RADII LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRADII LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03760430
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RADII LIMITED?

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

    Where is RADII LIMITED located?

    Registered Office Address
    Oracle Parkway
    Thames Valley Park
    RG6 1RA Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RADII LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILTENSIDE LIMITEDApr 28, 1999Apr 28, 1999

    What are the latest accounts for RADII LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for RADII 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

    3 pagesDS01

    Annual return made up to Apr 28, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 33,333.25
    SH01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Annual return made up to Apr 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2015

    Statement of capital on May 14, 2015

    • Capital: GBP 33,333.25
    SH01

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Stephen Walder as a secretary on Feb 26, 2015

    1 pagesTM02

    Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on Feb 26, 2015

    1 pagesAD01

    Termination of appointment of Stephen Walder as a director on Feb 26, 2015

    1 pagesTM01

    Termination of appointment of Frank Peter Ward as a director on Feb 26, 2015

    1 pagesTM01

    Appointment of Mr David James Hudson as a director on Feb 26, 2015

    2 pagesAP01

    Appointment of Oracle Corporation Nominees Limited as a director on Feb 26, 2015

    2 pagesAP02

    Termination of appointment of Kaweh Niroomand as a director on Feb 26, 2015

    1 pagesTM01

    Termination of appointment of Cynthia Russo as a director on Feb 26, 2015

    1 pagesTM01

    Satisfaction of charge 3 in full

    5 pagesMR04

    Satisfaction of charge 1 in full

    5 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Apr 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 33,333.25
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Apr 28, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2012

    5 pagesAA

    Termination of appointment of Amanda Gradden as a director

    1 pagesTM01

    Registered office address changed from * Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom* on Jul 24, 2012

