UKBizDB.co.uk

RADIATION LIMITED

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

This company is commonly known as Radiation Limited. The company was founded 25 years ago and was given the registration number 03665216. The firm's registered office is in STANMORE. You can find them at 9a The Broadway, , Stanmore, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RADIATION LIMITED
Company Number:03665216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:9a The Broadway, Stanmore, Middlesex, HA7 4DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
48, Elm Park, Stanmore, United Kingdom, HA7 4BJ

Secretary30 December 2011Active
9a, The Broadway, Stanmore, England, HA7 4DA

Director02 January 2014Active
48 Elm Park, Stanmore, HA7 4BJ

Director09 November 1999Active
50 London Road, Stanmore, HA7 4NU

Director01 April 2000Active
9a, The Broadway, Stanmore, England, HA7 4DA

Director02 January 2014Active
48 Elm Park, Stanmore, HA7 4BJ

Secretary07 December 1998Active
50 London Road, Stanmore, HA7 4NU

Secretary01 March 2007Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Secretary10 November 1998Active
48 Elm Park, Stanmore, HA7 4BJ

Director07 December 1998Active
88 Kingsway, Holborn, WC2B 6AW

Corporate Nominee Director10 November 1998Active

People with Significant Control

Mrs Navika Hitenkumar Shah
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:9a, The Broadway, Stanmore, England, HA7 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Alpa Mahesh Patel
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:9a, The Broadway, Stanmore, England, HA7 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mahesh Raojibhai Patel
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:9a, The Broadway, Stanmore, England, HA7 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hitenkumar Mansukhlal Shah
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:9a, The Broadway, Stanmore, England, HA7 4DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-30Persons with significant control

Cessation of a person with significant control.

Download
2024-03-30Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-11-24Mortgage

Mortgage satisfy charge full.

Download
2021-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Mortgage

Mortgage satisfy charge full.

Download
2018-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.