RADIO-TECH LIMITED

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

    Company NameRADIO-TECH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02849727
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RADIO-TECH LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RADIO-TECH LIMITED located?

    Registered Office Address
    Misbourne Court
    Rectory Way
    HP7 0DE Amersham
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RADIO-TECH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RADIO-TECH LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 14, 2024

    What are the latest filings for RADIO-TECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital following an allotment of shares on Mar 24, 2025

    • Capital: GBP 5
    3 pagesSH01

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

    1 pagesAA

    Confirmation statement made on Aug 14, 2024 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    20 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Termination of appointment of Marc Arthur Ronchetti as a director on Jan 16, 2023

    1 pagesTM01

    Appointment of Mr Stephen William Lawrence Gunning as a director on Jan 16, 2023

    2 pagesAP01

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

    1 pagesAA

    Confirmation statement made on Sep 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Marc Arthur Ronchetti on May 13, 2022

    2 pagesCH01

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

    1 pagesAA

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

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

    1 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Robert Peter Fish as a director on Dec 04, 2019

    1 pagesTM01

    Appointment of Mr Mark Alun Jenkins as a director on Dec 04, 2019

    2 pagesAP01

    Appointment of Mr Marc Arthur Ronchetti as a director on Dec 04, 2019

    2 pagesAP01

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

    1 pagesAA

    Confirmation statement made on Sep 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of RADIO-TECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINS, Mark Alun
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    Secretary
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    251250580001
    GUNNING, Stephen William Lawrence
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    Director
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    EnglandBritish169256730001
    JENKINS, Mark Alun
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    Director
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    EnglandBritish251236390001
    AITKEN, Scott
    Hubberd Road
    Little Canfield
    CM6 1GW Dunmow
    7
    Essex
    United Kingdom
    Secretary
    Hubberd Road
    Little Canfield
    CM6 1GW Dunmow
    7
    Essex
    United Kingdom
    British135643090001
    BACK, Brian Morrie
    Clovers
    Perry Green
    SG10 6EH Much Hadham
    Hertfordshire
    Secretary
    Clovers
    Perry Green
    SG10 6EH Much Hadham
    Hertfordshire
    British10308200003
    CEPE, Belinda
    Sawbridgeworth Road
    Little Hallingbury,
    CM22 7QU Nr Bishops Stortford
    Long Bar
    Hertfordshire
    Secretary
    Sawbridgeworth Road
    Little Hallingbury,
    CM22 7QU Nr Bishops Stortford
    Long Bar
    Hertfordshire
    British128693360001
    CHESNEY, Carol Tredway
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    United Kingdom
    Secretary
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    United Kingdom
    157056580001
    LLEWELLYN, Jeremy Norman
    Brummell Place
    Walfords Close
    CM17 0DF Old Harlow
    12
    Essex
    Secretary
    Brummell Place
    Walfords Close
    CM17 0DF Old Harlow
    12
    Essex
    British129437570001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    AITKEN, Scott
    Hubberd Road
    Little Canfield
    CM6 1GW Dunmow
    7
    Essex
    United Kingdom
    Director
    Hubberd Road
    Little Canfield
    CM6 1GW Dunmow
    7
    Essex
    United Kingdom
    United KingdomBritish135643090002
    ASEFESO, Ade
    Malkin Drive
    Church Langley
    CM17 9WH Harlow
    23
    Essex
    United Kingdom
    Director
    Malkin Drive
    Church Langley
    CM17 9WH Harlow
    23
    Essex
    United Kingdom
    EnglandBritish105478350002
    BACK, Brian Morrie
    Long Bar Sawbridgeworth Road
    Little Hallingbury
    CM22 7QU Bishops Stortford
    Hertfordshire
    Director
    Long Bar Sawbridgeworth Road
    Little Hallingbury
    CM22 7QU Bishops Stortford
    Hertfordshire
    EnglandBritish10308200005
    BACK, Roy Morrie
    76 Goldings Road
    IG10 2QN Loughton
    Essex
    Director
    76 Goldings Road
    IG10 2QN Loughton
    Essex
    British36281290001
    CEPE, Belinda
    Overbridge House 41 Weald Hall Lane
    Thornwood Common
    CM16 6NB Epping
    Essex
    Director
    Overbridge House 41 Weald Hall Lane
    Thornwood Common
    CM16 6NB Epping
    Essex
    British43201920001
    FISH, Robert Peter
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    United Kingdom
    Director
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    United Kingdom
    WalesBritish111647030002
    LLEWELLYN, Jeremy Norman
    Brummell Place
    Walfords Close
    CM17 0DF Old Harlow
    12
    Essex
    Director
    Brummell Place
    Walfords Close
    CM17 0DF Old Harlow
    12
    Essex
    British129437570001
    LOWERY, Christopher
    Chalet Florissant 1936
    Verbier
    Switzerland
    Director
    Chalet Florissant 1936
    Verbier
    Switzerland
    British117475390001
    PANESAR, Inderpal Singh
    11 San Juan Drive
    RM16 6LQ Chafford Hundred
    Essex
    Director
    11 San Juan Drive
    RM16 6LQ Chafford Hundred
    Essex
    EnglandBritish113430650002
    RICHARDSON, Andrew John
    Warwick Road
    Chadwick End
    B93 0BU Solihull
    The Mews House
    West Midlands
    Director
    Warwick Road
    Chadwick End
    B93 0BU Solihull
    The Mews House
    West Midlands
    British132142760001
    RONCHETTI, Marc Arthur
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    Director
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    EnglandBritish247980780002
    SMOLEY, David Marcus
    29 Chancellors
    SG15 6YB Arlesey
    Bedfordshire
    Director
    29 Chancellors
    SG15 6YB Arlesey
    Bedfordshire
    EnglandBritish57536870004
    STAMPER, Allan
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    United Kingdom
    Director
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    United Kingdom
    EnglandBritish6843870001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of RADIO-TECH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Halma Plc
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    England
    Apr 06, 2016
    Rectory Way
    HP7 0DE Amersham
    Misbourne Court
    Buckinghamshire
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number00040932
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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