UKBizDB.co.uk

RADLETT LIMITED

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

This company is commonly known as Radlett Limited. The company was founded 8 years ago and was given the registration number 10257512. The firm's registered office is in LONDON. You can find them at 155 Bishopsgate,, 8th Floor, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RADLETT LIMITED
Company Number:10257512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2016
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:155 Bishopsgate,, 8th Floor, London, England, EC2M 3AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Summer St, Floor 17, Boston, Massachusetts, United States, 02110

Secretary01 October 2019Active
100, Summer Street, Floor 17, Boston, Massachusetts, United States, 02110

Director01 October 2019Active
Ridgeworth House, Liverpool Gardens, Worthing, England, BN11 1RS

Secretary02 June 2017Active
Courtlands, Parklands Avenue, Goring-By-Sea, Worthing, England, BN12 4NG

Secretary25 January 2017Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary29 June 2016Active
Symphony Technology Group, 2475 Hanover Street, Palo Alto, United States, CA 94304

Director26 July 2016Active
Ridgeworth House, Liverpool Gardens, Worthing, England, BN11 1RS

Director13 February 2018Active
Ridgeworth House, Liverpool Gardens, Worthing, England, BN11 1RS

Director03 November 2016Active
Ridgeworth House, Liverpool Gardens, Worthing, England, BN11 1RS

Director08 November 2017Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director29 June 2016Active
Ridgeworth House, Liverpool Gardens, Worthing, England, BN11 1RS

Director26 July 2016Active
Ridgeworth House, Liverpool Gardens, Worthing, England, BN11 1RS

Director13 June 2017Active
Courtlands, Parklands Avenue, Goring-By-Sea, Worthing, England, BN12 4NG

Director13 June 2017Active
17, Grantham Place, Dublin, Ireland, DO8 R7FA

Director02 June 2017Active
509, 29th Street, San Francisco, Usa, CA 94304

Director02 June 2017Active

People with Significant Control

Invenias Limited
Notified on:03 May 2022
Status:Active
Country of residence:England
Address:155, Bishopsgate, London, England, EC2M 3AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hockliffe Limited
Notified on:03 May 2022
Status:Active
Country of residence:England
Address:155, Bishopsgate, London, England, EC2M 3AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jeff Horing
Notified on:01 October 2019
Status:Active
Date of birth:March 1964
Nationality:American
Country of residence:United States
Address:1114, Avenue Of The Americas, 36th Floor, New York, United States, 10036
Nature of control:
  • Significant influence or control

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
2022-07-26Gazette

Gazette dissolved compulsory.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-06Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Capital

Capital statement capital company with date currency figure.

Download
2021-11-24Capital

Legacy.

Download
2021-11-24Insolvency

Legacy.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-22Capital

Capital allotment shares.

Download
2021-11-22Capital

Capital allotment shares.

Download
2021-11-22Capital

Capital allotment shares.

Download
2021-09-21Accounts

Accounts with accounts type group.

Download
2021-06-30Gazette

Gazette filings brought up to date.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-12-09Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-28Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Address

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

Download
2020-10-16Address

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

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.