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

R.D.TRADING LIMITED

TEKHNICON, SPRINGWOOD, BRAINTREE, CM7 2YN,
Company Registration Number
02699427
Private Limited Company
Active

Company Overview

About R.d.trading Ltd
R.D.TRADING LIMITED was founded on 1992-03-23 and has its registered office in Braintree. The organisation's status is listed as "Active". R.d.trading Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
R.D.TRADING LIMITED
 
Legal Registered Office
TEKHNICON
SPRINGWOOD
BRAINTREE
CM7 2YN
Other companies in AL10
 
Filing Information
Company Number 02699427
Company ID Number 02699427
Date formed 1992-03-23
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 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB591712530  
Last Datalog update: 2024-04-07 03:16:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.D.TRADING 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 R.D.TRADING LIMITED
The following companies were found which have the same name as R.D.TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R.D.TRADING PRIVATE LIMITED BAGMORE POST OFFICE BUILDINGKANCHRAPARA DIST-NORTH-24-PGS KANCHRAPARA DIST-NORTH-24-PGS West Bengal 743145 STRIKE OFF Company formed on the 2003-11-03

Company Officers of R.D.TRADING LIMITED

Current Directors
Officer Role Date Appointed
CARL JESPER ROMELL
Director 2018-03-31
CHRISTOPHER DAVID STANSBURY
Director 2016-06-01
ELOISE VANESSA STEPHENS
Director 2017-04-13
GREGORY PAUL TARPINIAN
Director 2015-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PETER GARN
Director 2017-04-13 2018-03-31
GREGORY TARPINIAN
Company Secretary 2015-02-01 2018-02-20
PAUL JOSEPH REILLY
Director 2015-02-01 2016-06-01
SIMON PEREIRA
Company Secretary 2013-04-05 2015-02-01
FRANCIS ANTHONY CONOPHY
Director 1999-06-30 2015-02-01
MICHAEL JOHN NORRIS
Director 1999-06-30 2015-02-01
STEPHEN JOHN BENADE
Company Secretary 2005-10-04 2013-04-05
ALAN JAMES POTTINGER
Company Secretary 1999-06-30 2005-10-04
DENA BENZIE
Company Secretary 1998-03-20 1999-06-30
RODERIC DAVID BEST
Director 1992-03-23 1999-06-30
GERARD PAUL HACKETT
Director 1993-09-01 1999-06-30
MARK CHRISTOPHER MULFORD
Director 1998-02-23 1999-06-30
DAVID JOHN NORMAN
Director 1992-03-23 1999-06-30
GERARD VINCENT CONNOLLY
Director 1998-02-23 1998-08-11
MARK JONATHAN RICE
Company Secretary 1997-01-23 1998-03-20
STEVEN SIDNEY KING
Director 1997-01-23 1998-03-13
STEPHEN JOHN ANTRAM
Director 1997-01-23 1997-07-31
GERARD PAUL HACKETT
Company Secretary 1994-01-01 1997-01-23
DAVID JOHN NORMAN
Company Secretary 1992-03-23 1994-01-01
HOWARD THOMAS
Nominated Secretary 1992-03-23 1992-03-23
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1992-03-23 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL JESPER ROMELL ARROW VALUE RECOVERY UK LTD Director 2018-03-31 CURRENT 2007-08-21 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY ARROW VALUE RECOVERY UK LTD Director 2017-05-16 CURRENT 2007-08-21 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY NIC EUROTECH LIMITED Director 2016-09-07 CURRENT 2003-06-19 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY TITAN SUPPLY CHAIN SERVICES LIMITED Director 2016-09-07 CURRENT 2003-10-14 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY NIC COMPONENTS EUROPE LIMITED Director 2016-09-07 CURRENT 1998-01-15 Active
CHRISTOPHER DAVID STANSBURY RICHARDSON RFPD UK LIMITED Director 2016-07-07 CURRENT 2010-12-01 Active
CHRISTOPHER DAVID STANSBURY ARROW ELECTRONICS LIMITED Director 2016-06-23 CURRENT 1984-01-12 Active
CHRISTOPHER DAVID STANSBURY A. E. PETSCHE UK LIMITED Director 2016-06-23 CURRENT 2011-12-13 Active
CHRISTOPHER DAVID STANSBURY ARROW ELECTRONICS (UK) LIMITED Director 2016-06-23 CURRENT 1991-02-14 Active
CHRISTOPHER DAVID STANSBURY ARROW ELECTRONICS LIMITED Director 2016-06-23 CURRENT 1996-10-31 Active
CHRISTOPHER DAVID STANSBURY ARROW ENTERPRISE COMPUTING SOLUTIONS LIMITED Director 2016-05-20 CURRENT 2000-03-16 Active
CHRISTOPHER DAVID STANSBURY SPHINX GROUP LIMITED Director 2016-05-20 CURRENT 2009-07-13 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY ARROW CAPITAL SOLUTIONS UK LTD Director 2016-05-20 CURRENT 1995-12-07 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY COMPUTERLINKS (UK) LIMITED Director 2016-05-20 CURRENT 1996-11-20 Active
