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

RDL CORPORATION LIMITED

63-66 HATTON GARDEN, FIFTH FLOOR SUITE 23, LONDON, EC1N 8LE,
Company Registration Number
06302328
Private Limited Company
Active

Company Overview

About Rdl Corporation Ltd
RDL CORPORATION LIMITED was founded on 2007-07-04 and has its registered office in London. The organisation's status is listed as "Active". Rdl Corporation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RDL CORPORATION LIMITED
 
Legal Registered Office
63-66 HATTON GARDEN
FIFTH FLOOR SUITE 23
LONDON
EC1N 8LE
Other companies in GU21
 
Previous Names
AUST RECRUITMENT GROUP LIMITED07/06/2011
AUST CONSTRUCTION INVESTORS LIMITED28/10/2010
Filing Information
Company Number 06302328
Company ID Number 06302328
Date formed 2007-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB879695631  
Last Datalog update: 2024-03-06 18:48:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RDL CORPORATION LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   IN THE CLOUD ACCOUNTANCY LIMITED   A S BUSINESS SERVICES LIMITED   ALLEVIATE ACCOUNTANCY LTD   HATTON GARDEN CONSULTANTS LIMITED   HASBROOK LIMITED   MYDDLETON CONSULTANTS LIMITED   OSBORNE ACCOUNTANTS.COM LTD   SIDDIQUI & CO ACCOUNTANTS LIMITED   TOBIN ASSOCIATES LIMITED   WNR ASSOCIATES 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 RDL CORPORATION LIMITED
The following companies were found which have the same name as RDL CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RDL Corporation 2701 Coal Bank Drive Fort Collins CO 80525 Voluntarily Dissolved Company formed on the 2009-07-06
RDL CORPORATION 211 WEST FIFTH STREET CARSON CITY NV 89703 Revoked Company formed on the 2010-09-21
RDL CORPORATION California Unknown
RDL CORPORATION California Unknown
RDL CORPORATION New Jersey Unknown
RDL CORPORATION LTD Singapore Active Company formed on the 2013-02-19

Company Officers of RDL CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
JAMES NIGEL GARDNER
Company Secretary 2010-10-28
STUART GLYNN BRITTON
Director 2010-10-28
JAMES NIGEL GARDNER
Director 2010-10-28
JUSTIN HASCHEL MALTZ
Director 2017-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN RICHARD LIVINGSTON
Director 2010-10-28 2017-12-21
GUY VERNON BLACKBURN
Director 2015-12-17 2017-03-03
DAVID BUIST
Director 2015-06-25 2017-03-03
MICHAEL JAMES WALKER
Director 2011-06-29 2015-12-17
JUSTIN LEWIS CARPENTER
Director 2012-01-24 2013-09-02
JONATHAN DAVID LEIGH GREGORY
Director 2010-10-28 2011-08-23
MATRIX-SECURITIES LIMITED
Company Secretary 2008-08-29 2010-10-28
ROBERT MICHAEL HENRY
Director 2007-10-31 2010-10-28
TIMOTHY STUART ROSS
Director 2007-10-31 2010-10-28
MH SECRETARIES LIMITED
Company Secretary 2007-07-04 2008-08-29
MH DIRECTORS LIMITED
Director 2007-07-04 2007-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GLYNN BRITTON RDL RECRUITMENT LIMITED Director 2010-10-28 CURRENT 2003-01-03 Active
STUART GLYNN BRITTON M3 EUROPE LTD. Director 2010-10-28 CURRENT 1998-10-29 Active
STUART GLYNN BRITTON S E C RECRUITMENT LIMITED Director 2010-10-05 CURRENT 2006-05-08 Active
JAMES NIGEL GARDNER S E C RECRUITMENT LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
JAMES NIGEL GARDNER 1ST IT PEOPLE LTD Director 2006-03-10 CURRENT 2006-03-10 Active
JAMES NIGEL GARDNER M3 EUROPE LTD. Director 2000-09-26 CURRENT 1998-10-29 Active
JAMES NIGEL GARDNER RDL LIMITED Director 1999-12-09 CURRENT 1999-12-09 Active - Proposal to Strike off
JUSTIN HASCHEL MALTZ LWMG TOPCO LIMITED Director 2017-09-27 CURRENT 2016-12-12 Active
JUSTIN HASCHEL MALTZ LWMG MIDCO LIMITED Director 2017-09-27 CURRENT 2016-12-12 Active
JUSTIN HASCHEL MALTZ ACTIVE TRAVEL GROUP BIDCO LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
JUSTIN HASCHEL MALTZ ACTIVE TRAVEL GROUP MIDCO LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
JUSTIN HASCHEL MALTZ ACTIVE TRAVEL GROUP LIMITED Director 2017-08-31 CURRENT 2016-12-13 Active
JUSTIN HASCHEL MALTZ REDLINE SECURITIES LIMITED Director 2017-04-01 CURRENT 2015-01-15 Dissolved 2017-11-21
JUSTIN HASCHEL MALTZ REDLINE AVIATION SECURITY LTD Director 2017-04-01 CURRENT 2006-08-24 Active
JUSTIN HASCHEL MALTZ REDLINE WORLDWIDE LIMITED Director 2017-04-01 CURRENT 2015-03-26 Active - Proposal to Strike off
JUSTIN HASCHEL MALTZ REDLINE ASSURED SECURITY LTD Director 2017-04-01 CURRENT 2015-09-30 Active - Proposal to Strike off
JUSTIN HASCHEL MALTZ MEDIA BUSINESS INSIGHT HOLDINGS LIMITED Director 2017-03-31 CURRENT 2013-12-11 Active
JUSTIN HASCHEL MALTZ VIRGIN WINES HOLDING COMPANY LIMITED Director 2017-01-16 CURRENT 2012-02-29 Active
JUSTIN HASCHEL MALTZ ABBIDAN LIMITED Director 2016-07-25 CURRENT 2016-07-25 Liquidation

