RADIUS LIMITED
Overview
| Company Name | RADIUS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08260702 |
| 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 RADIUS LIMITED?
- Wholesale of other fuels and related products (46719) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RADIUS LIMITED located?
| Registered Office Address | Eurocard Centre Herald Park Herald Drive CW1 6EG Crewe England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RADIUS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RADIUS PAYMENT SOLUTIONS LIMITED | Jan 24, 2013 | Jan 24, 2013 |
| EFCG LIMITED | Oct 19, 2012 | Oct 19, 2012 |
What are the latest accounts for RADIUS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RADIUS LIMITED?
| Last Confirmation Statement Made Up To | Oct 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 19, 2025 |
| Overdue | No |
What are the latest filings for RADIUS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 98 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Clayton as a secretary on Jan 24, 2025 | 1 pages | TM02 | ||||||||||
Appointment of Mr Charles Latham Baillieu as a director on Dec 13, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 91 pages | AA | ||||||||||
Termination of appointment of Timothy John Morris as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simeon Thomas Irvine as a director on Feb 15, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Sarah Clayton as a secretary on Feb 05, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Oliver Brandon Hincks as a secretary on Feb 05, 2024 | 1 pages | TM02 | ||||||||||
Certificate of change of name Company name changed radius payment solutions LIMITED\certificate issued on 28/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registration of charge 082607020015, created on Oct 31, 2023 | 46 pages | MR01 | ||||||||||
Registration of charge 082607020014, created on Oct 31, 2023 | 51 pages | MR01 | ||||||||||
Registration of charge 082607020011, created on Oct 31, 2023 | 30 pages | MR01 | ||||||||||
Registration of charge 082607020012, created on Oct 31, 2023 | 30 pages | MR01 | ||||||||||
Registration of charge 082607020013, created on Oct 31, 2023 | 17 pages | MR01 | ||||||||||
Registration of charge 082607020010, created on Oct 26, 2023 | 36 pages | MR01 | ||||||||||
Confirmation statement made on Oct 19, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 101 pages | AA | ||||||||||
Registration of charge 082607020009, created on Aug 10, 2023 | 21 pages | MR01 | ||||||||||
Appointment of Oliver Brandon Hincks as a secretary on Jun 23, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Malcolm Bennett as a secretary on Jun 23, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy Simon Oldfield as a director on Oct 28, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of RADIUS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAILLIEU, Charles Latham | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | England | British | 283275820001 | |||||
| EVERETT, Lee John | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | England | British | 188102050001 | |||||
| HOLMES, William Stanley | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | England | British | 2760290011 | |||||
| IRVINE, Simeon Thomas | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | England | British | 115999320002 | |||||
| SCIORTINO, Roy Alfred | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | Malta | British | 239772550001 | |||||
| BENNETT, Malcolm | Secretary | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | 284159790001 | |||||||
| CLAYTON, Sarah | Secretary | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | 319102030001 | |||||||
| DRABBLE, Darren Paul | Secretary | Herald Park Herald Drive CW1 6EG Crewe Euro Card Centre | 264028430001 | |||||||
| HINCKS, Oliver Brandon | Secretary | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | 310717130001 | |||||||
| OLDFIELD, Timothy Simon | Secretary | Herald Park Herald Drive CW1 6EG Crewe Euro Card Centre | 281281330001 | |||||||
| RUSHTON, Adrian Stuart | Secretary | Herald Park Herald Drive CW1 6EG Crewe Euro Card Centre | 198344810001 | |||||||
| ARMSTRONG, Richard Charles | Director | Herald Park Herald Drive CW1 6EG Crewe Euro Card Centre United Kingdom | United Kingdom | British | 150782250001 | |||||
| ATKINSON, John Harrison | Director | Herald Park Herald Drive CW1 6EG Crewe Euro Card Centre United Kingdom | United Kingdom | British | 45532120001 | |||||
| GENT, Steven | Director | Herald Park Herald Drive CW1 6EG Crewe Euro Card Centre United Kingdom | England | British | 65252450001 | |||||
| GOLDSTEIN, Michael | Director | Herald Park Herald Drive CW1 6EG Crewe Euro Card Centre United Kingdom | England | British | 101185510001 | |||||
| HOLMES, Gillian Leslie Finalyson | Director | Herald Park Herald Drive CW1 6EG Crewe Euro Card Centre | England | British | 206524840001 | |||||
| MORRIS, Timothy John | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | England | British | 294826400001 | |||||
| OLDFIELD, Timothy Simon | Director | Herald Park Herald Drive CW1 6EG Crewe Eurocard Centre England | United Kingdom | British | 197497170009 | |||||
| PRICE, Richard | Director | Herald Park Herald Drive CW1 6EG Crewe Euro Card Centre United Kingdom | England | British | 161293880001 | |||||
| ROBERTS, David Frederick Price | Director | Herald Park Herald Drive CW1 6EG Crewe Euro Card Centre | England | British | 152224440002 | |||||
| STURTEWAGEN, Koen | Director | Herald Park Herald Drive CW1 6EG Crewe Euro Card Centre | Belgium | Belgian | 186707530001 |
Who are the persons with significant control of RADIUS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Radius Payment Solutions Bidco Limited | Jan 30, 2018 | Herald Park Herald Drive CW1 6EG Crewe Euro Card Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr William Stanley Holmes | Apr 06, 2016 | Herald Park, Herald Drive CW1 6EG Crewe Eurocard Centre England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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