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

RDM MEDITEC LIMITED

UNIT 33 BILTON INDUSTRIAL ESTATE, HUMBER AVENUE, COVENTRY, CV3 1JL,
Company Registration Number
04626368
Private Limited Company
Active

Company Overview

About Rdm Meditec Ltd
RDM MEDITEC LIMITED was founded on 2002-12-31 and has its registered office in Coventry. The organisation's status is listed as "Active". Rdm Meditec Limited is a Private Limited Company registered in ENGLAND 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 MEDITEC LIMITED
 
Legal Registered Office
UNIT 33 BILTON INDUSTRIAL ESTATE
HUMBER AVENUE
COVENTRY
CV3 1JL
Other companies in B3
 
Previous Names
RDM MEDICAL LIMITED15/08/2012
LAGONDA123 LIMITED03/08/2012
AUTO-TXT LIMITED21/12/2007
Filing Information
Company Number 04626368
Company ID Number 04626368
Date formed 2002-12-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 01:29:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RDM MEDITEC 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 MEDITEC LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM STUART KEENE
Company Secretary 2002-12-31
DAVID MARTIN KEENE
Director 2002-12-31
GRAHAM STUART KEENE
Director 2002-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PIERS ANTHONY BENNETT
Director 2006-09-29 2007-12-20
STEPHEN DAVID COLE
Director 2006-09-29 2007-12-20
MILES SCOTT GARNER
Director 2006-09-29 2007-12-20
CHRISTOPHER NIGEL COLE
Director 2006-09-29 2007-08-31
THEYDON SECRETARIES LIMITED
Nominated Secretary 2002-12-31 2002-12-31
THEYDON NOMINEES LIMITED
Nominated Director 2002-12-31 2002-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM STUART KEENE RDM AUTOMOTIVE LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Active
GRAHAM STUART KEENE RDM TRUSTEE LIMITED Company Secretary 2006-03-28 CURRENT 2006-01-18 Active
GRAHAM STUART KEENE AURRIGO INTERNATIONAL PLC Company Secretary 2005-11-23 CURRENT 2005-08-25 Active
GRAHAM STUART KEENE D G AUTOMOTIVE LIMITED Company Secretary 1997-08-27 CURRENT 1997-08-27 Active
GRAHAM STUART KEENE KEEN4PARTS LIMITED Company Secretary 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
GRAHAM STUART KEENE RICHMOND DESIGN & MARKETING LIMITED Company Secretary 1993-02-26 CURRENT 1993-02-24 Active
DAVID MARTIN KEENE XPART LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
DAVID MARTIN KEENE AURRIGO LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
DAVID MARTIN KEENE WOOD & PICKETT MINI CENTRE LIMITED Director 2016-02-01 CURRENT 2011-03-28 Active
DAVID MARTIN KEENE IWS PUDSEY LIMITED Director 2013-10-01 CURRENT 2013-05-16 Active
DAVID MARTIN KEENE REVIVAL CARS LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
DAVID MARTIN KEENE RDM TELEMATICS LIMITED Director 2012-08-03 CURRENT 2012-08-03 Active
DAVID MARTIN KEENE MOTACLAN LIMITED Director 2011-04-22 CURRENT 2008-02-27 Active
DAVID MARTIN KEENE LEACY UK LIMITED Director 2010-11-02 CURRENT 2010-09-28 Active
DAVID MARTIN KEENE RDM AUTOMOTIVE LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
DAVID MARTIN KEENE RDM TRUSTEE LIMITED Director 2006-03-28 CURRENT 2006-01-18 Active
DAVID MARTIN KEENE AURRIGO INTERNATIONAL PLC Director 2005-11-23 CURRENT 2005-08-25 Active
DAVID MARTIN KEENE D G AUTOMOTIVE LIMITED Director 1997-08-27 CURRENT 1997-08-27 Active
DAVID MARTIN KEENE KEEN4PARTS LIMITED Director 1996-03-08 CURRENT 1996-03-08 Active - Proposal to Strike off
DAVID MARTIN KEENE RICHMOND DESIGN & MARKETING LIMITED Director 1993-02-26 CURRENT 1993-02-24 Active
GRAHAM STUART KEENE IWS PUDSEY LIMITED Director 2013-10-01 CURRENT 2013-05-16 Active
GRAHAM STUART KEENE RDM TRUSTEE LIMITED Director 2006-03-28 CURRENT 2006-01-18 Active
GRAHAM STUART KEENE D G AUTOMOTIVE LIMITED Director 1997-08-27 CURRENT 1997-08-27 Active
GRAHAM STUART KEENE RICHMOND DESIGN & MARKETING LIMITED Director 1993-02-26 CURRENT 1993-02-24 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
2024-04-29DIRECTOR APPOINTED MR IAN MICHAEL GRUBB
2024-01-03CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-02REGISTERED OFFICE CHANGED ON 02/03/23 FROM Azets Ventura Park Road Tamworth B78 3HL England
2023-01-03CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2023-01-03Change of details for Rdm Group Limited as a person with significant control on 2022-09-08
2023-01-03PSC05Change of details for Rdm Group Limited as a person with significant control on 2022-09-08
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH UPDATES
2022-03-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-11-05CH01Director's details changed for Mr David Martin Keene on 2021-11-01
2021-11-05CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM STUART KEENE on 2021-11-01