CHRISTOPHER DAVID STANSBURY BROOMCO (4184) LIMITED Director 2016-05-20 CURRENT 2006-12-28 Active
CHRISTOPHER DAVID STANSBURY SPHINX PROFESSIONAL SERVICES LIMITED Director 2016-05-20 CURRENT 1989-04-19 Active - Proposal to Strike off
CHRISTOPHER DAVID STANSBURY SPHINX CST LIMITED Director 2016-05-20 CURRENT 1986-10-29 Active - Proposal to Strike off
ELOISE VANESSA STEPHENS ARROW VALUE RECOVERY UK LTD Director 2017-05-16 CURRENT 2007-08-21 Active - Proposal to Strike off
GREGORY PAUL TARPINIAN ARROW ECS (NI) LIMITED Director 2018-01-03 CURRENT 2005-02-24 Active - Proposal to Strike off
GREGORY PAUL TARPINIAN COMMTECH SOLUTIONS (UK) LIMITED Director 2018-01-03 CURRENT 2012-02-08 Active - Proposal to Strike off
GREGORY PAUL TARPINIAN ARROW VALUE RECOVERY UK LTD Director 2017-05-16 CURRENT 2007-08-21 Active - Proposal to Strike off
GREGORY PAUL TARPINIAN MICROTRONICA LIMITED Director 2014-12-31 CURRENT 1994-02-14 Dissolved 2016-03-01
GREGORY PAUL TARPINIAN MULTICHIP LIMITED Director 2014-12-31 CURRENT 1994-03-28 Dissolved 2016-03-01
GREGORY PAUL TARPINIAN A. E. PETSCHE UK LIMITED Director 2014-12-31 CURRENT 2011-12-13 Active
GREGORY PAUL TARPINIAN RICHARDSON RFPD UK LIMITED Director 2014-12-31 CURRENT 2010-12-01 Active
GREGORY PAUL TARPINIAN ARROW ELECTRONICS (UK) LIMITED Director 2014-12-31 CURRENT 1991-02-14 Active
GREGORY PAUL TARPINIAN ARROW ELECTRONICS LIMITED Director 2014-12-31 CURRENT 1996-10-31 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
2024-03-21CONFIRMATION STATEMENT MADE ON 01/03/24, WITH UPDATES
2024-02-28DIRECTOR APPOINTED MR JULIAN DAVID WASE
2023-08-30APPOINTMENT TERMINATED, DIRECTOR FRANCIS ANTHONY CONOPHY
2023-08-30DIRECTOR APPOINTED MR MARCUS CHRISTIAN JEHLE
2023-07-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-10-20RP04CS01
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-09-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16PSC05Change of details for Computacenter (Uk) Limited as a person with significant control on 2019-08-10
2019-08-15PSC07CESSATION OF ARROW ELECTRONICS, INC AS A PERSON OF SIGNIFICANT CONTROL
2019-08-15PSC02Notification of Computacenter (Uk) Limited as a person with significant control on 2019-08-10
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR HORST SCHWANKE
2019-08-15AP01DIRECTOR APPOINTED MR FRANCIS ANTHONY CONOPHY
2019-06-06AP01DIRECTOR APPOINTED MR HORST SCHWANKE
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL TARPINIAN
2019-04-04PSC02Notification of Arrow Electronics, Inc as a person with significant control on 2019-04-04
2019-04-04PSC07CESSATION OF ARROW ELECTRONICS UK HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL JESPER ROMELL
2019-01-09AP01DIRECTOR APPOINTED MR JAMES ANTHONY STANNARD
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05AP01DIRECTOR APPOINTED MARIE-ASTRID POINTEAU
2018-09-05TM01APPOINTMENT TERMINATED, DIRECTOR ELOISE VANESSA STEPHENS
2018-05-23AP01DIRECTOR APPOINTED MR CARL JESPER ROMELL
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PETER GARN
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES
2018-03-02LATEST SOC02/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-02-21TM02APPOINTMENT TERMINATED, SECRETARY GREGORY TARPINIAN
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER GARN
2017-06-02AP01DIRECTOR APPOINTED MS ELOISE VANESSA STEPHENS
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21AP01DIRECTOR APPOINTED MR CHRIS STANSBURY
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL REILLY
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-06AR0101/03/16 FULL LIST
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2015 FROM LONDON ROAD CAMPUS LONDON ROAD HARLOW ESSEX CM17 9NA
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-28AR0101/03/15 FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORRIS
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS CONOPHY
2015-02-10TM02APPOINTMENT TERMINATED, SECRETARY SIMON PEREIRA
2015-02-10AP03SECRETARY APPOINTED MR. GREGORY TARPINIAN
