Rd Davies Limited

DataGardener
live
Micro

Rd Davies Limited

06748334Private Limited With Share Capital

15 Basset Court Loake Close, Grange Park, Northampton, NN45EZ
Incorporated

13/11/2008

Company Age

17 years

Directors

4

Employees

15

SIC Code

86230

Risk

very low risk

Company Overview

Registration, classification & business activity

Rd Davies Limited (06748334) is a private limited with share capital incorporated on 13/11/2008 (17 years old) and registered in northampton, NN45EZ. The company operates under SIC code 86230 and is classified as Micro.

Private Limited With Share Capital
SIC: 86230
Micro
Incorporated 13/11/2008
NN45EZ
15 employees

Financial Overview

Total Assets

£1.84M

Liabilities

£268.7K

Net Assets

£1.58M

Turnover

£1.11M

Cash

£60

Key Metrics

15

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

88
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-01-2026
Legacy
Category:Accounts
Date:05-01-2026
Legacy
Category:Other
Date:05-01-2026
Legacy
Category:Other
Date:05-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:05-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-01-2025
Legacy
Category:Accounts
Date:02-12-2024
Legacy
Category:Other
Date:02-12-2024
Legacy
Category:Other
Date:02-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:22-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-12-2023
Legacy
Category:Accounts
Date:23-11-2023
Legacy
Category:Other
Date:23-11-2023
Legacy
Category:Other
Date:23-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-01-2023
Legacy
Category:Accounts
Date:20-01-2023
Legacy
Category:Other
Date:19-12-2022
Legacy
Category:Other
Date:19-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-04-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:01-12-2021
Legacy
Category:Other
Date:22-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2021
Legacy
Category:Other
Date:30-03-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:26-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2020
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:11-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2019
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:17-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2018
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:07-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2015
Resolution
Category:Resolution
Date:28-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-11-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Capital Allotment Shares
Category:Capital
Date:11-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:13-11-2012
Termination Secretary Company With Name
Category:Officers
Date:12-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:27-11-2009
Legacy
Category:Officers
Date:18-11-2008
Legacy
Category:Officers
Date:18-11-2008
Legacy
Category:Officers
Date:14-11-2008
Legacy
Category:Officers
Date:13-11-2008
Incorporation Company
Category:Incorporation
Date:13-11-2008

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date24/12/2025
Latest Accounts31/03/2025

Trading Addresses

148 High Street, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF482PL
Unit 15, Basset Court, Loake Close, Grange Park, Northampton, Northamptonshir, NN45EZRegistered

Contact

15 Basset Court Loake Close, Grange Park, Northampton, NN45EZ