UKBizDB.co.uk

RADIUS PAYMENT SOLUTIONS BIDCO LIMITED

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

This company is commonly known as Radius Payment Solutions Bidco Limited. The company was founded 6 years ago and was given the registration number 11056689. The firm's registered office is in CREWE. You can find them at Euro Card Centre Herald Park, Herald Drive, Crewe, England. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RADIUS PAYMENT SOLUTIONS BIDCO LIMITED
Company Number:11056689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Euro Card Centre Herald Park, Herald Drive, Crewe, England, England, CW1 6EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary05 February 2024Active
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director09 November 2017Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director15 February 2024Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director01 July 2019Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director14 April 2022Active
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director09 November 2017Active
47, Queen Anne Street, London, England, W1G 9JG

Director30 January 2018Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary01 June 2021Active
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary31 October 2019Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary23 June 2023Active
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary17 March 2021Active
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Secretary09 November 2017Active
47, Queen Anne Street, London, England, W1G 9JG

Director30 January 2018Active
Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director28 November 2019Active

People with Significant Control

Radius Payment Solutions Topco Limited
Notified on:10 August 2023
Status:Active
Country of residence:England
Address:Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Radius Payment Solutions Midco Limited
Notified on:09 November 2017
Status:Active
Country of residence:England
Address:Euro Card Centre, Herald Park, Crewe, England, CW1 6EG
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
2024-02-20Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person secretary company with name date.

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-29Officers

Appoint person secretary company with name date.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-09-16Address

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

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-06-11Officers

Appoint person secretary company with name date.

Download
2021-06-11Officers

Termination secretary company with name termination date.

Download
2021-03-25Officers

Appoint person secretary company with name date.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2021-01-13Officers

Change person director company with change date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-06-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.