Company NameRadiocoms Systems Limited
Company StatusActive
Company Number04544886
CategoryPrivate Limited Company
Incorporation Date25 September 2002(21 years, 7 months ago)
Previous NameCastdeal Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Mark James Blythe
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2012(9 years, 4 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Chase Centre
8 Chase Road Park Royal
London
NW10 5QD
Secretary NameMr Rieg Van Waveren
StatusCurrent
Appointed16 October 2014(12 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressUnit 3 The Chase Centre
Chase Road
London
NW10 6QD
Director NameMr Rieg Van Waveren
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Chase Centre
Chase Road
London
NW10 6QD
Director NameMr Bhupinder Singh Sidhu
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 12 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Chase Centre
Chase Road
London
NW10 6QD
Director NameMr Jeremy Guy Brassington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(1 week, 5 days after company formation)
Appointment Duration3 years, 9 months (resigned 26 July 2006)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressSelacourt Heathfield Close
Woking
Surrey
GU22 7JQ
Director NameMr Udayan Guha
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed07 October 2002(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 22 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Mayflower Lodge
Regents Park Road
London
N3 3HX
Secretary NameMr Mark St John Stevenson
NationalityBritish
StatusResigned
Appointed28 November 2002(2 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Buckles Way
Banstead
Surrey
SM7 1HB
Secretary NameMr Udayan Guha
NationalityIndian
StatusResigned
Appointed05 March 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Mayflower Lodge
Regents Park Road
London
N3 3HX
Director NameUdayan Guha
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed22 March 2005(2 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 May 2005)
RoleManagement
Correspondence Address82 Mayflower Lodge
Regents Park Road
London
N3 3HX
Director NameMr Philip Frank West
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2006)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Adams Meadow
Ilminster
Somerset
TA19 9DB
Director NameMr Kenneth William Brooks
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 28 November 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Baldwin Avenue
Eastbourne
East Sussex
BN21 1UP
Director NameMr Adrian Howard Mundy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 March 2020)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressHarracott House Harracott
Nr Barnstaple
Devon
EX31 3JT
Secretary NameMr Kenneth William Brooks
NationalityBritish
StatusResigned
Appointed16 May 2005(2 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Baldwin Avenue
Eastbourne
East Sussex
BN21 1UP
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 October 2002(1 week, 5 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 November 2002)
Correspondence Address110 Cannon Street
London
EC4N 6AR

Contact

Websitewww.radiocoms.co.uk
Telephone020 89519820
Telephone regionLondon

Location

Registered AddressUnit 3 The Chase Centre
8 Chase Road Park Royal
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,402,496
Gross Profit£1,697,672
Net Worth£1,447,606
Cash£300,130
Current Liabilities£2,001,852

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months from now)

Charges

7 October 2020Delivered on: 8 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 September 2014Delivered on: 30 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 September 2014Delivered on: 29 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 January 2011Delivered on: 27 January 2011
Persons entitled: Ing Lease (UK) Limited

Classification: Long term licence to sub-let (with security)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The full benefit of the sub-letting agreements and the benefit of all guarantees, indemnities, negotiable instruments and securities see image for full details.
Outstanding
24 June 2003Delivered on: 2 July 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
7 February 2003Delivered on: 13 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the north east side of main road gwaelod-y-garth cardiff t/n WA231628.
Outstanding
12 March 2004Delivered on: 20 March 2004
Satisfied on: 21 June 2008
Persons entitled: Grovefield Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