2015-02-10AP01DIRECTOR APPOINTED MR. GREGORY TARPINIAN
2015-02-10AP01DIRECTOR APPOINTED MR. PAUL JOSEPH REILLY
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2015 FROM COMPUTACENTER HATFIELD AVENUE HATFIELD HERTFORDSHIRE AL10 9TW
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0101/03/14 FULL LIST
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-04-16AP03SECRETARY APPOINTED SIMON PEREIRA
2013-04-16TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BENADE
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0101/03/13 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AR0101/03/12 FULL LIST
2011-06-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AR0101/03/11 FULL LIST
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-24AR0101/03/10 FULL LIST
2009-04-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-08-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN BENADE / 28/04/2008
2008-03-04363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-15363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-16363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-06288bSECRETARY RESIGNED
2005-10-06288aNEW SECRETARY APPOINTED
2005-04-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-22363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-09-03288cDIRECTOR'S PARTICULARS CHANGED
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-12363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-06-25363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-05-07AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-03-22363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-03-12363aRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-07287REGISTERED OFFICE CHANGED ON 07/04/00 FROM: COMPUTACENTER HOUSE 93-101 BLACKFRIARS ROAD LONDON SE1 8HL
2000-04-03363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-07-06288bSECRETARY RESIGNED
1999-07-06288bDIRECTOR RESIGNED
1999-07-06288aNEW DIRECTOR APPOINTED
1999-07-06287REGISTERED OFFICE CHANGED ON 06/07/99 FROM: LUTYENS CLOSE CHINEHAM BASINGSTOKE HAMPSHIRE RG24 8AH
1999-07-06288bDIRECTOR RESIGNED
1999-07-06288aNEW SECRETARY APPOINTED
1999-07-06288aNEW DIRECTOR APPOINTED
1999-07-06288bDIRECTOR RESIGNED
1999-07-06288bDIRECTOR RESIGNED
1999-06-15AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-29363(287)REGISTERED OFFICE CHANGED ON 29/04/99
1999-04-29363sRETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS
1998-08-18288bDIRECTOR RESIGNED
1998-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/98
1998-08-13363sRETURN MADE UP TO 23/03/98; NO CHANGE OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-05288aNEW SECRETARY APPOINTED
1998-05-05288bDIRECTOR RESIGNED
1998-05-05288bSECRETARY RESIGNED
1998-03-09288aNEW DIRECTOR APPOINTED
1998-03-09288aNEW DIRECTOR APPOINTED
1997-10-03287REGISTERED OFFICE CHANGED ON 03/10/97 FROM: DATRONTECH HOUSE 42-44 BIRCHETT ROAD ALDERSHOT HAMPSHIRE GU11 1LU
1997-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to R.D.TRADING 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 R.D.TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of R.D.TRADING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of R.D.TRADING LIMITED registering or being granted any patents
Domain Names

R.D.TRADING LIMITED owns 17 domain names.

moneyforcomputers.co.uk   money4computers.co.uk   rdc-connect.co.uk   rdc-shop.co.uk   rdc.co.uk   rdc2.co.uk   rdcmail.co.uk   rdcshop.co.uk   staffpurchase.co.uk   staff-sales.co.uk   tech4recycle.co.uk   tech4recycling.co.uk   techforrecycle.co.uk   techforrecycling.co.uk   lifecycleleasing.co.uk   lifecycleleasingservices.co.uk   use-it-again.co.uk  

Trademarks
We have not found any records of R.D.TRADING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.D.TRADING 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 (62090 - Other information technology service activities) as R.D.TRADING LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where R.D.TRADING 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 R.D.TRADING 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 R.D.TRADING 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.