Company NameRadar Ai Limited
Company StatusActive
Company Number11083646
CategoryPrivate Limited Company
Incorporation Date27 November 2017(6 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alan Thomas Renwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(2 months after company formation)
Appointment Duration6 years, 2 months
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10-11 First Floor Percy Street
London
W1T 1DN
Director NameMr Gary John Rogers
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2018(2 months after company formation)
Appointment Duration6 years, 2 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 37 North Wharf Road
London
W2 1AF
Director NameMr James Richard Goode
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 year, 4 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr James Edward Alan Mawson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(2 years after company formation)
Appointment Duration4 years, 3 months
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Peter John Clifton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(2 years, 4 months after company formation)
Appointment Duration3 years, 12 months
RoleEditor In Chief
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 37 North Wharf Road
London
W2 1AF
Director NameMartin Andrew Spencer Winter
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Edward Philip Ethelston
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameAnthony Gerard Watson
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2018(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(1 year, 1 month after company formation)
Appointment Duration2 months, 4 weeks (resigned 08 April 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMs Polly Elizabeth Curtis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2020(2 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 October 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Point, 37 North Wharf Road
Paddington
London
W2 1AF
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed27 November 2017(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed27 November 2017(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2017(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address3rd Floor 37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (4 months, 1 week ago)
Next Return Due2 December 2024 (8 months, 1 week from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
21 October 2020Termination of appointment of Polly Elizabeth Curtis as a director on 6 October 2020 (1 page)
8 October 2020Appointment of Ms Polly Elizabeth Curtis as a director on 6 October 2020 (2 pages)
17 April 2020Appointment of Mr Peter Clifton as a director on 31 March 2020 (2 pages)
17 April 2020Termination of appointment of Anthony Gerard Watson as a director on 31 March 2020 (1 page)
19 December 2019Appointment of Mr James Edward Alan Mawson as a director on 3 December 2019 (2 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
4 June 2019Director's details changed for Mr James Richard Goode on 4 June 2019 (2 pages)
22 May 2019Registered office address changed from Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE United Kingdom to 3rd Floor 37 North Wharf Road London W2 1AF on 22 May 2019 (1 page)
11 April 2019Appointment of Mr James Richard Goode as a director on 29 March 2019 (2 pages)
11 April 2019Termination of appointment of Clive Paul Marshall as a director on 8 April 2019 (1 page)
16 January 2019Appointment of Mr Clive Paul Marshall as a director on 9 January 2019 (2 pages)
5 January 2019Termination of appointment of Edward Philip Ethelston as a director on 20 December 2018 (1 page)
11 December 2018Confirmation statement made on 26 November 2018 with updates (4 pages)
17 July 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
2 March 2018Cessation of Huntsmoor Nominees Limited as a person with significant control on 26 January 2018 (1 page)
2 March 2018Notification of Urbs Media Limited as a person with significant control on 26 January 2018 (2 pages)
2 March 2018Notification of The Press Association Limited as a person with significant control on 26 January 2018 (2 pages)
15 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
5 February 2018Appointment of Mr Anthony Gerard Watson as a director on 26 January 2018 (2 pages)
5 February 2018Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to Pa Newscentre 292 Vauxhall Bridge Road London SW1V 1AE on 5 February 2018 (1 page)
5 February 2018Appointment of Mr Alan Thomas Renwick as a director on 26 January 2018 (2 pages)
5 February 2018Appointment of Mr Gary John Rogers as a director on 26 January 2018 (2 pages)
2 February 2018Termination of appointment of Martin Andrew Spencer Winter as a director on 31 December 2017 (1 page)
2 February 2018Termination of appointment of Huntsmoor Nominees Limited as a director on 31 December 2017 (1 page)
2 February 2018Appointment of Edward Philip Ethelston as a director on 31 December 2017 (2 pages)
2 February 2018Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 31 December 2017 (1 page)
2 February 2018Termination of appointment of Huntsmoor Limited as a director on 31 December 2017 (1 page)
27 November 2017Incorporation
Statement of capital on 2017-11-27
  • GBP 100
(57 pages)
27 November 2017Incorporation
Statement of capital on 2017-11-27
  • GBP 100
(57 pages)