15 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
29 June 2023Full accounts made up to 30 September 2022 (29 pages)
31 May 2023Director's details changed for Mr Rieg Van Waveren on 30 May 2023 (2 pages)
20 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
27 May 2022Director's details changed for Mr Mark James Blythe on 19 May 2022 (2 pages)
14 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
28 May 2021Director's details changed for Mr Bhupinder Singh Sidhu on 26 May 2021 (2 pages)
13 May 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
8 October 2020Registration of charge 045448860007, created on 7 October 2020 (23 pages)
16 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
4 August 2020Satisfaction of charge 045448860006 in full (1 page)
4 August 2020Satisfaction of charge 1 in full (1 page)
12 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
2 June 2020Termination of appointment of Adrian Howard Mundy as a director on 30 March 2020 (1 page)
18 December 2019Termination of appointment of Kenneth William Brooks as a director on 28 November 2019 (1 page)
16 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (15 pages)
17 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
6 February 2018Accounts for a small company made up to 30 September 2017 (20 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
28 February 2017Full accounts made up to 30 September 2016 (24 pages)
28 February 2017Full accounts made up to 30 September 2016 (24 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 May 2016Appointment of Mr Rieg Van Waveren as a director on 1 May 2016 (2 pages)
5 May 2016Appointment of Mr Bhupinder Singh Sidhu as a director on 1 May 2016 (2 pages)
5 May 2016Appointment of Mr Rieg Van Waveren as a director on 1 May 2016 (2 pages)
5 May 2016Appointment of Mr Bhupinder Singh Sidhu as a director on 1 May 2016 (2 pages)
28 April 2016Secretary's details changed for Mr Rieg Van Waveren on 8 January 2016 (1 page)
28 April 2016Secretary's details changed for Mr Rieg Van Waveren on 8 January 2016 (1 page)
9 January 2016Full accounts made up to 30 September 2015 (24 pages)
9 January 2016Full accounts made up to 30 September 2015 (24 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(6 pages)
4 July 2015Full accounts made up to 30 September 2014 (22 pages)
4 July 2015Full accounts made up to 30 September 2014 (22 pages)
26 November 2014Termination of appointment of Kenneth William Brooks as a secretary on 16 October 2014 (1 page)
26 November 2014Termination of appointment of Kenneth William Brooks as a secretary on 16 October 2014 (1 page)
26 November 2014Appointment of Mr Rieg Van Waveren as a secretary on 16 October 2014 (2 pages)
26 November 2014Appointment of Mr Rieg Van Waveren as a secretary on 16 October 2014 (2 pages)
30 September 2014Registration of charge 045448860006, created on 25 September 2014 (8 pages)
30 September 2014Registration of charge 045448860006, created on 25 September 2014 (8 pages)
29 September 2014Registration of charge 045448860005, created on 25 September 2014 (24 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
29 September 2014Registration of charge 045448860005, created on 25 September 2014 (24 pages)
13 June 2014Amended full accounts made up to 30 September 2013 (23 pages)
13 June 2014Amended full accounts made up to 30 September 2013 (23 pages)
5 January 2014Full accounts made up to 30 September 2013 (22 pages)
5 January 2014Full accounts made up to 30 September 2013 (22 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
27 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
1 August 2013Director's details changed for Mr Adrian Howard Mundy on 5 July 2013 (2 pages)
1 August 2013Director's details changed for Mr Adrian Howard Mundy on 5 July 2013 (2 pages)
2 January 2013Full accounts made up to 30 September 2012 (15 pages)
2 January 2013Full accounts made up to 30 September 2012 (15 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
4 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
10 February 2012Appointment of Mark James Blythe as a director (3 pages)
10 February 2012Appointment of Mark James Blythe as a director (3 pages)
2 January 2012Full accounts made up to 30 September 2011 (16 pages)
2 January 2012Full accounts made up to 30 September 2011 (16 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (14 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (14 pages)
5 July 2011Full accounts made up to 30 September 2010 (17 pages)
5 July 2011Full accounts made up to 30 September 2010 (17 pages)
17 May 2011Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 17 May 2011 (1 page)
27 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (5 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
14 May 2009Full accounts made up to 30 September 2008 (17 pages)
14 May 2009Full accounts made up to 30 September 2008 (17 pages)
15 October 2008Return made up to 25/09/08; full list of members (3 pages)
15 October 2008Return made up to 25/09/08; full list of members (3 pages)
27 June 2008Director's change of particulars / adrian mundy / 01/06/2008 (2 pages)
