Background WavePink WaveYellow Wave

RADAMEC CONTROL SYSTEMS LIMITED (02071196)

RADAMEC CONTROL SYSTEMS LIMITED (02071196) is an active UK company. incorporated on 5 November 1986. with registered office in Winchester. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). RADAMEC CONTROL SYSTEMS LIMITED has been registered for 39 years. Current directors include PASSEY, Gillian, PASSEY, Ian Christopher.

Company Number
02071196
Status
active
Type
ltd
Incorporated
5 November 1986
Age
39 years
Address
25 St Thomas Street, Winchester, SO23 9HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
PASSEY, Gillian, PASSEY, Ian Christopher
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADAMEC CONTROL SYSTEMS LIMITED

RADAMEC CONTROL SYSTEMS LIMITED is an active company incorporated on 5 November 1986 with the registered office located in Winchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). RADAMEC CONTROL SYSTEMS LIMITED was registered 39 years ago.(SIC: 27900)

Status

active

Active since 39 years ago

Company No

02071196

LTD Company

Age

39 Years

Incorporated 5 November 1986

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

RADAMEC NDC LIMITED
From: 1 April 1992To: 11 January 1996
NEWBURY DIESEL CONTROLS LIMITED
From: 19 February 1987To: 1 April 1992
THREE HUNDRED AND SIXTH SHELF TRADING COMPANY LIMITED
From: 5 November 1986To: 19 February 1987
Contact
Address

25 St Thomas Street Winchester, SO23 9HJ,

Previous Addresses

Unit a1 Argents Mere Cyril Vokins Road Hambridge Lane Newbury RG14 5XB United Kingdom
From: 6 April 2016To: 5 March 2021
Unit a1 Argents Mere Cyril Vokins Road Hambridge Lane Newbury RG14 5XB United Kingdom
From: 4 April 2016To: 6 April 2016
Euro House Abex Road Newbury RG14 5EY
From: 15 May 2015To: 4 April 2016
The Old Rectory Church Street Weybridge Surrey KT13 8DE
From: 22 August 2012To: 15 May 2015
Euro House Abex Road Newbury Berkshire RG14 5EY United Kingdom
From: 31 May 2012To: 22 August 2012
Milestone House Millbrook Guildford Surrey GU1 3YA
From: 5 November 1986To: 31 May 2012
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Funding Round
Apr 10
Director Left
Sept 11
Director Left
Sept 13
Director Joined
Apr 15
Director Left
Jan 17
Director Joined
Jan 18
Director Left
Jul 18
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Loan Secured
Oct 20
Director Left
Aug 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

PASSEY, Gillian

Active
Branch End, NewburyRG14 2NY
Secretary
Appointed 01 Oct 2020

PASSEY, Gillian

Active
Branch End, NewburyRG14 2NY
Born April 1967
Director
Appointed 01 Oct 2020

PASSEY, Ian Christopher

Active
Branch End, NewburyRG14 2NY
Born February 1965
Director
Appointed 01 Oct 2020

MOORE, Lionel Philip

Resigned
36 Kingsley Square, FleetGU51 1AH
Secretary
Appointed N/A
Resigned 30 Apr 2004

SHAW, Andrew Michael

Resigned
The Nook, RopleySO24 0DY
Secretary
Appointed 30 Apr 2004
Resigned 31 Mar 2007

WHITTAKER, Marigold

Resigned
Argents Mere, Hambridge LaneRG14 5XB
Secretary
Appointed 01 Apr 2007
Resigned 01 Oct 2020

BURGHCLERE, Terence Nigel

Resigned
Terawn Ayres Lane, Newbury
Born October 1942
Director
Appointed N/A
Resigned 08 Apr 2005

GILBERT, Simon

Resigned
Argents Mere, Hambridge LaneRG14 5XB
Born December 1985
Director
Appointed 01 Jan 2018
Resigned 27 Jul 2018

HALL, Kenneth John

Resigned
The Chapel House Newbury Lane, NewburyRG16 0PB
Born December 1956
Director
Appointed 01 Jan 1995
Resigned 30 Jul 1999

