Rdm Factors Limited LONDON


Rdm Factors started in year 1989 as Private Limited Company with registration number 02414417. The Rdm Factors company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in London at Metro Bank Plc. Postal code: WC1B 5HA.

The company has 2 directors, namely Ian W., Daniel F.. Of them, Daniel F. has been with the company the longest, being appointed on 1 January 2020 and Ian W. has been with the company for the least time - from 28 May 2020. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rdm Factors Limited Address / Contact

Office Address Metro Bank Plc
Office Address2 One, Southampton Row
Town London
Post code WC1B 5HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02414417
Date of Incorporation Thu, 17th Aug 1989
Industry Factoring
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Ian W.

Position: Director

Appointed: 28 May 2020

Daniel F.

Position: Director

Appointed: 01 January 2020

James H.

Position: Director

Appointed: 21 September 2022

Resigned: 12 January 2024

Richard L.

Position: Director

Appointed: 25 February 2022

Resigned: 21 September 2022

Mark S.

Position: Director

Appointed: 29 March 2018

Resigned: 30 April 2020

David A.

Position: Director

Appointed: 29 March 2018

Resigned: 15 February 2022

Richard S.

Position: Director

Appointed: 28 September 2015

Resigned: 29 March 2018

Jason O.

Position: Director

Appointed: 31 July 2013

Resigned: 31 May 2015

Michael B.

Position: Director

Appointed: 31 July 2013

Resigned: 29 March 2018

Craig D.

Position: Director

Appointed: 31 July 2013

Resigned: 31 December 2019

Steven S.

Position: Director

Appointed: 27 December 2006

Resigned: 31 July 2013

David H.

Position: Director

Appointed: 15 December 2006

Resigned: 31 May 2014

John W.

Position: Director

Appointed: 15 December 2006

Resigned: 31 July 2013

Susan T.

Position: Secretary

Appointed: 15 December 2006

Resigned: 31 July 2013

Julian N.

Position: Director

Appointed: 01 June 2000

Resigned: 15 December 2006

Christopher H.

Position: Director

Appointed: 28 January 2000

Resigned: 30 April 2002

Allan W.

Position: Director

Appointed: 10 December 1999

Resigned: 27 September 2006

John A.

Position: Secretary

Appointed: 06 December 1999

Resigned: 15 December 2006

John A.

Position: Director

Appointed: 06 December 1999

Resigned: 15 December 2006

Martin A.

Position: Director

Appointed: 02 September 1996

Resigned: 30 June 2004

Michael A.

Position: Director

Appointed: 01 January 1995

Resigned: 15 December 2006

John C.

Position: Director

Appointed: 01 January 1994

Resigned: 12 December 2003

Richard G.

Position: Director

Appointed: 04 December 1992

Resigned: 10 December 1999

Dan D.

Position: Director

Appointed: 04 December 1992

Resigned: 14 October 1997

David M.

Position: Secretary

Appointed: 03 December 1992

Resigned: 06 December 1999

John B.

Position: Director

Appointed: 17 August 1992

Resigned: 15 December 2006

David H.

Position: Secretary

Appointed: 17 August 1992

Resigned: 03 December 1992

David M.

Position: Director

Appointed: 17 August 1992

Resigned: 15 December 2006

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we discovered, there is Sme Invoice Finance Ltd from London, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Sme Invoice Finance Ltd

One Southampton Row, London, WC1B 5HA, England

Legal authority Companies Act 2016
Legal form Private Limited Company
Country registered England
Place registered England & Wales Register Of Companies
Registration number 03591079
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 17th, July 2023
Free Download (3 pages)

Company search