Background WavePink WaveYellow Wave

RADIUS PENSION TRUSTEES LIMITED (03213024)

RADIUS PENSION TRUSTEES LIMITED (03213024) is an active UK company. incorporated on 17 June 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. RADIUS PENSION TRUSTEES LIMITED has been registered for 29 years. Current directors include O'REILLY, Gerald Eric, STODDARD, Michael.

Company Number
03213024
Status
active
Type
ltd
Incorporated
17 June 1996
Age
29 years
Address
Southbank Central, London, SE1 9LQ
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
O'REILLY, Gerald Eric, STODDARD, Michael
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS PENSION TRUSTEES LIMITED

RADIUS PENSION TRUSTEES LIMITED is an active company incorporated on 17 June 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. RADIUS PENSION TRUSTEES LIMITED was registered 29 years ago.(SIC: 65300)

Status

active

Active since 29 years ago

Company No

03213024

LTD Company

Age

29 Years

Incorporated 17 June 1996

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

INTERCEDE 1182 LIMITED
From: 17 June 1996To: 19 August 1996
Contact
Address

Southbank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

2 Burston Road Putney London SW15 6AR
From: 17 June 1996To: 1 July 2018
Timeline

12 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 25
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

STODDARD, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Secretary
Appointed 14 Apr 2021

O'REILLY, Gerald Eric

Active
30 Stamford Street, LondonSE1 9LQ
Born September 1970
Director
Appointed 24 Jun 2025

STODDARD, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Born September 1957
Director
Appointed 24 Jan 2023

ALDRIDGE, Sean Edgar Gerard

Resigned
3 Saunders Close, Milton KeynesMK7 7RS
Secretary
Appointed 16 Nov 2004
Resigned 09 Apr 2021

BLAND, Lawrence

Resigned
62 Castlebar Park, LondonW5 1BU
Secretary
Appointed 08 Aug 1996
Resigned 13 Sept 2004

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 17 Jun 1996
Resigned 08 Aug 1996

ALDRIDGE, Sean Edgar Gerard

Resigned
3 Saunders Close, Milton KeynesMK7 7RS
Born February 1954
Director
Appointed 26 Feb 2001
Resigned 09 Apr 2021

BARRETT, John Flannigan

Resigned
55 Picton Way, ReadingRG4 8NJ
Born August 1941
Director
Appointed 14 Oct 1996
Resigned 23 Sept 1999

BLAND, Lawrence

Resigned
62 Castlebar Park, LondonW5 1BU
Born May 1948
Director
Appointed 08 Aug 1996
Resigned 04 Jun 2004

CLARKSON, Peter Charles

Resigned
Anchor House, Ouseburn YorkYO5 9SA
Born June 1953
Director
Appointed 14 Oct 1996
Resigned 08 Oct 1997

DOWNING, Simon Richard

Resigned
71 Cole Park Road, TwickenhamTW1 1HT
Born February 1965
Director
Appointed 01 Oct 2004
Resigned 01 Oct 2004

FRANKS, Martin David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born April 1974
Director
Appointed 18 Jan 2022
Resigned 30 Jun 2025

HARDING, Anhtony John

Resigned
27 Kenley Road, LondonSW19 3JJ
Born May 1954
Director
Appointed 16 Nov 2004
Resigned 09 Apr 2021

HIRSCH, John Gerhard Hans

Resigned
24 Wetherby House, LondonSW5 0AJ
Born March 1930
Director
Appointed 14 Oct 1996
Resigned 09 Nov 1997

REEVES, Barbara

Resigned
Flat 2, LondonNW3 7ED
Born October 1962
Nominee director
Appointed 17 Jun 1996
Resigned 08 Aug 1996

ROBERTS, Michael

Resigned
5 Hull Road, CottinghamHU16 4PA
Born March 1948
Director
Appointed 08 Aug 1996
Resigned 04 Jun 2004

ROWLAND, Phillip David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born March 1971
Director
Appointed 14 Apr 2021
Resigned 28 Feb 2022

SPICER, David Anthony

Resigned
80 Wild Herons, BasingstokeRG27 9SF
Born January 1961
Director
Appointed 27 Oct 2004
Resigned 09 Apr 2021

STEPHENSON, John Andrew

Resigned
45 Whirlow Court Road, SheffieldS11 9NS
Born November 1956
Director
Appointed 14 Oct 1996
Resigned 28 Oct 2001

STODDARD, Michael

Resigned
Walnut Cottage, BanburyOX17 1HN
Born September 1957
Director
Appointed 01 Oct 2004
Resigned 12 Jun 2007

STORY, Wayne Andrew

Resigned
30 Stamford Street, LondonSE1 9LQ
Born January 1961
Director
Appointed 14 Apr 2021
Resigned 31 Dec 2022

WINDMILL, Robert John

Resigned
3 Gunter Grove, LondonSW10 0UN
Born October 1941
Nominee director
Appointed 17 Jun 1996
Resigned 08 Aug 1996

Persons with significant control

1

Stamford Street, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
4 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Dormant
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Dormant
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
4 June 2009
287Change of Registered Office
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 February 2009
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Legacy
2 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 August 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2006
AAAnnual Accounts
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
16 June 2006
363aAnnual Return
Legacy
16 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 2005
AAAnnual Accounts
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 November 2004
AAAnnual Accounts
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 March 2004
AAAnnual Accounts
Legacy
12 March 2004
225Change of Accounting Reference Date
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2002
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2002
AAAnnual Accounts
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 February 2000
AAAnnual Accounts
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288bResignation of Director or Secretary
Resolution
19 August 1997
RESOLUTIONSResolutions
Resolution
19 August 1997
RESOLUTIONSResolutions
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
225Change of Accounting Reference Date
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
28 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
287Change of Registered Office
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Certificate Change Of Name Company
16 August 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 August 1996
RESOLUTIONSResolutions
Incorporation Company
17 June 1996
NEWINCIncorporation