RADLEY SERVICES LIMITED

RADLEY SERVICES LIMITED

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

    Company NameRADLEY SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02617074
    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 RADLEY SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RADLEY SERVICES LIMITED located?

    Registered Office Address
    Swarco Uk & Ireland Ltd, Hazelwood House Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RADLEY SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 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 RADLEY SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJun 04, 2026
    Next Confirmation Statement DueJun 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 04, 2025
    OverdueNo

    What are the latest filings for RADLEY SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Termination of appointment of Jamie Neil Anderson Rogers as a secretary on Sep 17, 2025

    1 pagesTM02

    Confirmation statement made on Jun 04, 2025 with no updates

    3 pagesCS01

    Appointment of Miss Maria Louise Rogers as a secretary on Apr 16, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jun 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jun 04, 2023 with no updates

    3 pagesCS01

    Registered office address changed from C/O Dynniq Uk Ltd Hazelwood House Lime Tree Way Basingstoke RG24 8WZ England to Swarco Uk & Ireland Ltd, Hazelwood House Lime Tree Way Chineham Basingstoke RG24 8WZ on Jul 29, 2022

    1 pagesAD01

    Confirmation statement made on Jun 04, 2022 with updates

    5 pagesCS01

    Change of details for Dynniq Uk Limited as a person with significant control on May 20, 2022

    2 pagesPSC05

    Appointment of Mr Jamie Neil Anderson Rogers as a secretary on Mar 14, 2022

    2 pagesAP03

    Termination of appointment of Stephen Dines as a director on Mar 14, 2022

    1 pagesTM01

    Appointment of Mr Thomas Mousley as a director on Mar 14, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Appointment of Mr John James Pickworth as a director on Feb 07, 2022

    2 pagesAP01

    Termination of appointment of Anthony O'brien as a director on Feb 07, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Jun 04, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jun 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 04, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Yelena Tyson as a director on Jul 20, 2018

