TEXRAD LIMITED

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

    Company NameTEXRAD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07535227
    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 TEXRAD LIMITED?

    • Specialists medical practice activities (86220) / Human health and social work activities

    Where is TEXRAD LIMITED located?

    Registered Office Address
    201 Temple Chambers 3-7 Temple Avenue
    EC4Y 0DT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TEXRAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnFeb 28, 2027
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for TEXRAD LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for TEXRAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Professor Rory James Shaw as a director on Nov 10, 2025

    2 pagesAP01

    Termination of appointment of Aneshkumar Ishwarbhai Patel as a director on Nov 10, 2025

    1 pagesTM01

    Full accounts made up to May 31, 2025

    23 pagesAA

    Director's details changed for Dr Tom Oakley on Sep 05, 2025

    2 pagesCH01

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Change of details for Feedback Plc as a person with significant control on May 11, 2022

    2 pagesPSC05

    Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London England EC46 0DT England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on Apr 08, 2025

    3 pagesAD01

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2024

    24 pagesAA

    Confirmation statement made on Feb 18, 2024 with updates

    5 pagesCS01

    Full accounts made up to May 31, 2023

    25 pagesAA

    Statement of capital following an allotment of shares on May 31, 2023

    • Capital: GBP 350,010
    3 pagesSH01

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Aneshkumar Ishwarbhai Patel as a director on Dec 12, 2022

    2 pagesAP01

    Full accounts made up to May 31, 2022

    24 pagesAA

    Registered office address changed from Health Foundry Canterbury House 1 Royal Street London SE1 7LL England to 201 Temple Chambers 3-7 Temple Avenue London England EC460DT on May 11, 2022

    1 pagesAD01

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Lindsay Vyvyan Melvin as a director on Nov 29, 2021

    1 pagesTM01

    Full accounts made up to May 31, 2021

    24 pagesAA

    Change of details for Feedback Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for Feedback Plc as a person with significant control on Jan 01, 2019

    2 pagesPSC05

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to May 31, 2020

    22 pagesAA

    Appointment of Dr Tom Oakley as a director on Aug 01, 2020

    2 pagesAP01

    Confirmation statement made on Feb 18, 2020 with no updates

    3 pagesCS01

    Who are the officers of TEXRAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKLEY, Tom, Dr
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    Director
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    EnglandBritish255792010004
    SHAW, Rory James, Professor
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    Director
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    EnglandBritish48398660002
    BARRELL, Simon
    Unit 5 Grange Park
    Broadway
    CB23 2TA Bourn
    Unit 5
    England
    Secretary
    Unit 5 Grange Park
    Broadway
    CB23 2TA Bourn
    Unit 5
    England
    189255980001
    CLARK, Judith Frances Mary
    Southfield
    BA3 3NU Radstock
    2
    Somerset
    United Kingdom
    Secretary
    Southfield
    BA3 3NU Radstock
    2
    Somerset
    United Kingdom
    159201860001
    PAUL CLARK ACCOUNTANTS LIMITED
    Westway Business Centre
    Marksbury
    BA2 9HN Bath
    Unit 12
    United Kingdom
    Secretary
    Westway Business Centre
    Marksbury
    BA2 9HN Bath
    Unit 12
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06400793
    177663080001
    CARTER, Ian Michael
    Falmer
    BN1 9RH Brighton
    Sussex House
    East Sussex
    Director
    Falmer
    BN1 9RH Brighton
    Sussex House
    East Sussex
    United KingdomBritish158980250001
    GANESHAN, Balaji
    Poynings Drive
    BN3 8GR Hove
    59
    East Sussex
    United Kingdom
    Director
    Poynings Drive
    BN3 8GR Hove
    59
    East Sussex
    United Kingdom
    EnglandBritish157896230002
    HAYBALL, Michael Peter
    c/o Cambridge Computer Imaging Limited
    Broadway
    Bourn
    CB23 2TA Cambridge
    Grange Park
    Cambridgeshire
    United Kingdom
    Director
    c/o Cambridge Computer Imaging Limited
    Broadway
    Bourn
    CB23 2TA Cambridge
    Grange Park
    Cambridgeshire
    United Kingdom
    United KingdomBritish72982820001
    MELVIN, Lindsay Vyvyan
    Park Avenue
    B91 3EJ Solihull
    23
    England
    Director
    Park Avenue
    B91 3EJ Solihull
    23
    England
    EnglandBritish115888800001
    MILES, Kenneth Alan
    4067 St Lucia South
    Pox 4277
    Queensland
    Australia
    Director
    4067 St Lucia South
    Pox 4277
    Queensland
    Australia
    AustraliaBritish And Australian157896210001
    PATEL, Aneshkumar Ishwarbhai
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    Director
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    EnglandBritish290039130001
    SHEPHEARD, Nicholas Steven
    Unit 5 Grange Park
    Broadway
    CB23 2TA Bourn
    Unit 5
    England
    Director
    Unit 5 Grange Park
    Broadway
    CB23 2TA Bourn
    Unit 5
    England
    EnglandBritish85580700001
    STEVENS, Nicholas, Mr.
    The Barn Manor Farm
    Church Lane Chilcompton
    BA3 4HP Radstock
    Imaging Equipment Limited
    Somerset
    United Kingdom
    Director
    The Barn Manor Farm
    Church Lane Chilcompton
    BA3 4HP Radstock
    Imaging Equipment Limited
    Somerset
    United Kingdom
    United KingdomBritish91904720004

    Who are the persons with significant control of TEXRAD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Feedback Plc
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    Apr 06, 2016
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number598696
    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.

    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