Company NameRadish Print Limited
DirectorRichard Jamie Northage
Company StatusActive
Company Number11152825
CategoryPrivate Limited Company
Incorporation Date16 January 2018(6 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Richard Jamie Northage
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleMr
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Secretary NameMrs Abi Northage
StatusCurrent
Appointed16 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return15 January 2024 (2 months, 2 weeks ago)
Next Return Due29 January 2025 (10 months from now)

Filing History

30 January 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
30 January 2023Micro company accounts made up to 31 March 2022 (4 pages)
30 January 2023Change of details for Mr Richard Jamie Northage as a person with significant control on 15 January 2023 (2 pages)
30 January 2023Director's details changed for Mr Richard Jamie Northage on 15 January 2023 (2 pages)
23 August 2022Registered office address changed from The Marketing Works 47 Queens Road Weybridge KT13 9UH United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 23 August 2022 (1 page)
28 April 2022Compulsory strike-off action has been discontinued (1 page)
27 April 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
20 April 2022Compulsory strike-off action has been suspended (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
2 February 2022Micro company accounts made up to 31 March 2021 (4 pages)
22 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
8 June 2021Compulsory strike-off action has been discontinued (1 page)
7 June 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
21 May 2021Compulsory strike-off action has been suspended (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
25 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
3 March 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
20 May 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
28 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 January 2018Incorporation
Statement of capital on 2018-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)