Background WavePink WaveYellow Wave

RADSAFETY LIMITED (05738783)

RADSAFETY LIMITED (05738783) is an active UK company. incorporated on 10 March 2006. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RADSAFETY LIMITED has been registered for 20 years. Current directors include FULLER, Gemma Frances, FULLER, Roderick Adam David.

Company Number
05738783
Status
active
Type
ltd
Incorporated
10 March 2006
Age
20 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3GW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FULLER, Gemma Frances, FULLER, Roderick Adam David
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADSAFETY LIMITED

RADSAFETY LIMITED is an active company incorporated on 10 March 2006 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RADSAFETY LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05738783

LTD Company

Age

20 Years

Incorporated 10 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth, PL1 3GW,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 30 March 2023To: 9 July 2025
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 21 June 2022To: 30 March 2023
3 Enborne Lodge Lane Enborne Newbury Berkshire RG16 6RH United Kingdom
From: 26 May 2022To: 21 June 2022
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 13 April 2021To: 26 May 2022
12 Kersten Close Newbury Berkshire RG14 7WF
From: 13 November 2013To: 13 April 2021
Landaviddy Barn, Landaviddy Lane Polperro Looe Cornwall PL13 2RT
From: 10 March 2006To: 13 November 2013
Timeline

2 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Dec 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FULLER, Gemma Frances

Active
Melville Building East, PlymouthPL1 3GW
Born July 1985
Director
Appointed 28 Nov 2022

FULLER, Roderick Adam David

Active
Melville Building East, PlymouthPL1 3GW
Born January 1974
Director
Appointed 10 Mar 2006

FULLER, David Brailsford

Resigned
North Quay House, PlymouthPL4 0RA
Secretary
Appointed 10 Mar 2006
Resigned 02 Jul 2022

Persons with significant control

2

1 Active
1 Ceased
Melville Building East, PlymouthPL1 3RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2016

Mr Roderick Adam David Fuller

Ceased
Kersten Close, NewburyRG14 7WF
Born January 1974

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
Ceased 09 May 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
7 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
7 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2007
AAAnnual Accounts
Legacy
9 November 2007
288cChange of Particulars
Legacy
26 March 2007
287Change of Registered Office
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
287Change of Registered Office
Legacy
20 June 2006
287Change of Registered Office
Incorporation Company
10 March 2006
NEWINCIncorporation