UKBizDB.co.uk

RADYNE LIMITED

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

This company is commonly known as Radyne Limited. The company was founded 46 years ago and was given the registration number 01360561. The firm's registered office is in BASINGSTOKE. You can find them at Thermatool House, Crockford Lane, Basingstoke, Hampshire. This company's SIC code is 27110 - Manufacture of electric motors, generators and transformers.

Company Information

Name:RADYNE LIMITED
Company Number:01360561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1978
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27110 - Manufacture of electric motors, generators and transformers

Office Address & Contact

Registered Address:Thermatool House, Crockford Lane, Basingstoke, Hampshire, RG24 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thermatool House, Crockford Lane, Basingstoke, RG24 8NA

Director08 April 2024Active
Yellowstones Rise Road, Sunningdale, Ascot, SL5 0AT

Secretary-Active
Dunan House, Clehonger, Hereford, HR2 9SF

Secretary28 January 2010Active
Flat 7, Eyre Court, Wokingham, RG40 2NX

Secretary31 January 2003Active
Rectory House, Tew Lane Wootton, Woodstock, OX20 1HA

Secretary25 March 2004Active
Egerton House, 21 Murdoch Road, Wokingham, RG40 2DQ

Secretary02 July 1991Active
15, Catcliffe Way, Lower Earley, Reading, RG6 4HX

Director22 August 2002Active
2 Garston Drive, Watford, WD25 9LB

Director-Active
Fleet Copse Fleet Hill, Finchampstead, Wokingham, RG40 4LA

Director-Active
Thermatool House, Crockford Lane, Basingstoke, RG24 8NA

Director31 July 2021Active
Thermatool House, Crockford Lane, Basingstoke, RG24 8NA

Director29 October 2009Active
11 Valley Mead, Anna Valley, Andover, SP11 7SB

Director-Active
Flat 7, Eyre Court, Wokingham, RG40 2NX

Director22 August 2002Active
Thermatool House, Crockford Lane, Basingstoke, RG24 8NA

Director29 September 2017Active
Thermatool House, Crockford Lane, Basingstoke, RG24 8NA

Director29 October 2009Active
Japonicas, Barkham Street Barkham, Wokingham, RG40 4JP

Director-Active
Egerton House, 21 Murdoch Road, Wokingham, RG40 2DQ

Director-Active
341 Park Drive, Moorestown, New Jersey 08057, Usa, FOREIGN

Director02 July 1991Active
37 Mayflower Drive, Yateley, Camberley, GU17 7RR

Director-Active
Arrochar, High Meadow Upper Warren Avenue Caversham, Reading, RG4 7EL

Director-Active
8917 Edgewood Park, Union Lake, Michigan, Usa,

Director02 July 1991Active
26 Heron Way, Basingstoke, RG22 5QT

Director02 February 2004Active
3, Franklin Road, Moordown, Bournemouth, BH9 3AY

Director13 November 2008Active

People with Significant Control

Inductoheat Europe Ltd
Notified on:18 May 2016
Status:Active
Country of residence:England
Address:Thermatool House, Crockford Lane, Basingstoke, England, RG24 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type dormant.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type dormant.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-08-04Officers

Appoint person director company with name date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type dormant.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type dormant.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-10-12Accounts

Accounts with accounts type dormant.

Download
2017-10-12Officers

Termination director company with name termination date.

Download
2017-10-12Officers

Termination secretary company with name termination date.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type dormant.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.