UKBizDB.co.uk

RADLEA LIMITED

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

This company is commonly known as Radlea Limited. The company was founded 16 years ago and was given the registration number 06372662. The firm's registered office is in ST. IVES. You can find them at Norfolk House, 4 Station Road, St. Ives, Cambs. This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:RADLEA LIMITED
Company Number:06372662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2007
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Norfolk House, 4 Station Road, St. Ives, Cambs, PE27 5AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Salisbury Close, St Ives, Huntingdon, United Kingdom, PE27 3DJ

Secretary22 August 2013Active
8 Salisbury Close, St Ives, Huntingdon, PE27 3DJ

Director17 September 2007Active
The Pippin, Dowsdale Bank, Shepeau Stow, Spalding, England, PE12 0TX

Director17 November 2007Active
61, Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Secretary17 September 2007Active
2 Bowness Way, Gunthorpe, Peterborough, PE4 7NG

Secretary17 September 2007Active
61 Fairview Avenue, Wigmore, Gillingham, ME8 0QP

Director17 September 2007Active
34, Lancaster Way, Yaxley, Peterborough, PE7 3EP

Director17 November 2007Active

People with Significant Control

Radlea Group Ltd
Notified on:10 May 2022
Status:Active
Country of residence:United Kingdom
Address:Norfolk, House, St. Ives, United Kingdom, PE27 5AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy James Drye
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Norfolk, House, St. Ives, United Kingdom, PE27 5AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Parkinson
Notified on:06 April 2016
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:Norfolk, House, St. Ives, United Kingdom, PE27 5AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Persons with significant control

Notification of a person with significant control.

Download
2022-06-14Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Accounts

Accounts amended with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-03Officers

Change person director company with change date.

Download
2016-06-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.