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

RUDAN LIMITED

29 BERNERS STREET, LONDON, W1T 3LR,
Company Registration Number
02659541
Private Limited Company
Active

Company Overview

About Rudan Ltd
RUDAN LIMITED was founded on 1991-11-01 and has its registered office in London. The organisation's status is listed as "Active". Rudan Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RUDAN LIMITED
 
Legal Registered Office
29 BERNERS STREET
LONDON
W1T 3LR
Other companies in EC1Y
 
Filing Information
Company Number 02659541
Company ID Number 02659541
Date formed 1991-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB577394587  
Last Datalog update: 2024-10-05 23:55:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUDAN 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.
Companies with same name RUDAN LIMITED
The following companies were found which have the same name as RUDAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RUDAN & MITCHELL SUPER PTY LTD Active Company formed on the 2018-07-19
RUDAN & MITCHELL HOLDING SECURITY PTY LTD Active Company formed on the 2018-07-20
RUDAN ACCOUNTING & TAXATION INC British Columbia Active Company formed on the 2018-01-05
RUDAN BELGRAVIA LIMITED 29 BERNERS STREET LONDON W1T 3LR Active Company formed on the 2021-02-27
RUDAN BROS. INDUSTRIES PTY. LIMITED VIC 3185 Active Company formed on the 1976-04-01
RUDAN BUILDERS, INC. 24 S. BLEEKER ST. Westchester MT VERNON NY 10550 Active Company formed on the 1963-12-03
RUDAN BUSINESS MANAGEMENT LLC Delaware Unknown
RUDAN CONSTRUCTION CORPORATION 307-3700 KANEFF CRES MISSISSAUGA Ontario L5A 4B8 Dissolved Company formed on the 2008-08-15
RUDAN CORPORATION THE MONACO BUILDING FORT LAUDERDALE FL 33308 Inactive Company formed on the 1999-09-03
RUDAN CORP. 2310 ONE FINANCIAL PLAZA FORT LAUDERDALE FL 33394 Inactive Company formed on the 1983-01-17
RUDAN ENGINEERING LIMITED 99 IVY GARDENS PAISLEY PA1 2BT Active Company formed on the 2023-09-06
RUDAN GLASGOW LTD 526 CLARKSTON ROAD EAST RENFREWSHIRE GLASGOW G44 3RT Active - Proposal to Strike off Company formed on the 2020-10-07
Rudan Green Venturing LLC 1920 Sherwood Ln. Pueblo CO 81005 Voluntarily Dissolved Company formed on the 2020-09-04
RUDAN HOLDINGS LTD British Columbia Voluntary dissolved
RUDAN HOLDING CORP. SUITE 401 FLAGLER FEDERAL BLDG. MIAMI FL Inactive Company formed on the 1977-07-27
RUDAN INC 3511 Silverside Rd Ste 105 Wilmington DE 19810 Unknown Company formed on the 1984-04-23
RUDAN INCORPORATED New Jersey Unknown
RUDAN INTERNATIONAL PTY LTD Active Company formed on the 2009-03-05
RUDAN INVESTMENTS 14, WELLINGTON ROAD, DUBLIN 4. Dissolved Company formed on the 1981-01-20
RUDAN KNIGHTSBRIDGE LIMITED 29 BERNERS STREET LONDON W1T 3LR Active Company formed on the 2002-10-10

