Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RDS GROUP LIMITED
Company Information for

RDS GROUP LIMITED

TRURO HOUSE STEPHENSONS WAY, CHADDESDEN, DERBY, DE21 6LY,
Company Registration Number
03967765
Private Limited Company
Active

Company Overview

About Rds Group Ltd
RDS GROUP LIMITED was founded on 2000-04-07 and has its registered office in Derby. The organisation's status is listed as "Active". Rds Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RDS GROUP LIMITED
 
Legal Registered Office
TRURO HOUSE STEPHENSONS WAY
CHADDESDEN
DERBY
DE21 6LY
Other companies in SL6
 
Filing Information
Company Number 03967765
Company ID Number 03967765
Date formed 2000-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB819356702  
Last Datalog update: 2025-02-05 08:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RDS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RDS GROUP LIMITED
The following companies were found which have the same name as RDS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RDS GROUP LLC 57 11TH ST. Nassau LOCUST VALLEY NY 11560 Active Company formed on the 2013-04-05
RDS GROUP LLC 701 S CARSON ST STE 200 CARSON CITY NV 89701 Revoked Company formed on the 2007-04-12
RDS GROUP (SA) PTY LTD SA 5067 Active Company formed on the 2013-04-22
RDS GROUP LLC 2912 NW 28TH ST LAUD LAKES FL 33311 Inactive Company formed on the 2007-05-17
RDS GROUP I, LLC Texas Active – Eligible for Termination/Withdrawal Company formed on the 1999-10-29
RDS GROUP LLC 3600 MARQUETTE ST DALLAS TX 75225 Active Company formed on the 1999-10-29
RDS GROUP INC Georgia Unknown
RDS GROUP INCORPORATED Michigan UNKNOWN
RDS GROUP LLC Michigan UNKNOWN
RDS GROUP HOLDINGS INCORPORATED New Jersey Unknown
RDS GROUP LLC New Jersey Unknown
RDS GROUP ENTERPRISES LLC California Unknown
RDS GROUP INCORPORATED California Unknown
RDS GROUP LTD. Active Company formed on the 1981-11-04
Rds Group LLC Maryland Unknown
RDS GROUP INC Georgia Unknown
RDS GROUP HOLDINGS LTD UNIT 8 & 9 ENTERPRISE COURT BRAINTREE ESSEX CM7 3QS Active Company formed on the 2025-01-20
RDS Group, LLC 9457 S. University Blvd. #114 Littleton CO 80126 Good Standing Company formed on the 2015-01-06
RDS GROUP, INC 48755 E 38TH Ave Bennett CO 80102 Delinquent Company formed on the 2004-08-06
RDS GROUP, LLC 8670 WEST SPRING MOUNTAIN ROAD SUITE 101 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2002-11-22

Company Officers of RDS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RAJ SHARMA
Company Secretary 2000-04-27
BARRY JOHN THOMPSON
Director 2000-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
AINO INKERI THOMPSON
Company Secretary 2000-04-27 2012-07-10
RAJ SHARMA
Director 2000-04-27 2006-02-07
STUART HEIKKI THOMPSON
Director 2003-11-01 2005-12-30
KATHRYN DAVISON
Director 2000-04-27 2002-10-09
EXCELLET INVESTMENTS LIMITED
Company Secretary 2000-04-07 2000-04-27
QUICKNESS LIMITED
Director 2000-04-07 2000-04-27
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-04-07 2000-04-07
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-04-07 2000-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JOHN THOMPSON RDS SOFTWARE GROUP LIMITED Director 2000-04-27 CURRENT 2000-04-07 Active
BARRY JOHN THOMPSON RDS SERVICES HOLDINGS LIMITED Director 2000-04-27 CURRENT 2000-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-3130/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-19APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN THOMPSON
2024-05-09Termination of appointment of Rajan Sharma on 2024-04-30
2024-05-09Appointment of Mrs Tracey Redfern as company secretary on 2024-05-01
2024-05-09REGISTERED OFFICE CHANGED ON 09/05/24 FROM Weir Bank Bray-on-Tham Maidenhead Berkshire SL6 2ED
2024-01-2530/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-11-30AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-12-14DIRECTOR APPOINTED MR STUART HEIKKI THOMPSON
2021-12-14DIRECTOR APPOINTED MR ANDREW BARRY THOMPSON
2021-12-14Director's details changed for Mr Stuart Heikki Thompson on 2021-12-13
2021-12-14CH01Director's details changed for Mr Stuart Heikki Thompson on 2021-12-13
2021-12-14AP01DIRECTOR APPOINTED MR STUART HEIKKI THOMPSON
2021-11-16AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-12-18AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH NO UPDATES
2020-03-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY JOHN THOMPSON
2020-02-03AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH NO UPDATES
2019-05-07AP03Appointment of Mr Rajan Sharma as company secretary on 2019-05-07
2019-02-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09TM02Termination of appointment of Raj Sharma on 2018-08-17
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2018-01-30AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-02-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-20AR0107/04/16 ANNUAL RETURN FULL LIST
2016-02-09AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-14AR0107/04/15 ANNUAL RETURN FULL LIST
2015-02-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-05-07CH01Director's details changed for Mr Barry John Thompson on 2011-09-01
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-07AR0107/04/14 ANNUAL RETURN FULL LIST
2014-02-06AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-26AR0107/04/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY AINO THOMPSON
2012-05-16AR0107/04/12 ANNUAL RETURN FULL LIST
2012-05-16CH01Director's details changed for Barry John Thompson on 2011-09-01
2012-05-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS AINO INKERI THOMPSON on 2011-09-01
2012-04-25AUDAUDITOR'S RESIGNATION
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-09-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/11 FROM Long Chase Money Row Green, Holyport Maidenhead Berkshire SL6 2NA
2011-05-17AR0107/04/11 ANNUAL RETURN FULL LIST
2011-01-18AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-05-07AR0107/04/10 FULL LIST
2010-05-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAJ SHARMA / 01/04/2010
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-05-21363aRETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-18363aRETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS
2008-03-19AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-05-10363aRETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-14AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-04-13363aRETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS
2006-03-17288bDIRECTOR RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2005-09-23363aRETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-17363aRETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-19288aNEW DIRECTOR APPOINTED
2003-08-14CERTNMCOMPANY NAME CHANGED RDS PERSONNEL LIMITED CERTIFICATE ISSUED ON 14/08/03
2003-04-29363aRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2003-02-17AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-01-28288cDIRECTOR'S PARTICULARS CHANGED
2002-10-24288bDIRECTOR RESIGNED
2002-05-23363aRETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS
2002-02-27AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-04-26363aRETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-26288aNEW DIRECTOR APPOINTED
2000-06-26288aNEW SECRETARY APPOINTED
2000-06-26288aNEW SECRETARY APPOINTED
2000-06-15288bSECRETARY RESIGNED
2000-06-15287REGISTERED OFFICE CHANGED ON 15/06/00 FROM: SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL
2000-06-15288bDIRECTOR RESIGNED
2000-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-04-12288aNEW SECRETARY APPOINTED
2000-04-12288bDIRECTOR RESIGNED
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-12288bSECRETARY RESIGNED
2000-04-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RDS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RDS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-04-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RDS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of RDS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RDS GROUP LIMITED
Trademarks
We have not found any records of RDS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RDS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RDS GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for RDS GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 2ND FLOOR 43 PARK PLACE LEEDS LS1 2RY 30,75018/02/2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RDS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RDS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.