Company NameRadiocoms Products Limited
Company StatusActive
Company Number06355426
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Rieg Van Waveren
StatusCurrent
Appointed16 October 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressUnit 3 The Chase Centre
Chase Road
London
NW10 6QD
Director NameMr Mark James Blythe
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2020(12 years, 7 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
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(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months
RoleFinancial Controller
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(12 years, 9 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 Adrian Howard Mundy
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarracott House Harracott
Barnstaple
Devon
EX31 3JT
Secretary NameMr Kenneth William Brooks
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Baldwin Avenue
Eastbourne
East Sussex
BN21 1UP

Contact

Websiteradiocoms.co.uk
Telephone023 06808951
Telephone regionSouthampton / Portsmouth

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

Accounts

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

Returns

Latest Return29 August 2023 (7 months, 3 weeks ago)
Next Return Due12 September 2024 (4 months, 3 weeks from now)

Charges

25 September 2014Delivered on: 29 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
11 July 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
11 July 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
11 July 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (31 pages)
11 July 2023Audit exemption subsidiary accounts made up to 30 September 2022 (6 pages)
31 May 2023Director's details changed for Mr Rieg Van Waveren on 30 May 2023 (2 pages)
29 August 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
27 May 2022Director's details changed for Mr Mark James Blythe on 19 May 2022 (2 pages)
30 August 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
24 August 2021Director's details changed for Mr Mark James Blythe on 30 March 2020 (2 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 (8 pages)
31 August 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
16 June 2020Appointment of Mr Bhupinder Singh Sidhu as a director on 4 June 2020 (2 pages)
16 June 2020Appointment of Mr Rieg Van Waveren as a director on 4 June 2020 (2 pages)
12 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 June 2020Appointment of Mr Mark James Blythe as a director on 30 March 2020 (2 pages)
2 June 2020Termination of appointment of Adrian Howard Mundy as a director on 30 March 2020 (1 page)
29 August 2019Confirmation statement made on 29 August 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 September 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
1 March 2017Full accounts made up to 30 September 2016 (8 pages)
1 March 2017Full accounts made up to 30 September 2016 (8 pages)
16 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
6 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
26 May 2016Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
26 May 2016Previous accounting period extended from 31 August 2015 to 30 September 2015 (1 page)
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)
21 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
26 November 2014Appointment of Mr Rieg Van Waveren as a secretary 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 2014Appointment of Mr Rieg Van Waveren as a secretary on 16 October 2014 (2 pages)
26 November 2014Termination of appointment of Kenneth William Brooks as a secretary on 16 October 2014 (1 page)
10 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
10 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(4 pages)
29 September 2014Registration of charge 063554260001, created on 25 September 2014 (24 pages)
29 September 2014Registration of charge 063554260001, created on 25 September 2014 (24 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1
(4 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)
1 June 2013Statement by directors (1 page)
1 June 2013Solvency statement dated 24/05/13 (1 page)
1 June 2013Statement of capital on 1 June 2013
  • GBP 1
(4 pages)
1 June 2013Statement of capital on 1 June 2013
  • GBP 1
(4 pages)
1 June 2013Statement by directors (1 page)
1 June 2013Solvency statement dated 24/05/13 (1 page)
1 June 2013Resolutions
  • RES13 ‐ Cancel share premium account 24/05/2013
(1 page)
1 June 2013Statement of capital on 1 June 2013
  • GBP 1
(4 pages)
1 June 2013Resolutions
  • RES13 ‐ Cancel share premium account 24/05/2013
(1 page)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 12 May 2011 (1 page)
12 May 2011Registered office address changed from 170a Oval Road Croydon Surrey CR0 6BN on 12 May 2011 (1 page)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
23 September 2009Return made up to 29/08/09; full list of members (3 pages)
23 September 2009Return made up to 29/08/09; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
10 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
9 October 2008Director's change of particulars / adrian mundy / 30/04/2008 (1 page)
9 October 2008Director's change of particulars / adrian mundy / 30/04/2008 (1 page)
9 October 2008Return made up to 29/08/08; full list of members (3 pages)
9 October 2008Return made up to 29/08/08; full list of members (3 pages)
29 August 2007Incorporation (21 pages)
29 August 2007Incorporation (21 pages)