Rbdm Limited

DataGardener
rbdm limited
in administration
Small

Rbdm Limited

06332884Private Limited With Share Capital

Ground Floor Baird House, Seebeck Place, Milton Keynes, MK58FR
Incorporated

03/08/2007

Company Age

18 years

Directors

3

Employees

22

SIC Code

14132

Risk

not scored

Company Overview

Registration, classification & business activity

Rbdm Limited (06332884) is a private limited with share capital incorporated on 03/08/2007 (18 years old) and registered in milton keynes, MK58FR. The company operates under SIC code 14132 and is classified as Small.

Roksanda ilincic’s signature take on shape, and bold use of colour has fast become a go-to for women who are looking for effortless day and eveningwear, with a unmistakably modern approach to luxury fashion. after studying both architecture and applied arts in her native belgrade, roksanda came to l...

Private Limited With Share Capital
SIC: 14132
Small
Incorporated 03/08/2007
MK58FR
22 employees

Financial Overview

Total Assets

£2.14M

Liabilities

£1.24M

Net Assets

£898.9K

Cash

£454.3K

Key Metrics

22

Employees

3

Directors

11

Shareholders

7

CCJs

Board of Directors

3

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-11-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-05-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:18-04-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2024
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:21-06-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:13-06-2024
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-06-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:26-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:23-05-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-12-2023
Move Registers To Registered Office Company With New Address
Category:Address
Date:29-12-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-02-2023
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-07-2022
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-06-2022
Miscellaneous
Category:Miscellaneous
Date:30-06-2022
Court Order
Category:Miscellaneous
Date:30-06-2022
Memorandum Articles
Category:Incorporation
Date:30-06-2022
Resolution
Category:Resolution
Date:30-06-2022
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-10-2021
Capital Allotment Shares
Category:Capital
Date:07-10-2021
Memorandum Articles
Category:Incorporation
Date:05-10-2021
Resolution
Category:Resolution
Date:05-10-2021
Capital Allotment Shares
Category:Capital
Date:27-09-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2021
Capital Name Of Class Of Shares
Category:Capital
Date:13-07-2021
Memorandum Articles
Category:Incorporation
Date:13-07-2021
Resolution
Category:Resolution
Date:13-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2021
Accounts With Accounts Type Small
Category:Accounts
Date:09-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-08-2020
Accounts With Accounts Type Small
Category:Accounts
Date:13-02-2020
Second Filing Of Change Of Director Details With Name
Category:Officers
Date:19-09-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:19-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-08-2019
Move Registers To Sail Company With New Address
Category:Address
Date:23-08-2019
Change Sail Address Company With New Address
Category:Address
Date:23-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:29-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2019
Capital Allotment Shares
Category:Capital
Date:16-05-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2019
Capital Allotment Shares
Category:Capital
Date:19-03-2019
Capital Allotment Shares
Category:Capital
Date:18-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:18-03-2019
Resolution
Category:Resolution
Date:18-03-2019
Capital Allotment Shares
Category:Capital
Date:18-03-2019
Capital Name Of Class Of Shares
Category:Capital
Date:18-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:07-03-2019
Capital Allotment Shares
Category:Capital
Date:14-02-2019
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-2017
Capital Allotment Shares
Category:Capital
Date:16-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-08-2017
Resolution
Category:Resolution
Date:30-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:26-06-2017
Accounts With Accounts Type Small
Category:Accounts
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-09-2016
Capital Allotment Shares
Category:Capital
Date:08-09-2016
Capital Allotment Shares
Category:Capital
Date:06-09-2016
Capital Allotment Shares
Category:Capital
Date:05-09-2016
Capital Allotment Shares
Category:Capital
Date:02-09-2016
Resolution
Category:Resolution
Date:18-08-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-08-2016
Capital Name Of Class Of Shares
Category:Capital
Date:18-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-12-2015

Import / Export

Imports
12 Months0
60 Months36
Exports
12 Months0
60 Months38

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/04/2024
Filing Date07/02/2023
Latest Accounts30/04/2022

Trading Addresses

9 Mount Street, London, W1K3NG
Ground Floor Baird House, Seebeck Place, Milton Keynes, Mk5 8Fr, MK58FRRegistered

Contact

sales@roksanda.comused@roksanda.com
roksanda.com
Ground Floor Baird House, Seebeck Place, Milton Keynes, MK58FR