ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Real Digital International Limited

Real Digital International Limited is an active company incorporated on 19 May 2004 with the registered office located in . Real Digital International Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05132313
Private limited company
Age
21 years
Incorporated 19 May 2004
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 1 January 2025 (8 months ago)
Next confirmation dated 1 January 2026
Due by 15 January 2026 (4 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
2 Queensway
Croydon
Surrey
CRO 4BD
United Kingdom
Address changed on 19 Mar 2025 (5 months ago)
Previous address was Old Printers Yard 156 South Street Dorking Surrey RH4 2HF
Telephone
02086037000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Non-Executive Director • British • Lives in England • Born in Sep 1960
Director • British • Lives in England • Born in Mar 1968
Director • Chief Executive Officer • British • Lives in England • Born in Sep 1976
Director • Chief Financial Officer • British • Lives in England • Born in Feb 1969
Rdil 2021 Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rdil 2021 Limited
Christopher John Tagg, Martin Andrew Hiscox, and 2 more are mutual people.
Active
Ibtec Ltd
Christopher John Tagg, Ian Vallance, and 1 more are mutual people.
Active
Meddx Solutions Limited
Christopher John Tagg, Ian Vallance, and 1 more are mutual people.
Active
Shuttlepac Ltd
Christopher John Tagg, Ian Vallance, and 1 more are mutual people.
Active
Meddxtainer Limited
Christopher John Tagg, Ian Vallance, and 1 more are mutual people.
Active
Meddx Services Limited
Christopher John Tagg, Ian Vallance, and 1 more are mutual people.
Active
Meddx 650 Limited
Christopher John Tagg, Ian Vallance, and 1 more are mutual people.
Active
Inicio Health Limited
Christopher John Tagg, Ian Vallance, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.04M
Increased by £1.14M (+60%)
Turnover
£21.76M
Increased by £5.82M (+36%)
Employees
106
Increased by 21 (+25%)
Total Assets
£29.06M
Increased by £9.84M (+51%)
Total Liabilities
-£11.53M
Increased by £4.39M (+62%)
Net Assets
£17.53M
Increased by £5.45M (+45%)
Debt Ratio (%)
40%
Increased by 2.54% (+7%)
Latest Activity
New Charge Registered
5 Months Ago on 2 Apr 2025
Registered Address Changed
5 Months Ago on 19 Mar 2025
Confirmation Submitted
8 Months Ago on 2 Jan 2025
Subsidiary Accounts Submitted
11 Months Ago on 4 Oct 2024
Mr David Gerard James Cahill Appointed
1 Year 2 Months Ago on 27 Jun 2024
David Stephens Resigned
1 Year 7 Months Ago on 26 Jan 2024
Kim Julie Plowman Resigned
1 Year 7 Months Ago on 19 Jan 2024
Barry David Dodimead Resigned
1 Year 7 Months Ago on 19 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 3 Jan 2024
Barry Stephens Resigned
1 Year 9 Months Ago on 21 Nov 2023
Get Credit Report
Discover Real Digital International Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 051323130015, created on 2 April 2025
Submitted on 4 Apr 2025
Registered office address changed from Old Printers Yard 156 South Street Dorking Surrey RH4 2HF to 2 Queensway Croydon Surrey Cro 4Bd on 19 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 1 January 2025 with no updates
Submitted on 2 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 4 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 4 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 4 Oct 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 4 Oct 2024
Appointment of Mr David Gerard James Cahill as a director on 27 June 2024
Submitted on 28 Jun 2024
Termination of appointment of Barry David Dodimead as a director on 19 January 2024
Submitted on 30 Jan 2024
Termination of appointment of Kim Julie Plowman as a director on 19 January 2024
Submitted on 30 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year