RADIUS SUBTERRA LIMITED
Overview
| Company Name | RADIUS SUBTERRA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01147475 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RADIUS SUBTERRA LIMITED?
| Company Name | From | Until |
|---|---|---|
| RADIUS PLUS LIMITED | Jun 06, 2011 | Jun 06, 2011 |
| UPLUS LIMITED | Jul 27, 2010 | Jul 27, 2010 |
| RADIUS EXPORTS LIMITED | Jun 20, 2008 | Jun 20, 2008 |
| UPONOR UK EXPORTS LIMITED | Apr 20, 2005 | Apr 20, 2005 |
| NRG2 LIMITED | Dec 09, 2002 | Dec 09, 2002 |
| UPONOR UK EXPORT LIMITED | Nov 02, 1990 | Nov 02, 1990 |
| YIP (INTERNATIONAL) LIMITED | Feb 29, 1988 | Feb 29, 1988 |
| YORKSHIRE PLASTICS (INTERNATIONAL) LIMITED | Jul 27, 1983 | Jul 27, 1983 |
| SOUTHERN COUNTIES PNEUMATIC SUPPLIES LIMITED | Nov 26, 1973 | Nov 26, 1973 |
What are the latest accounts for RADIUS SUBTERRA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RADIUS SUBTERRA LIMITED?
| Last Confirmation Statement Made Up To | Dec 30, 2025 |
|---|---|
| Next Confirmation Statement Due | Jan 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 30, 2024 |
| Overdue | No |
What are the latest filings for RADIUS SUBTERRA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Andrew Rankine Taylor as a director on Dec 11, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 34 pages | AA | ||||||||||
Termination of appointment of Mark Thomas Stanway as a director on Jun 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Sunil Kumar Manan as a director on Apr 24, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||||||||||
Termination of appointment of David Walsh as a secretary on Jan 30, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of David Walsh as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Derek John Muckle as a director on Apr 05, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Paul Pearson Weddle as a director on Apr 05, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2021 | 38 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2020 | 38 pages | AA | ||||||||||
Confirmation statement made on Dec 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 30, 2019 | 35 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Valentin Buyanovsky as a director on Nov 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Miron Gorilovskiy as a director on Nov 29, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 30, 2018 | 33 pages | AA | ||||||||||
Director's details changed for Mr Andrew Rankine Taylor on Sep 09, 2019 | 2 pages | CH01 | ||||||||||
Who are the officers of RADIUS SUBTERRA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANAN, Sunil Kumar | Director | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire | United Kingdom | British | 335089040001 | |||||
| WEDDLE, Paul Pearson | Director | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire | United Kingdom | British | 322559830001 | |||||
| BALES, Michael Howard | Secretary | 3 Kerwin Drive Dore S17 3DG Sheffield | British | 2645510001 | ||||||
| DONALD, Keith Malcolm Hamilton | Secretary | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire United Kingdom | 152584590001 | |||||||
| MASLIN, Roland Stephen | Secretary | Grek House 14 Primley Park Road LS17 7HS Leeds West Yorkshire | New Zealand | 11901760001 | ||||||
| WALSH, David | Secretary | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire United Kingdom | 180478120001 | |||||||
| WALSH, David | Secretary | 247 Dobcroft Road S11 9LG Sheffield South Yorkshire | British | 96111200002 | ||||||
| BALES, Michael Howard | Director | 3 Kerwin Drive Dore S17 3DG Sheffield | United Kingdom | British | 2645510001 | |||||
| BUYANOVSKY, Valentin | Director | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire | United Kingdom | Russian | 176418920002 | |||||
| DEVINE, Greg | Director | Bowens Lane Lurgan BT66 7JA Belfast 28 County Armagh | Northern Ireland | British | 130508820001 | |||||
| DONALD, Keith Malcolm Hamilton | Director | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire United Kingdom | England | British | 42500380003 | |||||
| GIESE, Ulrik Christian | Director | Gi Vivevej 110 Hadsund 9560 Denmark | Danish | 80864750001 | ||||||
| GODFREY, Stuart Nigel | Director | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire United Kingdom | England | British | 44205080001 | |||||
| GORILOVSKIY, Miron | Director | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire | United Kingdom | Russian | 177155840002 | |||||
| HAMILTON, Keith Malcolm | Director | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire United Kingdom | United Kingdom | British | 152584480001 | |||||
| HARGET, David Charles | Director | Barnwood Borrowbread Lane NG14 7GB Bleasby Nottinghamshire | British | 80864830001 | ||||||
| KALLIOINEN, Jukka | Director | Mustankalliontie 36 Lahti 15150 Finland | Finnish | 101189620001 | ||||||
| LUOMAKOSKI, Jyri Harri | Director | Aurorankuja 4 C 15 FOREIGN Espoo 02940 Finland | Finnish | 118164850001 | ||||||
| LYONS, Keith Patrick | Director | Solars Pockford Road Chiddingfold GU8 4XS Godalming Surrey | British | 22248340003 | ||||||
| MASLIN, Roland Stephen | Director | Grek House 14 Primley Park Road LS17 7HS Leeds West Yorkshire | United Kingdom | New Zealand | 11901760001 | |||||
| MUCKLE, Derek John | Director | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire United Kingdom | England | British | 160891120001 | |||||
| RILEY, Edward John | Director | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire United Kingdom | England | British | 60757430002 | |||||
| STANWAY, Mark Thomas | Director | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire | United Kingdom | British | 195396210001 | |||||
| TAYLOR, Andrew Rankine | Director | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire United Kingdom | England | British | 158807800002 | |||||
| TAYLOR, John | Director | White Lea House White Lea Road DL15 9QN Crook County Durham | British | 53579030001 | ||||||
| WALSH, David | Director | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire United Kingdom | England | British | 96111200002 | |||||
| WALSH, David | Director | 247 Dobcroft Road S11 9LG Sheffield South Yorkshire | England | British | 96111200002 | |||||
| WILLIAMSON, Roger Wallace | Director | St Christopher The Green Ovington DL11 7BW Richmond North Yorks | English | 11901780001 |
Who are the persons with significant control of RADIUS SUBTERRA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Radius Systems Limited | Apr 06, 2016 | Berristow Lane South Normanton DE55 2JJ Alfreton Radius House Derbyshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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