UKBizDB.co.uk

RADIUM HOLDINGS LIMITED

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

This company is commonly known as Radium Holdings Limited. The company was founded 5 years ago and was given the registration number 11705250. The firm's registered office is in LEEDS. You can find them at 5th Floor, 3 Wellington Place, Leeds, West Yorkshire. This company's SIC code is 74902 - Quantity surveying activities.

Company Information

Name:RADIUM HOLDINGS LIMITED
Company Number:11705250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74902 - Quantity surveying activities

Office Address & Contact

Registered Address:5th Floor, 3 Wellington Place, Leeds, West Yorkshire, United Kingdom, LS1 4AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Riverside West, Whitehall Road, Leeds, England, LS1 4AW

Director26 September 2023Active
5th Floor, 3 Wellington Place, Leeds, United Kingdom, LS1 4AP

Director30 November 2018Active
1st Floor Riverside West, Whitehall Road, Leeds, England, LS1 4AW

Director26 September 2023Active
5th Floor, 3 Wellington Place, Leeds, United Kingdom, LS1 4AP

Director30 November 2018Active
1st Floor Riverside West, Whitehall Road, Leeds, England, LS1 4AW

Director26 September 2023Active
1st Floor Riverside West, Whitehall Road, Leeds, England, LS1 4AW

Director26 September 2023Active
1st Floor Riverside West, Whitehall Road, Leeds, England, LS1 4AW

Director26 September 2023Active
1st Floor Riverside West, Whitehall Road, Leeds, England, LS1 4AW

Director26 September 2023Active

People with Significant Control

Rpp Trustees Limited
Notified on:26 September 2023
Status:Active
Country of residence:United Kingdom
Address:First Floor Riverside West, Whitehall Road, Leeds, United Kingdom, LS1 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daren Lee Chessun
Notified on:30 August 2019
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:1st Floor Riverside West, Whitehall Road, Leeds, England, LS1 4AW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Alex Blenard
Notified on:30 November 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 3 Wellington Place, Leeds, United Kingdom, LS1 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daren Lee Chessun
Notified on:30 November 2018
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:United Kingdom
Address:5th Floor, 3 Wellington Place, Leeds, United Kingdom, LS1 4AP
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 (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
2024-01-02Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2023-12-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-01Accounts

Accounts with accounts type group.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-19Resolution

Resolution.

Download
2023-10-19Incorporation

Memorandum articles.

Download
2023-10-13Persons with significant control

Notification of a person with significant control.

Download
2023-10-13Persons with significant control

Cessation of a person with significant control.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-10-09Officers

Appoint person director company with name date.

Download
2023-04-13Capital

Capital return purchase own shares treasury capital date.

Download
2023-01-08Accounts

Accounts with accounts type group.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type group.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-20Capital

Capital return purchase own shares treasury capital date.

Download
2021-03-04Address

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

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Accounts

Accounts with accounts type group.

Download
2020-03-25Accounts

Change account reference date company current extended.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.