CORROSION RADAR LIMITED

Register to unlock more data on OkredoRegister

CORROSION RADAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10727666

Incorporation date

18/04/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 52 548-550 Elder House, Eldergate, Milton Keynes MK9 1LRCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2017)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/09/2025
Cessation of Government of Saudi Arabia as a person with significant control on 2023-03-28
dot icon02/09/2025
Notification of Government of Saudi Arabi as a person with significant control on 2023-03-28
dot icon27/08/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon20/08/2025
Director's details changed for Dr Prafull Sharma on 2025-07-23
dot icon19/08/2025
Director's details changed for Dr Mehrdad Silatani on 2024-11-01
dot icon19/08/2025
Director's details changed for Dr Mehrdad Silatani on 2024-09-02
dot icon18/07/2025
Registration of charge 107276660002, created on 2025-07-16
dot icon21/03/2025
Registration of charge 107276660001, created on 2025-03-20
dot icon22/09/2024
Register(s) moved to registered inspection location Future Business Centre Kings Hedges Road Cambridge CB4 2HY
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/09/2024
Registered office address changed from , 1 Medway Court Cranfield Technology Park, Cranfield, Bedford, MK43 0FQ, England to Unit 52 548-550 Elder House Eldergate Milton Keynes MK9 1LR on 2024-09-20
dot icon20/09/2024
Register inspection address has been changed to Future Business Centre Kings Hedges Road Cambridge CB4 2HY
dot icon29/08/2024
Confirmation statement made on 2024-08-27 with updates
dot icon23/08/2024
Director's details changed for Dr Prafull Sharma on 2022-05-04
dot icon23/08/2024
Director's details changed for Dr Chiraz Ennaceur on 2017-04-18
dot icon23/08/2024
Director's details changed for Mr Richard Terence Green on 2019-06-05
dot icon23/08/2024
Director's details changed for Dr Mehrdad Silatani on 2017-07-07
dot icon23/08/2024
Director's details changed for Dr Shailendra Vyakarnam on 2019-07-10
dot icon23/08/2024
Director's details changed for Dimitris Triantafyllidis on 2022-11-03
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-04-29
dot icon26/04/2024
Resolutions
dot icon26/04/2024
Memorandum and Articles of Association
dot icon18/09/2023
27/08/23 Statement of Capital gbp 5288.757
dot icon09/08/2023
Appointment of Mr. Dominic Emery as a director on 2023-06-22
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2023
Director's details changed for Dimitrios Triantafyllidis on 2022-11-03
dot icon14/07/2023
Withdrawal of a person with significant control statement on 2023-07-14
dot icon14/07/2023
Notification of Government of Saudi Arabia as a person with significant control on 2023-03-28
dot icon20/06/2023
Director's details changed for Dimitrios Triantafyllidis on 2022-11-03
dot icon05/05/2023
Statement of capital following an allotment of shares on 2023-04-20
dot icon18/04/2023
Memorandum and Articles of Association
dot icon18/04/2023
Resolutions
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-03-28
dot icon13/12/2022
Termination of appointment of Michael Colin Hill as a director on 2022-11-03
dot icon13/12/2022
Appointment of Dimitrios Triantafyllidis as a director on 2022-11-03
dot icon02/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/09/2021
Micro company accounts made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-27 with updates
dot icon28/07/2021
Director's details changed for Dr Mehrdad Silatani on 2021-07-08
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with updates
dot icon13/04/2021
Previous accounting period shortened from 2021-04-30 to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon20/01/2021
Statement of capital following an allotment of shares on 2021-01-15
dot icon20/01/2021
Statement of capital following an allotment of shares on 2020-12-22
dot icon15/01/2021
Resolutions
dot icon15/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Appointment of Mr Michael Colin Hill as a director on 2020-12-22
dot icon30/11/2020
Confirmation statement made on 2020-10-25 with updates
dot icon25/11/2020
Memorandum and Articles of Association
dot icon25/11/2020
Resolutions
dot icon06/11/2020
Second filing of a statement of capital following an allotment of shares on 2019-10-14
dot icon28/06/2020
Micro company accounts made up to 2020-04-30
dot icon06/12/2019
