Remote Diagnostic Technologies Limited

DataGardener
remote diagnostic technologies limited
live
Medium

Remote Diagnostic Technologies Limited

03321782Private Limited With Share Capital

Ascent 1 Aerospace Boulevard, Farnborough, GU146XW
Incorporated

20/02/1997

Company Age

29 years

Directors

4

Employees

109

SIC Code

26600

Risk

high risk

Company Overview

Registration, classification & business activity

Remote Diagnostic Technologies Limited (03321782) is a private limited with share capital incorporated on 20/02/1997 (29 years old) and registered in farnborough, GU146XW. The company operates under SIC code 26600 and is classified as Medium.

Remote diagnostic technologies limited is an electrical/electronic manufacturing company based out of pavilion c2 ashwood park ashwood way, basingstoke, united kingdom.

Private Limited With Share Capital
SIC: 26600
Medium
Incorporated 20/02/1997
GU146XW
109 employees

Financial Overview

Total Assets

£23.23M

Liabilities

£84.95M

Net Assets

£-61.71M

Turnover

£-1.11M

Cash

£0

Key Metrics

109

Employees

4

Directors

2

Shareholders

2

Patents

Board of Directors

1
director

Charges

8

Registered

2

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:19-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:19-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-01-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-12-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-12-2025
Memorandum Articles
Category:Incorporation
Date:30-12-2025
Resolution
Category:Resolution
Date:29-12-2025
Resolution
Category:Resolution
Date:28-12-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-12-2025
Legacy
Category:Capital
Date:19-12-2025
Legacy
Category:Insolvency
Date:19-12-2025
Resolution
Category:Resolution
Date:19-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-12-2025
Capital Allotment Shares
Category:Capital
Date:18-11-2025
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:03-11-2025
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:03-11-2025
Legacy
Category:Miscellaneous
Date:29-10-2025
Capital Allotment Shares
Category:Capital
Date:27-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:11-03-2025
Capital Allotment Shares
Category:Capital
Date:10-03-2025
Change Sail Address Company With Old Address New Address
Category:Address
Date:15-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2022
Accounts With Accounts Type Full
Category:Accounts
Date:08-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2021
Change Sail Address Company With New Address
Category:Address
Date:05-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:28-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-05-2020
Accounts With Accounts Type Group
Category:Accounts
Date:12-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:14-12-2018
Capital Name Of Class Of Shares
Category:Capital
Date:14-12-2018
Resolution
Category:Resolution
Date:12-12-2018
Accounts With Accounts Type Group
Category:Accounts
Date:24-10-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2018
Capital Allotment Shares
Category:Capital
Date:25-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-06-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-04-2018
Accounts With Accounts Type Group
Category:Accounts
Date:26-09-2017
Resolution
Category:Resolution
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-06-2017
Auditors Resignation Company
Category:Auditors
Date:06-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Auditors Resignation Company
Category:Auditors
Date:23-02-2017
Accounts With Accounts Type Group
Category:Accounts
Date:12-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2016
Accounts With Accounts Type Small
Category:Accounts
Date:24-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2015
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:25-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-02-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:22-01-2015
Capital Allotment Shares
Category:Capital
Date:06-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2014

Import / Export

Imports
12 Months8
60 Months56
Exports
12 Months9
60 Months57

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date07/03/2025
Latest Accounts31/12/2023

Trading Addresses

Pavilion C2, Ashwood Park, Ashwood Way, Basingstoke, Hampshire, RG238BG
Ascent 1 Aerospace Boulevard, Farnborough, GU146XWRegistered

Contact

01483910039
rdtltd.com
Ascent 1 Aerospace Boulevard, Farnborough, GU146XW