UKBizDB.co.uk

RADTAC LIMITED

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

This company is commonly known as Radtac Limited. The company was founded 25 years ago and was given the registration number 03600183. The firm's registered office is in CHATHAM. You can find them at Medway Innovation Centre, Maidstone Road, Chatham, Kent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:RADTAC LIMITED
Company Number:03600183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Medway Innovation Centre, Maidstone Road, Chatham, Kent, ME5 9FD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Medway Innovation Centre, Maidstone Road, Chatham, ME5 9FD

Director01 April 2016Active
8000 Regency Pkwy, Ste 675, Cary, Nc 27518, United States,

Director06 February 2023Active
Medway Innovation Centre, Maidstone Road, Chatham, ME5 9FD

Director01 July 2013Active
6 Belvedere Court, L-Iskal Street, Marsascala, Malta, ZBR 11

Secretary24 July 1998Active
Town Farmhouse, The Pavement, North Curry, TA3 6LX

Secretary21 October 2004Active
5 Gordons Close, Taunton, TA1 3DA

Secretary01 February 2001Active
Palmerston House, 814 Brighton Road, Purley, CR8 2BR

Corporate Secretary01 April 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 July 1998Active
65, Avenue Edouard Vaillant, Boulogne-Billancourt, France,

Director01 March 2021Active
6 Belvedere Court, L-Iskal Street, Marsascala, Malta, ZBR 11

Director24 July 1998Active
40 Balgeddie Gardens, Glenrothes, KY6 3QR

Director24 July 1998Active
40, Avenue Andre Morizet, 92100, Boulogne-Billancourt, France,

Director01 March 2021Active
Medway Innovation Centre, Maidstone Road, Chatham, United Kingdom, ME5 9FD

Director01 January 2018Active
Town Farmhouse, The Pavement, North Curry, United Kingdom, TA3 6LX

Director01 February 2001Active
107, S. B Street, Suite 200, San Mateo, United States,

Director01 March 2021Active
Mary Street House, Mary Street, Taunton, Uk, TA1 3NW

Director01 November 2013Active
Medway Innovation Centre, Maidstone Road, Chatham, ME5 9FD

Director01 January 2015Active
Medway Innovation Centre, Maidstone Road, Chatham, ME5 9FD

Director08 February 2001Active
70 Alexandra Road, Epsom, KT17 4BZ

Director01 April 2002Active
Regent Business Centre, Revenge Road, Lordswood, Chatham, Uk, ME5 8UD

Director21 May 2012Active
107, S. B Street, Suite 300, San Mateo, United States, 94401

Director01 January 2022Active
Medway Innovation Centre, Maidstone Road, Chatham, ME5 9FD

Director01 April 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 July 1998Active

People with Significant Control

Radtac Holdings Limited
Notified on:28 July 2020
Status:Active
Country of residence:England
Address:Innovation Centre Medway, Maidstone Road, Chatham, England, ME5 9FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Peter Vincent Measey
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:Medway Innovation Centre, Maidstone Road, Chatham, United Kingdom, ME5 9FD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Michael Peter Short
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:Regent Business Centre, Revenge Road, Chatham, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Termination director company with name termination date.

Download
2023-04-20Officers

Appoint person director company with name date.

Download
2023-03-17Resolution

Resolution.

Download
2023-03-17Incorporation

Memorandum articles.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-04Accounts

Accounts with accounts type small.

Download
2022-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Mortgage

Mortgage satisfy charge full.

Download
2022-02-22Officers

Appoint person director company with name date.

Download
2022-02-22Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type small.

Download
2021-08-09Officers

Change person director company with change date.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Termination director company with name termination date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-12Officers

Appoint person director company with name date.

Download
2021-03-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-01Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.