RADIUS CHARGE INSTALLATIONS LIMITED

Register to unlock more data on OkredoRegister

RADIUS CHARGE INSTALLATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08694865

Incorporation date

18/09/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Eurocard Centre Herald Park, Herald Drive, Crewe CW1 6EGCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2016)
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon18/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon18/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon12/12/2025
-
dot icon14/11/2025
Termination of appointment of Matthew Henry Kirby as a director on 2025-11-13
dot icon14/11/2025
Appointment of Mr Jonathan Mark Haseler as a director on 2025-11-13
dot icon14/11/2025
Appointment of Mr Simeon Thomas Irvine as a director on 2025-11-13
dot icon25/09/2025
Confirmation statement made on 2025-09-18 with no updates
dot icon12/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon12/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon24/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon07/08/2024
Appointment of Matthew Henry Kirby as a director on 2024-08-05
dot icon06/08/2024
Termination of appointment of Benjamin Alwin Russell Thompson as a director on 2024-08-05
dot icon14/12/2023
Change of details for Radius Payment Solutions Limited as a person with significant control on 2023-11-28
dot icon12/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon12/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon12/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-18 with updates
dot icon01/06/2023
Appointment of Benjamin Alwin Russell Thompson as a director on 2023-05-24
dot icon09/03/2023
Change of share class name or designation
dot icon22/02/2023
Certificate of change of name
dot icon07/02/2023
Memorandum and Articles of Association
dot icon07/02/2023
Resolutions
dot icon25/01/2023
Cessation of Disruptive Ventures Limited as a person with significant control on 2023-01-19
dot icon25/01/2023
Change of details for Mr Christopher Everitt as a person with significant control on 2023-01-19
dot icon25/01/2023
Notification of Radius Payment Solutions Limited as a person with significant control on 2023-01-19
dot icon25/01/2023
Registered office address changed from Daleside House Park Road East Calverton Nottingham NG14 6LL United Kingdom to Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG on 2023-01-26
dot icon25/01/2023
Current accounting period extended from 2022-09-30 to 2023-03-31
dot icon17/01/2023
Second filing for the notification of Disruptive Ventures Limited as a person with significant control
dot icon13/12/2022
Second filing of Confirmation Statement dated 2022-09-18
dot icon13/12/2022
Second filing of Confirmation Statement dated 2021-09-18
dot icon13/12/2022
Second filing of Confirmation Statement dated 2017-09-29
dot icon13/12/2022
Second filing of Confirmation Statement dated 2016-09-18
dot icon03/11/2022
Resolutions
dot icon03/11/2022
Memorandum and Articles of Association
dot icon25/10/2022
Confirmation statement made on 2022-09-18 with updates
dot icon25/11/2021
Confirmation statement made on 2021-09-18 with updates
dot icon24/11/2021
Notification of Growth Iq Limited as a person with significant control on 2020-09-20
dot icon29/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon03/10/2016
Confirmation statement made on 2016-09-18 with updates
dot icon27/04/2016
Rectified form AP01 was removed from the public register on 22/07/2016 as it was invalid or ineffective.
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

6
2021
change arrow icon0 % *

* during past year

Cash in Bank

£35,865.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
66.16K
-
0.00
35.87K
-
2021
6
66.16K
-
0.00
35.87K
-

Employees

2021

Employees

6 Ascended- *

Net Assets(GBP)

66.16K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

35.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About RADIUS CHARGE INSTALLATIONS LIMITED

RADIUS CHARGE INSTALLATIONS LIMITED is an(a) Active company incorporated on 18/09/2013 with the registered office located at Eurocard Centre Herald Park, Herald Drive, Crewe CW1 6EG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of RADIUS CHARGE INSTALLATIONS LIMITED?

toggle

RADIUS CHARGE INSTALLATIONS LIMITED is currently Active. It was registered on 18/09/2013 .

Where is RADIUS CHARGE INSTALLATIONS LIMITED located?

toggle

RADIUS CHARGE INSTALLATIONS LIMITED is registered at Eurocard Centre Herald Park, Herald Drive, Crewe CW1 6EG.

What does RADIUS CHARGE INSTALLATIONS LIMITED do?

toggle

RADIUS CHARGE INSTALLATIONS LIMITED operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does RADIUS CHARGE INSTALLATIONS LIMITED have?

toggle

RADIUS CHARGE INSTALLATIONS LIMITED had 6 employees in 2021.

What is the latest filing for RADIUS CHARGE INSTALLATIONS LIMITED?

toggle

The latest filing was on 18/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.