Background WavePink WaveYellow Wave

RADAMEC LIMITED (05300064)

RADAMEC LIMITED (05300064) is an active UK company. incorporated on 30 November 2004. with registered office in Guildford. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). RADAMEC LIMITED has been registered for 21 years. Current directors include WHITTAKER, Leonard Bertram, WHITTAKER, Marigold.

Company Number
05300064
Status
active
Type
ltd
Incorporated
30 November 2004
Age
21 years
Address
Downsview House, Guildford, GU1 2HQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
WHITTAKER, Leonard Bertram, WHITTAKER, Marigold
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADAMEC LIMITED

RADAMEC LIMITED is an active company incorporated on 30 November 2004 with the registered office located in Guildford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). RADAMEC LIMITED was registered 21 years ago.(SIC: 27900)

Status

active

Active since 21 years ago

Company No

05300064

LTD Company

Age

21 Years

Incorporated 30 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 December 2024 (1 year ago)

Next Due

Due by 14 December 2025
For period ending 30 November 2025
Contact
Address

Downsview House Warren Road Guildford, GU1 2HQ,

Previous Addresses

Hurtwood House Lawbrook Lane Peaslake Guildford Surrey GU5 9QW
From: 29 June 2015To: 19 January 2017
The Old Rectory Church Street Weybridge Surrey KT13 8DE
From: 22 August 2012To: 29 June 2015
Crossweys High Street Guildford Surrey GU1 3EL England
From: 31 May 2012To: 22 August 2012
Milestone House Millbrook Guildford Surrey GU1 3YA
From: 30 November 2004To: 31 May 2012
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Nov 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WHITTAKER, Marigold

Active
Warren Road, GuildfordGU1 2HQ
Secretary
Appointed 30 Nov 2004

WHITTAKER, Leonard Bertram

Active
Warren Road, GuildfordGU1 2HQ
Born October 1923
Director
Appointed 30 Nov 2004

WHITTAKER, Marigold

Active
Warren Road, GuildfordGU1 2HQ
Born November 1941
Director
Appointed 30 Nov 2004

SAME-DAY COMPANY SERVICES LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee secretary
Appointed 30 Nov 2004
Resigned 30 Nov 2004

WILDMAN & BATTELL LIMITED

Resigned
9 Perseverance Works, LondonE2 8DD
Corporate nominee director
Appointed 30 Nov 2004
Resigned 30 Nov 2004

Persons with significant control

2

Mr Leonard Bertram Whittaker

Active
Warren Road, GuildfordGU1 2HQ
Born October 1923

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Marigold Whittaker

Active
Warren Road, GuildfordGU1 2HQ
Born November 1941

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
31 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Legacy
18 March 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
3 November 2005
287Change of Registered Office
Legacy
3 November 2005
225Change of Accounting Reference Date
Legacy
27 October 2005
88(2)R88(2)R
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
287Change of Registered Office
Legacy
13 December 2004
288bResignation of Director or Secretary
Incorporation Company
30 November 2004
NEWINCIncorporation