UKBizDB.co.uk

RADAW LIMITED

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

This company is commonly known as Radaw Limited. The company was founded 18 years ago and was given the registration number 05444924. The firm's registered office is in LAKENHEATH. You can find them at Toggam Farm Newfen Gravel Drove, Sedge Fen Road, Lakenheath, Suffolk. This company's SIC code is 80200 - Security systems service activities.

Company Information

Name:RADAW LIMITED
Company Number:05444924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 80200 - Security systems service activities

Office Address & Contact

Registered Address:Toggam Farm Newfen Gravel Drove, Sedge Fen Road, Lakenheath, Suffolk, IP27 9LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Juniper Drive, Chatteris, England, PE16 6HY

Secretary06 November 2019Active
11, Juniper Drive, Chatteris, England, PE16 6HY

Director05 May 2005Active
63a, Station Road, Dullingham, Newmarket, United Kingdom, CB8 9UP

Secretary05 May 2010Active
11, Juniper Drive, Chatteris, England, PE16 6HY

Secretary01 August 2015Active
Westcote, Rickling Green, Saffron Walden, CB11 3YD

Secretary05 May 2005Active
Camfield, Hollow Road, Widdington, Saffron Walden, England, CB11 3SL

Secretary31 July 2014Active
63a Station Road, Dullingham, Newmarket, CB8 9UP

Director05 May 2005Active
Pipers Barn, 63a Station Road, Dullingham, Newmarket, CB8 9UP

Director05 May 2005Active
11, Juniper Drive, Chatteris, England, PE16 6HY

Director01 August 2015Active
Westcote, Rickling Green, Saffron Walden, CB11 3YD

Director05 May 2005Active

People with Significant Control

Mr Timothy David Young
Notified on:19 April 2018
Status:Active
Date of birth:September 1950
Nationality:British
Country of residence:England
Address:11, Juniper Drive, Chatteris, England, PE16 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Timothy David Young
Notified on:01 June 2016
Status:Active
Date of birth:September 1950
Nationality:British
Address:Toggam Farm, Newfen Gravel Drove, Lakenheath, IP27 9LN
Nature of control:
  • Significant influence or control as firm

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
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Officers

Appoint person secretary company with name date.

Download
2019-11-06Officers

Termination director company with name termination date.

Download
2019-11-06Officers

Termination secretary company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-18Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Capital

Capital allotment shares.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-13Officers

Change person director company with change date.

Download
2016-05-13Address

Move registers to sail company with new address.

Download

Copyright © 2024. All rights reserved.