UKBizDB.co.uk

RADIO TECHNOLOGY HOLDINGS LIMITED

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

This company is commonly known as Radio Technology Holdings Limited. The company was founded 25 years ago and was given the registration number 03614689. The firm's registered office is in ROMSEY. You can find them at Unit 1, The Westgate Centre Premier Way, Luzborough Lane, Romsey, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:RADIO TECHNOLOGY HOLDINGS LIMITED
Company Number:03614689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Unit 1, The Westgate Centre Premier Way, Luzborough Lane, Romsey, England, SO51 9DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, The Westgate Centre, Premier Way, Luzborough Lane, Romsey, England, SO51 9DH

Secretary30 October 2023Active
Unit 1, The Westgate Centre, Premier Way, Luzborough Lane, Romsey, England, SO51 9DH

Director03 November 2021Active
Unit 1, The Westgate Centre, Premier Way, Luzborough Lane, Romsey, England, SO51 9DH

Director01 June 2003Active
Unit 1, The Westgate Centre, Premier Way, Luzborough Lane, Romsey, England, SO51 9DH

Director12 August 1998Active
3 Cley View, Warminster, BA12 8NS

Secretary12 August 1998Active
44 Sylvan Drive, North Baddesley, Southampton, SO52 9NA

Secretary30 September 2005Active
18 Pern Drive, Botley, Southampton, SO30 2GW

Secretary12 June 2006Active
35 City Industrial Park, Southern Road, Southampton, SO15 1HG

Secretary22 September 2017Active
35 City Industrial Park, Southern Road, Southampton, SO15 1HG

Secretary01 October 2015Active
Unit 1, The Westgate Centre, Premier Way, Luzborough Lane, Romsey, England, SO51 9DH

Secretary12 October 2018Active
Unit 1, The Westgate Centre, Premier Way, Luzborough Lane, Romsey, England, SO51 9DH

Secretary30 March 2021Active
36 Drake Road, Eastleigh, SO50 6EW

Secretary30 September 2001Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary12 August 1998Active
35 City Industrial Park, Southern Road, Southampton, SO15 1HG

Director22 May 2015Active
3 Cley View, Warminster, BA12 8NS

Director12 August 1998Active
5 Appletree Mead, Hook, Basingstoke, RG27 9RY

Director30 November 1998Active
Unit 1, The Westgate Centre, Premier Way, Luzborough Lane, Romsey, England, SO51 9DH

Director01 October 2018Active
Unit 1, The Westgate Centre, Premier Way, Luzborough Lane, Romsey, England, SO51 9DH

Director01 September 2016Active
Unit 1, The Westgate Centre, Premier Way, Luzborough Lane, Romsey, England, SO51 9DH

Director03 November 2021Active
36 Drake Road, Eastleigh, SO50 6EW

Director30 September 2001Active

People with Significant Control

Unicom (2015) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35 City Industrial Park, City Industrial Park, Southern Road, Southampton, England, SO15 1HG
Nature of control:
  • Ownership of shares 75 to 100 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
2023-12-19Officers

Termination director company with name termination date.

Download
2023-11-14Officers

Appoint person secretary company with name date.

Download
2023-11-13Officers

Termination secretary company with name termination date.

Download
2023-11-13Officers

Termination director company with name termination date.

Download
2023-11-01Accounts

Accounts with accounts type full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Accounts

Change account reference date company current extended.

Download
2022-03-30Accounts

Accounts with accounts type full.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Termination director company with name termination date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Appoint person secretary company with name date.

Download
2021-04-01Officers

Termination secretary company with name termination date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-06-03Address

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

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-24Accounts

Accounts with accounts type full.

Download
2018-12-11Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination secretary company with name termination date.

Download
2018-10-16Officers

Appoint person secretary company with name date.

Download
2018-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.