R.D.I. International Limited

DataGardener
dissolved

R.d.i. International Limited

02865370Private Limited With Share Capital

C/O Begbies Traynor, Town Wall H, Balkerne Hill, Colchester, CO33AD
Incorporated

25/10/1993

Company Age

32 years

Directors

1

Employees

SIC Code

46190

Risk

Company Overview

Registration, classification & business activity

R.d.i. International Limited (02865370) is a private limited with share capital incorporated on 25/10/1993 (32 years old) and registered in colchester, CO33AD. The company operates under SIC code 46190 - agents involved in the sale of a variety of goods.

Private Limited With Share Capital
SIC: 46190
Incorporated 25/10/1993
CO33AD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

1

CCJs

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:12-08-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-05-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:23-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-06-2024
Resolution
Category:Resolution
Date:17-06-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-03-2022
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:04-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:18-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2019
Resolution
Category:Resolution
Date:08-02-2019
Capital Name Of Class Of Shares
Category:Capital
Date:07-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-01-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2019
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2018
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:07-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2017
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:29-07-2017
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2015
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:31-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:29-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-11-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:22-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Legacy
Category:Capital
Date:26-09-2012
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-09-2012
Legacy
Category:Insolvency
Date:31-08-2012
Resolution
Category:Resolution
Date:31-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-01-2010
Auditors Resignation Company
Category:Auditors
Date:23-06-2009
Legacy
Category:Officers
Date:20-05-2009
Accounts With Accounts Type Small
Category:Accounts
Date:06-02-2009
Legacy
Category:Officers
Date:06-01-2009
Legacy
Category:Annual Return
Date:15-12-2008
Legacy
Category:Officers
Date:03-06-2008
Legacy
Category:Officers
Date:14-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-11-2007
Legacy
Category:Annual Return
Date:05-11-2007
Legacy
Category:Officers
Date:16-07-2007
Legacy
Category:Officers
Date:25-05-2007
Accounts With Accounts Type Small
Category:Accounts
Date:08-11-2006
Legacy
Category:Annual Return
Date:30-10-2006
Legacy
Category:Officers
Date:18-10-2006
Accounts With Accounts Type Small
Category:Accounts
Date:09-12-2005
Legacy
Category:Annual Return
Date:10-11-2005
Legacy
Category:Capital
Date:31-08-2005
Legacy
Category:Officers
Date:29-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:04-01-2005
Legacy
Category:Annual Return
Date:17-11-2004
Accounts With Accounts Type Small
Category:Accounts
Date:04-03-2004
Legacy
Category:Annual Return
Date:02-02-2004
Legacy
Category:Address
Date:23-07-2003
Legacy
Category:Mortgage
Date:12-07-2003
Accounts With Accounts Type Small
Category:Accounts
Date:24-02-2003
Legacy
Category:Capital
Date:21-11-2002
Legacy
Category:Annual Return
Date:18-10-2002
Legacy
Category:Capital
Date:17-08-2002
Resolution
Category:Resolution
Date:17-08-2002
Auditors Resignation Company
Category:Auditors
Date:15-05-2002
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2001
Legacy
Category:Annual Return
Date:28-10-2001
Legacy
Category:Mortgage
Date:26-07-2001
Legacy
Category:Annual Return
Date:21-01-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/06/2024
Filing Date28/06/2023
Latest Accounts30/06/2022

Trading Addresses

820 The Crescent, Colchester Business Park, Colchester, Essex, CO49YQ
C/O Begbies Traynor, Town Wall H, Balkerne Hill, Colchester, Essex Co3 3Ad, CO33ADRegistered

Contact

C/O Begbies Traynor, Town Wall H, Balkerne Hill, Colchester, CO33AD