UKBizDB.co.uk

RADIAL COMMERCE LIMITED

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

This company is commonly known as Radial Commerce Limited. The company was founded 24 years ago and was given the registration number 03859136. The firm's registered office is in OLDHAM. You can find them at 26 Broadgate Chadderton, Middleton, Oldham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:RADIAL COMMERCE LIMITED
Company Number:03859136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:26 Broadgate Chadderton, Middleton, Oldham, England, OL9 9XA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Broadgate, Chadderton, Middleton, Oldham, England, OL9 9XA

Director07 August 2023Active
26 Broadgate, Chadderton, Middleton, Oldham, England, OL9 9XA

Director14 June 2019Active
The Britannia Suite, St James's Buildings, 79 Oxford Street, Manchester, M1 6FR

Secretary11 October 1999Active
935, First Avenue, King Of Prussia, Pa 19406, Usa,

Secretary01 September 2010Active
935, First Avenue, King Of Prussia, Philadelphia, Usa,

Secretary14 December 2007Active
9 Parkville Road, Withington, Manchester, M20 4TX

Secretary11 October 1999Active
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary22 November 2019Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary12 May 2014Active
Apartment 42, 42 44 Sackville Street, Manchester, M1 3NF

Director04 March 2004Active
8 Millbrook Close, Shaw, Oldham, OL2 8QA

Director11 October 1999Active
Gsi Commerce Solutions Inc., 935 First Avenue, King Of Prussia, Usa, PA 19406

Director01 September 2010Active
Gsi Commerce Solutions Inc., 935 First Avenue, King Of Prussia, Pennsylvania, United States, 19406

Director31 December 2017Active
935, First Avenue, King Of Prussia, Philidelphia, Usa,

Director14 December 2007Active
Maple House /454, Dunford Road, Hade Edge, Holmfirth, HD9 2RT

Director09 February 2000Active
935, First Avenue, King Of Prussia, Philadelphia, Usa,

Director14 December 2007Active
935, First Avenue, King Of Prussia, Philadelphia, Usa,

Director14 December 2007Active
26 Broadgate, Chadderton, Middleton, Oldham, England, OL9 9XA

Director14 June 2019Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director11 October 1999Active
Gsi Commerce Solutions Inc., 935 First Avenue, King Of Prussia, Usa, PA 19406

Director10 September 2012Active
Radial, Unit 26 Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, United Kingdom, OL9 9XA

Director24 February 2017Active
935, First Ave, King Of Prussia, Usa, 19406

Director26 November 2015Active
17 Sandringham Road, Southport, PR8 2JZ

Director09 February 2000Active
935, First Ave, King Of Prussia, Usa, 19406

Director19 February 2015Active
Marktplatz 1, Europarc, Dreilinden, Germany, 14532

Director06 August 2013Active
Cherry Trees, Chelford Road, Alderley Edge, SK9 7TL

Director11 October 1999Active
39 Broadway, Cheadle, SK8 1LB

Director09 February 2000Active
The Coach House, Warrington Road, Great Budworth, CW9 6HB

Director11 October 1999Active
935, First Avenue, King Of Prussia, Philadelphia, Usa,

Director14 December 2007Active
Church House Jacksons Lane, Wentbridge, Pontefract, WF8 3HZ

Director09 February 2000Active
935, First Ave, King Of Prussia, Usa, 19406

Director14 April 2016Active
28 Burn Bridge Oval, Burn Bridge, Harrogate, HG3 1LP

Director28 March 2003Active
10 Lyndale Park, Orton Wistow, Peterborough, PE2 6FE

Director31 August 2003Active
35 Rossett Park, Lavister, Wrexham, LL12 0FB

Director28 March 2003Active
935, First Avenue, King Of Prussia, Pa 19406, Usa,

Director17 June 2011Active
32 India Street, Edinburgh, EH3 6HB

Director09 February 2000Active

People with Significant Control

Bpost Sa/Nv
Notified on:13 September 2019
Status:Active
Country of residence:Belgium
Address:Muntcentrum-Centre, Monnaie, Brussels, 1000, Belgium,
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
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-26Capital

Second filing capital allotment shares.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Resolution

Resolution.

Download
2020-07-02Capital

Capital allotment shares.

Download
2020-05-13Incorporation

Memorandum articles.

Download
2020-05-13Resolution

Resolution.

Download
2020-05-07Officers

Termination secretary company with name termination date.

Download
2020-03-18Address

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

Download
2020-03-18Address

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

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-12-10Gazette

Gazette filings brought up to date.

Download
2019-12-05Officers

Appoint corporate secretary company with name date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.