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
2024-02-07REGISTRATION OF A CHARGE / CHARGE CODE 063023280008
2023-09-11CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES
2023-07-24APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL HENRY
2023-07-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-07-10REGISTRATION OF A CHARGE / CHARGE CODE 063023280007
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-02PSC04Change of details for Mr Matthew Alan William Perrett as a person with significant control on 2022-11-02
2022-11-02CH01Director's details changed for Mr Robert Michael Henry on 2022-11-02
2022-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES
2021-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GOLDUP
2021-04-28SH0117/03/21 STATEMENT OF CAPITAL GBP 55904
2021-04-27SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2021-03-17
2021-04-03MEM/ARTSARTICLES OF ASSOCIATION
2021-04-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-03-10SH19Statement of capital on 2021-03-10 GBP 54,900
2021-02-23PSC07CESSATION OF STUART GLYNN BRITTON AS A PERSON OF SIGNIFICANT CONTROL
2021-02-15SH20Statement by Directors
2021-02-15CAP-SSSolvency Statement dated 30/01/21
2021-02-15RES13Resolutions passed:
  • Reduce share prem a/c 30/01/2021
  • Resolution of reduction in issued share capital
2021-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLYNN BRITTON
2021-01-20PSC07CESSATION OF JAMES NIGEL GARDNER AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05AP01DIRECTOR APPOINTED MR STUART ROBIN GOLDUP
2021-01-05TM02Termination of appointment of James Nigel Gardner on 2020-12-21
2020-12-21SH20Statement by Directors
2020-12-21SH19Statement of capital on 2020-12-21 GBP 104,000.00
2020-12-21CAP-SSSolvency Statement dated 07/12/20
2020-12-21RES13Resolutions passed:
  • Share premium account being reduced by £224,950 07/12/2020
  • Resolution of reduction in issued share capital
2020-12-11MEM/ARTSARTICLES OF ASSOCIATION
2020-12-11RES01ADOPT ARTICLES 11/12/20
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NIGEL GARDNER
2020-11-16AP01DIRECTOR APPOINTED MR ROBERT MICHAEL HENRY
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON WASS
2020-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/20 FROM 13 - 15 Moorgate London EC2R 6AD England
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-16AP01DIRECTOR APPOINTED MR MATTHEW ALAN WILLIAM PERRETT
2019-09-12AP01DIRECTOR APPOINTED MR EDWARD ASTON WASS
2019-09-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID SIMM
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN HASCHEL MALTZ
2018-10-12AP01DIRECTOR APPOINTED MR JONATHAN DAVID SIMM
2018-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-04-24SH03Purchase of own shares. Shares purchased into treasury
  • GBP 1,000 on 2017-12-20
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR IAIN RICHARD LIVINGSTON
2017-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR GUY BLACKBURN
2017-03-03AP01DIRECTOR APPOINTED MR JUSTIN HASCHEL MALTZ
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUIST
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 105000
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES WALKER
2015-12-22AP01DIRECTOR APPOINTED MR GUY BLACKBURN
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/15 FROM 1 Chertsey Road Woking Surrey GU21 5AD
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 105000
2015-08-10AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-16AP01DIRECTOR APPOINTED MR DAVID BUIST
2014-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 105000
2014-08-18AR0104/07/14 FULL LIST
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN CARPENTER
2013-08-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-19AR0104/07/13 FULL LIST
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART GLYNN BRITTON / 10/10/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WALKER / 23/07/2012
2012-07-23AR0104/07/12 FULL LIST
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD LIVINGSTON / 23/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RICHARD LIVINGSTON / 23/07/2012
2012-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WALKER / 23/07/2012
2012-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-26AP01DIRECTOR APPOINTED MR JUSTIN LEWIS CARPENTER
