Company NameAdige Radiators Limited
DirectorsVolkan Ozer and Zeynel Abidin Besleney
Company StatusActive
Company Number05714907
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Previous NamePyramid UK Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Volkan Ozer
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleRetailing
Country of ResidenceEngland
Correspondence Address42 York Street
Twickenham
TW1 3BW
Director NameZeynel Abidin Besleney
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleRetailing
Country of ResidenceEngland
Correspondence Address42 York Street
Twickenham
TW1 3BW
Secretary NameMr Zeynel Abidin Besleney
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
RoleRetailing
Country of ResidenceUnited Kingdom
Correspondence Address42 York Street
Twickenham
TW1 3BW

Contact

Websitewww.towelradiator.co.uk
Email address[email protected]
Telephone020 36435897
Telephone regionLondon

Location

Registered Address42 York Street
Twickenham
TW1 3BW
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

51 at £1Volkan Ozer
50.50%
Ordinary
50 at £1Zeynel Abidin Besleney
49.50%
Ordinary

Financials

Year2014
Net Worth£233
Cash£70,992
Current Liabilities£66,895

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

5 January 2021Amended total exemption full accounts made up to 31 March 2020 (2 pages)
16 December 2020Registered office address changed from Regal House 3rd Floor 70 London Road Twickenham TW1 3QS England to Kemp House 152 - 160 City Road London EC1V 2NX on 16 December 2020 (1 page)
2 December 2020Director's details changed for Mr Volkan Ozer on 7 August 2020 (2 pages)
2 December 2020Director's details changed for Mr Volkan Ozer on 30 November 2020 (2 pages)
2 December 2020Director's details changed for Zeynel Abidin Besleney on 30 November 2020 (2 pages)
2 December 2020Secretary's details changed for Zeynel Abidin Besleney on 30 November 2020 (1 page)
3 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 August 2020Change of details for Mr Volkan Ozer as a person with significant control on 7 August 2020 (2 pages)
27 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 May 2019Registered office address changed from 23 Greenbank Court Lanadron Close Isleworth Middlesex TW7 5GA to Regal House 3rd Floor 70 London Road Twickenham TW1 3QS on 31 May 2019 (1 page)
27 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
18 June 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
12 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-09
(3 pages)
5 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
23 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 101
(5 pages)
11 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 101
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 101
(5 pages)
6 March 2015Director's details changed for Volkan Ozer on 10 February 2012 (2 pages)
6 March 2015Director's details changed for Volkan Ozer on 10 February 2012 (2 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 101
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 101
(5 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 101
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 September 2013Registered office address changed from 592 London Road Suite 2020 Isleworth Middlesex TW7 4EY England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 592 London Road Suite 2020 Isleworth Middlesex TW7 4EY England on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 592 London Road Suite 2020 Isleworth Middlesex TW7 4EY England on 2 September 2013 (1 page)
30 August 2013Registered office address changed from Unit 3, Heathlands Industrial Estate Heathlands Close Twickenham Middlesex TW1 4BP United Kingdom on 30 August 2013 (1 page)
30 August 2013Registered office address changed from Unit 3, Heathlands Industrial Estate Heathlands Close Twickenham Middlesex TW1 4BP United Kingdom on 30 August 2013 (1 page)
30 August 2013Registered office address changed from Suite 2020 592 London Road Isleworth Middlesex TW7 4EY England on 30 August 2013 (1 page)
30 August 2013Registered office address changed from Suite 2020 592 London Road Isleworth Middlesex TW7 4EY England on 30 August 2013 (1 page)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
4 March 2013Director's details changed for Volkan Ozer on 12 October 2012 (2 pages)
4 March 2013Director's details changed for Volkan Ozer on 12 October 2012 (2 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
7 March 2012Director's details changed for Volkan Ozer on 18 February 2012 (2 pages)
7 March 2012Director's details changed for Volkan Ozer on 18 February 2012 (2 pages)
7 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
28 September 2010Registered office address changed from Unit 3 Part 1 Bessborough Works Molesey Road West Molesey Surrey KT8 2QS on 28 September 2010 (1 page)
28 September 2010Registered office address changed from Unit 3 Part 1 Bessborough Works Molesey Road West Molesey Surrey KT8 2QS on 28 September 2010 (1 page)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Zeynel Abidin Besleney on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Volkan Ozer on 16 March 2010 (2 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Zeynel Abidin Besleney on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Volkan Ozer on 16 March 2010 (2 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 February 2009Return made up to 20/02/09; full list of members (4 pages)
27 February 2009Return made up to 20/02/09; full list of members (4 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 20/02/08; full list of members (4 pages)
28 February 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
28 February 2008Return made up to 20/02/08; full list of members (4 pages)
28 February 2008Prev ext from 28/02/2008 to 31/03/2008 (1 page)
10 January 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
10 January 2008Total exemption full accounts made up to 28 February 2007 (7 pages)
1 November 2007Registered office changed on 01/11/07 from: suite 306, parkway house, sheen lane, east sheen london SW14 8LS (1 page)
1 November 2007Registered office changed on 01/11/07 from: suite 306, parkway house, sheen lane, east sheen london SW14 8LS (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
7 March 2007Director's particulars changed (1 page)
7 March 2007Return made up to 20/02/07; full list of members (3 pages)
7 March 2007Return made up to 20/02/07; full list of members (3 pages)
7 March 2007Director's particulars changed (1 page)
7 March 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 November 2006Secretary's particulars changed;director's particulars changed (1 page)
20 February 2006Incorporation (17 pages)
20 February 2006Incorporation (17 pages)