UKBizDB.co.uk

RADIX COMMUNICATIONS LIMITED

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

This company is commonly known as Radix Communications Limited. The company was founded 16 years ago and was given the registration number 06388471. The firm's registered office is in PENRYN. You can find them at Office 1 The Warehouse, Anchor Quay, Penryn, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RADIX COMMUNICATIONS LIMITED
Company Number:06388471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2007
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Office 1 The Warehouse, Anchor Quay, Penryn, United Kingdom, TR10 8GZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studios H-I, Jubilee Road, Commercial Road, Penryn, England, TR10 8AE

Director17 March 2016Active
42 Broad Street, Penryn, United Kingdom, TR10 8JH

Secretary26 April 2017Active
88 Pollards Oak Road, Oxted, RH8 0JW

Secretary03 October 2007Active
42, Broad Street, Penryn, TR10 8JH

Director01 November 2007Active
13, Highfield Road, Falmouth, England, TR11 2DW

Director03 February 2011Active
Studios H-I, Jubilee Warehouse, Commercial Road, Penryn, England, TR10 8AE

Director17 March 2016Active
88 Pollards Oak Road, Oxted, RH8 0JW

Director03 October 2007Active
88 Pollards Oak Road, Oxted, RH8 0JW

Director03 October 2007Active

People with Significant Control

Xidar Limited
Notified on:30 November 2018
Status:Active
Country of residence:United Kingdom
Address:Studio H+J Jubilee Warehouse, Commercial Road, Penryn, United Kingdom, TR10 8AE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Fiona Mary Campbell-Howes
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:Office 1, The Warehouse, Penryn, United Kingdom, TR10 8GZ
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-08Officers

Change person director company with change date.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-09-04Incorporation

Memorandum articles.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-01-09Resolution

Resolution.

Download
2022-01-07Capital

Capital name of class of shares.

Download
2022-01-06Capital

Capital variation of rights attached to shares.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-03-18Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2019-03-18Officers

Termination secretary company with name termination date.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Accounts

Accounts with accounts type total exemption full.

Download
2017-10-13Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.