Background WavePink WaveYellow Wave

RADIO EXE LTD (05452303)

RADIO EXE LTD (05452303) is an active UK company. incorporated on 13 May 2005. with registered office in Exeter. The company operates in the Information and Communication sector, engaged in radio broadcasting. RADIO EXE LTD has been registered for 20 years. Current directors include NERO, Paul, ROZARIO, Rex.

Company Number
05452303
Status
active
Type
ltd
Incorporated
13 May 2005
Age
20 years
Address
1 Oaktree Place, Exeter, EX2 8WA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
NERO, Paul, ROZARIO, Rex
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIO EXE LTD

RADIO EXE LTD is an active company incorporated on 13 May 2005 with the registered office located in Exeter. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. RADIO EXE LTD was registered 20 years ago.(SIC: 60100)

Status

active

Active since 20 years ago

Company No

05452303

LTD Company

Age

20 Years

Incorporated 13 May 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

EXETER FM LTD
From: 19 December 2005To: 19 December 2011
MOONRAKER FM (SWINDON) LTD
From: 13 May 2005To: 19 December 2005
Contact
Address

1 Oaktree Place Exeter, EX2 8WA,

Previous Addresses

4 the Beehive 4 Cranford Avenue Exmouth Devon EX8 2HT
From: 2 December 2013To: 14 August 2019
6a Cranmere Court Lustleigh Close Exeter Devon EX2 8PW United Kingdom
From: 4 April 2013To: 2 December 2013
, 4 the Beehive, 4 Cranford Avenue, Exmouth, Devon, EX8 2HT, United Kingdom
From: 12 December 2012To: 4 April 2013
, C/O Follett Stock Llp Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, United Kingdom
From: 10 April 2012To: 12 December 2012
, C/O C/O Follett Stock Llp, Follett Stock Llp Truro Business Park, Threemilestone, Truro, Cornwall, TR4 9NH, England
From: 20 July 2011To: 10 April 2012
, Radio House, Bridge Road, Southall, Middlesex, UB2 4AT
From: 13 May 2005To: 20 July 2011
Timeline

13 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
May 05
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Nov 09
Director Left
Jun 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Aug 16
Director Left
Sept 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DAVANTI BUSINESS SOLUTIONS LTD

Active
20- Mortlake High Street, LondonSW14 8JN
Corporate secretary
Appointed 31 Mar 2021

NERO, Paul

Active
Oaktree Place, ExeterEX2 8WA
Born August 1964
Director
Appointed 27 Jun 2011

ROZARIO, Rex

Active
Oaktree Place, ExeterEX2 8WA
Born April 1935
Director
Appointed 06 Jan 2014

BATRA, Shammy Singh Jatinder

Resigned
10 The Croft, LondonTW5 0EF
Secretary
Appointed 13 May 2005
Resigned 04 Jul 2005

DAGGAR, Sonia

Resigned
Middlegreen Road, SloughSL3 7BN
Secretary
Appointed 04 Jul 2005
Resigned 27 Jun 2011

JOHNSON, Mark Alasdair Smith

Resigned
The Beehive, ExmouthEX8 2HT
Secretary
Appointed 06 Jan 2014
Resigned 30 Nov 2014

FOLLETT STOCK CORPORATE SUPPORT LIMITED

Resigned
Truro Business Park, TruroTR4 9NH
Corporate secretary
Appointed 21 Jul 2011
Resigned 10 Oct 2012

STEPHENS SCOWN LLP

Resigned
Southernhay West, ExeterEX1 1RS
Corporate secretary
Appointed 03 Jul 2018
Resigned 31 Mar 2021

LACEY, Peter

Resigned
1 Fairfax Gardens, ExeterEX2 8SR
Born November 1944
Director
Appointed 17 Oct 2007
Resigned 20 Nov 2009

LIT, Avtar Singh

Resigned
Jersey Road, IsleworthTW7 5PL
Born April 1950
Director
Appointed 03 Aug 2009
Resigned 27 Jun 2011

LOWEN, David Travers, Mr.

Resigned
Hatcliffe Close, LondonSE3 9UE
Born June 1946
Director
Appointed 09 Jul 2009
Resigned 03 Jun 2010

MARSH, Richard Wynford

Resigned
Oaktree Place, ExeterEX2 8WA
Born August 1963
Director
Appointed 06 Jan 2014
Resigned 08 Sept 2019

POCOCK, Robert David

Resigned
9 Old Rydon Ley, ExeterEX2 7UA
Born March 1963
Director
Appointed 17 Oct 2007
Resigned 19 Nov 2009

ROMAIN, Neil, Mr.

Resigned
53 The Vineyard, RichmondTW10 6AS
Born August 1958
Director
Appointed 13 May 2005
Resigned 02 Mar 2009

SMITH, Paul Adrian

Resigned
The Beehive, ExmouthEX8 2HT
Born January 1943
Director
Appointed 06 Jan 2014
Resigned 19 Aug 2016

Persons with significant control

1

Lustleigh Close, ExeterEX2 8PW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 August 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
15 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Appoint Person Secretary Company With Name
27 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Liquidation Voluntary Arrangement Completion
23 May 2014
1.41.4
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 October 2013
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
18 September 2013
1.31.3
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Sail Address Company
16 May 2013
AD02Notification of Single Alternative Inspection Location
Second Filing Of Form With Form Type Made Up Date
25 April 2013
RP04RP04
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
16 August 2012
1.31.3
Change Account Reference Date Company Previous Shortened
14 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 April 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
19 December 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
5 August 2011
1.11.1
Appoint Corporate Secretary Company With Name
21 July 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
20 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Termination Secretary Company With Name
27 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
25 November 2009
88(2)Return of Allotment of Shares
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Termination Director Company With Name
25 November 2009
TM01Termination of Director
Legacy
25 November 2009
88(2)Return of Allotment of Shares
Legacy
25 November 2009
88(2)Return of Allotment of Shares
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2009
AP01Appointment of Director
Legacy
26 June 2009
363aAnnual Return
Legacy
6 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
88(2)R88(2)R
Legacy
18 January 2008
88(2)R88(2)R
Legacy
18 January 2008
88(2)R88(2)R
Legacy
18 January 2008
88(2)R88(2)R
Legacy
18 January 2008
123Notice of Increase in Nominal Capital
Resolution
18 January 2008
RESOLUTIONSResolutions
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 February 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2006
AAAnnual Accounts
Legacy
26 July 2006
225Change of Accounting Reference Date
Legacy
23 May 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Incorporation Company
13 May 2005
NEWINCIncorporation