UKBizDB.co.uk

RADIUS 360 LIMITED

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

This company is commonly known as Radius 360 Limited. The company was founded 25 years ago and was given the registration number 03613431. The firm's registered office is in BENFLEET. You can find them at Unit 3, 1 Armstrong Road, Benfleet, Essex. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:RADIUS 360 LIMITED
Company Number:03613431
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Unit 3, 1 Armstrong Road, Benfleet, Essex, England, SS7 4FH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Greenways, Feering, CO5 9LZ

Director06 April 2003Active
Ellis Farm, High Easter, Chelmsford, CM1 4RB

Secretary12 August 1998Active
Ellis Farm, High Easter, Chelmsford, United Kingdom, CM1 4RB

Secretary31 December 2010Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary11 August 1998Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director11 August 1998Active
Ellis Farm, High Easter, Chelmsford, CM1 4RB

Director12 August 1998Active
Unit F, East Gores Farm, Salmons Lane, East Gores Road, Coggeshall, Colchester, England, CO6 1RZ

Director01 January 2016Active
16 Trajan Close, Colchester, CO4 5GE

Director06 April 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director11 August 1998Active

People with Significant Control

Adrian Francis Nash
Notified on:31 March 2018
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:13, Greenways, Colchester, England, CO5 9LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Edward Shaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:Unit F, East Gores Road, Colchester, England, CO6 1RZ
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Accounts

Accounts with accounts type micro entity.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-05-14Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Accounts

Accounts with accounts type micro entity.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Accounts

Accounts with accounts type micro entity.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Address

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

Download
2016-03-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Address

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

Download
2016-01-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.