RADIUS SUBTERRA LIMITED

RADIUS SUBTERRA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRADIUS SUBTERRA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01147475
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RADIUS SUBTERRA LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing
    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is RADIUS SUBTERRA LIMITED located?

    Registered Office Address
    Radius House Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RADIUS SUBTERRA LIMITED?

    Previous Company Names
    Company NameFromUntil
    RADIUS PLUS LIMITEDJun 06, 2011Jun 06, 2011
    UPLUS LIMITEDJul 27, 2010Jul 27, 2010
    RADIUS EXPORTS LIMITEDJun 20, 2008Jun 20, 2008
    UPONOR UK EXPORTS LIMITEDApr 20, 2005Apr 20, 2005
    NRG2 LIMITEDDec 09, 2002Dec 09, 2002
    UPONOR UK EXPORT LIMITEDNov 02, 1990Nov 02, 1990
    YIP (INTERNATIONAL) LIMITEDFeb 29, 1988Feb 29, 1988
    YORKSHIRE PLASTICS (INTERNATIONAL) LIMITEDJul 27, 1983Jul 27, 1983
    SOUTHERN COUNTIES PNEUMATIC SUPPLIES LIMITEDNov 26, 1973Nov 26, 1973

    What are the latest accounts for RADIUS SUBTERRA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RADIUS SUBTERRA LIMITED?

    Last Confirmation Statement Made Up ToDec 30, 2025
    Next Confirmation Statement DueJan 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 30, 2024
    OverdueNo

    What are the latest filings for RADIUS SUBTERRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Andrew Rankine Taylor as a director on Dec 11, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Termination of appointment of Mark Thomas Stanway as a director on Jun 30, 2025

    1 pagesTM01

    Appointment of Sunil Kumar Manan as a director on Apr 24, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    36 pagesAA

    Termination of appointment of David Walsh as a secretary on Jan 30, 2025

    1 pagesTM02

    Termination of appointment of David Walsh as a director on Jan 30, 2025

    1 pagesTM01

    Confirmation statement made on Dec 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Derek John Muckle as a director on Apr 05, 2024

    1 pagesTM01

    Appointment of Paul Pearson Weddle as a director on Apr 05, 2024

    2 pagesAP01

    Confirmation statement made on Dec 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Dec 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2021

    38 pagesAA

    Confirmation statement made on Dec 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2020

    38 pagesAA

    Confirmation statement made on Dec 30, 2020 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 01, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2020

    RES15

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 30, 2019

    35 pagesAA

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Valentin Buyanovsky as a director on Nov 29, 2019

