Background WavePink WaveYellow Wave

RADLEY SERVICES LIMITED (02617074)

RADLEY SERVICES LIMITED (02617074) is an active UK company. incorporated on 4 June 1991. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RADLEY SERVICES LIMITED has been registered for 34 years. Current directors include MOUSLEY, Thomas, PICKWORTH, John James.

Company Number
02617074
Status
active
Type
ltd
Incorporated
4 June 1991
Age
34 years
Address
Swarco Uk & Ireland Ltd, Hazelwood House Lime Tree Way, Basingstoke, RG24 8WZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MOUSLEY, Thomas, PICKWORTH, John James
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADLEY SERVICES LIMITED

RADLEY SERVICES LIMITED is an active company incorporated on 4 June 1991 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RADLEY SERVICES LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02617074

LTD Company

Age

34 Years

Incorporated 4 June 1991

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Swarco Uk & Ireland Ltd, Hazelwood House Lime Tree Way Chineham Basingstoke, RG24 8WZ,

Previous Addresses

C/O Dynniq Uk Ltd Hazelwood House Lime Tree Way Basingstoke RG24 8WZ England
From: 9 June 2016To: 29 July 2022
C/O Imtech Traffic & Infra Uk Ltd Hazelwood House Lime Tree Way Basingstoke RG24 8WZ
From: 16 July 2014To: 9 June 2016
Hazelwood House Lime Tree Way Chineham Business Park Basingstoke Hampshire RG24 8WZ
From: 4 June 1991To: 16 July 2014
Timeline

15 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
Jun 91
Capital Update
Dec 10
Director Left
May 12
Director Left
Nov 13
Director Joined
Aug 14
Director Left
Dec 15
Director Joined
Jan 17
Director Left
Feb 17
Director Joined
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
1
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ROGERS, Maria Louise

Active
Lime Tree Way, BasingstokeRG24 8WZ
Secretary
Appointed 16 Apr 2025

MOUSLEY, Thomas

Active
Lime Tree Way, BasingstokeRG24 8WZ
Born October 1971
Director
Appointed 14 Mar 2022

PICKWORTH, John James

Active
Lime Tree Way, BasingstokeRG24 8WZ
Born September 1977
Director
Appointed 07 Feb 2022

EAST, Bryan Martin Ford

Resigned
8 Kestrel Close, FarnhamGU10 5TW
Secretary
Appointed 08 May 1998
Resigned 27 Jan 2017

JENKINS, Mark Andrew

Resigned
Elba House, FarringdonSN7 8PA
Secretary
Appointed N/A
Resigned 08 May 1998

ROGERS, Jamie Neil Anderson

Resigned
Lime Tree Way, BasingstokeRG24 8WZ
Secretary
Appointed 14 Mar 2022
Resigned 17 Sept 2025

CASTELEIJN, Jan Adriaan

Resigned
Bijenvlucht 20, Hoevelaken
Born October 1949
Director
Appointed 25 Apr 2007
Resigned 08 Oct 2013

CORCORAN, John Timothy

Resigned
PO BOX 1039, East Orleans
Born August 1946
Director
Appointed 08 May 1998
Resigned 19 Dec 2000

DINES, Stephen

Resigned
Lime Tree Way, BasingstokeRG24 8WZ
Born September 1977
Director
Appointed 20 Jul 2018
Resigned 14 Mar 2022

EAST, Bryan Martin Ford

Resigned
8 Kestrel Close, FarnhamGU10 5TW
Born June 1958
Director
Appointed 08 May 1998
Resigned 27 Jan 2017

HATTON, Mason Peter

Resigned
Roberts Close, CirencesterGL7 2RP
Born September 1964
Director
Appointed 01 Oct 2008
Resigned 14 May 2012

JENKINS, Mark Andrew

Resigned
Elba House, FarringdonSN7 8PA
Born November 1957
Director
Appointed N/A
Resigned 08 May 1998

KNOOP, Armand

Resigned
Lime Tree Way, BasingstokeRG24 8WZ
Born April 1968
Director
Appointed 17 Jun 2014
Resigned 15 Oct 2015

