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

Rdp International Limited LONDON


Founded in 1998, Rdp International, classified under reg no. 03518240 is an active company. Currently registered at First Floor, 28 Astwood Mews First Floor SW7 4DE, London the company has been in the business for 26 years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28.

The company has 2 directors, namely Kathryn D., Roger P.. Of them, Roger P. has been with the company the longest, being appointed on 26 February 1998 and Kathryn D. has been with the company for the least time - from 1 July 2015. 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 - Elzbieta P. who worked with the the company until 20 July 2015.

Rdp International Limited Address / Contact

Office Address First Floor, 28 Astwood Mews First Floor
Office Address2 28 Astwood Mews
Town London
Post code SW7 4DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03518240
Date of Incorporation Thu, 26th Feb 1998
Industry Management consultancy activities other than financial management
Industry Public relations and communications activities
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Mon, 11th Mar 2024 (2024-03-11)
Last confirmation statement dated Sun, 26th Feb 2023

Company staff

Kathryn D.

Position: Director

Appointed: 01 July 2015

Roger P.

Position: Director

Appointed: 26 February 1998

Dev B.

Position: Director

Appointed: 11 April 2000

Resigned: 01 December 2007

Utz R.

Position: Director

Appointed: 11 April 2000

Resigned: 01 December 2007

Philip S.

Position: Director

Appointed: 11 April 2000

Resigned: 16 March 2001

Elzbieta P.

Position: Secretary

Appointed: 26 February 1998

Resigned: 20 July 2015

Bhardwaj Corporate Services Limited

Position: Corporate Nominee Director

Appointed: 26 February 1998

Resigned: 26 February 1998

Ashok B.

Position: Nominee Secretary

Appointed: 26 February 1998

Resigned: 26 February 1998

Kyoko P.

Position: Director

Appointed: 26 February 1998

Resigned: 29 February 2000

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Kathryn D. This PSC and has 25-50% shares. The second one in the PSC register is Roger P. This PSC owns 25-50% shares.

Kathryn D.

Notified on 26 February 2017
Nature of control: right to appoint and remove directors
25-50% shares

Roger P.

Notified on 26 February 2017
Nature of control: right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth100-171       
Balance Sheet
Cash Bank In Hand 3 725       
Cash Bank On Hand 3 7252 9488406 85712 49623 21374 37686 384
Current Assets1003 82510 4951 89515 02719 69626 80377 916102 260
Debtors1001007 5471 0558 1707 2003 5903 54015 876
Other Debtors 100605605     
Property Plant Equipment        1 765
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve -271       
Shareholder Funds100-171       
Other
Amount Specific Advance Or Credit Directors      12 19218 82915 460
Amount Specific Advance Or Credit Made In Period Directors        3 369
Amount Specific Advance Or Credit Repaid In Period Directors       6 637 
Accumulated Depreciation Impairment Property Plant Equipment        588
Average Number Employees During Period        1
Creditors 3 9969 74610 74917 21116 54315 24531 79625 306
Creditors Due Within One Year 3 996       
Increase From Depreciation Charge For Year Property Plant Equipment        588
Net Current Assets Liabilities100-171749-8 854-2 1843 15311 55846 12076 954
Number Shares Allotted 100       
Other Creditors 3 9969 04810 73215 65315 80912 99220 20916 429
Other Taxation Social Security Payable  698171 5587342 20711 5878 877
Par Value Share 1       
Property Plant Equipment Gross Cost        2 353
Share Capital Allotted Called Up Paid100100       
Total Additions Including From Business Combinations Property Plant Equipment        2 353
Total Assets Less Current Liabilities100-171749-8 854-2 1843 15311 55846 12078 719
Trade Debtors Trade Receivables  6 9424508 1707 2003 5903 54015 876
Trade Creditors Trade Payables      46  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 2nd, November 2023
Free Download (8 pages)

Company search

Advertisements