Company NameRadioware Limited
DirectorsKenneth Robert Munro and Jonathan Bruce Marshall
Company StatusActive
Company Number05771389
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Kenneth Robert Munro
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2006(1 day after company formation)
Appointment Duration18 years
RoleEngineer
Country of ResidenceScotland
Correspondence Address15 Suite 12
15 Ingestre Place
London
W1F 0DU
Secretary NameMr Kenneth Robert Munro
NationalityBritish
StatusCurrent
Appointed05 April 2009(3 years after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Suite 12
15 Ingestre Place
London
W1F 0DU
Director NameMr Jonathan Bruce Marshall
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 6 months
RoleTechnical Consultant
Country of ResidenceScotland
Correspondence AddressSuite 12 15 Ingestre Place
London
W1F 0DU
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed05 April 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed08 May 2008(2 years, 1 month after company formation)
Appointment Duration11 months (resigned 05 April 2009)
Correspondence Address5 Jupiter House
Calleva Park Aldermaston
Reading
Berkshire
RG7 8NN

Contact

Websitewww.radioware.co.uk

Location

Registered AddressSuite 12 15 Ingestre Place
London
W1F 0DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£217,520
Gross Profit£193,111
Net Worth£4,110
Cash£15,726
Current Liabilities£25,865

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (0 days from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
18 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
5 June 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
5 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 May 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
4 October 2019Administrative restoration application (3 pages)
4 October 2019Confirmation statement made on 6 April 2019 with no updates (2 pages)
24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
27 May 2019Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Suite 12 15 Ingestre Place London W1F 0DU on 27 May 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
27 June 2018Compulsory strike-off action has been discontinued (1 page)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
25 June 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
5 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
8 February 2017Director's details changed for Mr Kenneth Robert Munro on 8 February 2017 (2 pages)
8 February 2017Secretary's details changed for Mr Kenneth Robert Munro on 8 February 2017 (1 page)
8 February 2017Secretary's details changed for Mr Kenneth Robert Munro on 8 February 2017 (1 page)
8 February 2017Director's details changed for Mr Kenneth Robert Munro on 8 February 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Director's details changed for Mr Jonathan Bruce Campbell Marshall on 1 January 2016 (2 pages)
12 December 2016Director's details changed for Mr Jonathan Bruce Campbell Marshall on 1 January 2016 (2 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(6 pages)
13 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
(6 pages)
5 February 2016Secretary's details changed for Mr Kenneth Robert Munro on 5 February 2016 (1 page)
5 February 2016Director's details changed for Mr Kenneth Robert Munro on 5 February 2016 (2 pages)
5 February 2016Director's details changed for Mr Kenneth Robert Munro on 5 February 2016 (2 pages)
5 February 2016Secretary's details changed for Mr Kenneth Robert Munro on 5 February 2016 (1 page)
12 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
12 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(6 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(6 pages)
10 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
(6 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(6 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(6 pages)
9 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(6 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
30 October 2013Statement of company's objects (2 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 October 2013Change of share class name or designation (2 pages)
30 October 2013Particulars of variation of rights attached to shares (2 pages)
30 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000
(4 pages)
30 October 2013Appointment of Jonathan Bruce Campbell Marshall as a director (3 pages)
30 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000
(4 pages)
30 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 1,000
(4 pages)
30 October 2013Appointment of Jonathan Bruce Campbell Marshall as a director (3 pages)
30 October 2013Change of share class name or designation (2 pages)
30 October 2013Statement of company's objects (2 pages)
30 October 2013Particulars of variation of rights attached to shares (2 pages)
30 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (10 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
26 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
6 April 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
6 April 2009Return made up to 06/04/09; full list of members (3 pages)
6 April 2009Secretary appointed mr kenneth robert munro (1 page)
6 April 2009Appointment terminated secretary @ukplc client secretary LTD (1 page)
6 April 2009Secretary appointed mr kenneth robert munro (1 page)
31 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
31 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 June 2008Director's change of particulars / kenneth munro / 01/12/2007 (1 page)
23 June 2008Director's change of particulars / kenneth munro / 01/12/2007 (1 page)
9 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
9 June 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
19 May 2008Secretary appointed @ukplc client secretary LTD (1 page)
19 May 2008Secretary appointed @ukplc client secretary LTD (1 page)
16 May 2008Return made up to 06/04/08; full list of members (3 pages)
16 May 2008Return made up to 06/04/08; full list of members (3 pages)
8 May 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
8 May 2008Appointment terminated secretary @ukplc client secretary LTD (1 page)
8 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
13 April 2007Return made up to 06/04/07; full list of members (2 pages)
13 April 2007Return made up to 06/04/07; full list of members (2 pages)
6 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (1 page)
5 April 2006Incorporation (13 pages)
5 April 2006Incorporation (13 pages)