Background WavePink WaveYellow Wave

RADIAL AEROSPACE LTD (07001673)

RADIAL AEROSPACE LTD (07001673) is an active UK company. incorporated on 26 August 2009. with registered office in Chirk. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RADIAL AEROSPACE LTD has been registered for 16 years. Current directors include SPARKES, Eduard Curtis.

Company Number
07001673
Status
active
Type
ltd
Incorporated
26 August 2009
Age
16 years
Address
Unit 9 Unit 9, Chirk
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SPARKES, Eduard Curtis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIAL AEROSPACE LTD

RADIAL AEROSPACE LTD is an active company incorporated on 26 August 2009 with the registered office located in Chirk. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RADIAL AEROSPACE LTD was registered 16 years ago.(SIC: 70229)

Status

active

Active since 16 years ago

Company No

07001673

LTD Company

Age

16 Years

Incorporated 26 August 2009

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 18 March 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

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

SCARLET PRIVATE EQUITY LIMITED
From: 26 August 2009To: 16 April 2018
Contact
Address

Unit 9 Unit 9 Gledrid Industrial Estate Chirk, ,

Previous Addresses

Holly Mount Fingerpost Lane Norley Cheshire WA6 8LA
From: 9 September 2015To: 16 April 2018
Irish Square Upper Denbigh Road St. Asaph Clwyd LL17 0RN
From: 2 September 2010To: 9 September 2015
Eduard Sparkes Salisbury & Co Irish Square St Asaph Denbighshire LL17 0RN
From: 26 August 2009To: 2 September 2010
Timeline

11 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Sept 15
Director Joined
Oct 15
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
Apr 18
Director Left
Apr 18
Director Left
Apr 20
Director Left
Feb 26
Director Left
Feb 26
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SPARKES, Eduard Curtis

Active
Salmon Leap, ChesterCH4 7JJ
Born May 1973
Director
Appointed 26 Aug 2009

BRADLEY, Nicholas John

Resigned
Llanddaniel, GaerwenLL60 6NN
Born July 1943
Director
Appointed 13 Aug 2015
Resigned 01 Apr 2018

BRUSASCO, Marco

Resigned
Unit 9, Chirk
Born November 1961
Director
Appointed 01 Apr 2018
Resigned 19 Dec 2019

LYE, Jonathan Mark

Resigned
Unit 9, Chirk
Born October 1965
Director
Appointed 01 Apr 2018
Resigned 17 Feb 2026

PATITUCCI, Francesco

Resigned
Unit 9, Chirk
Born December 1976
Director
Appointed 01 Apr 2018
Resigned 17 Feb 2026

SALISBURY, Jeremy Charles

Resigned
The Croft, Colwyn BayLL29 7UU
Born May 1964
Director
Appointed 26 Aug 2009
Resigned 31 Dec 2014

Persons with significant control

1

Mr Eduard Curtis Sparkes

Active
Unit 9, Chirk
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Resolution
16 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2018
CS01Confirmation Statement
Capital Allotment Shares
14 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2010
AD01Change of Registered Office Address
Incorporation Company
26 August 2009
NEWINCIncorporation