Background WavePink WaveYellow Wave

RADIUS VEHICLE SOLUTIONS LIMITED (05365266)

RADIUS VEHICLE SOLUTIONS LIMITED (05365266) is an active UK company. incorporated on 15 February 2005. with registered office in Crewe. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. RADIUS VEHICLE SOLUTIONS LIMITED has been registered for 21 years.

Company Number
05365266
Status
active
Type
ltd
Incorporated
15 February 2005
Age
21 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS VEHICLE SOLUTIONS LIMITED

RADIUS VEHICLE SOLUTIONS LIMITED is an active company incorporated on 15 February 2005 with the registered office located in Crewe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. RADIUS VEHICLE SOLUTIONS LIMITED was registered 21 years ago.(SIC: 77110)

Status

active

Active since 21 years ago

Company No

05365266

LTD Company

Age

21 Years

Incorporated 15 February 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

GLOBAL GO! LTD
From: 3 June 2019To: 28 June 2022
LINK CENTRAL VEHICLE MANAGEMENT LIMITED
From: 15 February 2005To: 3 June 2019
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG England
From: 13 October 2021To: 16 September 2022
Six Hills Business Park Fosse Way Six Hills Melton Mowbray LE14 3PD England
From: 11 January 2021To: 13 October 2021
Tripark 1 Lichfield Road Industrial Estate Tamworth Staffordshire B79 7TB England
From: 16 January 2019To: 11 January 2021
The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB
From: 30 May 2013To: 16 January 2019
Tripark One Lichfield Road Induatrial Estate Tamworth Staffordshire B79 7TB United Kingdom
From: 29 August 2012To: 30 May 2013
Unit 7N Ariane Lichfield Road Industrial Estate Tamworth Staffordshire B79 7XF
From: 15 February 2005To: 29 August 2012
Timeline

72 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Aug 12
Loan Secured
Sept 13
Director Left
Feb 15
Loan Secured
Mar 17
Director Left
Apr 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Sept 19
Owner Exit
Jan 20
Loan Secured
Feb 20
Loan Secured
Sept 20
Loan Secured
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
Jan 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
May 21
Loan Cleared
Sept 21
Director Left
Oct 21
Loan Secured
Nov 21
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jul 22
Director Left
Apr 23
Loan Cleared
Jul 23
Director Joined
Oct 23
Director Left
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
May 24
Loan Cleared
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Loan Secured
May 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Certificate Change Of Name Company
28 June 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 October 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
6 September 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Resolution
3 June 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Medium
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 September 2013
MR01Registration of a Charge
Auditors Resignation Limited Company
7 June 2013
AA03AA03
Change Registered Office Address Company With Date Old Address
30 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Accounts With Accounts Type Small
6 July 2012
AAAnnual Accounts
Legacy
22 June 2012
MG02MG02
Legacy
9 June 2012
MG01MG01
Legacy
11 January 2012
MG01MG01
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
13 December 2011
CH03Change of Secretary Details
Legacy
1 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Legacy
2 July 2011
MG01MG01
Legacy
22 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Legacy
2 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
24 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2008
AAAnnual Accounts
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
363aAnnual Return
Legacy
9 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 August 2007
AAAnnual Accounts
Legacy
3 July 2007
287Change of Registered Office
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
12 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2006
AAAnnual Accounts
Legacy
22 August 2006
225Change of Accounting Reference Date
Legacy
3 March 2006
363sAnnual Return (shuttle)
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
88(2)R88(2)R
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
287Change of Registered Office
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
4 March 2005
288aAppointment of Director or Secretary
Incorporation Company
15 February 2005
NEWINCIncorporation