Rmdk Finco Limited

DataGardener
in liquidation
Unknown

Rmdk Finco Limited

11838440Private Limited With Share Capital

Pricewaterhousecoopersllp, Onechamberlain Square, Birmingham, B33AX
Incorporated

20/02/2019

Company Age

7 years

Directors

2

Employees

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Rmdk Finco Limited (11838440) is a private limited with share capital incorporated on 20/02/2019 (7 years old) and registered in birmingham, B33AX. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 20/02/2019
B33AX

Financial Overview

Total Assets

£229.69M

Liabilities

£298.61M

Net Assets

£-68.91M

Cash

£5.62M

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

43
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-10-2023
Resolution
Category:Resolution
Date:17-10-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-10-2023
Capital Allotment Shares
Category:Capital
Date:18-09-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-06-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2021
Mortgage Satisfy Charge Part
Category:Mortgage
Date:08-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-10-2021
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:07-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2020
Resolution
Category:Resolution
Date:12-03-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:10-05-2019
Memorandum Articles
Category:Incorporation
Date:28-03-2019
Resolution
Category:Resolution
Date:28-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2019
Capital Allotment Shares
Category:Capital
Date:21-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-02-2019
Incorporation Company
Category:Incorporation
Date:20-02-2019

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date20/09/2023
Filing Date12/02/2022
Latest Accounts31/12/2020

Trading Addresses

Capital Tower, 91 Waterloo Road, London, SE18RT
Pricewaterhousecoopersllp, Onechamberlain Square, Birmingham, B3 3Ax, B33AXRegistered

Contact

www.interserveplc.co.uk
Pricewaterhousecoopersllp, Onechamberlain Square, Birmingham, B33AX