Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RDM FACTORS LIMITED
Company Information for

RDM FACTORS LIMITED

METRO BANK PLC, ONE, SOUTHAMPTON ROW, LONDON, WC1B 5HA,
Company Registration Number
02414417
Private Limited Company
Active

Company Overview

About Rdm Factors Ltd
RDM FACTORS LIMITED was founded on 1989-08-17 and has its registered office in London. The organisation's status is listed as "Active". Rdm Factors Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RDM FACTORS LIMITED
 
Legal Registered Office
METRO BANK PLC
ONE, SOUTHAMPTON ROW
LONDON
WC1B 5HA
Other companies in WC1B
 
Filing Information
Company Number 02414417
Company ID Number 02414417
Date formed 1989-08-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 08:09:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RDM FACTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RDM FACTORS LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS ARDEN
Director 2018-03-29
CRAIG FRANCIS DONALDSON
Director 2013-07-31
MARK ANDREW STOKES
Director 2018-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES BRIERLEY
Director 2013-07-31 2018-03-29
RICHARD DOMINIC SAULET
Director 2015-09-28 2018-03-29
JASON SAM OAKLEY
Director 2013-07-31 2015-05-31
DAVID HOGG
Director 2006-12-15 2014-05-31
SUSAN TRUEMAN
Company Secretary 2006-12-15 2013-07-31
STEVEN SAYERS
Director 2006-12-27 2013-07-31
JOHN MARTIN ANTHONY WILDE
Director 2006-12-15 2013-07-31
JOHN ANTHONY ACKROYD
Company Secretary 1999-12-06 2006-12-15
JOHN ANTHONY ACKROYD
Director 1999-12-06 2006-12-15
MICHAEL CHARLES ALEXANDER
Director 1995-01-01 2006-12-15
JOHN MICHAEL BUSH
Director 1992-08-17 2006-12-15
DAVID ANDREW MARSDEN
Director 1992-08-17 2006-12-15
JULIAN DAVID NEWTON-TYERS
Director 2000-06-01 2006-12-15
ALLAN MICHAEL WALKER
Director 1999-12-10 2006-09-27
MARTIN JOSEPH TERENCE AUSTIN
Director 1996-09-02 2004-06-30
JOHN PETER MICHAEL CURTIS
Director 1994-01-01 2003-12-12
CHRISTOPHER BRUCE HILLIER
Director 2000-01-28 2002-04-30
RICHARD GABRIEL
Director 1992-12-04 1999-12-10
DAVID ANDREW MARSDEN
Company Secretary 1992-12-03 1999-12-06
DAN HAMILTON DREW
Director 1992-12-04 1997-10-14
DAVID JONATHAN HAUJES
Company Secretary 1992-08-17 1992-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMAS ARDEN SME ASSET FINANCE LIMITED Director 2018-03-29 CURRENT 1997-06-24 Active
DAVID THOMAS ARDEN SME INVOICE FINANCE LIMITED Director 2018-03-29 CURRENT 1998-07-01 Active
DAVID THOMAS ARDEN METRO BANK PLC Director 2018-03-29 CURRENT 2007-11-06 Active
CRAIG FRANCIS DONALDSON SWITCH THE PLAY CIC Director 2017-12-13 CURRENT 2014-12-29 Active
CRAIG FRANCIS DONALDSON THECITYUK Director 2013-11-13 CURRENT 2009-11-26 Active
CRAIG FRANCIS DONALDSON SME INVOICE DISCOUNTING LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME FINANCE LTD. Director 2013-07-31 CURRENT 2004-04-22 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON RDM ASSET FINANCE LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME COMMERCIAL FINANCE LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME FACTORING LIMITED Director 2013-07-31 CURRENT 2001-02-20 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME FINANCE GROUP LIMITED Director 2013-07-31 CURRENT 2001-03-09 Dissolved 2014-02-11
CRAIG FRANCIS DONALDSON SME ASSET FINANCE LIMITED Director 2013-07-31 CURRENT 1997-06-24 Active
CRAIG FRANCIS DONALDSON SME INVOICE FINANCE LIMITED Director 2013-07-31 CURRENT 1998-07-01 Active
CRAIG FRANCIS DONALDSON METRO BANK PLC Director 2010-03-05 CURRENT 2007-11-06 Active
MARK ANDREW STOKES SME ASSET FINANCE LIMITED Director 2018-03-29 CURRENT 1997-06-24 Active
MARK ANDREW STOKES SME INVOICE FINANCE LIMITED Director 2018-03-29 CURRENT 1998-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR IAN WALTERS
2024-03-15DIRECTOR APPOINTED CRISTINA ALBA OCHOA
2023-07-17ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-04-19Director's details changed for Mr Daniel Sweeney Frumkin on 2021-07-01
2022-09-27APPOINTMENT TERMINATED, DIRECTOR RICHARD LEES
2022-09-27DIRECTOR APPOINTED MR JAMES WILLIAM ALISTAIR HOPKINSON
2022-09-27AP01DIRECTOR APPOINTED MR JAMES WILLIAM ALISTAIR HOPKINSON
2022-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEES
2022-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-03-01AP01DIRECTOR APPOINTED MR RICHARD LEES
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMAS ARDEN
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2020-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH NO UPDATES
2020-05-28AP01DIRECTOR APPOINTED MR IAN WALTERS
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW STOKES
2020-01-02AP01DIRECTOR APPOINTED MR DANIEL SWEENEY FRUMKIN
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG FRANCIS DONALDSON
