rdl Corporation, classified under reg no. 06302328 is an active company. Currently registered at 63-66 Hatton Garden EC1N 8LE, London the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31. Since 2011-06-07 Rdl Corporation Limited is no longer carrying the name Aust Recruitment Group.

The company has 2 directors, namely Stuart G., Matthew P.. Of them, Matthew P. has been with the company the longest, being appointed on 10 September 2019 and Stuart G. has been with the company for the least time - from 4 January 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James G. who worked with the the company until 21 December 2020.

Rdl Corporation Limited Address / Contact

Office Address 63-66 Hatton Garden
Office Address2 Fifth Floor Suite 23
Town London
Post code EC1N 8LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06302328
Date of Incorporation Wed, 4th Jul 2007
Industry Temporary employment agency activities
End of financial Year 31st December
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Stuart G.

Position: Director

Appointed: 04 January 2021

Matthew P.

Position: Director

Appointed: 10 September 2019

Robert H.

Position: Director

Appointed: 29 October 2020

Resigned: 24 July 2023

Edward W.

Position: Director

Appointed: 10 September 2019

Resigned: 29 October 2020

Jonathan S.

Position: Director

Appointed: 01 October 2018

Resigned: 10 September 2019

Justin M.

Position: Director

Appointed: 03 March 2017

Resigned: 05 December 2018

Guy B.

Position: Director

Appointed: 17 December 2015

Resigned: 03 March 2017

David B.

Position: Director

Appointed: 25 June 2015

Resigned: 03 March 2017

Justin C.

Position: Director

Appointed: 24 January 2012

Resigned: 02 September 2013

Michael W.

Position: Director

Appointed: 29 June 2011

Resigned: 17 December 2015

Iain L.

Position: Director

Appointed: 28 October 2010

Resigned: 21 December 2017

Stuart B.

Position: Director

Appointed: 28 October 2010

Resigned: 30 January 2021

James G.

Position: Director

Appointed: 28 October 2010

Resigned: 31 July 2020

Jonathan G.

Position: Director

Appointed: 28 October 2010

Resigned: 23 August 2011

James G.

Position: Secretary

Appointed: 28 October 2010

Resigned: 21 December 2020

Matrix-Securities Limited

Position: Corporate Secretary

Appointed: 29 August 2008

Resigned: 28 October 2010

Timothy R.

Position: Director

Appointed: 31 October 2007

Resigned: 28 October 2010

Robert H.

Position: Director

Appointed: 31 October 2007

Resigned: 28 October 2010

Mh Secretaries Limited

Position: Corporate Secretary

Appointed: 04 July 2007

Resigned: 29 August 2008

Mh Directors Limited

Position: Corporate Director

Appointed: 04 July 2007

Resigned: 31 October 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 4 names. As we discovered, there is Stuart G. This PSC and has 25-50% shares. The second one in the PSC register is Matthew P. This PSC owns 25-50% shares. Moving on, there is Stuart B., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Stuart G.

Notified on 17 March 2021
Nature of control: 25-50% shares

Matthew P.

Notified on 17 March 2021
Nature of control: 25-50% shares

Stuart B.

Notified on 6 April 2016
Ceased on 30 January 2021
Nature of control: 25-50% shares

James G.

Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: 25-50% shares

Company previous names

Aust Recruitment Group June 7, 2011
Aust Construction Investors October 28, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand10 5646 6332 1933 019
Current Assets2 121 0892 161 4681 796 4131 754 339
Debtors2 110 5252 154 8351 794 2201 751 320
Net Assets Liabilities238 631-200 227-4 272 435-7 596 692
Other Debtors58 64628 9864 948 
Property Plant Equipment104   
Other
Accrued Liabilities Deferred Income88 367104 343301 778653 078
Accumulated Amortisation Impairment Intangible Assets  6 576 112 
Accumulated Depreciation Impairment Property Plant Equipment202 859202 9636 51826 810
Additions Other Than Through Business Combinations Property Plant Equipment   1 505
Administrative Expenses  4 111 2965 616 512
Amounts Owed To Group Undertakings2 653 9922 653 9922 653 9922 653 992
Average Number Employees During Period8888
Bank Borrowings Overdrafts 70 000  
Capital Reduction Decrease In Equity 25 05025 050 
Cash Cash Equivalents 565 987500 893543 115
Comprehensive Income Expense  -139 026-1 035 117
Corporation Tax Payable  -3 341-8 980
Corporation Tax Recoverable40 100  7 878
Cost Sales  14 799 83712 735 285
Creditors2 997 8853 297 0183 282 4093 682 039
Deferred Tax Asset Debtors35 1046 5506 5506 550
Dividend Declared Payable78 24978 24978 24978 249
Fixed Assets6 477 1876 477 083  
Further Item Creditors Component Total Creditors1 006 3781 006 3781 043 3761 043 376
Gain Loss Due To Foreign Exchange Differences Before Tax In Other Comprehensive Income  3 24230 844
Gain Loss On Disposals Property Plant Equipment  -6 819 
Government Grant Income  6 727 
Income Taxes Paid Refund Classified As Operating Activities  -7 462 
Increase From Depreciation Charge For Year Property Plant Equipment 104 20 292
Intangible Assets Gross Cost  6 576 112 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  49 82473 771
Interest Income On Bank Deposits   2
Interest Paid Classified As Operating Activities  -505 902-529 820
Interest Payable Similar Charges Finance Costs  505 902529 820
Interest Received Classified As Investing Activities   -2
Investments Fixed Assets6 477 0836 477 0833 000 000 
Investments In Subsidiaries6 477 0836 477 0833 000 000 
Issue Equity Instruments  2 004 
Net Finance Income Costs   2
Other Creditors1 719957704603
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   199 583
Other Disposals Property Plant Equipment   199 583
Other Interest Receivable Similar Income Finance Income   2
Other Remaining Borrowings4 350 3824 535 3824 743 0634 625 616
Pension Other Post-employment Benefit Costs Other Pension Costs 21 61243 1152 359
Percentage Class Share Held In Subsidiary 100 100
Prepayments Accrued Income16 2814 2361 375 706445 918
Profit Loss -188 858-142 268-3 324 257
Property Plant Equipment Gross Cost202 963 100 187101 692
Redeemable Preference Shares Liability5 0005 0005 0005 000
Social Security Costs 48 420314 37853 630
Staff Costs Employee Benefits Expense 476 2682 918 278467 580
Tax Increase Decrease From Effect Capital Allowances Depreciation  -48 642580
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  71 150 
Tax Increase Decrease From Effect Foreign Tax Rates  -3 102 
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  7 800 
Total Borrowings   117 447
Trade Creditors Trade Payables159 556331 553107 44821 120
Trade Debtors Trade Receivables  2 477 0602 924 951
Turnover Revenue  19 268 04017 815 654
Wages Salaries 406 2362 560 785411 591

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 22nd, December 2023
Free Download (38 pages)

Company search