UKBizDB.co.uk

RADCLIVE INVESTMENTS LTD

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

This company is commonly known as Radclive Investments Ltd. The company was founded 7 years ago and was given the registration number 10557129. The firm's registered office is in BRACKLEY. You can find them at 14 High Street, Croughton, Brackley, . This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:RADCLIVE INVESTMENTS LTD
Company Number:10557129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2017
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:14 High Street, Croughton, Brackley, England, NN13 5LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, High Street, Croughton, Brackley, England, NN13 5LT

Director11 January 2017Active
14, High Street, Croughton, Brackley, England, NN13 5LT

Director11 January 2017Active
14, High Street, Croughton, Brackley, England, NN13 5LT

Director11 January 2017Active

People with Significant Control

Mrs Vanessa Eames
Notified on:26 February 2021
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:14, High Street, Brackley, England, NN13 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian Richard Eames
Notified on:02 February 2017
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:14, High Street, Brackley, England, NN13 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Martin Eames
Notified on:02 February 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:England
Address:14, High Street, Brackley, England, NN13 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian John Eames
Notified on:02 February 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:14, High Street, Brackley, England, NN13 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Ian Eames
Notified on:11 January 2017
Status:Active
Date of birth:October 1940
Nationality:British
Country of residence:England
Address:12, Valley Road, Brackley, England, NN13 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Margaret Priscilla Eames
Notified on:11 January 2017
Status:Active
Date of birth:May 1943
Nationality:British
Country of residence:England
Address:12, Valley Road, Brackley, England, NN13 7DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-06Change of name

Certificate change of name company.

Download
2021-08-03Capital

Capital allotment shares.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Capital

Capital directors statement auditors report.

Download
2021-03-22Capital

Capital cancellation shares.

Download
2021-03-18Capital

Capital return purchase own shares.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-04Capital

Capital directors statement auditors report.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Address

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

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.