Company Information for RADIOSIS LIMITED
Mill House Mill Court, Great Shelford, Cambridge, CB22 5LD,
|
Company Registration Number
05916768
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RADIOSIS LIMITED | |
Legal Registered Office | |
Mill House Mill Court Great Shelford Cambridge CB22 5LD Other companies in CB22 | |
Company Number | 05916768 | |
---|---|---|
Company ID Number | 05916768 | |
Date formed | 2006-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-08-31 | |
Account next due | 31/05/2024 | |
Latest return | 25/08/2015 | |
Return next due | 22/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-25 05:32:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW NICHOLAS CLIFFE |
||
JEREMY EDWIN LORAINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HS SECRETARIAL LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDREW NICHOLAS CLIFFE on 2019-09-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH NO UPDATES | |
PSC04 | Change of details for Mr Jeremy Edwin Loraine as a person with significant control on 2017-10-11 | |
CH01 | Director's details changed for Mr Jeremy Edwin Loraine on 2017-10-11 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/09/16 STATEMENT OF CAPITAL;GBP 49.19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 49.19 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 49.19 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANDRE NICHOLAS CLIFFE on 2012-08-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/13 FROM C/O Nicholas Cliffe & Co Limited Mill House Mill Court Great Shelford Cambridge Cambridgeshire CB22 3UR | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeremy Edwin Loraine on 2010-08-25 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 25/08/09 FULL LIST | |
288b | APPOINTMENT TERMINATED SECRETARY HS SECRETARIAL LIMITED | |
288a | SECRETARY APPOINTED ANDRE NICHOLAS CLIFFE | |
287 | REGISTERED OFFICE CHANGED ON 11/08/2009 FROM SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CB5 8EP | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
122 | RECON | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 28/08/2007 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
88(2)R | AD 28/10/06--------- £ SI 2000@.01=20 £ IC 310/330 | |
88(2)R | AD 06/04/07--------- £ SI 5900@.01=59 £ IC 330/389 | |
88(2)R | AD 06/04/07--------- £ SI 1432@.01=14 £ IC 488/502 | |
88(2)R | AD 06/04/07--------- £ SI 7109@.01=71 £ IC 417/488 | |
88(2)R | AD 06/04/07--------- £ SI 2865@.01=28 £ IC 389/417 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
ELRES | S369(4) SHT NOTICE MEET 04/09/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 11/09/06--------- £ SI 6000@.01=60 £ IC 250/310 | |
ELRES | S386 DISP APP AUDS 04/09/06 | |
122 | DIV 01/09/06 | |
88(2)R | AD 01/09/06--------- £ SI 24900@.01=249 £ IC 1/250 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.83 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.95 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 26110 - Manufacture of electronic components
Creditors Due Within One Year | 2011-09-01 | £ 7,576 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RADIOSIS LIMITED
Called Up Share Capital | 2011-09-01 | £ 254 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 91,137 |
Current Assets | 2011-09-01 | £ 91,137 |
Shareholder Funds | 2011-09-01 | £ 83,561 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26110 - Manufacture of electronic components) as RADIOSIS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |