Background WavePink WaveYellow Wave

RADIOCOMS SYSTEMS LIMITED (04544886)

RADIOCOMS SYSTEMS LIMITED (04544886) is an active UK company. incorporated on 25 September 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. RADIOCOMS SYSTEMS LIMITED has been registered for 23 years. Current directors include BLYTHE, Mark James, KENNEDY, Steven Mark, SIDHU, Bhupinder Singh and 1 others.

Company Number
04544886
Status
active
Type
ltd
Incorporated
25 September 2002
Age
23 years
Address
Unit 3 The Chase Centre, London, NW10 6QD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BLYTHE, Mark James, KENNEDY, Steven Mark, SIDHU, Bhupinder Singh, VAN WAVEREN, Rieg
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIOCOMS SYSTEMS LIMITED

RADIOCOMS SYSTEMS LIMITED is an active company incorporated on 25 September 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. RADIOCOMS SYSTEMS LIMITED was registered 23 years ago.(SIC: 61900)

Status

active

Active since 23 years ago

Company No

04544886

LTD Company

Age

23 Years

Incorporated 25 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

CASTDEAL LIMITED
From: 25 September 2002To: 12 December 2002
Contact
Address

Unit 3 The Chase Centre 8 Chase Road Park Royal London, NW10 6QD,

Previous Addresses

170a Oval Road Croydon Surrey CR0 6BN
From: 25 September 2002To: 17 May 2011
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Director Joined
Feb 12
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
May 16
Director Joined
May 16
Director Left
Dec 19
Director Left
Jun 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Secured
Oct 20
Director Joined
Feb 25
Loan Cleared
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

VAN WAVEREN, Rieg

Active
The Chase Centre, LondonNW10 6QD
Secretary
Appointed 16 Oct 2014

BLYTHE, Mark James

Active
The Chase Centre, LondonNW10 5QD
Born August 1977
Director
Appointed 26 Jan 2012

KENNEDY, Steven Mark

Active
8 Chase Road, LondonNW10 6QD
Born April 1981
Director
Appointed 13 Feb 2025

SIDHU, Bhupinder Singh

Active
The Chase Centre, LondonNW10 6QD
Born June 1972
Director
Appointed 01 May 2016

VAN WAVEREN, Rieg

Active
The Chase Centre, LondonNW10 6QD
Born December 1970
Director
Appointed 01 May 2016

BROOKS, Kenneth William

Resigned
Baldwin Avenue, EastbourneBN21 1UP
Secretary
Appointed 16 May 2005
Resigned 16 Oct 2014

GUHA, Udayan

Resigned
82 Mayflower Lodge, LondonN3 3HX
Secretary
Appointed 05 Mar 2004
Resigned 04 May 2005

STEVENSON, Mark St John

Resigned
31 Buckles Way, BansteadSM7 1HB
Secretary
Appointed 28 Nov 2002
Resigned 05 Mar 2004

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
110 Cannon Street, LondonEC4N 6AR
Corporate secretary
Appointed 07 Oct 2002
Resigned 25 Nov 2002

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 25 Sept 2002
Resigned 07 Oct 2002

BRASSINGTON, Jeremy Guy

Resigned
Selacourt Heathfield Close, WokingGU22 7JQ
Born September 1951
Director
Appointed 07 Oct 2002
Resigned 26 Jul 2006

BROOKS, Kenneth William

Resigned
Baldwin Avenue, EastbourneBN21 1UP
Born April 1951
Director
Appointed 16 May 2005
Resigned 28 Nov 2019

GUHA, Udayan

Resigned
82 Mayflower Lodge, LondonN3 3HX
Born November 1964
Director
Appointed 22 Mar 2005
Resigned 04 May 2005

GUHA, Udayan

Resigned
82 Mayflower Lodge, LondonN3 3HX
Born November 1964
Director
Appointed 07 Oct 2002
Resigned 22 Mar 2005

MUNDY, Adrian Howard

Resigned
Harracott, Nr BarnstapleEX31 3JT
Born March 1960
Director
Appointed 16 May 2005
Resigned 30 Mar 2020

WEST, Philip Frank

Resigned
49 Adams Meadow, IlminsterTA19 9DB
Born June 1964
Director
Appointed 16 May 2005
Resigned 28 Feb 2006

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 25 Sept 2002
Resigned 07 Oct 2002

Persons with significant control

1

8 Chase Road, LondonNW10 6QD

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
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Accounts Amended With Accounts Type Full
13 June 2014
AAMDAAMD
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Legacy
27 January 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Small
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
27 June 2008
288cChange of Particulars
Legacy
24 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Accounts Amended With Made Up Date
19 May 2008
AAMDAAMD
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Small
26 July 2007
AAAnnual Accounts
Memorandum Articles
4 July 2007
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital
11 May 2007
CERT15CERT15
Legacy
4 May 2007
OC138OC138
Memorandum Articles
25 April 2007
MEM/ARTSMEM/ARTS
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
29 January 2007
1.41.4
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
2 August 2006
288bResignation of Director or Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
13 June 2006
1.31.3
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
31 October 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
288bResignation of Director or Secretary
Legacy
1 August 2005
287Change of Registered Office
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
18 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
10 May 2005
1.11.1
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
288cChange of Particulars
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
20 March 2004
395Particulars of Mortgage or Charge
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
287Change of Registered Office
Legacy
30 January 2003
88(2)R88(2)R
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Resolution
30 January 2003
RESOLUTIONSResolutions
Legacy
30 January 2003
123Notice of Increase in Nominal Capital
Memorandum Articles
20 January 2003
MEM/ARTSMEM/ARTS
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288aAppointment of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
1 November 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
287Change of Registered Office
Incorporation Company
25 September 2002
NEWINCIncorporation