Company Officers of RUDAN LIMITED

Current Directors
Officer Role Date Appointed
RUTH LYNNE HERSHESON
Company Secretary 2006-11-28
DANIEL RICHARD HERSHESON
Director 1997-11-10
LUKE MALCOLM HERSHESON
Director 2009-07-24
RUTH LYNNE HERSHESON
Director 1992-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE NORTHWOOD
Director 2009-07-29 2011-08-20
STEVEN ANTHONY PETERS
Company Secretary 1992-11-01 2006-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH LYNNE HERSHESON HERSHESON PRODUCTS LIMITED Company Secretary 2003-09-08 CURRENT 2003-09-08 Active
RUTH LYNNE HERSHESON RUDAN KNIGHTSBRIDGE LIMITED Company Secretary 2002-10-10 CURRENT 2002-10-10 Active
DANIEL RICHARD HERSHESON HAMSARD 2018 LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
DANIEL RICHARD HERSHESON HERSHESON HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
DANIEL RICHARD HERSHESON HAMSARD 3469 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
DANIEL RICHARD HERSHESON HERSHESON PRODUCTS LIMITED Director 2003-09-08 CURRENT 2003-09-08 Active
DANIEL RICHARD HERSHESON RUDAN KNIGHTSBRIDGE LIMITED Director 2002-10-10 CURRENT 2002-10-10 Active
LUKE MALCOLM HERSHESON RUDAN KNIGHTSBRIDGE LIMITED Director 2009-07-24 CURRENT 2002-10-10 Active
RUTH LYNNE HERSHESON HAMSARD 2018 LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
RUTH LYNNE HERSHESON HERSHESON HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
RUTH LYNNE HERSHESON HAMSARD 3469 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
RUTH LYNNE HERSHESON HERSHESON PRODUCTS LIMITED Director 2003-09-08 CURRENT 2003-09-08 Active
RUTH LYNNE HERSHESON RUDAN KNIGHTSBRIDGE LIMITED Director 2002-10-10 CURRENT 2002-10-10 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
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-09-12CONFIRMATION STATEMENT MADE ON 08/09/24, WITH NO UPDATES
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-14CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-09-3031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2022-09-26Director's details changed for Mr Luke Malcolm Hersheson on 2022-09-08
2022-09-26Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 2022-09-08
2022-09-26PSC04Change of details for Mr Luke Malcolm Hersheson as a person with significant control on 2022-09-08
2022-09-26CH01Director's details changed for Mr Luke Malcolm Hersheson on 2022-09-08
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM 29 Berners Street Berners Street London W1T 3LR England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM 29 Berners Street Berners Street London W1T 3LR England
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/21 FROM 49 Berners Street Berners Street London W1T 3LR England
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 FROM 30 City Road London EC1Y 2AB
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES
2019-11-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026595410008
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE MALCOLM HERSHESON
2017-10-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2017-10-26CH01Director's details changed for Mr Luke Malcolm Hersheson on 2015-09-30
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0101/11/15 ANNUAL RETURN FULL LIST
2015-10-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-13AR0101/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-29AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE HERSHESON / 17/10/2013
2013-11-05CH03SECRETARY'S DETAILS CHNAGED FOR RUTH LYNNE HERSHESON on 2013-10-17
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH LYNNE HERSHESON / 17/10/2013
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RICHARD HERSHESON / 17/10/2013
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-12MG01Particulars of a mortgage or charge / charge no: 7
2012-11-20AR0101/11/12 ANNUAL RETURN FULL LIST
2012-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE HERSHESON / 16/10/2012
2012-10-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-21SH03RETURN OF PURCHASE OF OWN SHARES
2011-12-19AR0101/11/11 FULL LIST
2011-12-09RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-09-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE NORTHWOOD
2011-01-25SH0101/01/11 STATEMENT OF CAPITAL GBP 106.40
2010-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE NORTHWOOD / 02/11/2009
2010-11-30AR0101/11/10 FULL LIST
2010-08-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-21SH0101/01/10 STATEMENT OF CAPITAL GBP 105.30
2009-12-07SH02SUB-DIVISION 12/11/09
2009-11-25AR0101/11/09 FULL LIST
2009-10-11AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-14288aDIRECTOR APPOINTED GEORGE NORTHWOOD
2009-08-14288aDIRECTOR APPOINTED LUKE HERSHESON
2009-01-14363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-07-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-01-25363sRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-22363sRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-12-14288aNEW SECRETARY APPOINTED
2006-12-14288bSECRETARY RESIGNED
2006-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-10-18287REGISTERED OFFICE CHANGED ON 18/10/06 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST
2006-04-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2006-01-19395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-12-15363aRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2003-11-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-01363aRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2002-12-16353LOCATION OF REGISTER OF MEMBERS
2002-12-16363aRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-12-02288cDIRECTOR'S PARTICULARS CHANGED
2002-12-02288cDIRECTOR'S PARTICULARS CHANGED
2002-11-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-06363aRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-09363aRETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-16363aRETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS
1999-01-21363aRETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-22353LOCATION OF REGISTER OF MEMBERS
1998-09-22287REGISTERED OFFICE CHANGED ON 22/09/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to RUDAN 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 RUDAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-01-19 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2005-03-17 Satisfied DANIEL RICHARD HERSHESON
CHARGE OVER CREDIT BALANCES 1998-05-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF CASH DEPOSIT 1994-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1992-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUDAN LIMITED

Intangible Assets
Patents
We have not found any records of RUDAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUDAN LIMITED
Trademarks
We have not found any records of RUDAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUDAN 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 (96020 - Hairdressing and other beauty treatment) as RUDAN LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where RUDAN 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.
Import/Export of Goods
Goods imported/exported by RUDAN LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0185163100Electric hairdryers
2014-10-0185163100Electric hairdryers
2014-03-0185163100Electric hairdryers
2014-03-0185163200Electro-thermic hairdressing apparatus (excl. hairdryers)
2014-01-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2013-12-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2013-12-0185163100Electric hairdryers
2013-12-0185163200Electro-thermic hairdressing apparatus (excl. hairdryers)
2013-11-0185163100Electric hairdryers
2013-09-0167042000Wigs, false beards, eyebrows and eyelashes, switches and the like, of human hair, and articles of human hair, n.e.s.
2013-09-0194016100Upholstered seats, with wooden frames (excl. convertible into beds)
2013-09-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-07-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2013-04-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2013-02-0185163200Electro-thermic hairdressing apparatus (excl. hairdryers)
2013-01-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2012-11-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2012-11-0185163200Electro-thermic hairdressing apparatus (excl. hairdryers)
2012-11-0185164000Electric smoothing irons
2012-10-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2012-10-0196039099Mops and leather dusters; prepared knots and tufts for broom or brush making; squeegees of rubber or similar flexible materials; brooms and brushes, n.e.s.
2012-09-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2012-09-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2012-08-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2012-07-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2012-05-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2012-03-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2012-03-0167042000Wigs, false beards, eyebrows and eyelashes, switches and the like, of human hair, and articles of human hair, n.e.s.
2011-12-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2011-12-0167042000Wigs, false beards, eyebrows and eyelashes, switches and the like, of human hair, and articles of human hair, n.e.s.
2011-11-0148192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2011-09-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2011-08-0167041900False beards, eyebrows and eyelashes, switches and the like, of synthetic textile materials (excl. complete wigs)
2011-08-0167042000Wigs, false beards, eyebrows and eyelashes, switches and the like, of human hair, and articles of human hair, n.e.s.
2010-09-0196032930Hair brushes

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUDAN 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 RUDAN 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.