Company NameRRD Communications Ltd
DirectorsPamela Anne Duckett and Ricky Ricardo Duckett
Company StatusActive
Company Number03806568
CategoryPrivate Limited Company
Incorporation Date13 July 1999(24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Pamela Anne Duckett
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(7 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Glencroft House
Vale Road
Stockport
Cheshire
SK4 3QR
Secretary NameRicky Duckett
NationalityBritish
StatusCurrent
Appointed20 September 2003(4 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleTelephone Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Downham Road
Stockport
Cheshire
SK4 5EG
Director NameMr Ricky Ricardo Duckett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(8 years, 8 months after company formation)
Appointment Duration16 years
RoleTelecom Engineer
Country of ResidenceEngland
Correspondence AddressGround Floor Glencroft House
Vale Road
Stockport
Cheshire
SK4 3QR
Secretary NamePaul O Donnell
NationalityBritish
StatusResigned
Appointed01 March 2000(7 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 29 September 2003)
RoleCompany Director
Correspondence Address2 Christleton Avenue
Stockport
Cheshire
SK4 5EQ
Director NameMr Peter William Marshall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 27 February 2015)
RoleVoice Data Engineer
Country of ResidenceEngland
Correspondence Address17 Beechfields
Winsford
Cheshire
CW7 3HJ
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed13 July 1999(same day as company formation)
Correspondence Address386-388 Palatine Road
Manchester
M22 4FZ

Contact

Websitewww.ica.co.uk
Email address[email protected]

Location

Registered AddressGround Floor Glencroft House
Vale Road
Stockport
Cheshire
SK4 3QR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£22,120
Cash£73,990
Current Liabilities£199,059

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (9 months ago)
Next Return Due13 July 2024 (3 months, 2 weeks from now)

Charges

19 August 2019Delivered on: 4 September 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
29 June 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
4 September 2019Registration of charge 038065680001, created on 19 August 2019 (51 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 July 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (7 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
27 February 2015Termination of appointment of Peter William Marshall as a director on 27 February 2015 (1 page)
27 February 2015Termination of appointment of Peter William Marshall as a director on 27 February 2015 (1 page)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 October 2014Director's details changed for Ricky Duckett on 1 June 2014 (2 pages)
31 October 2014Director's details changed for Mrs Pamela Duckett on 1 June 2014 (2 pages)
31 October 2014Director's details changed for Mrs Pamela Duckett on 1 June 2014 (2 pages)
31 October 2014Director's details changed for Ricky Duckett on 1 June 2014 (2 pages)
31 October 2014Director's details changed for Ricky Duckett on 1 June 2014 (2 pages)
31 October 2014Director's details changed for Mrs Pamela Duckett on 1 June 2014 (2 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(7 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1
(7 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
7 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (7 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 December 2010Registered office address changed from 120a Reddish Lane Gorton Manchester MI8 7JL on 20 December 2010 (1 page)
20 December 2010Registered office address changed from 120a Reddish Lane Gorton Manchester MI8 7JL on 20 December 2010 (1 page)
8 June 2010Director's details changed for Peter William Marshall on 2 October 2009 (2 pages)
8 June 2010Director's details changed for Ricky Duckett on 2 October 2009 (2 pages)
8 June 2010Director's details changed for Peter William Marshall on 2 October 2009 (2 pages)
8 June 2010Director's details changed for Peter William Marshall on 2 October 2009 (2 pages)
8 June 2010Director's details changed for Pamela Duckett on 2 October 2009 (2 pages)
8 June 2010Director's details changed for Ricky Duckett on 2 October 2009 (2 pages)
8 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Pamela Duckett on 2 October 2009 (2 pages)
8 June 2010Director's details changed for Ricky Duckett on 2 October 2009 (2 pages)
8 June 2010Director's details changed for Pamela Duckett on 2 October 2009 (2 pages)
10 March 2010Registered office address changed from Manor House, 35 St Thomas's Road Chorley Lancashire PR7 1HP on 10 March 2010 (3 pages)
10 March 2010Registered office address changed from Manor House, 35 St Thomas's Road Chorley Lancashire PR7 1HP on 10 March 2010 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 May 2009Return made up to 24/03/09; full list of members (4 pages)
15 May 2009Return made up to 24/03/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 August 2008Director appointed ricky duckett (2 pages)
18 August 2008Director appointed ricky duckett (2 pages)
18 August 2008Director appointed peter william marshall (2 pages)
18 August 2008Director appointed peter william marshall (2 pages)
18 June 2008Return made up to 24/03/08; full list of members (3 pages)
18 June 2008Return made up to 24/03/08; full list of members (3 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Registered office changed on 11/05/07 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 24/03/07; full list of members (2 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Registered office changed on 11/05/07 from: ashley house 9 king street westhoughton bolton lancashire BL5 3AX (1 page)
11 May 2007Return made up to 24/03/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2006Return made up to 24/03/06; full list of members (6 pages)
3 May 2006Return made up to 24/03/06; full list of members (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 April 2005Return made up to 24/03/05; full list of members (6 pages)
1 April 2005Return made up to 24/03/05; full list of members (6 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 March 2004Return made up to 24/03/04; full list of members (6 pages)
18 March 2004Return made up to 24/03/04; full list of members (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 July 2003Return made up to 24/03/03; full list of members (6 pages)
1 July 2003Return made up to 24/03/03; full list of members (6 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
22 April 2002Return made up to 24/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
12 February 2002Registered office changed on 12/02/02 from: 2 christleton avenue stockport cheshire SK4 5EQ (1 page)
12 February 2002Registered office changed on 12/02/02 from: 2 christleton avenue stockport cheshire SK4 5EQ (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
27 November 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 2000Return made up to 13/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
27 March 2000New secretary appointed (2 pages)
13 July 1999Incorporation (14 pages)
13 July 1999Incorporation (14 pages)