RDS HOLDINGS LTD
Other letting and operating of own or leased real estate
RDS HOLDINGS LTD
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
161 High Street North Second Floor East Ham London E6 1JB United Kingdom
Full company profile for RDS HOLDINGS LTD (10367882), an active company based in East Ham, United Kingdom. Incorporated 9 Sept 2016. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
N/A
Net Assets
£2.65M
Total Liabilities
£606.24k
Turnover
N/A
Employees
N/A
Debt Ratio
19%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Damiel, Irfan | Director | British | England | 8 Nov 2017 | Active |
| Rehman, Asadur | Director | British | United Kingdom | 9 Sept 2016 | Active |
| Shah, Aftab Ahmed | Director | British | England | 9 Sept 2016 | Active |
Persons with Significant Control
Persons with Significant Control (3)
Mr Asadur Rehman
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mr Aftab Ahmed Shah
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
- Right To Appoint And Remove Directors
Mr Irfan Damiel
British
- Ownership Of Shares 25 To 50 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
52 Chaucer Road, London (E7 9NB) NEWHAM | Leasehold | - | 14 Feb 2019 |
161a Rosebery Avenue, London (E12 6PT) NEWHAM | Leasehold | £280,000 | 23 Feb 2018 |
27 Thorpe Road, London (E6 2HS) NEWHAM | Leasehold | - | 15 Feb 2018 |
16b Harcourt Road, London (E15 3DU) NEWHAM | Leasehold | £275,000 | 18 Jan 2018 |
27A Thorpe Road, London (E6 2HS) NEWHAM | Leasehold | £240,000 | 5 Dec 2017 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 9 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-02-01 with no updates | |
| 28 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 13 Feb 2025 | Confirmation Statement | Confirmation statement made on 2025-02-01 with no updates | |
| 29 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 | |
| 1 Feb 2024 | Confirmation Statement | Confirmation statement made on 2024-02-01 with no updates |
Confirmation statement made on 2026-02-01 with no updates
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-02-01 with no updates
Annual accounts made up to 2024-03-31
Confirmation statement made on 2024-02-01 with no updates
Recent Activity
Latest Activity
Confirmation statement made on 2026-02-01 with no updates
2 months ago on 9 Feb 2026
Annual accounts made up to 2025-03-31
3 months ago on 28 Dec 2025
Confirmation statement made on 2025-02-01 with no updates
1 years ago on 13 Feb 2025
Annual accounts made up to 2024-03-31
1 years ago on 29 Dec 2024
Confirmation statement made on 2024-02-01 with no updates
2 years ago on 1 Feb 2024
