Background WavePink WaveYellow Wave

RADLEY YELDAR LIMITED (02049294)

RADLEY YELDAR LIMITED (02049294) is an active UK company. incorporated on 22 August 1986. with registered office in 24 Charlotte Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. RADLEY YELDAR LIMITED has been registered for 39 years. Current directors include RADLEY, Carl Russell.

Company Number
02049294
Status
active
Type
ltd
Incorporated
22 August 1986
Age
39 years
Address
24 Charlotte Road, EC2A 3PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
RADLEY, Carl Russell
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADLEY YELDAR LIMITED

RADLEY YELDAR LIMITED is an active company incorporated on 22 August 1986 with the registered office located in 24 Charlotte Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. RADLEY YELDAR LIMITED was registered 39 years ago.(SIC: 74100)

Status

active

Active since 39 years ago

Company No

02049294

LTD Company

Age

39 Years

Incorporated 22 August 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

24 Charlotte Road London , EC2A 3PB,

Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Funding Round
Mar 10
Funding Round
Oct 11
Director Left
Aug 12
Director Left
Aug 12
Capital Reduction
Sept 12
Share Buyback
Sept 12
Loan Cleared
Sept 17
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jun 20
Director Left
Jun 20
Loan Secured
Nov 21
Owner Exit
Jul 24
Loan Secured
Nov 24
4
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RADLEY, Carl Russell

Active
24 Charlotte RoadEC2A 3PB
Born May 1963
Director
Appointed N/A

GIBBS, Andrew John

Resigned
Castle Farm, Thorley,Bishops StortfordCM23 4BN
Secretary
Appointed N/A
Resigned 29 May 2012

GIBBS, Andrew John

Resigned
Castle Farm, Thorley,Bishops StortfordCM23 4BN
Born August 1963
Director
Appointed N/A
Resigned 29 May 2012

GORMAN, Andrew Nicholas

Resigned
24 Charlotte RoadEC2A 3PB
Born March 1963
Director
Appointed 10 Jul 2019
Resigned 30 Jun 2020

RADLEY, Dean Russell

Resigned
24 Charlotte RoadEC2A 3PB
Born January 1968
Director
Appointed 10 Jul 2019
Resigned 30 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Charlotte Road, LondonEC2A 3PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024

Mr Carl Russell Radley

Ceased
24 Charlotte RoadEC2A 3PB
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jan 2024
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Memorandum Articles
5 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Full
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Resolution
17 September 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
17 September 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 September 2012
SH03Return of Purchase of Own Shares
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Termination Secretary Company With Name
15 August 2012
TM02Termination of Secretary
Legacy
30 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Auditors Resignation Company
16 March 2012
AUDAUD
Capital Allotment Shares
4 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
11 June 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
25 November 2005
122122
Resolution
25 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
9 April 2005
123Notice of Increase in Nominal Capital
Resolution
9 April 2005
RESOLUTIONSResolutions
Resolution
9 April 2005
RESOLUTIONSResolutions
Resolution
9 April 2005
RESOLUTIONSResolutions
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2003
AAAnnual Accounts
Legacy
25 November 2003
287Change of Registered Office
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Resolution
24 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1997
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
17 January 1996
287Change of Registered Office
Accounts With Accounts Type Small
3 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
7 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1993
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1991
AAAnnual Accounts
Legacy
8 April 1991
363aAnnual Return
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Legacy
26 March 1991
288288
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Accounts With Accounts Type Full
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Legacy
17 October 1988
88(3)88(3)
Legacy
17 October 1988
88(2)Return of Allotment of Shares
Resolution
17 October 1988
RESOLUTIONSResolutions
Legacy
17 October 1988
123Notice of Increase in Nominal Capital
Legacy
22 August 1988
287Change of Registered Office
Accounts With Accounts Type Small
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Legacy
26 July 1988
363363
Legacy
7 July 1988
395Particulars of Mortgage or Charge
Legacy
20 April 1988
PUC 2PUC 2
Legacy
12 February 1988
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 December 1986
288288
Legacy
21 November 1986
224224
Legacy
17 September 1986
287Change of Registered Office
Legacy
17 September 1986
288288
Legacy
10 September 1986
288288
Legacy
10 September 1986
287Change of Registered Office
Certificate Incorporation
22 August 1986
CERTINCCertificate of Incorporation