Background WavePink WaveYellow Wave

RADIOCOMS HOLDINGS LIMITED (05846504)

RADIOCOMS HOLDINGS LIMITED (05846504) is an active UK company. incorporated on 14 June 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RADIOCOMS HOLDINGS LIMITED has been registered for 19 years. Current directors include BLYTHE, Mark James, BROOKS, Kenneth William, KENNEDY, Steven Mark and 3 others.

Company Number
05846504
Status
active
Type
ltd
Incorporated
14 June 2006
Age
19 years
Address
Unit 3 The Chase Centre, London, NW10 6QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLYTHE, Mark James, BROOKS, Kenneth William, KENNEDY, Steven Mark, MUNDY, Adrian Howard, SIDHU, Bhupinder Singh, VAN WAVEREN, Rieg
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIOCOMS HOLDINGS LIMITED

RADIOCOMS HOLDINGS LIMITED is an active company incorporated on 14 June 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RADIOCOMS HOLDINGS LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05846504

LTD Company

Age

19 Years

Incorporated 14 June 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

Unit 3 The Chase Centre 8 Chase Road Park Royal London, NW10 6QD,

Previous Addresses

170a Oval Road Croydon Surrey CR0 6BN
From: 14 June 2006To: 17 May 2011
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Capital Reduction
Dec 10
Share Buyback
Dec 10
Director Joined
Dec 14
Director Left
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Aug 20
New Owner
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Director Joined
Oct 24
Director Joined
Feb 25
Capital Update
Jul 25
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

VAN WAVEREN, Rieg

Active
The Chase Centre, LondonNW10 6QD
Secretary
Appointed 16 Oct 2014

BLYTHE, Mark James

Active
8 Chase Road, LondonNW10 6QD
Born August 1977
Director
Appointed 16 Oct 2014

BROOKS, Kenneth William

Active
Baldwin Avenue, EastbourneBN21 1UP
Born April 1951
Director
Appointed 28 Jul 2020

KENNEDY, Steven Mark

Active
8 Chase Road, LondonNW10 6QD
Born April 1981
Director
Appointed 13 Feb 2025

MUNDY, Adrian Howard

Active
Harracott, Nr BarnstapleEX31 3JT
Born March 1960
Director
Appointed 07 Oct 2024

SIDHU, Bhupinder Singh

Active
The Chase Centre, LondonNW10 6QD
Born June 1972
Director
Appointed 04 Jun 2020

VAN WAVEREN, Rieg

Active
The Chase Centre, LondonNW10 6QD
Born December 1970
Director
Appointed 04 Jun 2020

BROOKS, Kenneth William

Resigned
Baldwin Avenue, EastbourneBN21 1UP
Secretary
Appointed 14 Jun 2006
Resigned 16 Oct 2014

BRASSINGTON, Jeremy Guy

Resigned
Selacourt Heathfield Close, WokingGU22 7JQ
Born September 1951
Director
Appointed 14 Jun 2006
Resigned 26 Jul 2006

BROOKS, Kenneth William

Resigned
Baldwin Avenue, EastbourneBN21 1UP
Born April 1951
Director
Appointed 14 Jun 2006
Resigned 28 Nov 2019

MUNDY, Adrian Howard

Resigned
Harracott, Nr BarnstapleEX31 3JT
Born March 1960
Director
Appointed 14 Jun 2006
Resigned 30 Mar 2020

Persons with significant control

4

2 Active
2 Ceased
36 Elm Park Road, LondonSW3 6AX

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 06 Apr 2016

Mr Mark James Blythe

Ceased
The Chase Centre, LondonNW10 6QD
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Kenneth William Brooks

Active
Baldwin Avenue, EastbourneBN21 1UP
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Adrian Howard Mundy

Active
Harracott, Nr BarnstapleEX31 3JT
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Voting rights 50 to 75 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Group
25 February 2026
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 July 2025
SH19Statement of Capital
Resolution
20 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Group
3 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
28 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Person Secretary Company With Change Date
28 April 2016
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 February 2016
AAAnnual Accounts
Accounts With Accounts Type Group
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Capital Cancellation Shares
21 December 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 December 2010
SH03Return of Purchase of Own Shares
Resolution
6 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2009
AAAnnual Accounts
Legacy
29 June 2009
363aAnnual Return
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Legacy
7 July 2008
288cChange of Particulars
Legacy
27 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
4 June 2008
363sAnnual Return (shuttle)
Legacy
28 May 2008
88(2)Return of Allotment of Shares
Legacy
26 July 2007
363aAnnual Return
Legacy
7 August 2006
287Change of Registered Office
Legacy
7 August 2006
225Change of Accounting Reference Date
Legacy
7 August 2006
288cChange of Particulars
Resolution
7 August 2006
RESOLUTIONSResolutions
Resolution
7 August 2006
RESOLUTIONSResolutions
Legacy
2 August 2006
288bResignation of Director or Secretary
Incorporation Company
14 June 2006
NEWINCIncorporation