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM C/O Metro Bank Plkc One Southampton Row London WC1B 5HA
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SAULET
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIERLEY
2018-04-09AP01DIRECTOR APPOINTED MR MARK ANDREW STOKES
2018-04-09AP01DIRECTOR APPOINTED MR DAVID THOMAS ARDEN
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 950
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2015-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-11-04AP01DIRECTOR APPOINTED MR RICHARD DOMINIC SAULET
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 950
2015-09-08AR0117/08/15 ANNUAL RETURN FULL LIST
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JASON SAM OAKLEY
2014-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 950
2014-08-19AR0117/08/14 ANNUAL RETURN FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG
2013-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-12-11MISCSection 519
2013-10-24AR0117/08/13 ANNUAL RETURN FULL LIST
2013-08-14AP01DIRECTOR APPOINTED MR JASON SAM OAKLEY
2013-08-14AP01DIRECTOR APPOINTED MR MICHAEL CHARLES BRIERLEY
2013-08-14AP01DIRECTOR APPOINTED MR CRAIG FRANCIS DONALDSON
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILDE
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN SAYERS
2013-08-11TM02APPOINTMENT TERMINATED, SECRETARY SUSAN TRUEMAN
2013-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2013 FROM 56-58 CHERTSEY STREET GUILDFORD SURREY GU1 4HL
2013-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-22AR0117/08/12 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-19AR0117/08/11 FULL LIST
2011-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-05AR0117/08/10 FULL LIST
2010-05-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19SH1919/02/10 STATEMENT OF CAPITAL GBP 950
2010-02-19SH20STATEMENT BY DIRECTORS
2010-02-19CAP-SSSOLVENCY STATEMENT DATED 15/12/09
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN ANTHONY WILDE / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN SAYERS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOGG / 08/02/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN TRUEMAN / 08/02/2010
2010-01-22RES13REDUCE CAPITAL REDEMPTION RESERVE 15/12/2009
2010-01-22RES06REDUCE ISSUED CAPITAL 15/12/2009
2009-08-25363aRETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS
2009-07-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28363aRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-04-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/07
2007-09-19363sRETURN MADE UP TO 17/08/07; CHANGE OF MEMBERS
2007-02-0888(2)RAD 15/12/06--------- £ SI 7300@.01=73 £ IC 51446/51519
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03122£ IC 1651446/51446 15/12/06 £ SR 1600000@1=1600000
2007-01-03288aNEW SECRETARY APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03288bDIRECTOR RESIGNED
2007-01-03288bDIRECTOR RESIGNED
2007-01-03288bDIRECTOR RESIGNED
2007-01-03288bDIRECTOR RESIGNED
2007-01-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-17288bDIRECTOR RESIGNED
2006-09-19363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-09-19122£ IC 2051446/1651446 30/06/06 £ SR 400000@1=400000
2005-09-20363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-08-31169£ SR 1326@.01 30/07/04
2004-08-24363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to RDM FACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RDM FACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-03-27 Satisfied LLOYDS TSB BANK PLC
ALL ASSETS DEBENTURE 2006-12-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE OVER ALL ASSETS 1999-12-30 Satisfied NMB-HELLER LIMITED
DEED OF DEBENTURE 1991-12-31 Satisfied AIB COMMERCIAL FINANCE LIMITED
DEBENTURE 1989-10-04 Satisfied HILL SAMUEL COMMERCIAL FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of RDM FACTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RDM FACTORS LIMITED
Trademarks
We have not found any records of RDM FACTORS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
ALL ASSETS DEBENTURE 86
DEBENTURE 31
ALL ASSET DEBENTURE 4
LEGAL CHARGE 2
FLOATING CHARGE 1
LEGAL CHARGE UPON DEBTS 1
CHARGE 1
DEBENTURE (INCLUDING QUALIFYING FLOATING CHARGE) 1
DEBENTURE DEED 1
FIXED ON BOOK DEBTS ONLY 1

We have found 129 mortgage charges which are owed to RDM FACTORS LIMITED

Income
Government Income
We have not found government income sources for RDM FACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64992 - Factoring) as RDM FACTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RDM FACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RDM FACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RDM FACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.