RADLEY SERVICES LIMITED
Overview
| Company Name | RADLEY SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02617074 |
| 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 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 Address | No |
What are the latest accounts for RADLEY SERVICES 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 RADLEY SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jun 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 04, 2025 |
| Overdue | No |
What are the latest filings for RADLEY SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Termination of appointment of Jamie Neil Anderson Rogers as a secretary on Sep 17, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Jun 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Miss Maria Louise Rogers as a secretary on Apr 16, 2025 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Confirmation statement made on Jun 04, 2022 with updates | 5 pages | CS01 | ||
Change of details for Dynniq Uk Limited as a person with significant control on May 20, 2022 | 2 pages | PSC05 | ||
Appointment of Mr Jamie Neil Anderson Rogers as a secretary on Mar 14, 2022 | 2 pages | AP03 | ||
Termination of appointment of Stephen Dines as a director on Mar 14, 2022 | 1 pages | TM01 | ||
Appointment of Mr Thomas Mousley as a director on Mar 14, 2022 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Mr John James Pickworth as a director on Feb 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Anthony O'brien as a director on Feb 07, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2021 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 04, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Yelena Tyson as a director on Jul 20, 2018 | 1 pages | TM01 | ||
Appointment of Mr Stephen Dines as a director on Jul 20, 2018 | 2 pages | AP01 | ||
Who are the officers of RADLEY SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROGERS, Maria Louise | Secretary | Lime Tree Way Chineham RG24 8WZ Basingstoke Swarco Uk & Ireland Ltd, Hazelwood House England | 334817720001 | |||||||
| MOUSLEY, Thomas | Director | Lime Tree Way Chineham RG24 8WZ Basingstoke Swarco Uk & Ireland Ltd, Hazelwood House England | Ireland | Irish | 293532630001 | |||||
| PICKWORTH, John James | Director | Lime Tree Way Chineham RG24 8WZ Basingstoke Swarco Uk & Ireland Ltd, Hazelwood House England | United Kingdom | British | 279556560001 | |||||
| EAST, Bryan Martin Ford | Secretary | 8 Kestrel Close Ewshot GU10 5TW Farnham Surrey | British | 58312590002 | ||||||
| JENKINS, Mark Andrew | Secretary | Elba House Goosey SN7 8PA Farringdon Oxfordshire | British | 96552770001 | ||||||
| ROGERS, Jamie Neil Anderson | Secretary | Lime Tree Way Chineham RG24 8WZ Basingstoke Swarco Uk & Ireland Ltd, Hazelwood House England | 293549880001 | |||||||
| CASTELEIJN, Jan Adriaan | Director | Bijenvlucht 20 Hoevelaken 3871jj Netherlands | Netherlands | Dutch | 121948990001 | |||||
| CORCORAN, John Timothy | Director | PO BOX 1039 84 Beach Road East Orleans Mass 02643 Usa | American | 58312450001 | ||||||
| DINES, Stephen | Director | c/o Dynniq Uk Ltd Lime Tree Way RG24 8WZ Basingstoke Hazelwood House England | England | British | 201375580001 | |||||
| EAST, Bryan Martin Ford | Director | 8 Kestrel Close Ewshot GU10 5TW Farnham Surrey | England | British | 58312590002 | |||||
| HATTON, Mason Peter | Director | Roberts Close GL7 2RP Cirencester 74 Gloucestershire | England | British | 134530170001 | |||||
| JENKINS, Mark Andrew | Director | Elba House Goosey SN7 8PA Farringdon Oxfordshire | England | British | 96552770001 | |||||
| KNOOP, Armand | Director | c/o Imtech Traffic & Infra Uk Ltd Lime Tree Way RG24 8WZ Basingstoke Hazelwood House | Netherlands | Dutch | 190248550001 | |||||
| LEACH, Graham | Director | Gally Hill Road Church Crookham GU52 6LH Fleet 61 Hampshire | British | 109710590002 | ||||||
| LEVY, Joseph S | Director | 90 Riverside Drive 10 D New York New York 10024 Usa | Usa | American | 185425350001 | |||||
| LONG, James A | Director | 64 St Nicholas Road Darien Connecticutt Ct 06820 Usa | American | 73646790001 | ||||||
| O'BRIEN, Anthony | Director | c/o Dynniq Uk Ltd Lime Tree Way RG24 8WZ Basingstoke Hazelwood House England | England | Irish | 79775050002 | |||||
| PARRATT, Christopher Joseph | Director | Church Field House Bicester Road HP18 9QF Oakley Buckinghamshire | England | British | 151402840001 | |||||
| RIVETT, Peter Duncan Paul | Director | 3 Old Charity Farm LE2 2EX Stoughton Leicestershire | British | 92778190001 | ||||||
| ROAKE, Andrew Fletcher | Director | 264 Lukes Wood Road New Canaan Connecticut Ct 06840 Usa | American | 92778990001 | ||||||
| SANGER, James Gerald | Director | Moreton House High Road Brightwell Cum Sotwell OX10 0PT Wallingford Oxfordshire | England | United Kingdom | 13748460001 | |||||
| TEACHER, Michael John | Director | 18 Valencia Road HA7 4JH Stanmore Middlesex | British | 78477600001 | ||||||
| TYSON, Yelena | Director | c/o Dynniq Uk Ltd Lime Tree Way RG24 8WZ Basingstoke Hazelwood House England | England | American | 273049930001 |
Who are the persons with significant control of RADLEY SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Swarco Uk & Ireland Ltd | Apr 07, 2016 | Lime Tree Way Chineham RG24 8WZ Basingstoke Hazelwood House Hampshire 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