    1 pagesTM01

    Termination of appointment of Miron Gorilovskiy as a director on Nov 29, 2019

    1 pagesTM01

    Full accounts made up to Dec 30, 2018

    33 pagesAA

    Director's details changed for Mr Andrew Rankine Taylor on Sep 09, 2019

    2 pagesCH01

    Who are the officers of RADIUS SUBTERRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANAN, Sunil Kumar
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United KingdomBritish335089040001
    WEDDLE, Paul Pearson
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United KingdomBritish322559830001
    BALES, Michael Howard
    3 Kerwin Drive
    Dore
    S17 3DG Sheffield
    Secretary
    3 Kerwin Drive
    Dore
    S17 3DG Sheffield
    British2645510001
    DONALD, Keith Malcolm Hamilton
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    Secretary
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    152584590001
    MASLIN, Roland Stephen
    Grek House 14 Primley Park Road
    LS17 7HS Leeds
    West Yorkshire
    Secretary
    Grek House 14 Primley Park Road
    LS17 7HS Leeds
    West Yorkshire
    New Zealand11901760001
    WALSH, David
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    Secretary
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    180478120001
    WALSH, David
    247 Dobcroft Road
    S11 9LG Sheffield
    South Yorkshire
    Secretary
    247 Dobcroft Road
    S11 9LG Sheffield
    South Yorkshire
    British96111200002
    BALES, Michael Howard
    3 Kerwin Drive
    Dore
    S17 3DG Sheffield
    Director
    3 Kerwin Drive
    Dore
    S17 3DG Sheffield
    United KingdomBritish2645510001
    BUYANOVSKY, Valentin
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United KingdomRussian176418920002
    DEVINE, Greg
    Bowens Lane
    Lurgan
    BT66 7JA Belfast
    28
    County Armagh
    Director
    Bowens Lane
    Lurgan
    BT66 7JA Belfast
    28
    County Armagh
    Northern IrelandBritish130508820001
    DONALD, Keith Malcolm Hamilton
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    EnglandBritish42500380003
    GIESE, Ulrik Christian
    Gi Vivevej 110
    Hadsund
    9560
    Denmark
    Director
    Gi Vivevej 110
    Hadsund
    9560
    Denmark
    Danish80864750001
    GODFREY, Stuart Nigel
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    EnglandBritish44205080001
    GORILOVSKIY, Miron
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United KingdomRussian177155840002
    HAMILTON, Keith Malcolm
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    United KingdomBritish152584480001
    HARGET, David Charles
    Barnwood
    Borrowbread Lane
    NG14 7GB Bleasby
    Nottinghamshire
    Director
    Barnwood
    Borrowbread Lane
    NG14 7GB Bleasby
    Nottinghamshire
    British80864830001
    KALLIOINEN, Jukka
    Mustankalliontie 36
    Lahti
    15150
    Finland
    Director
    Mustankalliontie 36
    Lahti
    15150
    Finland
    Finnish101189620001
    LUOMAKOSKI, Jyri Harri
    Aurorankuja 4 C 15
    FOREIGN Espoo
    02940
    Finland
    Director
    Aurorankuja 4 C 15
    FOREIGN Espoo
    02940
    Finland
    Finnish118164850001
    LYONS, Keith Patrick
    Solars Pockford Road
    Chiddingfold
    GU8 4XS Godalming
    Surrey
    Director
    Solars Pockford Road
    Chiddingfold
    GU8 4XS Godalming
    Surrey
    British22248340003
    MASLIN, Roland Stephen
    Grek House 14 Primley Park Road
    LS17 7HS Leeds
    West Yorkshire
    Director
    Grek House 14 Primley Park Road
    LS17 7HS Leeds
    West Yorkshire
    United KingdomNew Zealand11901760001
    MUCKLE, Derek John
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    EnglandBritish160891120001
    RILEY, Edward John
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    EnglandBritish60757430002
    STANWAY, Mark Thomas
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United KingdomBritish195396210001
    TAYLOR, Andrew Rankine
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    EnglandBritish158807800002
    TAYLOR, John
    White Lea House White Lea Road
    DL15 9QN Crook
    County Durham
    Director
    White Lea House White Lea Road
    DL15 9QN Crook
    County Durham
    British53579030001
    WALSH, David
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    Director
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    United Kingdom
    EnglandBritish96111200002
    WALSH, David
    247 Dobcroft Road
    S11 9LG Sheffield
    South Yorkshire
    Director
    247 Dobcroft Road
    S11 9LG Sheffield
    South Yorkshire
    EnglandBritish96111200002
    WILLIAMSON, Roger Wallace
    St Christopher The Green
    Ovington
    DL11 7BW Richmond
    North Yorks
    Director
    St Christopher The Green
    Ovington
    DL11 7BW Richmond
    North Yorks
    English11901780001

    Who are the persons with significant control of RADIUS SUBTERRA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Radius Systems Limited
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    England
    Apr 06, 2016
    Berristow Lane
    South Normanton
    DE55 2JJ Alfreton
    Radius House
    Derbyshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUk
    Legal AuthorityUk (England And Wales)
    Place RegisteredUk - Companies House
    Registration Number1585669
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0