Company NameRadiocoms Holdings Limited
Company StatusActive
Company Number05846504
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark James Blythe
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3, The Chase Centre 8 Chase Road
Park Royal
London
NW10 6QD
Secretary NameMr Rieg Van Waveren
StatusCurrent
Appointed16 October 2014(8 years, 4 months 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
Appointed04 June 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 10 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
Appointed04 June 2020(13 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 The Chase Centre
Chase Road
London
NW10 6QD
Director NameMr Kenneth William Brooks
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address40 Baldwin Avenue
Eastbourne
East Sussex
BN21 1UP
Director NameMr Jeremy Guy Brassington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelacourt Heathfield Close
Woking
Surrey
GU22 7JQ
Director NameMr Kenneth William Brooks
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
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
Appointed14 June 2006(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressHarracott House Harracott
Nr Barnstaple
Devon
EX31 3JT
Secretary NameMr Kenneth William Brooks
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Baldwin Avenue
Eastbourne
East Sussex
BN21 1UP

Contact

Websitelondoncomms.com
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

Year2012
Net Worth£450,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

3 July 2023Group of companies' accounts made up to 30 September 2022 (32 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
31 May 2023Director's details changed for Mr Kenneth William Brooks on 30 May 2023 (2 pages)
31 May 2023Director's details changed for Mr Rieg Van Waveren on 30 May 2023 (2 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
27 May 2022Director's details changed for Mr Mark James Blythe on 19 May 2022 (2 pages)
17 June 2021Confirmation statement made on 14 June 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 (7 pages)
3 August 2020Appointment of Mr Kenneth William Brooks as a director on 28 July 2020 (2 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
16 June 2020Appointment of Mr Rieg Van Waveren as a director on 4 June 2020 (2 pages)
16 June 2020Appointment of Mr Bhupinder Singh Sidhu as a director on 4 June 2020 (2 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (7 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)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
14 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
12 July 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
1 March 2017Full accounts made up to 30 September 2016 (7 pages)
1 March 2017Full accounts made up to 30 September 2016 (7 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 63.37
(7 pages)
12 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 63.37
(7 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)
3 February 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
3 February 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
4 July 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
4 July 2015Group of companies' accounts made up to 30 September 2014 (24 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 63.37
(6 pages)
15 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 63.37
(6 pages)
10 December 2014Appointment of Mr Mark James Blythe as a director on 16 October 2014 (2 pages)
10 December 2014Appointment of Mr Mark James Blythe as a director on 16 October 2014 (2 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)
4 August 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
4 August 2014Group of companies' accounts made up to 30 September 2013 (24 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 63.37
(5 pages)
27 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 63.37
(5 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)
31 July 2013Director's details changed for Mr Adrian Howard Mundy on 5 July 2013 (2 pages)
31 July 2013Director's details changed for Mr Adrian Howard Mundy on 5 July 2013 (2 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
5 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
4 July 2013Accounts for a small company made up to 30 September 2012 (6 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 January 2012Accounts for a small company made up to 30 September 2011 (6 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 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)
21 December 2010Purchase of own shares. (3 pages)
21 December 2010Purchase of own shares. (3 pages)
21 December 2010Cancellation of shares. Statement of capital on 21 December 2010
  • GBP 63.37
(4 pages)
21 December 2010Cancellation of shares. Statement of capital on 21 December 2010
  • GBP 63.37
(4 pages)
6 December 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
6 December 2010Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 June 2009Return made up to 14/06/09; full list of members (4 pages)
29 June 2009Return made up to 14/06/09; full list of members (4 pages)
7 July 2008Director and secretary's change of particulars / kenneth brooks / 14/06/2008 (1 page)
7 July 2008Return made up to 14/06/08; full list of members (4 pages)
7 July 2008Director's change of particulars / adrian mundy / 14/06/2008 (1 page)
7 July 2008Director and secretary's change of particulars / kenneth brooks / 14/06/2008 (1 page)
7 July 2008Return made up to 14/06/08; full list of members (4 pages)
7 July 2008Director's change of particulars / adrian mundy / 14/06/2008 (1 page)
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)
26 June 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 June 2008Return made up to 14/06/07; full list of members; amend (7 pages)
4 June 2008Return made up to 14/06/07; full list of members; amend (7 pages)
28 May 2008Capitals not rolled up (2 pages)
28 May 2008Capitals not rolled up (2 pages)
26 July 2007Return made up to 14/06/07; full list of members (2 pages)
26 July 2007Return made up to 14/06/07; full list of members (2 pages)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 August 2006Registered office changed on 07/08/06 from: 110 cannon street london EC4N 6AR (1 page)
7 August 2006Registered office changed on 07/08/06 from: 110 cannon street london EC4N 6AR (1 page)
7 August 2006Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page)
7 August 2006Accounting reference date shortened from 30/06/07 to 30/09/06 (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
7 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 August 2006Director resigned (1 page)
2 August 2006Director resigned (1 page)
14 June 2006Incorporation (17 pages)
14 June 2006Incorporation (17 pages)