Background WavePink WaveYellow Wave

RADNOR RISK MANAGEMENT LIMITED (07038985)

RADNOR RISK MANAGEMENT LIMITED (07038985) is an active UK company. incorporated on 13 October 2009. with registered office in Presteigne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RADNOR RISK MANAGEMENT LIMITED has been registered for 16 years. Current directors include BROMAGE, Charles Nigel.

Company Number
07038985
Status
active
Type
ltd
Incorporated
13 October 2009
Age
16 years
Address
The Stables, Presteigne, LD8 2SH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROMAGE, Charles Nigel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADNOR RISK MANAGEMENT LIMITED

RADNOR RISK MANAGEMENT LIMITED is an active company incorporated on 13 October 2009 with the registered office located in Presteigne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RADNOR RISK MANAGEMENT LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07038985

LTD Company

Age

16 Years

Incorporated 13 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

The Stables Barland Presteigne, LD8 2SH,

Previous Addresses

Unit 2 Foley Works Foley Trading Estate Hereford HR1 2SF
From: 4 November 2013To: 5 October 2022
the Stables Barland Presteigne Powys LD8 2SH Wales
From: 17 November 2011To: 4 November 2013
Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR
From: 13 October 2009To: 17 November 2011
Timeline

7 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Dec 09
Director Left
Nov 11
Director Left
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BROMAGE, Charles Nigel

Active
Barland, PresteigneLD8 2SH
Born November 1960
Director
Appointed 13 Oct 2009

SPRINGFIELD SECRETARIES LIMITED

Resigned
Crossbrook Street, Waltham CrossEN8 8JR
Corporate secretary
Appointed 13 Oct 2009
Resigned 13 Oct 2011

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 13 Oct 2009
Resigned 13 Oct 2009

OLIVA-SALINAS, Islee

Resigned
99/101 Crossbrook Street, Waltham CrossEN8 8JR
Born September 1959
Director
Appointed 13 Oct 2009
Resigned 13 Oct 2011

SHEPLEY-CUTHBERT, David Charles

Resigned
Foley Works, HerefordHR1 2SF
Born June 1946
Director
Appointed 13 Oct 2009
Resigned 05 Feb 2021

Persons with significant control

1

Mr Charles Nigel Bromage

Active
Barland, PresteigneLD8 2SH
Born November 1960

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Unaudited Abridged
10 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Dormant
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Termination Secretary Company With Name
17 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Change Account Reference Date Company Current Extended
31 October 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Appoint Corporate Secretary Company With Name
20 October 2009
AP04Appointment of Corporate Secretary
Incorporation Company
13 October 2009
NEWINCIncorporation