ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

RDG Midas Holdings (Ni) Limited

RDG Midas Holdings (Ni) Limited is an active company incorporated on 15 December 2015 with the registered office located in London, City of London. RDG Midas Holdings (Ni) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09917435
Private limited company
Age
9 years
Incorporated 15 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 December 2024 (8 months ago)
Next confirmation dated 13 December 2025
Due by 27 December 2025 (3 months remaining)
Last change occurred 2 years 8 months 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 (22 days remaining)
Contact
Address
2 Minster Court
Mincing Lane
London
EC3R 7PD
United Kingdom
Address changed on 23 Dec 2024 (8 months ago)
Previous address was Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Finance Officer • British • Lives in UK • Born in Sep 1963
Director • British • Lives in UK • Born in Jan 1960
Director • Group Finance Director • Cypriot • Lives in UK • Born in May 1971
Geo Specialty Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Millennium Insurance Brokers Limited
Ardonagh Corporate Secretary Limited, Diane Cougill, and 2 more are mutual people.
Active
Lutine Assurance Services Limited
Ardonagh Corporate Secretary Limited, Diane Cougill, and 2 more are mutual people.
Active
Cassidy Davis Underwriting Agency Limited
Derek John Coles, Ardonagh Corporate Secretary Limited, and 2 more are mutual people.
Active
Professional Fee Protection Limited
Derek John Coles, Ardonagh Corporate Secretary Limited, and 2 more are mutual people.
Active
Midas Underwriting Ltd
Derek John Coles, Ardonagh Corporate Secretary Limited, and 1 more are mutual people.
Active
Geo Specialty Group Holdings Limited
Derek John Coles, Ardonagh Corporate Secretary Limited, and 1 more are mutual people.
Active
Uris Topco Limited
Derek John Coles, Ardonagh Corporate Secretary Limited, and 1 more are mutual people.
Active
Atlanta Mga Holdings Limited
Derek John Coles, Antonios Erotocritou, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£165K
Decreased by £7.56M (-98%)
Total Liabilities
-£1.8M
Decreased by £7.55M (-81%)
Net Assets
-£1.63M
Decreased by £13.05K (+1%)
Debt Ratio (%)
1088%
Increased by 967.55% (+800%)
Latest Activity
Registered Address Changed
8 Months Ago on 23 Dec 2024
Confirmation Submitted
8 Months Ago on 13 Dec 2024
Mr Antonios Erotocritou Appointed
10 Months Ago on 16 Oct 2024
Derek John Coles Resigned
11 Months Ago on 1 Oct 2024
Subsidiary Accounts Submitted
1 Year Ago on 29 Aug 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Dec 2023
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 10 Oct 2023
Ms Diane Cougill Appointed
2 Years Ago on 11 Aug 2023
Jonathan Guy Sutton Resigned
2 Years Ago on 11 Aug 2023
Uris Group Limited (PSC) Resigned
2 Years 10 Months Ago on 1 Nov 2022
Get Credit Report
Discover RDG Midas Holdings (Ni) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 23 December 2024
Submitted on 23 Dec 2024
Confirmation statement made on 13 December 2024 with no updates
Submitted on 13 Dec 2024
Appointment of Mr Antonios Erotocritou as a director on 16 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Derek John Coles as a director on 1 October 2024
Submitted on 11 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 29 Aug 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 29 Aug 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 29 Aug 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 29 Aug 2024
Confirmation statement made on 13 December 2023 with no updates
Submitted on 21 Dec 2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Submitted on 10 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year