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIGEL GARNER / 04/10/2011
2011-10-03CH03SECRETARY'S CHANGE OF PARTICULARS / NIGEL JAMES GARDNER / 30/09/2011
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES GARNER / 30/09/2011
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREGORY
2011-08-01AR0104/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JAMES GARNER / 04/07/2011
2011-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIGEL GARNER / 04/07/2011
2011-07-22AP01DIRECTOR APPOINTED MR MICHAEL JAMES WALKER
2011-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-07RES15CHANGE OF NAME 01/06/2011
2011-06-07CERTNMCOMPANY NAME CHANGED AUST RECRUITMENT GROUP LIMITED CERTIFICATE ISSUED ON 07/06/11
2011-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-12AA01PREVSHO FROM 31/07/2011 TO 31/12/2010
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-15AA01PREVSHO FROM 31/12/2010 TO 31/07/2010
2010-11-19AA01CURREXT FROM 31/07/2010 TO 31/12/2010
2010-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-08RES01ADOPT ARTICLES 28/10/2010
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY MATRIX-SECURITIES LIMITED
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY
2010-11-08AP03SECRETARY APPOINTED NIGEL JAMES GARDNER
2010-11-08AP01DIRECTOR APPOINTED JAMES NIGEL GARNER
2010-11-08AP01DIRECTOR APPOINTED MR STUART GLYNN BRITTON
2010-11-08AP01DIRECTOR APPOINTED MR IAIN RICHARD LIVINGSTON
2010-11-08AP01DIRECTOR APPOINTED MR JONATHAN DAVID LEIGH GREGORY
2010-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2010 FROM ONE VINE SREET LONDON W1J 0AH
2010-11-08SH0128/10/10 STATEMENT OF CAPITAL GBP 105000.00
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROSS
2010-10-29SH0128/10/10 STATEMENT OF CAPITAL GBP 2999.93
2010-10-29SH02CONSOLIDATION 28/10/10
2010-10-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-29SH0128/10/10 STATEMENT OF CAPITAL GBP 3399.90
2010-10-29SH02SUB-DIVISION 28/10/10
2010-10-29SH0128/10/10 STATEMENT OF CAPITAL GBP 44139.37
2010-10-29SH0128/10/10 STATEMENT OF CAPITAL GBP 30340.00
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-28RES15CHANGE OF NAME 28/10/2010
2010-10-28CERTNMCOMPANY NAME CHANGED AUST CONSTRUCTION INVESTORS LIMITED CERTIFICATE ISSUED ON 28/10/10
2010-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-28SH20STATEMENT BY DIRECTORS
2010-10-28CAP-SSSOLVENCY STATEMENT DATED 28/10/10
2010-10-28SH1928/10/10 STATEMENT OF CAPITAL GBP 26020.51
2010-10-28RES06REDUCE ISSUED CAPITAL 28/10/2010
2010-07-09AR0104/07/10 FULL LIST
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to RDL CORPORATION 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 RDL CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-05-13 Outstanding RBS INVOICE FINANCE LIMITED
INSTRUMENT CONSTITUTING £3,125,341 SECURED A LOAN STOCK 2015 2010-10-29 Outstanding MATRIX PRIVATE EQUITY PARTNERS LLP
INSTRUMENT CONSTITUTING £1,000,000 SECURED B LOAN STOCK 2015 2010-10-29 Outstanding MATRIX PRIVATE EQUITY PARTNERS LLP
INSTRUMENT CONSTITUTING £600,000.00 SECURED C LOAN STOCK 2013 2008-09-30 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP AS TRUSTEE FOR ITSELF AND THE STOCKHOLDERS
INSTRUMENT CONSTITUTING £600,000.00 SECURED B LOAN STOCK 2013 2008-07-18 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP AS TRUSTEE FOR ITSELF AND THE STOCKHOLDERS
INSTRUMENT CONSTITUTING £600,000 SECURED LOAN STOCK 2012 2007-10-31 Satisfied MATRIX PRIVATE EQUITY PARTNERS LLP AS TRUSTEE FOR ITSELF AND THE STOCKHOLDERS
Filed Financial Reports
Annual Accounts
2020-12-31

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 RDL CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of RDL CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RDL CORPORATION LIMITED
Trademarks
We have not found any records of RDL CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RDL CORPORATION 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 (78200 - Temporary employment agency activities) as RDL CORPORATION LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where RDL CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RDL CORPORATION 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 RDL CORPORATION 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.