RADICAL FINANCIAL SERVICES LIMITED
Overview
| Company Name | RADICAL FINANCIAL SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04448204 |
| 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 RADICAL FINANCIAL SERVICES LIMITED?
- Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities
Where is RADICAL FINANCIAL SERVICES LIMITED located?
| Registered Office Address | 376 Wood End Road Wednesfield WV11 1YD Wolverhampton England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RADICAL FINANCIAL 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 RADICAL FINANCIAL SERVICES LIMITED?
| Last Confirmation Statement Made Up To | May 26, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 26, 2025 |
| Overdue | No |
What are the latest filings for RADICAL FINANCIAL SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on May 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Current accounting period extended from Aug 31, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on May 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on May 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2016 | 10 pages | AA | ||||||||||
Registered office address changed from Griffin House Silverthorne Lane Cradley Heath West Midlands B64 5AP to 376 Wood End Road Wednesfield Wolverhampton WV11 1YD on Aug 17, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Aug 31, 2015 | 9 pages | AA | ||||||||||
Termination of appointment of Stephen Alan Boyle as a director on Jun 08, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Boyle as a secretary on Jun 08, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RADICAL FINANCIAL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SAPPOR, Henry Kojo Ndubuisi | Director | Wood End Road Wednesfield WV11 1YD Wolverhampton 376 England | England | British | 153409180001 | |||||
| BOYLE, Stephen | Secretary | Griffin House Silverthorne Lane B64 5AP Cradley Heath West Midlands | 153799000001 | |||||||
| RICHINGS, Fiona Constance | Secretary | Chestnut Cottage Abbots Morton WR7 4NA Inkberrow Worcestershire | British | 82705010001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| BOYLE, Stephen Alan | Director | Griffin House Silverthorne Lane B64 5AP Cradley Heath West Midlands | England | British | 153451320001 | |||||
| CREES, Joanne | Director | 21 Royal Oak Road B62 0DY Halesowen West Midlands | British | 83707570003 | ||||||
| RICHINGS, Derek John | Director | Chestnut Cottage Abbots Morton WR7 4NA Inkberrow Worcestershire | United Kingdom | British | 77111430001 | |||||
| RICHINGS, Fiona Constance | Director | Chestnut Cottage Abbots Morton WR7 4NA Inkberrow Worcestershire | United Kingdom | British | 82705010001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of RADICAL FINANCIAL SERVICES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Henry Kojo Ndubuisi Sappor | Apr 06, 2016 | Wood End Road Wednesfield WV11 1YD Wolverhampton 376 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