UKBizDB.co.uk

RADAR AI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Radar Ai Limited. The company was founded 6 years ago and was given the registration number 11083646. The firm's registered office is in LONDON. You can find them at 3rd Floor, 37 North Wharf Road, London, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:RADAR AI LIMITED
Company Number:11083646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 37 North Wharf Road, London, England, W2 1AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 37 North Wharf Road, London, England, W2 1AF

Director31 March 2020Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director29 March 2019Active
10-11, First Floor Percy Street, London, United Kingdom, W1T 1DN

Director26 January 2018Active
3rd Floor, 37 North Wharf Road, London, England, W2 1AF

Director26 January 2018Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary27 November 2017Active
The Point, 37, North Wharf Road, Paddington, London, England, W2 1AF

Director06 October 2020Active
292, Vauxhall Bridge Road, London, United Kingdom, SW1V 1AE

Director31 December 2017Active
292, Vauxhall Bridge Road, London, United Kingdom, SW1V 1AE

Director09 January 2019Active
The Point, 37 North Wharf Road, Paddington, London, England, W2 1AF

Director03 December 2019Active
3rd Floor, 37 North Wharf Road, London, England, W2 1AF

Director26 January 2018Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director27 November 2017Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director27 November 2017Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director27 November 2017Active

People with Significant Control

Urbs Media Limited
Notified on:26 January 2018
Status:Active
Country of residence:United Kingdom
Address:10-11, First Floor Percy Street, London, United Kingdom, W1T 1DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Press Association Limited
Notified on:26 January 2018
Status:Active
Country of residence:United Kingdom
Address:Pa Newscentre, 292 Vauxhall Bridge Road, London, United Kingdom, SW1V 1AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Huntsmoor Nominees Limited
Notified on:27 November 2017
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Appoint person director company with name date.

Download
2020-04-17Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Change person director company with change date.

Download
2019-05-22Address

Change registered office address company with date old address new address.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-01-16Officers

Appoint person director company with name date.

Download
2019-01-05Officers

Termination director company with name termination date.

Download
2018-12-11Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Accounts

Change account reference date company current extended.

Download
2018-03-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.