UKBizDB.co.uk

RADARCLAIM LIMITED

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

This company is commonly known as Radarclaim Limited. The company was founded 20 years ago and was given the registration number 04952022. The firm's registered office is in LONDON. You can find them at Mr Mathias Kayser 1st Floor, 44 Worship Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RADARCLAIM LIMITED
Company Number:04952022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2003
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Mr Mathias Kayser 1st Floor, 44 Worship Street, London, United Kingdom, EC2A 2EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director27 March 2022Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Corporate Nominee Secretary04 November 2003Active
Mr Mathias Kayser, 1st Floor, 44 Worship Street, London, United Kingdom, EC2A 2EA

Director22 June 2017Active
Kerry House, Kerry Avenue, Stanmore, United Kingdom, HA7 4NL

Director01 June 2010Active
Flat 5 The Beeches, High Road, West Byfleet, United Kingdom, KT14 7QZ

Director26 October 2020Active
Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF

Corporate Nominee Director04 November 2003Active

People with Significant Control

Mr Long Gan
Notified on:27 March 2022
Status:Active
Date of birth:March 1988
Nationality:Chinese
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mathias Wolfgang Kayser
Notified on:26 October 2020
Status:Active
Date of birth:May 1990
Nationality:German
Country of residence:United Kingdom
Address:Flat 5 The Beeches, High Road, West Byfleet, United Kingdom, KT14 7QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sdg Secretaries Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lower Ground Floor, One George Yard, London, United Kingdom, EC3V 9DF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Address

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

Download
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Accounts

Accounts with accounts type dormant.

Download
2023-03-09Change of name

Certificate change of name company.

Download
2023-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-25Change of name

Certificate change of name company.

Download
2022-08-11Accounts

Accounts with accounts type dormant.

Download
2022-06-13Change of name

Certificate change of name company.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Notification of a person with significant control.

Download
2022-06-09Persons with significant control

Cessation of a person with significant control.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2021-07-13Accounts

Accounts with accounts type dormant.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Address

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

Download
2020-12-06Resolution

Resolution.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Officers

Termination secretary company with name termination date.

Download
2020-11-18Persons with significant control

Cessation of a person with significant control.

Download
2020-11-18Persons with significant control

Notification of a person with significant control.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-18Officers

Termination director company with name termination date.

Download
2020-11-18Address

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

Download

Copyright © 2024. All rights reserved.