LOW POWER RADIO SOLUTIONS LIMITED
Overview
| Company Name | LOW POWER RADIO SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01921587 |
| 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 LOW POWER RADIO SOLUTIONS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is LOW POWER RADIO SOLUTIONS LIMITED located?
| Registered Office Address | Elmfield House New Yatt Road OX28 1PB Witney Oxfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOW POWER RADIO SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| L P R S LIMITED | Apr 28, 1999 | Apr 28, 1999 |
| THE QUANTELEC GROUP LIMITED | Jul 05, 1996 | Jul 05, 1996 |
| QUANTELEC LIMITED | Nov 22, 1985 | Nov 22, 1985 |
| REEL WORLD COMMUNICATIONS LIMITED | Jul 26, 1985 | Jul 26, 1985 |
| JEWELAVON LIMITED | Jun 12, 1985 | Jun 12, 1985 |
What are the latest accounts for LOW POWER RADIO SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 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 LOW POWER RADIO SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Nov 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 25, 2025 |
| Overdue | No |
What are the latest filings for LOW POWER RADIO SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 25, 2025 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Nicholas Kenneth Pummell on Nov 24, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Nicholas Kenneth Pummell on Nov 24, 2025 | 2 pages | CH01 | ||||||
Change of details for Mrs Annette Susan Gillibrand as a person with significant control on Nov 24, 2025 | 2 pages | PSC04 | ||||||
Director's details changed for Mrs Annette Susan Gillibrand on Nov 24, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Andrew Simon Cross on May 14, 2025 | 2 pages | CH01 | ||||||
Registered office address changed from Wittas House Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BH United Kingdom to Elmfield House New Yatt Road Witney Oxfordshire OX28 1PB on May 14, 2025 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Nov 25, 2024 with updates | 4 pages | CS01 | ||||||
Registered office address changed from Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BH to Wittas House Two Rivers Industrial Estate Station Lane Witney Oxfordshire OX28 4BH on Nov 25, 2024 | 1 pages | AD01 | ||||||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||||||
Confirmation statement made on Nov 25, 2023 with updates | 4 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||
Confirmation statement made on Nov 25, 2022 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||
Purchase of own shares. | 3 pages | SH03 | ||||||
| ||||||||
Cancellation of shares. Statement of capital on Mar 03, 2022
| 4 pages | SH06 | ||||||
Confirmation statement made on Nov 25, 2021 with updates | 4 pages | CS01 | ||||||
Registration of charge 019215870008, created on Jul 06, 2021 | 8 pages | MR01 | ||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||
Confirmation statement made on Nov 25, 2020 with updates | 4 pages | CS01 | ||||||
Who are the officers of LOW POWER RADIO SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CROSS, Andrew Simon | Director | New Yatt Road OX28 1PB Witney Elmfield House Oxfordshire England | England | British | 239004850002 | |||||
| GILLIBRAND, Annette Susan | Director | Danielwood Cote OX18 2EG Bampton Oxfordshire | United Kingdom | British | 49044880003 | |||||
| GILLIBRAND, John Barry | Director | Danielwood Cote OX18 2EG Bampton Oxfordshire | England | British | 27895390002 | |||||
| PUMMELL, Nicholas Kenneth | Director | Dalby Crescent Greenham RG14 7LB Newbury 44 Berkshire England | England | British | 169835850002 | |||||
| BORRETT, David Malcolm | Secretary | 12a The Short Purley On Thames RG8 8BP Reading Berkshire | British | 6796590001 | ||||||
| GILLIBRAND, Annette Susan | Secretary | Danielwood Cote OX18 2EG Bampton Oxfordshire | British | 49044880003 | ||||||
| SHARPLES, Sandra Elizabeth | Secretary | Two Rivers Industrial Estate Station Lane OX28 4BH Witney Oxfordshire | 170089660001 | |||||||
| BORRETT, David Malcolm | Director | 12a The Short Purley On Thames RG8 8BP Reading Berkshire | British | 6796590001 | ||||||
| CUBBAGE, Peter Charles | Director | 10 Ditchley Road Charlbury OX7 3QS Chipping Norton Oxfordshire | United Kingdom | British | 99532620001 | |||||
| GREENWAY, Stephen James | Director | Haylind Gorse Lane Sling GL16 8LT Coleford Glos | British | 20797500001 | ||||||
| SHARPLES, John | Director | Two Rivers Industrial Estate Station Lane OX28 4BH Witney Oxfordshire | United Kingdom | British | 151033200002 | |||||
| SHARPLES, Sandra Elizabeth | Director | Two Rivers Industrial Estate Station Lane OX28 4BH Witney Oxfordshire | United Kingdom | British | 163604930001 | |||||
| SULLIVAN, Daniel James | Director | The Cottage Sandy Lane DE12 6RL Caldwell | England | British | 42409640003 |
Who are the persons with significant control of LOW POWER RADIO SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Annette Susan Gillibrand | Apr 06, 2016 | Cote OX18 2EG Bampton Danielwood Oxfordshire United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Barry Gillibrand | Apr 06, 2016 | Cote OX18 2EG Bampton Danielwood Oxfordshire England | No |
Nationality: British Country of Residence: England | |||
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