    2 pagesAD01

    Who are the officers of RADII LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUDSON, David James
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    EnglandBritish100987010002
    ORACLE CORPORATION NOMINEES LIMITED
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Director
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number03062158
    118326710001
    CHESTERTON, Robert
    14 Parkfield Close
    B62 0HL Halesowen
    West Midlands
    Secretary
    14 Parkfield Close
    B62 0HL Halesowen
    West Midlands
    British64119450001
    DEAN, Lindsay Michael Arthur
    23 Barrow Lane
    HU13 0PJ Hessle
    North Humberside
    Secretary
    23 Barrow Lane
    HU13 0PJ Hessle
    North Humberside
    British64119370001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Secretary
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    British109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Secretary
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Other123425810001
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Secretary
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    British115960470001
    SHIPLEY, John Richard
    145 Beech Road
    Elloughton
    HU15 1JZ Brough
    East Yorkshire
    Secretary
    145 Beech Road
    Elloughton
    HU15 1JZ Brough
    East Yorkshire
    British95088790001
    WALDER, Stephen
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    Secretary
    Thames Valley Park
    RG6 1RA Reading
    Oracle Parkway
    Berkshire
    British170877920001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CHESTERTON, Robert
    14 Parkfield Close
    B62 0HL Halesowen
    West Midlands
    Director
    14 Parkfield Close
    B62 0HL Halesowen
    West Midlands
    British64119450001
    COOKSLEY, Graeme
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    Director
    19 Charmer Fussweg
    Zug
    6300
    Switzerland
    New Zealander122786180001
    DEAN, Lindsay Michael Arthur
    23 Barrow Lane
    HU13 0PJ Hessle
    North Humberside
    Director
    23 Barrow Lane
    HU13 0PJ Hessle
    North Humberside
    British64119370001
    EARHART, Stephen
    Brittens Lane
    Salford
    MK17 8BE Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    Director
    Brittens Lane
    Salford
    MK17 8BE Milton Keynes
    1
    Buckinghamshire
    United Kingdom
    United States133153450001
    FROST, Andrew Neil
    Royal Bank House
    High Street Ayton
    TD14 5QJ Eyemouth
    Berwickshire
    Director
    Royal Bank House
    High Street Ayton
    TD14 5QJ Eyemouth
    Berwickshire
    British64505800001
    GRADDEN, Amanda Jane
    Flat 2 10a Market Mews
    W1J 7BZ London
    Director
    Flat 2 10a Market Mews
    W1J 7BZ London
    EnglandBritish77425910003
    GREENOUGH, Michael
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    Director
    711 Pintail Court
    Granbury
    Texas 76049
    Usa
    Canadian123427350001
    HORN, Nigel David
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    Director
    Featherbow House
    Ratley
    OX15 6DS Banbury
    Oxfordshire
    British109926660001
    ISAACSON, Kirk Jeffrey, Mr.
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    Director
    1110 Fox Glen Drive
    St Charles
    Illinois 60174
    Usa
    UsaOther123425810001
    LEEK, Marcus
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    Director
    7 Gloster Drive
    CV8 2TU Kenilworth
    Warwickshire
    British115960470001
    MEADE, Michael Gerald
    54 Clapham Common North Side
    SW4 9RX London
    Director
    54 Clapham Common North Side
    SW4 9RX London
    EnglandBritish,Irish142059750001
    MITCHELL, Robert Neil Whyte
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    Director
    50 Leckford Road
    Jericho
    OX2 6HY Oxford
    Oxfordshire
    British116745740001
    NIROOMAND, Kaweh
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    Director
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    GermanyGerman168370860001
    NORTH, Malcolm Bernard
    Three Trees
    2 Highgate Cherry Burton
    HU17 7RR Beverley Hull
    Director
    Three Trees
    2 Highgate Cherry Burton
    HU17 7RR Beverley Hull
    British64119400003
    PEARMAN, Mark Chalice
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Director
    The Old Rectory
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    United KingdomBritish57516220003
    PEAURT, Stephen Neal
    Ridge House
    Green Street Holt
    LL13 9JF Wrexham
    Clwyd
    Director
    Ridge House
    Green Street Holt
    LL13 9JF Wrexham
    Clwyd
    British64119310002
    PRINCE, Peter
    8 The Chase
    SL5 7UJ Ascot
    Berkshire
    Director
    8 The Chase
    SL5 7UJ Ascot
    Berkshire
    United States Of AmericaBritish125228870001
    RUSSO, Cynthia
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    Director
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    United States Of AmericaAmerican150393130001
    STUBBS, Alan
    4 Sandmoor Drive
    Alwoodley
    LS17 7DG Leeds
    West Yorkshire
    Director
    4 Sandmoor Drive
    Alwoodley
    LS17 7DG Leeds
    West Yorkshire
    British44856840005
    TAYLOR, Keith Wilhall
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    Director
    Dove Cottage
    Sly Corner Lee Common
    HP16 9LD Great Missenden
    Bucks
    EnglandBritish119095470001
    WALDER, Stephen
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    Director
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    United KingdomBritish41833080003
    WARD, Frank Peter
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    Director
    The Grove
    SL1 1QP Slough
    6-8
    Berkshire
    United KingdomIrish118809190001
    WINTER, Andre Clifton Milton
    82 The Looms
    Parkgate
    CH64 6RF Neston
    Wirral, Cheshire
    Director
    82 The Looms
    Parkgate
    CH64 6RF Neston
    Wirral, Cheshire
    United KingdomBritish126792670001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does RADII LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 11, 1999
    Delivered On Jun 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 1999Registration of a charge (395)
    • Jan 17, 2015Satisfaction of a charge (MR04)
    Assignment of keyman life policy
    Created On Jun 11, 1999
    Delivered On Jun 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The policy and all sums assured by it and all bonuses and benefits which may arise under it and all right title and interest in the policy. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 1999Registration of a charge (395)
    • Jan 17, 2015Satisfaction of a charge (MR04)
    Deed of charge over intellectual property rights
    Created On Jun 11, 1999
    Delivered On Jun 22, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge all of the compays right title and interest in and to the patents the trademarks the software the intellectual property rights licences to the bank. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 1999Registration of a charge (395)
    • Jan 17, 2015Satisfaction of a charge (MR04)

    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