Company NameRDX Works Ltd
Company StatusActive
Company Number10864928
CategoryPrivate Limited Company
Incorporation Date13 July 2017(6 years, 9 months ago)
Previous NameRadix Dlt Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDaniel Patrick Hughes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(same day as company formation)
RoleTechnologist
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Piers Shrewsbury Wedgwood Ridyard
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleChief Executive
Country of ResidenceSwitzerland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Adam Leslie Simmons
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(6 years, 5 months after company formation)
Appointment Duration4 months
RoleChief Marketing Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameMr Saul Klein
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Court 2, Brill Place
London
NW1 1DX
Director NameMs Ellen Jayne Gormley
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2023(5 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 November 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Bell Yard
London
WC2A 2JR

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 February 2024 (2 months ago)
Next Return Due26 February 2025 (10 months, 1 week from now)

Filing History

28 January 2021Appointment of Mr Saul Klein as a director on 14 February 2020 (2 pages)
28 January 2021Statement of capital following an allotment of shares on 15 January 2021
  • GBP 2,016.9754
(3 pages)
27 January 2021Statement of capital following an allotment of shares on 2 January 2020
  • GBP 2,014.1617
(3 pages)
27 January 2021Statement of capital following an allotment of shares on 2 January 2020
  • GBP 2,016.5712
(3 pages)
27 October 2020Change of details for Daniel Patrick Hughes as a person with significant control on 1 August 2020 (2 pages)
28 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
21 February 2020Second filing of a statement of capital following an allotment of shares on 6 February 2020
  • GBP 2,012.82
(7 pages)
14 February 2020Statement of capital following an allotment of shares on 13 February 2020
  • GBP 2,012.82
(3 pages)
13 February 2020Confirmation statement made on 12 February 2020 with updates (8 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,969.1076
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,995.3797
(3 pages)
12 February 2020Change of details for Mr Piers Ridyard as a person with significant control on 3 February 2020 (2 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,995.3797
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,675.3488
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,969.1076
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 2,000.7596
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,995.3797
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,765.0161
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 2,000.7596
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2020.
(4 pages)
12 February 2020Director's details changed for Mr Piers Shrewsbury Wedgwood Ridyard on 3 February 2020 (2 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,995.3797
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,995.3797
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,995.3797
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,995.3797
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 12 February 2020
  • GBP 1,995.3797
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,995.3797
(3 pages)
12 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,995.3797
(3 pages)
5 February 2020Confirmation statement made on 31 January 2020 with updates (6 pages)
3 February 2020Second filing of Confirmation Statement dated 31/01/2019 (7 pages)
16 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
2 January 2020Unaudited abridged accounts made up to 31 March 2019 (8 pages)
29 October 2019Registered office address changed from PO Box Radix Dlt Weworks 8 Devonshire Square London EC2M 4YJ England to PO Box Radixdlt Argyll House, 29-31 Euston Road London NW1 2SD on 29 October 2019 (1 page)
28 February 2019Appointment of Mr Piers Shrewsbury Wedgwood Ridyard as a director on 14 February 2019 (2 pages)
28 February 2019Registered office address changed from Copthall House King Street Newcastle ST5 1EL England to PO Box Radix Dlt Weworks 8 Devonshire Square London EC2M 4YJ on 28 February 2019 (1 page)
8 February 2019Confirmation statement made on 31 January 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 03/02/2020.
(5 pages)
12 November 2018Resolutions
  • RES13 ‐ Sub division 24/10/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
12 November 2018Statement of capital following an allotment of shares on 24 October 2018
  • GBP 1,476.6667
(4 pages)
12 November 2018Sub-division of shares on 24 October 2018 (4 pages)
6 November 2018Micro company accounts made up to 31 March 2018 (8 pages)
12 September 2018Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page)
31 January 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
31 January 2018Notification of Piers Ridyard as a person with significant control on 30 November 2017 (2 pages)
10 January 2018Registered office address changed from C/O Fox Williams 10 Finsbury Square London EC2A 1AF United Kingdom to Copthall House King Street Newcastle ST5 1EL on 10 January 2018 (1 page)
10 January 2018Registered office address changed from C/O Fox Williams 10 Finsbury Square London EC2A 1AF United Kingdom to Copthall House King Street Newcastle ST5 1EL on 10 January 2018 (1 page)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 July 2017Incorporation
Statement of capital on 2017-07-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)