Background WavePink WaveYellow Wave

RADIUS INSURANCE SOLUTIONS LIMITED (03668469)

RADIUS INSURANCE SOLUTIONS LIMITED (03668469) is an active UK company. incorporated on 11 November 1998. with registered office in Crewe. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. RADIUS INSURANCE SOLUTIONS LIMITED has been registered for 27 years. Current directors include COWLEY, Simon, WOOLNOUGH, Christopher.

Company Number
03668469
Status
active
Type
ltd
Incorporated
11 November 1998
Age
27 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COWLEY, Simon, WOOLNOUGH, Christopher
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS INSURANCE SOLUTIONS LIMITED

RADIUS INSURANCE SOLUTIONS LIMITED is an active company incorporated on 11 November 1998 with the registered office located in Crewe. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. RADIUS INSURANCE SOLUTIONS LIMITED was registered 27 years ago.(SIC: 65120)

Status

active

Active since 27 years ago

Company No

03668469

LTD Company

Age

27 Years

Incorporated 11 November 1998

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 12 December 2025 (3 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

JOSEPH W. BURLEY & PARTNERS (UK) LTD
From: 11 November 1998To: 23 May 2025
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
From: 13 November 2019To: 16 September 2022
5-8 Jessops Riverside Brightside Lane Sheffield South Yorkshire S9 2RX
From: 11 November 1998To: 13 November 2019
Timeline

19 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Jan 10
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Funding Round
Nov 14
Director Left
Nov 16
Loan Cleared
May 17
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Loan Cleared
Nov 21
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Apr 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

COWLEY, Simon

Active
Herald Park, CreweCW1 6EG
Born June 1989
Director
Appointed 31 Mar 2024

WOOLNOUGH, Christopher

Active
Herald Park, CreweCW1 6EG
Born July 1983
Director
Appointed 13 Nov 2025

BENNETT, Malcolm

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 01 Jun 2021
Resigned 23 Jun 2023

DRABBLE, Darren Paul

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 13 Nov 2019
Resigned 17 Mar 2021

HINCKS, Oliver Brandon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 23 Jun 2023
Resigned 31 Mar 2024

NEWTON, Elaine Terry

Resigned
190 Rutland Road, SheffieldS3 9PP
Secretary
Appointed 11 Nov 1998
Resigned 31 Oct 2019

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 17 Mar 2021
Resigned 01 Jun 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Nov 1998
Resigned 11 Nov 1998

BAMFORD, Michelle

Resigned
Rockley Road, SheffieldS6 1WL
Born November 1971
Director
Appointed 01 Aug 2009
Resigned 02 Jun 2023

BROWN, Mark

Resigned
5-8 Jessops Riverside, SheffieldS9 2RX
Born May 1970
Director
Appointed 01 Dec 2011
Resigned 02 Nov 2016

BURLEY, Alan

Resigned
238 Millhouses Lane, SheffieldS11 9JA
Born August 1942
Director
Appointed 30 Jun 2006
Resigned 18 Dec 2009

BURLEY, Alan

Resigned
238 Millhouses Lane, SheffieldS11 9JA
Born August 1942
Director
Appointed 11 Nov 1998
Resigned 30 Jun 2006

BURLEY, Matthew

Resigned
42 Silverhill Road, SheffieldS11 9JG
Born February 1969
Director
Appointed 11 Nov 1998
Resigned 22 May 2008

BURLEY, Steven

Resigned
Derwent Lane, HathersageS32 1AS
Born March 1975
Director
Appointed 10 May 2006
Resigned 31 Oct 2019

BURLEY, Steven

Resigned
238 Millhouses Lane, SheffieldS11 9JA
Born March 1975
Director
Appointed 11 Nov 1998
Resigned 01 Mar 1999

HARTLEY, Robert Edward

Resigned
Bank View Froggatt Road, Hope ValleyS32 3ZD
Born October 1951
Director
Appointed 11 Nov 1998
Resigned 31 Dec 2011

HOLMES, William Stanley

Resigned
Herald Park, CreweCW1 6EG
Born March 1964
Director
Appointed 31 Oct 2019
Resigned 13 Nov 2025

MAWSON, Matthew James

Resigned
3 Holyrood View, SheffieldS10 4NG
Born February 1968
Director
Appointed 11 Nov 1998
Resigned 12 Jan 2024

SMITH, Alan

Resigned
42 Haugh Lane, SheffieldS11 9SB
Born June 1948
Director
Appointed 11 Nov 1998
Resigned 30 Jun 2006

WEEKS, Darrel

Resigned
100 Newbold Road, ChesterfieldS41 7PP
Born December 1968
Director
Appointed 01 Oct 2005
Resigned 04 Nov 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Nov 1998
Resigned 11 Nov 1998

Persons with significant control

3

1 Active
2 Ceased

Joseph Burley Holdings Limited

Active
Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019

Mr Matthew James Mawson

Ceased
Holyrood View, SheffieldS10 4NG
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Ceased 31 Oct 2019

Mr Steven Burley

Ceased
Derwent Lane, Hope ValleyS32 1AS
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Certificate Change Of Name Company
23 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
23 May 2025
NM06NM06
Change Of Name Notice
23 May 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2021
AAAnnual Accounts
Legacy
16 December 2021
PARENT_ACCPARENT_ACC
Legacy
16 December 2021
AGREEMENT2AGREEMENT2
Legacy
16 December 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
29 November 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2020
AAAnnual Accounts
Legacy
31 December 2020
PARENT_ACCPARENT_ACC
Legacy
31 December 2020
GUARANTEE2GUARANTEE2
Legacy
31 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Resolution
19 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Legacy
14 November 2019
ANNOTATIONANNOTATION
Legacy
14 November 2019
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Shortened
13 November 2019
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Legacy
13 November 2019
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 November 2014
SH10Notice of Particulars of Variation
Resolution
11 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Legacy
27 June 2012
MG01MG01
Legacy
11 May 2012
MG01MG01
Legacy
8 May 2012
MG02MG02
Legacy
4 May 2012
MG01MG01
Resolution
25 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 April 2012
AAAnnual Accounts
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
123Notice of Increase in Nominal Capital
Resolution
5 June 2009
RESOLUTIONSResolutions
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
24 June 2008
288bResignation of Director or Secretary
Miscellaneous
18 June 2008
MISCMISC
Legacy
16 November 2007
363aAnnual Return
Legacy
16 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
11 December 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2006
AAAnnual Accounts
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 March 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
14 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 March 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 September 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
225Change of Accounting Reference Date
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
287Change of Registered Office
Incorporation Company
11 November 1998
NEWINCIncorporation