Background WavePink WaveYellow Wave

RADICAL SYSTEMS (UK) LIMITED (02696335)

RADICAL SYSTEMS (UK) LIMITED (02696335) is an active UK company. incorporated on 12 March 1992. with registered office in Guildford. The company operates in the Information and Communication sector, engaged in business and domestic software development. RADICAL SYSTEMS (UK) LIMITED has been registered for 34 years. Current directors include BALDWIN, Jennifer Catherine, DESMOUTIER, Thomas, HERZIG, Catherine Jane.

Company Number
02696335
Status
active
Type
ltd
Incorporated
12 March 1992
Age
34 years
Address
Altec House,, Guildford, GU2 9JX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BALDWIN, Jennifer Catherine, DESMOUTIER, Thomas, HERZIG, Catherine Jane
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADICAL SYSTEMS (UK) LIMITED

RADICAL SYSTEMS (UK) LIMITED is an active company incorporated on 12 March 1992 with the registered office located in Guildford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. RADICAL SYSTEMS (UK) LIMITED was registered 34 years ago.(SIC: 62012)

Status

active

Active since 34 years ago

Company No

02696335

LTD Company

Age

34 Years

Incorporated 12 March 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

METHODEMIT LIMITED
From: 12 March 1992To: 21 May 1992
Contact
Address

Altec House, 25 Parklands, Railton Road Guildford, GU2 9JX,

Timeline

13 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Mar 92
Funding Round
Jul 11
Share Issue
Jul 11
Director Joined
Jan 17
Share Issue
Oct 19
Funding Round
Oct 19
Loan Secured
Dec 24
Owner Exit
Dec 24
Owner Exit
Dec 24
Director Left
Dec 24
Director Joined
Feb 25
Director Joined
Mar 26
Director Left
Mar 26
4
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BALDWIN, Jennifer Catherine

Active
Altec House,, GuildfordGU2 9JX
Born July 1963
Director
Appointed 10 Feb 2025

DESMOUTIER, Thomas

Active
Altec House,, GuildfordGU2 9JX
Born October 1991
Director
Appointed 25 Mar 2026

HERZIG, Catherine Jane

Active
Altec House,, GuildfordGU2 9JX
Born October 1969
Director
Appointed 23 Jan 2017

BUCKS, Teresa Anne

Resigned
Altec House,, GuildfordGU2 9JX
Secretary
Appointed 29 Apr 1992
Resigned 03 Dec 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 1992
Resigned 29 Apr 1992

BUCKS, Richard Starr

Resigned
Altec House,, GuildfordGU2 9JX
Born December 1964
Director
Appointed 29 Apr 1992
Resigned 03 Dec 2024

LINDSAY, Alasdair

Resigned
Altec House,, GuildfordGU2 9JX
Born February 1977
Director
Appointed 01 Nov 2007
Resigned 25 Mar 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Mar 1992
Resigned 29 Apr 1992

Persons with significant control

3

1 Active
2 Ceased
1 Southampton Street, LondonWC2R 0LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2024

Mr Richard Starr Bucks

Ceased
Altec House,, GuildfordGU2 9JX
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2024

Mrs Teresa Anne Bucks

Ceased
Altec House,, GuildfordGU2 9JX
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2024
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Resolution
20 December 2024
RESOLUTIONSResolutions
Memorandum Articles
20 December 2024
MAMA
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 December 2024
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Capital Allotment Shares
18 October 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
11 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Change Person Secretary Company With Change Date
4 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Capital Allotment Shares
26 July 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
26 July 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
26 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
18 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2008
AAAnnual Accounts
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
287Change of Registered Office
Legacy
23 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2003
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 May 1998
AAAnnual Accounts
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
9 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 1997
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1995
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Legacy
21 December 1993
288288
Legacy
21 December 1993
287Change of Registered Office
Resolution
6 September 1993
RESOLUTIONSResolutions
Resolution
6 September 1993
RESOLUTIONSResolutions
Resolution
6 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Memorandum Articles
27 May 1992
MEM/ARTSMEM/ARTS
Legacy
22 May 1992
288288
Legacy
22 May 1992
288288
Legacy
22 May 1992
287Change of Registered Office
Certificate Change Of Name Company
21 May 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 March 1992
NEWINCIncorporation