Director's details changed for Dr Shailendra Vyakarnam on 2019-12-05
dot icon06/12/2019
Director's details changed for Dr Mehrdad Silatani on 2019-12-05
dot icon06/12/2019
Director's details changed for Dr Prafull Sharma on 2019-12-05
dot icon06/12/2019
Director's details changed for Mr Richard Terence Green on 2019-12-05
dot icon06/12/2019
Director's details changed for Dr Chiraz Ennaceur on 2019-12-05
dot icon06/12/2019
Registered office address changed from , Future Business Centre Kings Hedges Road, Cambridge, Cambridgeshire, CB4 2HY, England to Unit 52 548-550 Elder House Eldergate Milton Keynes MK9 1LR on 2019-12-06
dot icon18/11/2019
Director's details changed for Dr Mehrdad Silatani on 2019-10-18
dot icon26/10/2019
Resolutions
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with updates
dot icon25/10/2019
Statement of capital following an allotment of shares on 2019-10-14
dot icon14/10/2019
Micro company accounts made up to 2019-04-30
dot icon22/07/2019
Appointment of Dr Shailendra Vyakarnam as a director on 2019-07-10
dot icon19/07/2019
Appointment of Mr Richard Terence Green as a director on 2019-06-05
dot icon08/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon02/07/2019
Resolutions
dot icon20/06/2019
Statement of capital following an allotment of shares on 2019-05-29
dot icon30/04/2019
Resolutions
dot icon15/02/2019
Director's details changed for Dr Prafull Sharma on 2018-04-16
dot icon06/02/2019
Director's details changed for Dr Mehrdad Silatani on 2018-03-01
dot icon27/09/2018
Micro company accounts made up to 2018-04-30
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon30/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon23/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon19/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon08/02/2018
Termination of appointment of Matthew James Turner as a director on 2018-02-05
dot icon08/02/2018
Appointment of Dr Prafull Sharma as a director on 2018-02-05
dot icon08/02/2018
Appointment of Dr Matthew James Turner as a director on 2018-02-05
dot icon22/12/2017
Registered office address changed from , 10 Beech Drive, Trumpington, Cambridge, CB2 9PR, United Kingdom to Unit 52 548-550 Elder House Eldergate Milton Keynes MK9 1LR on 2017-12-22
dot icon24/11/2017
Resolutions
dot icon21/11/2017
Notification of a person with significant control statement
dot icon20/11/2017
Cessation of Prafull Sharma as a person with significant control on 2017-11-16
dot icon20/11/2017
Cessation of Chiraz Ennaceur as a person with significant control on 2017-11-16
dot icon20/11/2017
Appointment of Mercia Fund Management (Nominees) Limited as a director on 2017-11-16
dot icon20/11/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon01/11/2017
Notification of Prafull Sharma as a person with significant control on 2017-11-01
dot icon01/11/2017
Change of details for Dr Chiraz Ennaceur as a person with significant control on 2017-11-01
dot icon01/11/2017
Change of details for Dr Chiraz Ennaceur as a person with significant control on 2017-07-13
dot icon01/11/2017
Change of details for Dr Chiraz Ennaceur as a person with significant control on 2017-04-18
dot icon20/07/2017
Director's details changed for Dr Mehrdad Silatani on 2017-07-20
dot icon20/07/2017
Appointment of Dr Mehrdad Silatani as a director on 2017-07-07
dot icon18/04/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
-
-
0.00
2.18M
-
2022
18
912.48K
-
0.00
546.29K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
Corporate Director
16/11/2017 - Present
157
Green, Richard Terence
Director
05/06/2019 - Present
12
Vyakarnam, Shailendra, Dr
Director
10/07/2019 - Present
14
Ennaceur, Chiraz, Dr
Director
18/04/2017 - Present
2
Dr Prafull Sharma
Director
05/02/2018 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORROSION RADAR LIMITED

CORROSION RADAR LIMITED is an(a) Active company incorporated on 18/04/2017 with the registered office located at Unit 52 548-550 Elder House, Eldergate, Milton Keynes MK9 1LR. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORROSION RADAR LIMITED?

toggle

CORROSION RADAR LIMITED is currently Active. It was registered on 18/04/2017 .

Where is CORROSION RADAR LIMITED located?

toggle

CORROSION RADAR LIMITED is registered at Unit 52 548-550 Elder House, Eldergate, Milton Keynes MK9 1LR.

What does CORROSION RADAR LIMITED do?

toggle

CORROSION RADAR LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CORROSION RADAR LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.