KEEP, Timothy Edward

Resigned
Radley Road, AbingdonOX14 3RX
Born September 1972
Director
Appointed 01 Oct 2008
Resigned 20 May 2011

LEECH, Anthony

Resigned
39 Rowan Road, TadleyRG26 3RQ
Born March 1970
Director
Appointed 13 Apr 2004
Resigned 14 Jun 2013

MOORE, Lionel Philip

Resigned
36 Kingsley Square, FleetGU51 1AH
Born July 1954
Director
Appointed N/A
Resigned 30 Apr 2004

PALFREY, Richard

Resigned
WinchesterSO23 9HJ
Born February 1976
Director
Appointed 12 Jan 2009
Resigned 31 Jul 2024

SEAL, Andrew James

Resigned
Peppers, TurveyMK43 8DS
Born October 1966
Director
Appointed 16 Aug 2004
Resigned 10 May 2006

SHAW, Andrew Michael

Resigned
The Nook, RopleySO24 0DY
Born December 1968
Director
Appointed 30 Apr 2004
Resigned 31 Mar 2007

WADSWORTH, Peter Michael

Resigned
Chilton Field Way, DidcotOX11 0SZ
Born June 1982
Director
Appointed 01 Apr 2015
Resigned 31 Dec 2016

WHITTAKER, Leonard Bertram

Resigned
Argents Mere, Hambridge LaneRG14 5XB
Born October 1923
Director
Appointed N/A
Resigned 01 Oct 2020

WHITTAKER, Marigold

Resigned
Argents Mere, Hambridge LaneRG14 5XB
Born November 1941
Director
Appointed 01 Oct 2005
Resigned 01 Oct 2020

Persons with significant control

2

1 Active
1 Ceased
WinchesterSO23 9HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Warren Road, GuildfordGU1 2HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

161

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
9 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 October 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
16 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2016
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Sail Address Company With New Address
25 September 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Termination Director Company With Name
1 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Legacy
11 September 2009
363aAnnual Return
Legacy
11 September 2009
288cChange of Particulars
Legacy
7 May 2009
123Notice of Increase in Nominal Capital
Resolution
7 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
3 April 2009
122122
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
24 October 2008
403aParticulars of Charge Subject to s859A
Legacy
30 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
15 November 2007
363aAnnual Return
Accounts With Accounts Type Small
23 May 2007
AAAnnual Accounts
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
3 November 2005
287Change of Registered Office
Legacy
3 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
28 April 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2004
AAAnnual Accounts
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
13 May 2004
288bResignation of Director or Secretary
Legacy
10 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
403aParticulars of Charge Subject to s859A
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
28 September 2000
363sAnnual Return (shuttle)
Legacy
12 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
30 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
28 July 1997
288cChange of Particulars
Legacy
10 December 1996
288cChange of Particulars
Legacy
11 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Certificate Change Of Name Company
10 January 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1995
403aParticulars of Charge Subject to s859A
Legacy
9 November 1995
395Particulars of Mortgage or Charge
Legacy
9 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
22 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
7 November 1992
363b363b
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
14 May 1992
288288
Certificate Change Of Name Company
31 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 January 1992
403aParticulars of Charge Subject to s859A
Legacy
31 January 1992
395Particulars of Mortgage or Charge
Legacy
20 September 1991
363aAnnual Return
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363aAnnual Return
Legacy
5 March 1990
288288
Legacy
19 January 1990
288288
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
363363
Legacy
3 November 1989
288288
Legacy
21 April 1989
288288
Legacy
9 March 1989
363363
Legacy
23 November 1988
288288
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Legacy
1 June 1987
395Particulars of Mortgage or Charge
Legacy
10 March 1987
288288
Certificate Change Of Name Company
19 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 1987
224224
Legacy
31 January 1987
GAZ(U)GAZ(U)
Legacy
31 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
5 November 1986
CERTINCCertificate of Incorporation