UKBizDB.co.uk

RADIX GROUP LIMITED

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

This company is commonly known as Radix Group Limited. The company was founded 8 years ago and was given the registration number 10043662. The firm's registered office is in YORK. You can find them at 14 Sandringham Street, , York, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:RADIX GROUP LIMITED
Company Number:10043662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2016
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:14 Sandringham Street, York, England, YO10 4BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Sandringham Street, York, England, YO10 4BA

Secretary02 May 2019Active
Hcf International,, 20 St. Andrew St,, London, United Kingdom, EC4A 3AG

Director28 April 2020Active
14, Sandringham Street, York, England, YO10 4BA

Director01 June 2016Active
14, Sandringham Street, York, England, YO10 4BA

Director14 July 2016Active
50, Rainbow Street, London, United Kingdom, SE5 7TD

Director04 March 2016Active
14, Sandringham Street, York, England, YO10 4BA

Director31 March 2016Active
50, Rainbow Street, London, United Kingdom, SE5 7TD

Secretary04 March 2016Active
14, Sandringham Street, York, England, YO10 4BA

Director16 October 2018Active
The Raincloud Victoria, 76 Vincent Square, London, England, SW1P 2PD

Director13 July 2016Active
The Raincloud Victoria, 76 Vincent Square, London, England, SW1P 2PD

Director01 July 2016Active
The Raincloud Victoria, 76 Vincent Square, London, England, SW1P 2PD

Director01 June 2016Active
50, Rainbow Street, London, United Kingdom, SE5 7TD

Director01 June 2016Active
76 Vincent Square, 76 Vincent Square, London, England, SW1P 2PD

Director01 July 2016Active
62, 62 New Caledonian Wharf, 6 Odessa Street, London, England, SE16 7TW

Director04 April 2018Active
50, Rainbow Street, London, United Kingdom, SE5 7TD

Director04 March 2016Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-26Dissolution

Dissolution application strike off company.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Officers

Termination director company with name termination date.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Change person secretary company.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Officers

Termination director company with name termination date.

Download
2019-05-14Address

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

Download
2019-05-02Officers

Appoint person secretary company with name date.

Download
2019-05-02Officers

Termination secretary company with name termination date.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-04-18Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Officers

Appoint person director company with name date.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.