Background WavePink WaveYellow Wave

RADIOCOMS PRODUCTS LIMITED (06355426)

RADIOCOMS PRODUCTS LIMITED (06355426) is an active UK company. incorporated on 29 August 2007. with registered office in Park Royal. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RADIOCOMS PRODUCTS LIMITED has been registered for 18 years. Current directors include BLYTHE, Mark James, SIDHU, Bhupinder Singh, VAN WAVEREN, Rieg.

Company Number
06355426
Status
active
Type
ltd
Incorporated
29 August 2007
Age
18 years
Address
Unit 3 The Chase Centre, Park Royal, NW10 6QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLYTHE, Mark James, SIDHU, Bhupinder Singh, VAN WAVEREN, Rieg
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIOCOMS PRODUCTS LIMITED

RADIOCOMS PRODUCTS LIMITED is an active company incorporated on 29 August 2007 with the registered office located in Park Royal. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RADIOCOMS PRODUCTS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06355426

LTD Company

Age

18 Years

Incorporated 29 August 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

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

Previous Addresses

170a Oval Road Croydon Surrey CR0 6BN
From: 29 August 2007To: 12 May 2011
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Aug 07
Capital Update
May 13
Loan Secured
Sept 14
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Feb 26
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

VAN WAVEREN, Rieg

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

BLYTHE, Mark James

Active
The Chase Centre, LondonNW10 6QD
Born August 1977
Director
Appointed 30 Mar 2020

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 29 Aug 2007
Resigned 16 Oct 2014

MUNDY, Adrian Howard

Resigned
Harracott, BarnstapleEX31 3JT
Born March 1960
Director
Appointed 29 Aug 2007
Resigned 30 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
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
8 Chase Road, LondonNW10 6QD

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
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Audit Exemption Subsiduary
18 March 2026
AAAnnual Accounts
Legacy
18 March 2026
PARENT_ACCPARENT_ACC
Legacy
18 March 2026
GUARANTEE2GUARANTEE2
Legacy
18 March 2026
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
11 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
2 July 2024
AGREEMENT2AGREEMENT2
Legacy
2 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2023
AAAnnual Accounts
Legacy
11 July 2023
PARENT_ACCPARENT_ACC
Legacy
11 July 2023
AGREEMENT2AGREEMENT2
Legacy
11 July 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
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
Confirmation Statement With No Updates
31 August 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
Appoint Person Director Company With Name Date
2 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2016
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
28 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
1 June 2013
SH19Statement of Capital
Legacy
1 June 2013
SH20SH20
Legacy
1 June 2013
CAP-SSCAP-SS
Resolution
1 June 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Dormant
28 May 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 November 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Legacy
9 October 2008
288cChange of Particulars
Incorporation Company
29 August 2007
NEWINCIncorporation