Background WavePink WaveYellow Wave

RADIUS GROUP LIMITED (06473182)

RADIUS GROUP LIMITED (06473182) is an active UK company. incorporated on 15 January 2008. with registered office in Northampton. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. RADIUS GROUP LIMITED has been registered for 18 years. Current directors include FRYER, Michael Edward John, HALL, Keith David, HOLT, Teddy Carlo.

Company Number
06473182
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
Mainland House, Northampton, NN5 7AY
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
FRYER, Michael Edward John, HALL, Keith David, HOLT, Teddy Carlo
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS GROUP LIMITED

RADIUS GROUP LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Northampton. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. RADIUS GROUP LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06473182

LTD Company

Age

18 Years

Incorporated 15 January 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

RADIUS CRANE MANAGEMENT LTD
From: 15 January 2008To: 18 March 2019
Contact
Address

Mainland House Gladstone Close Northampton, NN5 7AY,

Previous Addresses

Equilibrium House Mansion Close Moulton Park Industrial Estate Northampton NN3 6RU
From: 15 January 2016To: 21 February 2019
Burlington House 369 Wellingborough Road Northampton NN1 4EU
From: 1 March 2013To: 15 January 2016
Suite 32 Burlington House 369 Wellingborough Road Northampton NN1 4EU
From: 5 November 2009To: 1 March 2013
10, Sandringham Road Abington Northampton NN1 5NA
From: 15 January 2008To: 5 November 2009
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Jul 13
Director Joined
Jan 16
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
Sept 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Jun 23
Director Joined
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FRYER, Michael Edward John

Active
Gladstone Close, NorthamptonNN5 7AY
Born January 1980
Director
Appointed 15 Jan 2008

HALL, Keith David

Active
Gladstone Close, NorthamptonNN5 7AY
Born February 1965
Director
Appointed 25 Nov 2025

HOLT, Teddy Carlo

Active
Gladstone Close, NorthamptonNN5 7AY
Born May 1988
Director
Appointed 04 Jan 2016

FRYER, Lisa Marie

Resigned
Burlington House, NorthamptonNN1 4EU
Secretary
Appointed 15 Jan 2008
Resigned 06 Sept 2011

Persons with significant control

1

Mr Michael Edward John Fryer

Active
Gladstone Close, NorthamptonNN5 7AY
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Resolution
18 March 2019
RESOLUTIONSResolutions
Resolution
11 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2019
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
21 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
25 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Secretary Company With Change Date
8 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
2 March 2009
288cChange of Particulars
Legacy
28 February 2009
363aAnnual Return
Incorporation Company
15 January 2008
NEWINCIncorporation