ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RDS Group Limited

RDS Group Limited is an active company incorporated on 7 April 2000 with the registered office located in Derby, Derbyshire. RDS Group Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03967765
Private limited company
Age
25 years
Incorporated 7 April 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 April 2025 (6 months ago)
Next confirmation dated 7 April 2026
Due by 21 April 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2025
Due by 31 January 2026 (3 months remaining)
Address
Truro House Stephensons Way
Chaddesden
Derby
DE21 6LY
England
Address changed on 9 May 2024 (1 year 5 months ago)
Previous address was Weir Bank Bray-on-Tham Maidenhead Berkshire SL6 2ED
Telephone
01628783784
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Secretary • Director • British • Lives in England • Born in Sep 1973
Director • Australian • Lives in UK • Born in Jul 1969
Director • Australian • Lives in UK • Born in May 1968
Director • Engineer • Australian • Lives in UK • Born in Jul 1937
RDS Group Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Strumis Ltd
Barry John Thompson, Andrew Barry Thompson, and 2 more are mutual people.
Active
I2i Services Limited
Barry John Thompson, Andrew Barry Thompson, and 2 more are mutual people.
Active
RDS Software Group Limited
Barry John Thompson, Andrew Barry Thompson, and 2 more are mutual people.
Active
Workstation Specialists Limited
Barry John Thompson, Andrew Barry Thompson, and 1 more are mutual people.
Active
RD Services (UK) Limited
Andrew Barry Thompson and Stuart Heikki Thompson are mutual people.
Active
RDS Services Holdings Limited
Barry John Thompson is a mutual person.
Active
R.D.S. Automotive Limited
Barry John Thompson is a mutual person.
Liquidation
RDS Automotive Interiors Limited
Barry John Thompson is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£683.21K
Decreased by £46.31K (-6%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£1.52M
Decreased by £61.52K (-4%)
Total Liabilities
-£2.52M
Decreased by £13.97K (-1%)
Net Assets
-£1M
Decreased by £47.55K (+5%)
Debt Ratio (%)
166%
Increased by 5.6% (+3%)
Latest Activity
Stuart Heikki Thompson (PSC) Appointed
6 Months Ago on 17 Apr 2025
Confirmation Submitted
6 Months Ago on 17 Apr 2025
Full Accounts Submitted
8 Months Ago on 31 Jan 2025
Barry John Thompson (PSC) Resigned
1 Year Ago on 4 Oct 2024
Barry John Thompson Resigned
1 Year Ago on 4 Oct 2024
Registered Address Changed
1 Year 5 Months Ago on 9 May 2024
Ms Tracey Redfern Appointed
1 Year 5 Months Ago on 1 May 2024
Mr Stuart Heikki Thompson Details Changed
1 Year 5 Months Ago on 1 May 2024
Mrs Tracey Redfern Appointed
1 Year 5 Months Ago on 1 May 2024
Rajan Sharma Resigned
1 Year 5 Months Ago on 30 Apr 2024
Get Credit Report
Discover RDS Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Ms Tracey Redfern as a director on 1 May 2024
Submitted on 3 Jul 2025
Cessation of Barry John Thompson as a person with significant control on 4 October 2024
Submitted on 29 May 2025
Notification of Stuart Heikki Thompson as a person with significant control on 17 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 7 April 2025 with updates
Submitted on 17 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Jan 2025
Termination of appointment of Barry John Thompson as a director on 4 October 2024
Submitted on 19 Nov 2024
Director's details changed for Mr Stuart Heikki Thompson on 1 May 2024
Submitted on 10 May 2024
Appointment of Mrs Tracey Redfern as a secretary on 1 May 2024
Submitted on 9 May 2024
Registered office address changed from Weir Bank Bray-on-Tham Maidenhead Berkshire SL6 2ED to Truro House Stephensons Way Chaddesden Derby DE21 6LY on 9 May 2024
Submitted on 9 May 2024
Termination of appointment of Rajan Sharma as a secretary on 30 April 2024
Submitted on 9 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year