Background WavePink WaveYellow Wave

RADISON SERVICES LIMITED (04730670)

RADISON SERVICES LIMITED (04730670) is an active UK company. incorporated on 11 April 2003. with registered office in Hessle. The company operates in the Manufacturing sector, engaged in unknown sic code (33120). RADISON SERVICES LIMITED has been registered for 22 years. Current directors include BEWELL, Neil Andrew, ROULSTONE, Ian Andrew.

Company Number
04730670
Status
active
Type
ltd
Incorporated
11 April 2003
Age
22 years
Address
Orchard House, Hessle, HU13 0AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33120)
Directors
BEWELL, Neil Andrew, ROULSTONE, Ian Andrew
SIC Codes
33120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADISON SERVICES LIMITED

RADISON SERVICES LIMITED is an active company incorporated on 11 April 2003 with the registered office located in Hessle. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33120). RADISON SERVICES LIMITED was registered 22 years ago.(SIC: 33120)

Status

active

Active since 22 years ago

Company No

04730670

LTD Company

Age

22 Years

Incorporated 11 April 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 May 2024 - 31 January 2025(10 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

Orchard House The Square Hessle, HU13 0AE,

Previous Addresses

23 Broughton Way Rickmansworth Hertfordshire WD3 8GW
From: 11 April 2003To: 31 January 2025
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEWELL, Neil Andrew

Active
The Square, HessleHU13 0AE
Born March 1974
Director
Appointed 31 Jan 2025

ROULSTONE, Ian Andrew

Active
The Square, HessleHU13 0AE
Born January 1968
Director
Appointed 31 Jan 2025

BOWLES, Belinda

Resigned
23 Broughton Way, RickmansworthWD3 8GW
Secretary
Appointed 11 Apr 2003
Resigned 31 Jan 2025

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 11 Apr 2003
Resigned 11 Apr 2003

BOWLES, Belinda

Resigned
23 Broughton Way, RickmansworthWD3 8GW
Born November 1963
Director
Appointed 12 Apr 2005
Resigned 31 Jan 2025

BOWLES, David

Resigned
23 Broughton Way, RickmansworthWD3 8GW
Born February 1962
Director
Appointed 11 Apr 2003
Resigned 31 Jan 2025

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 11 Apr 2003
Resigned 11 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
Brewster Square, LivingstonEH54 9BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Mr David Ashley Bowles

Ceased
Broughton Way, RickmansworthWD3 8GW
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025

Mrs Belinda Anne Bowles

Ceased
Broughton Way, RickmansworthWD3 8GW
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

76

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2026
DS01DS01
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Resolution
3 February 2025
RESOLUTIONSResolutions
Memorandum Articles
3 February 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 January 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
30 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2010
AR01AR01
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
27 June 2009
363aAnnual Return
Legacy
3 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
11 February 2009
287Change of Registered Office
Legacy
2 December 2008
287Change of Registered Office
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2008
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Legacy
9 August 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
1 March 2005
AAAnnual Accounts
Legacy
7 May 2004
363sAnnual Return (shuttle)
Resolution
16 May 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
88(2)R88(2)R
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Incorporation Company
11 April 2003
NEWINCIncorporation