    1 pagesTM01

    Appointment of Mr Stephen Dines as a director on Jul 20, 2018

    2 pagesAP01

    Who are the officers of RADLEY SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROGERS, Maria Louise
    Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Swarco Uk & Ireland Ltd, Hazelwood House
    England
    Secretary
    Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Swarco Uk & Ireland Ltd, Hazelwood House
    England
    334817720001
    MOUSLEY, Thomas
    Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Swarco Uk & Ireland Ltd, Hazelwood House
    England
    Director
    Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Swarco Uk & Ireland Ltd, Hazelwood House
    England
    IrelandIrish293532630001
    PICKWORTH, John James
    Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Swarco Uk & Ireland Ltd, Hazelwood House
    England
    Director
    Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Swarco Uk & Ireland Ltd, Hazelwood House
    England
    United KingdomBritish279556560001
    EAST, Bryan Martin Ford
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    Secretary
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    British58312590002
    JENKINS, Mark Andrew
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    Secretary
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    British96552770001
    ROGERS, Jamie Neil Anderson
    Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Swarco Uk & Ireland Ltd, Hazelwood House
    England
    Secretary
    Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Swarco Uk & Ireland Ltd, Hazelwood House
    England
    293549880001
    CASTELEIJN, Jan Adriaan
    Bijenvlucht 20
    Hoevelaken
    3871jj
    Netherlands
    Director
    Bijenvlucht 20
    Hoevelaken
    3871jj
    Netherlands
    NetherlandsDutch121948990001
    CORCORAN, John Timothy
    PO BOX 1039
    84 Beach Road
    East Orleans
    Mass 02643
    Usa
    Director
    PO BOX 1039
    84 Beach Road
    East Orleans
    Mass 02643
    Usa
    American58312450001
    DINES, Stephen
    c/o Dynniq Uk Ltd
    Lime Tree Way
    RG24 8WZ Basingstoke
    Hazelwood House
    England
    Director
    c/o Dynniq Uk Ltd
    Lime Tree Way
    RG24 8WZ Basingstoke
    Hazelwood House
    England
    EnglandBritish201375580001
    EAST, Bryan Martin Ford
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    Director
    8 Kestrel Close
    Ewshot
    GU10 5TW Farnham
    Surrey
    EnglandBritish58312590002
    HATTON, Mason Peter
    Roberts Close
    GL7 2RP Cirencester
    74
    Gloucestershire
    Director
    Roberts Close
    GL7 2RP Cirencester
    74
    Gloucestershire
    EnglandBritish134530170001
    JENKINS, Mark Andrew
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    Director
    Elba House
    Goosey
    SN7 8PA Farringdon
    Oxfordshire
    EnglandBritish96552770001
    KNOOP, Armand
    c/o Imtech Traffic & Infra Uk Ltd
    Lime Tree Way
    RG24 8WZ Basingstoke
    Hazelwood House
    Director
    c/o Imtech Traffic & Infra Uk Ltd
    Lime Tree Way
    RG24 8WZ Basingstoke
    Hazelwood House
    NetherlandsDutch190248550001
    LEACH, Graham
    Gally Hill Road
    Church Crookham
    GU52 6LH Fleet
    61
    Hampshire
    Director
    Gally Hill Road
    Church Crookham
    GU52 6LH Fleet
    61
    Hampshire
    British109710590002
    LEVY, Joseph S
    90 Riverside Drive
    10 D
    New York
    New York 10024
    Usa
    Director
    90 Riverside Drive
    10 D
    New York
    New York 10024
    Usa
    UsaAmerican185425350001
    LONG, James A
    64 St Nicholas Road
    Darien
    Connecticutt Ct 06820
    Usa
    Director
    64 St Nicholas Road
    Darien
    Connecticutt Ct 06820
    Usa
    American73646790001
    O'BRIEN, Anthony
    c/o Dynniq Uk Ltd
    Lime Tree Way
    RG24 8WZ Basingstoke
    Hazelwood House
    England
    Director
    c/o Dynniq Uk Ltd
    Lime Tree Way
    RG24 8WZ Basingstoke
    Hazelwood House
    England
    EnglandIrish79775050002
    PARRATT, Christopher Joseph
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    Director
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    EnglandBritish151402840001
    RIVETT, Peter Duncan Paul
    3 Old Charity Farm
    LE2 2EX Stoughton
    Leicestershire
    Director
    3 Old Charity Farm
    LE2 2EX Stoughton
    Leicestershire
    British92778190001
    ROAKE, Andrew Fletcher
    264 Lukes Wood Road
    New Canaan
    Connecticut Ct 06840
    Usa
    Director
    264 Lukes Wood Road
    New Canaan
    Connecticut Ct 06840
    Usa
    American92778990001
    SANGER, James Gerald
    Moreton House
    High Road Brightwell Cum Sotwell
    OX10 0PT Wallingford
    Oxfordshire
    Director
    Moreton House
    High Road Brightwell Cum Sotwell
    OX10 0PT Wallingford
    Oxfordshire
    EnglandUnited Kingdom13748460001
    TEACHER, Michael John
    18 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    Director
    18 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    British78477600001
    TYSON, Yelena
    c/o Dynniq Uk Ltd
    Lime Tree Way
    RG24 8WZ Basingstoke
    Hazelwood House
    England
    Director
    c/o Dynniq Uk Ltd
    Lime Tree Way
    RG24 8WZ Basingstoke
    Hazelwood House
    England
    EnglandAmerican273049930001

    Who are the persons with significant control of RADLEY SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Swarco Uk & Ireland Ltd
    Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Hazelwood House
    Hampshire
    England
    Apr 07, 2016
    Lime Tree Way
    Chineham
    RG24 8WZ Basingstoke
    Hazelwood House
    Hampshire
    England
    No
    Legal FormPrivate Limited Liability Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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