UKBizDB.co.uk

RADEX DEVELOPMENTS LIMITED

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

This company is commonly known as Radex Developments Limited. The company was founded 7 years ago and was given the registration number 10355365. The firm's registered office is in READING. You can find them at 71 Woodcote Way, Caversham, Reading, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RADEX DEVELOPMENTS LIMITED
Company Number:10355365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2016
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:71 Woodcote Way, Caversham, Reading, England, RG4 7HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
40, Stephens Firs, Mortimer, Reading, England, RG7 3UY

Director01 September 2016Active
40, Stephens Firs, Mortimer, Reading, England, RG7 3UY

Director01 September 2016Active
14, Milldown Road, Goring, Reading, England, RG8 0BA

Director01 September 2016Active

People with Significant Control

Mr Radoslaw Jozef Kukurowski
Notified on:16 September 2017
Status:Active
Date of birth:March 1972
Nationality:Polish
Country of residence:England
Address:71, Woodcote Way, Reading, England, RG4 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katarzyna Kukurowska
Notified on:16 September 2017
Status:Active
Date of birth:February 1974
Nationality:Polish
Country of residence:England
Address:40, Stephens Firs, Reading, England, RG7 3UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Katarzyna Kukurowska
Notified on:30 August 2017
Status:Active
Date of birth:February 1974
Nationality:Polish
Country of residence:England
Address:71, Woodcote Way, Reading, England, RG4 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Radoslaw Jozef Kukurowski
Notified on:30 August 2017
Status:Active
Date of birth:March 1972
Nationality:Polish
Country of residence:England
Address:40, Stephens Firs, Reading, England, RG7 3UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jeremy Michael Payne
Notified on:01 September 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:71, Woodcote Way, Reading, England, RG4 7HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Address

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

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-24Persons with significant control

Change to a person with significant control.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-21Officers

Change person director company with change date.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-17Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-05Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.