Background WavePink WaveYellow Wave

RADIOWAVES SCHOOLS LIMITED (05774430)

RADIOWAVES SCHOOLS LIMITED (05774430) is an active UK company. incorporated on 7 April 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. RADIOWAVES SCHOOLS LIMITED has been registered for 19 years. Current directors include EVANS, Mark John, REDHEAD, Kevin.

Company Number
05774430
Status
active
Type
ltd
Incorporated
7 April 2006
Age
19 years
Address
Giltspur House, London, EC1A 9DE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
EVANS, Mark John, REDHEAD, Kevin
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIOWAVES SCHOOLS LIMITED

RADIOWAVES SCHOOLS LIMITED is an active company incorporated on 7 April 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RADIOWAVES SCHOOLS LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05774430

LTD Company

Age

19 Years

Incorporated 7 April 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 February 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

Giltspur House 5-6 Giltspur Street London, EC1A 9DE,

Previous Addresses

5-6 Giltspur Street London EC1A 9DE England
From: 2 August 2019To: 5 August 2019
Studio 24, 30-34 Aire Street Leeds West Yorkshire LS1 4HT
From: 7 April 2006To: 2 August 2019
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Nov 10
Director Joined
Nov 12
Director Left
Sept 13
Loan Cleared
May 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Loan Cleared
Oct 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EVANS, Mark John

Active
5-6 Giltspur Street, LondonEC1A 9DE
Born April 1973
Director
Appointed 16 May 2023

REDHEAD, Kevin

Active
5-6 Giltspur Street, LondonEC1A 9DE
Born August 1985
Director
Appointed 16 May 2023

RICHES, Andrew Mark

Resigned
Potternewton Lane, LeedsLS7 3LW
Secretary
Appointed 07 Apr 2006
Resigned 26 Jul 2018

TURNER LITTLE COMPANY SECRETARIES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate secretary
Appointed 07 Apr 2006
Resigned 07 Apr 2006

CONYBEARE-CROSS, James Thomas

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Born August 1961
Director
Appointed 10 Jun 2016
Resigned 17 May 2023

MANNING, Cliff

Resigned
Studio 24, 30-34 Aire Street, West YorkshireLS1 4HT
Born January 1975
Director
Appointed 21 Nov 2012
Resigned 06 Sept 2013

PAYNE, Christopher John

Resigned
5-6 Giltspur Street, LondonEC1A 9DE
Born April 1964
Director
Appointed 10 Jun 2016
Resigned 17 May 2023

RICHES, Andrew Mark

Resigned
Potternewton Lane, LeedsLS7 3LW
Born August 1965
Director
Appointed 07 Apr 2006
Resigned 10 Jun 2016

RICHES, Timothy Peter

Resigned
14 Oakwell Mount, LeedsLS8 1RS
Born January 1969
Director
Appointed 07 Apr 2006
Resigned 01 Nov 2010

TURNER LITTLE COMPANY NOMINEES LIMITED

Resigned
Regency House, YorkYO26 6RW
Corporate director
Appointed 07 Apr 2006
Resigned 07 Apr 2006

Persons with significant control

1

5-6 Giltspur Street, LondonEC1A 9DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

75

Notification Of A Person With Significant Control
14 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2025
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
8 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
20 April 2022
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 October 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
4 January 2016
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Move Registers To Sail Company
28 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
28 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
30 July 2008
395Particulars of Mortgage or Charge
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
7 January 2008
225Change of Accounting Reference Date
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
363aAnnual Return
Legacy
31 May 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Incorporation Company
7 April 2006
NEWINCIncorporation