UKBizDB.co.uk

RADIUS PAYMENT SOLUTIONS TOPCO LIMITED

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

This company is commonly known as Radius Payment Solutions Topco Limited. The company was founded 6 years ago and was given the registration number 11047034. 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 TOPCO LIMITED
Company Number:11047034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 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, CW1 6EG

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

Director03 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
Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG

Director03 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

Secretary03 November 2017Active
47, Queen Anne Street, London, England, W1G 9JG

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

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

Director30 January 2018Active

People with Significant Control

Radius Business Solutions Bidco 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
Mr William Stanley Holmes
Notified on:03 November 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:Euro Card Centre, Herald Park, Crewe, England, CW1 6EG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Termination director company with name termination date.

Download
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
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Accounts

Accounts with accounts type group.

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
2023-08-17Incorporation

Memorandum articles.

Download
2023-08-17Resolution

Resolution.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-02Capital

Capital name of class of shares.

Download
2023-07-12Capital

Capital return purchase own shares.

Download
2023-06-29Officers

Appoint person secretary company with name date.

Download
2023-06-29Officers

Termination secretary company with name termination date.

Download
2023-06-29Resolution

Resolution.

Download
2023-06-17Resolution

Resolution.

Download
2023-06-17Capital

Capital name of class of shares.

Download
2023-06-09Capital

Capital cancellation shares.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-05-26Capital

Capital statement capital company with date currency figure.

Download
2023-05-25Insolvency

Legacy.

Download
2023-05-25Capital

Legacy.

Download
2023-05-25Resolution

Resolution.

Download
2023-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.