Background WavePink WaveYellow Wave

RADICA BROADCAST SYSTEMS LIMITED (02865993)

RADICA BROADCAST SYSTEMS LIMITED (02865993) is an active UK company. incorporated on 26 October 1993. with registered office in East Sussex. The company operates in the Manufacturing sector, engaged in unknown sic code (27320). RADICA BROADCAST SYSTEMS LIMITED has been registered for 32 years. Current directors include BROWN, Alan Roger.

Company Number
02865993
Status
active
Type
ltd
Incorporated
26 October 1993
Age
32 years
Address
30-34 North Street, East Sussex, BN27 1DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
BROWN, Alan Roger
SIC Codes
27320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADICA BROADCAST SYSTEMS LIMITED

RADICA BROADCAST SYSTEMS LIMITED is an active company incorporated on 26 October 1993 with the registered office located in East Sussex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320). RADICA BROADCAST SYSTEMS LIMITED was registered 32 years ago.(SIC: 27320)

Status

active

Active since 32 years ago

Company No

02865993

LTD Company

Age

32 Years

Incorporated 26 October 1993

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 25 November 2025 (5 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

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

W W BROADCAST ENGINEERING LIMITED
From: 26 October 1993To: 6 December 1994
Contact
Address

30-34 North Street Hailsham East Sussex, BN27 1DW,

Timeline

12 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Apr 20
Owner Exit
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BROWN, Alan Roger

Active
30-34 North Street, East SussexBN27 1DW
Secretary
Appointed 26 Oct 1993

BROWN, Alan Roger

Active
30-34 North Street, East SussexBN27 1DW
Born October 1957
Director
Appointed 26 Oct 1993

FARNCOMBE INTERNATIONAL LIMITED

Resigned
1-2 Cricketers Parade, WorthingBN14 9DB
Corporate nominee secretary
Appointed 26 Oct 1993
Resigned 26 Oct 1993

FOULSHAM, Timothy Charles

Resigned
30-34 North Street, East SussexBN27 1DW
Born August 1957
Director
Appointed 26 Oct 1993
Resigned 31 Aug 2024

FULLER, Caroline Julie

Resigned
30-34 North Street, East SussexBN27 1DW
Born January 1963
Director
Appointed 02 Aug 2012
Resigned 11 Apr 2020

HALLETT, Lawrence Albert, Dr

Resigned
565 Earlham Road, NorwichNR4 7TF
Born June 1961
Director
Appointed 09 Aug 1994
Resigned 21 Jun 1998

LAKE, David William

Resigned
35 First Avenue, WorthingBN14 9NJ
Born January 1942
Nominee director
Appointed 26 Oct 1993
Resigned 26 Oct 1993

POSTGATE, Joanna Mary

Resigned
30-34 North Street, East SussexBN27 1DW
Born November 1958
Director
Appointed 02 Aug 2012
Resigned 31 Aug 2024

SPENCER, Martin Guy

Resigned
11 Carisbrooke Road, BrightonBN2 3EF
Born July 1962
Director
Appointed 09 Aug 1994
Resigned 10 May 2002

SPIERS, Robert Douglas

Resigned
Flat 3a 1 Denmark Terrace, BrightonBN1 3AN
Born July 1966
Director
Appointed 29 Aug 2002
Resigned 31 Jan 2008

Persons with significant control

2

1 Active
1 Ceased

Mr Timothy Charles Foulsham

Ceased
30-34 North Street, East SussexBN27 1DW
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 31 Aug 2024

Mr Alan Roger Brown

Active
30-34 North Street, East SussexBN27 1DW
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
21 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 October 2024
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2024
TM01Termination of Director
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
2 February 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 February 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Capital Name Of Class Of Shares
14 January 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
10 October 2012
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
16 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
21 May 2007
287Change of Registered Office
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 November 2005
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 January 2002
AAAnnual Accounts
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 2001
AAAnnual Accounts
Legacy
16 January 2001
395Particulars of Mortgage or Charge
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
225Change of Accounting Reference Date
Legacy
3 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1996
AAAnnual Accounts
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Certificate Change Of Name Company
5 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
15 November 1994
AUDAUD
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
25 May 1994
224224
Legacy
12 November 1993
88(2)R88(2)R
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Incorporation Company
26 October 1993
NEWINCIncorporation