Background WavePink WaveYellow Wave

ROBERTS RADIO LIMITED (02978869)

ROBERTS RADIO LIMITED (02978869) is an active UK company. incorporated on 13 October 1994. with registered office in Chertsey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). ROBERTS RADIO LIMITED has been registered for 31 years. Current directors include BURKE, Yvonne, NAUGHTON, Fergal John, NAUGHTON, Martin Lawrence and 2 others.

Company Number
02978869
Status
active
Type
ltd
Incorporated
13 October 1994
Age
31 years
Address
Roberts House, Chertsey, KT16 9JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
BURKE, Yvonne, NAUGHTON, Fergal John, NAUGHTON, Martin Lawrence, NAUGHTON, Neil, WATTERS, Owen John
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBERTS RADIO LIMITED

ROBERTS RADIO LIMITED is an active company incorporated on 13 October 1994 with the registered office located in Chertsey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). ROBERTS RADIO LIMITED was registered 31 years ago.(SIC: 46439)

Status

active

Active since 31 years ago

Company No

02978869

LTD Company

Age

31 Years

Incorporated 13 October 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

ANTLINK LIMITED
From: 13 October 1994To: 11 November 1994
Contact
Address

Roberts House Hanworth Lane Chertsey, KT16 9JX,

Previous Addresses

C/O Glen Dimplex Home Appliances Stoney Lane Whiston Prescot L35 2XW England
From: 17 February 2021To: 5 June 2024
Talbot Road Swinton Mexborough South Yorkshire S64 8AJ
From: 13 October 1994To: 17 February 2021
Timeline

19 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Joined
Mar 14
Director Joined
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
May 18
Director Left
Jul 18
Director Left
Jun 19
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Apr 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

BURKE, Yvonne

Active
Hanworth Lane, ChertseyKT16 9JX
Secretary
Appointed 01 Apr 2025

BURKE, Yvonne

Active
Hanworth Lane, ChertseyKT16 9JX
Born August 1977
Director
Appointed 01 Oct 2021

NAUGHTON, Fergal John

Active
Hanworth Lane, ChertseyKT16 9JX
Born August 1975
Director
Appointed 27 Jan 2017

NAUGHTON, Martin Lawrence

Active
Stackallen House, SlaneIRISH
Born May 1939
Director
Appointed 09 Nov 1994

NAUGHTON, Neil

Active
Hanworth Lane, ChertseyKT16 9JX
Born December 1969
Director
Appointed 29 May 2018

WATTERS, Owen John

Active
Hanworth Lane, ChertseyKT16 9JX
Born May 1968
Director
Appointed 12 Feb 2024

BLACKBURN, Alan

Resigned
24 Horse Carr View, BarnsleyS71 5HF
Secretary
Appointed 09 Nov 1994
Resigned 21 Nov 1996

HELLIWELL, Thomas Richard

Resigned
Flat 7 Ridgemount Court, RotherhamS60 2AJ
Secretary
Appointed 21 Nov 1996
Resigned 28 Feb 2014

MILLING, Alexander Michael

Resigned
Forest House 15 Old Frensham Road, FarnhamGU10 3HD
Secretary
Appointed 18 Oct 1994
Resigned 09 Nov 1994

SHAW, Nicholas Anthony

Resigned
Stoney Lane, PrescotL35 2XW
Secretary
Appointed 01 Mar 2014
Resigned 12 Feb 2024

WATTERS, Owen John

Resigned
Hanworth Lane, ChertseyKT16 9JX
Secretary
Appointed 12 Feb 2024
Resigned 31 Mar 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 13 Oct 1994
Resigned 18 Oct 1994

BURRAGE, Leslie Ralph

Resigned
Wild Acre Albury Road, Walton On ThamesKT12 5DY
Born March 1941
Director
Appointed 15 Jan 1998
Resigned 31 Mar 2017

FLYNN, Donal Francis

Resigned
Stoney Lane, PrescotL35 2XW
Born November 1973
Director
Appointed 27 Jan 2017
Resigned 01 Oct 2021

GODDARD, Terence Ivor

Resigned
Marymead Fountains Park, SouthamptonSO31 5FB
Born May 1930
Director
Appointed 29 Nov 1994
Resigned 15 Jan 1998

GRIFFITHS, Andrew

Resigned
Talbot Road, MexboroughS64 8AJ
Born June 1961
Director
Appointed 01 Apr 2017
Resigned 30 Jun 2018

HEWITT, David Bruce

Resigned
Hurley Cottage, WareSG12 7QP
Born October 1932
Director
Appointed 18 Oct 1994
Resigned 09 Nov 1994

LEAMY, Fergal James

Resigned
Hanworth Lane, ChertseyKT16 9JX
Born July 1977
Director
Appointed 20 Aug 2021
Resigned 31 Mar 2025

MILLING, Alexander Michael

Resigned
Forest House 15 Old Frensham Road, FarnhamGU10 3HD
Born July 1933
Director
Appointed 18 Oct 1994
Resigned 09 Nov 1994

O'DRISCOLL, Sean Finbar

Resigned
Cedar, BlackrockIRISH
Born September 1957
Director
Appointed 09 Nov 1994
Resigned 30 Mar 2017

QUINN, Lochlann Gerard

Resigned
5 Seaview Terrace, Dublin
Born November 1941
Director
Appointed 09 Nov 1994
Resigned 30 Sept 2007

SHAW, Nicholas Anthony

Resigned
Stoney Lane, PrescotL35 2XW
Born July 1974
Director
Appointed 01 Mar 2014
Resigned 12 Feb 2024

SMITH, Roy John

Resigned
Longcroft The Abbes Walk, DoncasterDN6 9JQ
Born April 1947
Director
Appointed 31 Mar 1995
Resigned 12 Feb 1997

WATTERS, Owen John

Resigned
Hanworth Lane, ChertseyKT16 9LA
Born May 1968
Director
Appointed 01 Mar 2014
Resigned 05 Jun 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 13 Oct 1994
Resigned 18 Oct 1994

Persons with significant control

1

Greenbank Industrial Estate, Rampart Road, NewryBT34 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name
10 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
10 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
12 November 2007
363aAnnual Return
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2004
AAAnnual Accounts
Memorandum Articles
12 December 2003
MEM/ARTSMEM/ARTS
Resolution
12 December 2003
RESOLUTIONSResolutions
Legacy
13 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Miscellaneous
24 October 2002
MISCMISC
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
23 May 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 November 1996
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
29 August 1996
395Particulars of Mortgage or Charge
Legacy
8 August 1996
244244
Legacy
30 January 1996
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Statement Of Affairs
22 March 1995
SASA
Legacy
22 March 1995
88(2)O88(2)O
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
224224
Legacy
23 November 1994
287Change of Registered Office
Certificate Change Of Name Company
11 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 1994
88(2)P88(2)P
Resolution
3 November 1994
RESOLUTIONSResolutions
Resolution
3 November 1994
RESOLUTIONSResolutions
Legacy
3 November 1994
122122
Legacy
3 November 1994
88(2)R88(2)R
Legacy
3 November 1994
123Notice of Increase in Nominal Capital
Legacy
3 November 1994
287Change of Registered Office
Legacy
3 November 1994
288288
Legacy
3 November 1994
288288
Memorandum Articles
21 October 1994
MEM/ARTSMEM/ARTS
Resolution
21 October 1994
RESOLUTIONSResolutions
Incorporation Company
13 October 1994
NEWINCIncorporation