Background WavePink WaveYellow Wave

GLOBAL RADIODATA COMMUNICATIONS HOLDINGS LIMITED (03692609)

GLOBAL RADIODATA COMMUNICATIONS HOLDINGS LIMITED (03692609) is an active UK company. incorporated on 7 January 1999. with registered office in Hereford. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. GLOBAL RADIODATA COMMUNICATIONS HOLDINGS LIMITED has been registered for 27 years. Current directors include DAVIS, Roger William John.

Company Number
03692609
Status
active
Type
ltd
Incorporated
7 January 1999
Age
27 years
Address
Wyevale Business Park, Hereford, HR4 7BS
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
DAVIS, Roger William John
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL RADIODATA COMMUNICATIONS HOLDINGS LIMITED

GLOBAL RADIODATA COMMUNICATIONS HOLDINGS LIMITED is an active company incorporated on 7 January 1999 with the registered office located in Hereford. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. GLOBAL RADIODATA COMMUNICATIONS HOLDINGS LIMITED was registered 27 years ago.(SIC: 61300)

Status

active

Active since 27 years ago

Company No

03692609

LTD Company

Age

27 Years

Incorporated 7 January 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

GLOBAL RADIODATA COMMUNICATIONS LIMITED
From: 13 March 2008To: 1 April 2008
Contact
Address

Wyevale Business Park Wyevale Way Hereford, HR4 7BS,

Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Dec 09
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Dec 10
Director Joined
Aug 11
Funding Round
Aug 11
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Funding Round
Feb 13
Capital Update
Jan 16
Capital Update
Sept 19
Funding Round
Sept 19
Director Left
Apr 24
Owner Exit
Apr 25
Director Left
Apr 25
5
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

POPE, Iain Alexander

Active
Wyevale Way, HerefordHR4 7BS
Secretary
Appointed 09 Apr 2024

DAVIS, Roger William John

Active
Wyevale Way, HerefordHR4 7BS
Born June 1956
Director
Appointed 30 Nov 2009

POPE, Gareth Owen

Resigned
Bridge Street, HerefordHR4 9DG
Secretary
Appointed 07 Jan 1999
Resigned 17 Nov 2009

CHICHESTER SECRETARIES LIMITED

Resigned
55 West Street, ChichesterPO19 1RU
Corporate nominee secretary
Appointed 07 Jan 1999
Resigned 07 Jan 1999

ALAKIJA, Dele

Resigned
Wyevale Way, HerefordHR4 7BS
Born March 1943
Director
Appointed 27 Jun 2008
Resigned 14 Jun 2010

HAM, Howard Henry, Brig Retd

Resigned
Wyevale Way, HerefordHR4 7BS
Born July 1947
Director
Appointed 27 Jun 2008
Resigned 10 Apr 2025

LOVERIDGE, Dale John

Resigned
Wyevale Way, HerefordHR4 7BS
Born November 1961
Director
Appointed 18 Jul 2011
Resigned 23 May 2012

MARSHALL, Christopher George

Resigned
Wyevale Way, HerefordHR4 7BS
Born September 1963
Director
Appointed 13 Jan 2010
Resigned 23 May 2012

POPE, Gareth Owen

Resigned
Wyevale Way, HerefordHR4 7BS
Born September 1965
Director
Appointed 07 Jan 1999
Resigned 23 May 2012

POPE, Iain Alexander

Resigned
Wyevale Way, HerefordHR4 7BS
Born June 1968
Director
Appointed 07 Jan 1999
Resigned 09 Apr 2024

TUBBS, Nicholas Sean

Resigned
Wyevale Way, HerefordHR4 7BS
Born May 1967
Director
Appointed 27 Jun 2008
Resigned 10 Feb 2010

WILLIAMS, Richard James Elton

Resigned
Wyevale Way, HerefordHR4 7BS
Born November 1966
Director
Appointed 27 Jun 2008
Resigned 28 Jun 2010

WOOD, Jonathan Michael

Resigned
Wyevale Way, HerefordHR4 7BS
Born January 1970
Director
Appointed 30 Nov 2009
Resigned 30 Nov 2010

CHICHESTER DIRECTORS LIMITED

Resigned
Nametrak House, LissGU33 7EH
Corporate nominee director
Appointed 07 Jan 1999
Resigned 07 Jan 1999

Persons with significant control

3

2 Active
1 Ceased

Brig Retd Howard Henry Ham

Ceased
Wyevale Way, HerefordHR4 7BS
Born July 1947

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Apr 2025

Mr Iain Alexander Pope

Active
Wyevale Way, HerefordHR4 7BS
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Roger William John Davis

Active
Wyevale Way, HerefordHR4 7BS
Born June 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 April 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
15 January 2024
AAAnnual Accounts
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Accounts With Accounts Type Group
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Legacy
20 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 September 2019
SH19Statement of Capital
Legacy
20 September 2019
CAP-SSCAP-SS
Resolution
20 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 October 2018
AA01Change of Accounting Reference Date
Resolution
30 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Group
6 January 2016
AAAnnual Accounts
Legacy
5 January 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 January 2016
SH19Statement of Capital
Legacy
5 January 2016
CAP-SSCAP-SS
Resolution
5 January 2016
RESOLUTIONSResolutions
Resolution
5 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Resolution
11 April 2013
RESOLUTIONSResolutions
Resolution
18 February 2013
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 August 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2009
AP01Appointment of Director
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Termination Secretary Company With Name
27 November 2009
TM02Termination of Secretary
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Legacy
27 May 2009
363aAnnual Return
Legacy
20 May 2009
287Change of Registered Office
Legacy
25 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 February 2009
AAAnnual Accounts
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
122122
Legacy
15 September 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
288aAppointment of Director or Secretary
Resolution
28 August 2008
RESOLUTIONSResolutions
Legacy
5 April 2008
288cChange of Particulars
Certificate Change Of Name Company
27 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 March 2008
363aAnnual Return
Legacy
4 March 2008
288cChange of Particulars
Legacy
4 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
13 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
31 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2001
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Legacy
21 July 2000
225Change of Accounting Reference Date
Legacy
17 July 2000
287Change of Registered Office
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Incorporation Company
7 January 1999
NEWINCIncorporation