UKBizDB.co.uk

RADIUS PROFESSIONAL LIMITED

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

This company is commonly known as Radius Professional Limited. The company was founded 25 years ago and was given the registration number 03770514. The firm's registered office is in CARDIFF. You can find them at Capital Business Park, Wentloog Avenue, Cardiff, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:RADIUS PROFESSIONAL LIMITED
Company Number:03770514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1999
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 63110 - Data processing, hosting and related activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Capital Business Park, Wentloog Avenue, Cardiff, CF3 2PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Bwlch Road, Cardiff, Wales, CF5 3BX

Director27 March 2018Active
53, Bwlch Road, Cardiff, Wales, CF5 3BX

Director27 March 2018Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Secretary13 May 1999Active
Maes Y Coed, Upper Chapel, Brecon, LD3 9RG

Secretary13 August 1999Active
Fitzalan House, Fitzalan Road, Cardiff, CF2 1XZ

Nominee Director13 May 1999Active
29 Nostle Road, Northleach, Cheltenham, GL54 3PF

Director10 January 2001Active
The Old Granary, Chilton Road, Chearsley, HP18 0DN

Director13 August 1999Active
Capital Business Park, Wentloog Avenue, Cardiff, CF3 2PX

Director13 August 1999Active
Maes Y Coed, Upper Chapel, Brecon, LD3 9RG

Director13 August 1999Active
Capital Business Park, Wentloog Avenue, Cardiff, CF3 2PX

Director13 August 1999Active
The Ridings, Llandraw Woods Maes Y Coeg, Pontypridd, CF37 1EX

Director01 February 2000Active

People with Significant Control

P & P It Limited
Notified on:27 March 2018
Status:Active
Country of residence:Wales
Address:C/O Practice Net Limited, Capital Business Park, Cardiff, Wales, CF3 2PX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr William Dale Rogers
Notified on:13 May 2016
Status:Active
Date of birth:October 1941
Nationality:British
Address:Capital Business Park, Cardiff, CF3 2PX
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Address

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

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Appoint person director company with name date.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2018-03-29Mortgage

Mortgage satisfy charge full.

Download
2017-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.