Background WavePink WaveYellow Wave

RADCLIFFE SOLUTIONS LIMITED (03863154)

RADCLIFFE SOLUTIONS LIMITED (03863154) is an active UK company. incorporated on 21 October 1999. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RADCLIFFE SOLUTIONS LIMITED has been registered for 26 years. Current directors include BETTS, Benjamin William, Dr, CORNWELL, Tom.

Company Number
03863154
Status
active
Type
ltd
Incorporated
21 October 1999
Age
26 years
Address
Unit 18 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BETTS, Benjamin William, Dr, CORNWELL, Tom
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADCLIFFE SOLUTIONS LIMITED

RADCLIFFE SOLUTIONS LIMITED is an active company incorporated on 21 October 1999 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RADCLIFFE SOLUTIONS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03863154

LTD Company

Age

26 Years

Incorporated 21 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 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

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

IKONAMI LTD
From: 13 April 2001To: 11 October 2011
KITTANYA SOLUTIONS LTD.
From: 21 October 1999To: 13 April 2001
Contact
Address

Unit 18 Jessops Riverside 800 Brightside Lane Sheffield, S9 2RX,

Previous Addresses

Unit 18 Unit 18 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX England
From: 1 February 2023To: 1 February 2023
Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England
From: 24 February 2017To: 1 February 2023
Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England
From: 24 February 2017To: 24 February 2017
133 Whitechapel High Street London E1 7QA England
From: 22 February 2017To: 24 February 2017
Deltic House Kingfisher Way, Silverlink Business Park Wallsend NE28 9NX England
From: 9 September 2016To: 22 February 2017
Clayton House Clayton Road Jesmond Newcastle upon Tyne NE2 1TL
From: 25 February 2015To: 9 September 2016
St Marks House Shepherdess Walk London N1 7LH
From: 7 October 2013To: 25 February 2015
33-41 Dallington Street London EC1V 0BB
From: 19 April 2011To: 7 October 2013
Kemp House 152 160 City Road London EC1V 2DW
From: 21 October 1999To: 19 April 2011
Timeline

34 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Capital Reduction
Mar 10
Share Buyback
Mar 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Feb 13
Director Left
Feb 13
Loan Cleared
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Loan Cleared
Oct 15
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 23
Director Joined
Jul 23
Director Left
Feb 24
Owner Exit
May 24
Director Left
May 24
Director Joined
May 24
Director Left
May 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Capital Update
Mar 26
Owner Exit
Mar 26
3
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BETTS, Benjamin William, Dr

Active
800 Brightside Lane, SheffieldS9 2RX
Born May 1983
Director
Appointed 14 Aug 2025

CORNWELL, Tom

Active
800 Brightside Lane, SheffieldS9 2RX
Born February 1982
Director
Appointed 08 Sept 2025

AHMED, Arif

Resigned
103 Collinwood Gardens, IlfordIG5 0AL
Secretary
Appointed 01 Oct 2001
Resigned 14 Apr 2011

FAWBERT, Wililam Edward

Resigned
Shepherdess Walk, LondonN1 7LH
Secretary
Appointed 11 Nov 2014
Resigned 28 Jan 2015

JONES, Gemma Louise

Resigned
Shepherdess Walk, LondonN1 7LH
Secretary
Appointed 15 Dec 2011
Resigned 11 Nov 2014

LLOYD, Natascha Katarina

Resigned
Dallington Street, LondonEC1V 0BB
Secretary
Appointed 14 Apr 2011
Resigned 15 Dec 2011

RIZWAN, Batool

Resigned
26 Salisbury Avenue, SwanleyBR8 8DG
Secretary
Appointed 21 Oct 1999
Resigned 01 Oct 2001

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 21 Oct 1999
Resigned 21 Oct 1999

AHMED, Arif

Resigned
103 Collinwood Gardens, IlfordIG5 0AL
Born August 1976
Director
Appointed 11 Feb 2000
Resigned 14 Apr 2011

ALI, Ansar

Resigned
98 Maidstone Street, BradfordBD3 8AN
Born June 1971
Director
Appointed 07 Dec 1999
Resigned 01 Sept 2001

BODHA, James Sanjay

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born April 1967
Director
Appointed 30 Apr 2024
Resigned 14 Aug 2025

BROCKLEBANK, Quentin Mark

Resigned
Dallington Street, LondonEC1V 0BB
Born November 1970
Director
Appointed 14 Apr 2011
Resigned 15 Feb 2013

FAWBERT, William Edward

Resigned
Shepherdess Walk, LondonN1 7LH
Born November 1971
Director
Appointed 15 Feb 2013
Resigned 28 Jan 2015