2021-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/21 FROM C/O Baldwins 0 Ventura Park Road Tamworth Staffordshire B78 3HL England
2021-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-14DISS40Compulsory strike-off action has been discontinued
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM STUART KEENE on 2018-10-26
2018-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 08/03/2017
2017-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN KEENE / 08/03/2017
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM 0 C/O Finnieston Berry Partnership Limited Europa House 72-74 Northwood Street Birmingham B3 1TT
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-23CH01Director's details changed for Mr David Martin Keene on 2016-12-23
2016-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-23AR0123/12/15 ANNUAL RETURN FULL LIST
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 17/07/2015
2015-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN KEENE / 17/07/2015
2015-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/15 FROM C/O Finnieston Berry Partnership Limited Europa House 72-74 Northwood Street Birmingham B3 1TT
2015-07-17CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM STUART KEENE on 2015-07-17
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-05AR0123/12/14 ANNUAL RETURN FULL LIST
2014-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-17AR0123/12/13 ANNUAL RETURN FULL LIST
2014-01-17CH01Director's details changed for Mr Graham Stuart Keene on 2013-12-03
2014-01-17CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAHAM STUART KEENE on 2013-12-03
2013-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-03AR0123/12/12 ANNUAL RETURN FULL LIST
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 01/12/2012
2013-01-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 01/12/2012
2012-08-15RES15CHANGE OF NAME 15/08/2012
2012-08-15CERTNMCOMPANY NAME CHANGED RDM MEDICAL LIMITED CERTIFICATE ISSUED ON 15/08/12
2012-08-03RES15CHANGE OF NAME 03/08/2012
2012-08-03CERTNMCOMPANY NAME CHANGED LAGONDA123 LIMITED CERTIFICATE ISSUED ON 03/08/12
2012-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-10AR0123/12/11 FULL LIST
2011-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-29AR0123/12/10 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-23AR0123/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART KEENE / 23/12/2009
2009-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-03363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-30403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-11288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-10363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-29288bDIRECTOR RESIGNED
2007-12-29288bDIRECTOR RESIGNED
2007-12-29288bDIRECTOR RESIGNED
2007-12-21CERTNMCOMPANY NAME CHANGED AUTO-TXT LIMITED CERTIFICATE ISSUED ON 21/12/07
2007-11-05288bDIRECTOR RESIGNED
2007-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-03-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-28363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-10395PARTICULARS OF MORTGAGE/CHARGE
2005-12-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-12363(287)REGISTERED OFFICE CHANGED ON 12/03/04
2004-03-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: C/O FLETCHER BERRY 6TH FLOOR BEAUFORT HOUSE 94-96 NEWHALL STREET BIRMINGHAM B3 1PR
2003-01-20288aNEW DIRECTOR APPOINTED
2003-01-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-08288bDIRECTOR RESIGNED
2003-01-08288bSECRETARY RESIGNED
2003-01-08287REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX
2002-12-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RDM MEDITEC 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 MEDITEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-23 Satisfied THE CASTLEMORE SECURITIES FURBS SCHEME
ALL ASSETS DEBENTURE 2005-12-10 PART of the property or undertaking has been released from charge LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2005-11-23 Satisfied THE DEBENTURE HOLDERS
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 RDM MEDITEC LIMITED

Intangible Assets
Patents
We have not found any records of RDM MEDITEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RDM MEDITEC LIMITED
Trademarks
We have not found any records of RDM MEDITEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RDM MEDITEC 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 (99999 - Dormant Company) as RDM MEDITEC LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where RDM MEDITEC 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 MEDITEC 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 MEDITEC 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.