LEACH, Graham

Resigned
Gally Hill Road, FleetGU52 6LH
Born September 1957
Director
Appointed 25 Apr 2007
Resigned 30 Sept 2008

LEVY, Joseph S

Resigned
90 Riverside Drive, New York
Born November 1967
Director
Appointed 20 Dec 2000
Resigned 05 Aug 2003

LONG, James A

Resigned
64 St Nicholas Road, Darien
Born July 1942
Director
Appointed 20 Dec 2000
Resigned 05 Aug 2003

O'BRIEN, Anthony

Resigned
Lime Tree Way, BasingstokeRG24 8WZ
Born October 1964
Director
Appointed 01 Nov 2017
Resigned 07 Feb 2022

PARRATT, Christopher Joseph

Resigned
Church Field House, OakleyHP18 9QF
Born March 1962
Director
Appointed 04 Mar 2005
Resigned 25 Apr 2007

RIVETT, Peter Duncan Paul

Resigned
3 Old Charity Farm, StoughtonLE2 2EX
Born July 1958
Director
Appointed 05 Aug 2003
Resigned 04 Mar 2005

ROAKE, Andrew Fletcher

Resigned
264 Lukes Wood Road, New Canaan
Born November 1961
Director
Appointed 05 Aug 2003
Resigned 12 Aug 2004

SANGER, James Gerald

Resigned
Moreton House, WallingfordOX10 0PT
Born April 1939
Director
Appointed N/A
Resigned 08 May 1998

TEACHER, Michael John

Resigned
18 Valencia Road, StanmoreHA7 4JH
Born March 1962
Director
Appointed 04 Mar 2005
Resigned 25 Apr 2007

TYSON, Yelena

Resigned
Lime Tree Way, BasingstokeRG24 8WZ
Born July 1981
Director
Appointed 24 Jan 2017
Resigned 20 Jul 2018

Persons with significant control

1

Swarco Uk & Ireland Ltd

Active
Lime Tree Way, BasingstokeRG24 8WZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Dormant
1 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
14 March 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Legacy
7 December 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 December 2010
SH19Statement of Capital
Legacy
7 December 2010
CAP-SSCAP-SS
Resolution
7 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Legacy
5 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
28 June 2007
363sAnnual Return (shuttle)
Legacy
3 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
155(6)a155(6)a
Resolution
23 May 2005
RESOLUTIONSResolutions
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
23 May 2005
155(6)a155(6)a
Legacy
23 May 2005
155(6)a155(6)a
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 2005
AAAnnual Accounts
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
244244
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 2004
AAAnnual Accounts
Legacy
31 March 2004
287Change of Registered Office
Legacy
18 October 2003
244244
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288bResignation of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
13 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
8 January 2001
155(6)a155(6)a
Legacy
8 January 2001
155(6)a155(6)a
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
6 January 2001
395Particulars of Mortgage or Charge
Resolution
3 January 2001
RESOLUTIONSResolutions
Resolution
3 January 2001
RESOLUTIONSResolutions
Auditors Resignation Company
3 January 2001
AUDAUD
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
30 October 2000
244244
Legacy
9 June 2000
363sAnnual Return (shuttle)
Legacy
29 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
17 February 1999
287Change of Registered Office
Legacy
22 September 1998
225Change of Accounting Reference Date
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1998
AAAnnual Accounts
Legacy
13 May 1998
287Change of Registered Office
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
88(2)R88(2)R
Legacy
7 May 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
14 June 1994
363sAnnual Return (shuttle)
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Resolution
4 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Resolution
12 August 1992
RESOLUTIONSResolutions
Resolution
12 August 1992
RESOLUTIONSResolutions
Resolution
12 August 1992
RESOLUTIONSResolutions
Resolution
12 August 1992
RESOLUTIONSResolutions
Resolution
12 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
17 July 1992
363b363b
Legacy
26 April 1992
288288
Legacy
28 February 1992
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
287Change of Registered Office
Legacy
30 July 1991
288288
Legacy
26 July 1991
288288
Legacy
3 July 1991
288288
Legacy
3 July 1991
88(2)R88(2)R
Legacy
3 July 1991
224224
Incorporation Company
4 June 1991
NEWINCIncorporation