KIRKLAND, Jenifer

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born December 1976
Director
Appointed 26 Apr 2021
Resigned 30 Apr 2024

LAYCOCK, Neil Keith Joseph

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born May 1969
Director
Appointed 06 Jul 2023
Resigned 08 Sept 2025

NEWMAN, Anthony Spencer

Resigned
3 London Terrace, LondonE2 7SQ
Born October 1974
Director
Appointed 21 Oct 1999
Resigned 07 Feb 2001

PRICE, David James

Resigned
Kingfisher Way, Silverlink Business Park, WallsendNE28 9NX
Born August 1979
Director
Appointed 28 Jan 2015
Resigned 26 Apr 2021

SEWART, Timothy James

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born November 1978
Director
Appointed 28 Jan 2015
Resigned 30 Apr 2023

SHIRAZEE, Kubair Ahmed

Resigned
13 Azalea Drive, SwanleyBR8 8HX
Born July 1974
Director
Appointed 21 Oct 1999
Resigned 14 Apr 2011

SIAN, Satwinder Singh

Resigned
800 Brightside Lane, SheffieldS9 2RX
Born February 1964
Director
Appointed 26 Apr 2021
Resigned 16 Feb 2024

SOWERBY, Michael Anthony

Resigned
Kingfisher Way, Silverlink Business Park, WallsendNE28 9NX
Born June 1950
Director
Appointed 28 Jan 2015
Resigned 19 Nov 2019

TAYLOR, David Robert John

Resigned
Silverlink Business Park, WallsendNE28 9NX
Born June 1979
Director
Appointed 19 Nov 2019
Resigned 30 Apr 2025

TURNER, Julian James Christian

Resigned
Dallington Street, LondonEC1V 0BB
Born July 1961
Director
Appointed 14 Apr 2011
Resigned 28 Jan 2015

Persons with significant control

3

1 Active
2 Ceased
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2026
800 Brightside Lane, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Mar 2026

Clarity Informatics Group Ltd

Ceased
Kingfisher Way, Silverlink Business Park, WallsendNE28 9NX

Nature of Control

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

Filing History

144

Notification Of A Person With Significant Control
24 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 March 2026
SH19Statement of Capital
Legacy
20 March 2026
SH20SH20
Legacy
20 March 2026
CAP-SSCAP-SS
Resolution
20 March 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
21 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
2 June 2021
AAAnnual Accounts
Resolution
27 May 2021
RESOLUTIONSResolutions
Memorandum Articles
24 May 2021
MAMA
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Mortgage Satisfy Charge Full
22 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 October 2015
AAAnnual Accounts
Auditors Resignation Company
26 February 2015
AUDAUD
Auditors Resignation Company
25 February 2015
AUDAUD
Change Account Reference Date Company Current Shortened
25 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
21 February 2015
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 December 2014
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
18 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Mortgage Satisfy Charge Full
14 October 2014
MR04Satisfaction of Charge
Miscellaneous
22 May 2014
MISCMISC
Accounts With Accounts Type Full
12 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2013
AP01Appointment of Director
Termination Director Company With Name
18 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Appoint Person Secretary Company With Name
21 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Certificate Change Of Name Company
11 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2011
CONNOTConfirmation Statement Notification
Legacy
10 May 2011
MG02MG02
Legacy
30 April 2011
MG01MG01
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 April 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Termination Secretary Company With Name
19 April 2011
TM02Termination of Secretary
Miscellaneous
6 April 2011
MISCMISC
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Small
7 May 2010
AAAnnual Accounts
Capital Cancellation Shares
16 March 2010
SH06Cancellation of Shares
Resolution
16 March 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 March 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
31 July 2009
AAAnnual Accounts
Legacy
25 June 2009
395Particulars of Mortgage or Charge
Legacy
28 November 2008
363aAnnual Return
Legacy
15 September 2008
363aAnnual Return
Accounts With Accounts Type Small
28 July 2008
AAAnnual Accounts
Legacy
1 April 2008
287Change of Registered Office
Accounts With Accounts Type Small
23 August 2007
AAAnnual Accounts
Legacy
21 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
27 October 2005
288cChange of Particulars
Legacy
27 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 August 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 September 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 August 2002
AAAnnual Accounts
Legacy
27 June 2002
88(2)R88(2)R
Legacy
27 June 2002
123Notice of Increase in Nominal Capital
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 August 2001
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 March 2001
287Change of Registered Office
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
1 December 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Incorporation Company
21 October 1999
NEWINCIncorporation