Background WavePink WaveYellow Wave

RADIOMETER LIMITED (02590624)

RADIOMETER LIMITED (02590624) is an active UK company. incorporated on 12 March 1991. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in unknown sic code (26600). RADIOMETER LIMITED has been registered for 35 years. Current directors include MASTERS, Andrew James, ROBERTSON, Daniel Roger, WAGNER, Christian Bernd.

Company Number
02590624
Status
active
Type
ltd
Incorporated
12 March 1991
Age
35 years
Address
Manor Court, Crawley, RH10 9FY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26600)
Directors
MASTERS, Andrew James, ROBERTSON, Daniel Roger, WAGNER, Christian Bernd
SIC Codes
26600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIOMETER LIMITED

RADIOMETER LIMITED is an active company incorporated on 12 March 1991 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26600). RADIOMETER LIMITED was registered 35 years ago.(SIC: 26600)

Status

active

Active since 35 years ago

Company No

02590624

LTD Company

Age

35 Years

Incorporated 12 March 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 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

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

KIEV LIMITED
From: 12 March 1991To: 1 May 1991
Contact
Address

Manor Court Manor Royal Crawley, RH10 9FY,

Timeline

23 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Mar 91
Director Left
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Aug 13
Director Joined
Aug 13
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

MASTERS, Andrew James

Active
Manor Court, CrawleyRH10 9FY
Born June 1987
Director
Appointed 01 Nov 2021

ROBERTSON, Daniel Roger

Active
Manor Court, CrawleyRH10 9FY
Born September 1980
Director
Appointed 26 Mar 2026

WAGNER, Christian Bernd

Active
Manor Court, CrawleyRH10 9FY
Born April 1977
Director
Appointed 13 Aug 2024

TUNLEY, David William

Resigned
Manor Farm Close, SheffieldS26 3XY
Secretary
Appointed 14 Jul 2009
Resigned 29 Jun 2012

HP SECRETARIAL SERVICES LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee secretary
Appointed 12 Mar 1991
Resigned 01 Jul 2009

BRANDBORG, Henrick

Resigned
Manor Court, CrawleyRH10 9FY
Born October 1971
Director
Appointed 13 Oct 2017
Resigned 30 Sept 2021

BRINK, Anne Mette

Resigned
Tylers Green, Haywards HeathRH16 4BW
Born January 1970
Director
Appointed 01 Dec 2009
Resigned 31 Jul 2013

FEILMAN, Sandra

Resigned
Manor Court, CrawleyRH10 9FY
Born March 1976
Director
Appointed 12 Oct 2018
Resigned 01 Nov 2021

FRINGS, Jurgen

Resigned
29728 Lafayette Way, Westlake
Born April 1940
Director
Appointed 30 Apr 1991
Resigned 13 Sept 1999

GOODWILLE, Colin

Resigned
The Old Rectory Church Lane, CambridgeCB3 8QN
Born August 1946
Director
Appointed 30 Apr 1991
Resigned 31 Dec 1996

HAMMERSCHMIDT-BROMAN, Melanie

Resigned
Manor Court, CrawleyRH10 9FY
Born March 1969
Director
Appointed 14 Mar 2023
Resigned 26 Mar 2026

HELSTRUP, Marianne

Resigned
Manor Court, CrawleyRH10 9FY
Born February 1976
Director
Appointed 01 Nov 2021
Resigned 13 Aug 2024

JARMAN, Alan Rees

Resigned
13 Martin Close, Merthyr TydfilCF48 1TY
Born May 1950
Director
Appointed 01 May 2007
Resigned 05 Aug 2009

KNUDSEN, Lars Secher

Resigned
Lyngbakkevej 22b, Dk-2840 Holte
Born September 1950
Director
Appointed 24 Aug 1995
Resigned 13 Oct 2017

KURSTEIN-JENSEN, Peter Henrik

Resigned
Skowangen 7 Skowangen 7, Charlottenlund
Born January 1956
Director
Appointed 15 Sept 1998
Resigned 10 Aug 2009

LOVETT, Peter Raymond

Resigned
9 Mytten Close, Haywards HeathRH17 5LN
Born October 1945
Director
Appointed 30 Apr 1991
Resigned 01 May 2007

MADSEN, Claus Loenborg

Resigned
Manor Court, CrawleyRH10 9FY
Born October 1963
Director
Appointed 11 Mar 2015
Resigned 14 Mar 2023

MADSEN, Claus Lonborg

Resigned
Jagtvej 1,, Jyllinge.
Born October 1963
Director
Appointed 14 Jul 2009
Resigned 11 Jan 2010

SCHRODER, Johan

Resigned
Taarbaek, KlampenborgDK 2930
Born May 1940
Director
Appointed N/A
Resigned 08 Mar 2004

STONE, Derek Charles

Resigned
Meadow End, BledlowHP27 9PJ
Born September 1963
Director
Appointed 14 Jul 2009
Resigned 24 Oct 2014

WALLSETH, Lars Anders

Resigned
Manor Court, CrawleyRH10 9FY
Born October 1974
Director
Appointed 01 Jul 2013
Resigned 12 Oct 2018

WILTON, Robert

Resigned
Rond Anneth, West LooePL13 2DD
Born May 1918
Director
Appointed 30 Apr 1991
Resigned 21 Nov 1992

HP DIRECTORS LIMITED

Resigned
Oxford House, NorthamptonNN1 5PN
Corporate nominee director
Appointed 12 Mar 1991
Resigned 30 Apr 1991

Persons with significant control

1

Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
30 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 September 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
10 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 November 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 January 2010
AP01Appointment of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
7 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
14 November 2005
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
3 September 2004
225Change of Accounting Reference Date
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2003
AAAnnual Accounts
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
21 October 2002
288cChange of Particulars
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
18 November 1998
363sAnnual Return (shuttle)
Legacy
11 November 1998
287Change of Registered Office
Legacy
28 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1997
AAAnnual Accounts
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
27 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Legacy
17 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 1993
AAAnnual Accounts
Legacy
2 November 1993
363sAnnual Return (shuttle)
Legacy
9 December 1992
288288
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1992
AAAnnual Accounts
Legacy
26 April 1992
363aAnnual Return
Accounts With Accounts Type Full
2 October 1991
AAAnnual Accounts
Resolution
25 September 1991
RESOLUTIONSResolutions
Resolution
25 September 1991
RESOLUTIONSResolutions
Resolution
25 September 1991
RESOLUTIONSResolutions
Legacy
24 June 1991
288288
Legacy
13 June 1991
288288
Legacy
13 June 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
1 May 1991
88(2)R88(2)R
Certificate Change Of Name Company
30 April 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 April 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 April 1991
RESOLUTIONSResolutions
Resolution
28 April 1991
RESOLUTIONSResolutions
Legacy
28 April 1991
123Notice of Increase in Nominal Capital
Legacy
28 April 1991
287Change of Registered Office
Legacy
28 April 1991
224224
Incorporation Company
12 March 1991
NEWINCIncorporation