27 June 2008Director's change of particulars / adrian mundy / 01/06/2008 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 May 2008Amended accounts made up to 30 September 2006 (7 pages)
19 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
19 May 2008Amended accounts made up to 30 September 2006 (7 pages)
19 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
19 February 2008Return made up to 25/09/07; full list of members (3 pages)
19 February 2008Return made up to 25/09/07; full list of members (3 pages)
26 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
26 July 2007Accounts for a small company made up to 30 September 2006 (6 pages)
4 July 2007Memorandum and Articles of Association (17 pages)
4 July 2007Memorandum and Articles of Association (17 pages)
11 May 2007Certificate of reduction of issued capital (1 page)
11 May 2007Certificate of reduction of issued capital (1 page)
4 May 2007Reduction of iss capital and minute (oc) (3 pages)
4 May 2007Reduction of iss capital and minute (oc) (3 pages)
25 April 2007Memorandum and Articles of Association (18 pages)
25 April 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 April 2007Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 April 2007Memorandum and Articles of Association (18 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2004 (7 pages)
20 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 January 2007Notice of completion of voluntary arrangement (10 pages)
29 January 2007Notice of completion of voluntary arrangement (10 pages)
26 October 2006Return made up to 25/09/06; full list of members (8 pages)
26 October 2006Return made up to 25/09/06; full list of members (8 pages)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
13 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2006 (2 pages)
13 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2006 (2 pages)
13 June 2006Voluntary arrangement supervisor's abstract of receipts and payments to 2 May 2006 (2 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
31 October 2005Return made up to 25/09/05; full list of members (9 pages)
31 October 2005Return made up to 25/09/05; full list of members (9 pages)
3 August 2005Secretary resigned;director resigned (1 page)
3 August 2005Secretary resigned;director resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: 170A oval road croydon surrey CR0 6BN (1 page)
1 August 2005Registered office changed on 01/08/05 from: 170A oval road croydon surrey CR0 6BN (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
7 June 2005New secretary appointed;new director appointed (2 pages)
10 May 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
10 May 2005Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
8 December 2004Secretary's particulars changed;director's particulars changed (1 page)
8 December 2004Secretary's particulars changed;director's particulars changed (1 page)
29 October 2004Return made up to 25/09/04; full list of members (8 pages)
29 October 2004Return made up to 25/09/04; full list of members (8 pages)
20 March 2004Particulars of mortgage/charge (7 pages)
20 March 2004Particulars of mortgage/charge (7 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
15 March 2004Secretary resigned (1 page)
5 March 2004Full accounts made up to 30 September 2003 (15 pages)
5 March 2004Full accounts made up to 30 September 2003 (15 pages)
18 October 2003Return made up to 25/09/03; full list of members (7 pages)
18 October 2003Return made up to 25/09/03; full list of members (7 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
2 July 2003Particulars of mortgage/charge (4 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (3 pages)
4 February 2003Registered office changed on 04/02/03 from: 110 cannon street london EC4N 6AR (1 page)
4 February 2003Registered office changed on 04/02/03 from: 110 cannon street london EC4N 6AR (1 page)
30 January 2003£ nc 1000/1000000 28/11/02 (1 page)
30 January 2003Ad 28/11/02--------- £ si 550000@1=550000 £ ic 1/550001 (2 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 January 2003£ nc 1000/1000000 28/11/02 (1 page)
30 January 2003Ad 28/11/02--------- £ si 550000@1=550000 £ ic 1/550001 (2 pages)
20 January 2003Memorandum and Articles of Association (14 pages)
20 January 2003Memorandum and Articles of Association (14 pages)
30 December 2002New secretary appointed (2 pages)
30 December 2002New secretary appointed (2 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
12 December 2002Company name changed castdeal LIMITED\certificate issued on 12/12/02 (3 pages)
12 December 2002Company name changed castdeal LIMITED\certificate issued on 12/12/02 (3 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002New director appointed (2 pages)
1 November 2002Director resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002New director appointed (2 pages)
1 November 2002Secretary resigned (1 page)
1 November 2002New director appointed (2 pages)
26 October 2002Registered office changed on 26/10/02 from: 120 east road london N1 6AA (1 page)
26 October 2002Registered office changed on 26/10/02 from: 120 east road london N1 6AA (1 page)
25 September 2002Incorporation (18 pages)
25 September 2002Incorporation (18 pages)