Background WavePink WaveYellow Wave

RADOS INTERNATIONAL SERVICES LTD (07521494)

RADOS INTERNATIONAL SERVICES LTD (07521494) is an active UK company. incorporated on 8 February 2011. with registered office in Woking. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RADOS INTERNATIONAL SERVICES LTD has been registered for 15 years. Current directors include BUTLER, Geoffrey Doy Hopson, DUDLEY, Frank Thomas, GIRAUD, Alain Michel.

Company Number
07521494
Status
active
Type
ltd
Incorporated
8 February 2011
Age
15 years
Address
3a Streets Heath, Woking, GU24 9QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BUTLER, Geoffrey Doy Hopson, DUDLEY, Frank Thomas, GIRAUD, Alain Michel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADOS INTERNATIONAL SERVICES LTD

RADOS INTERNATIONAL SERVICES LTD is an active company incorporated on 8 February 2011 with the registered office located in Woking. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RADOS INTERNATIONAL SERVICES LTD was registered 15 years ago.(SIC: 74990)

Status

active

Active since 15 years ago

Company No

07521494

LTD Company

Age

15 Years

Incorporated 8 February 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

3a Streets Heath West End Woking, GU24 9QZ,

Previous Addresses

Victoria House 50-58 Victoria Road Farnborough 1009 Hampshire GU14 7PG United Kingdom
From: 21 May 2015To: 26 September 2023
Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
From: 29 January 2013To: 21 May 2015
6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom
From: 8 February 2011To: 29 January 2013
Timeline

20 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Aug 13
Director Left
Apr 14
Director Joined
Jul 14
Director Joined
Mar 17
Director Left
Mar 17
Director Left
May 19
Director Joined
Jan 21
Director Left
Jan 26
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BUTLER, Geoffrey Doy Hopson

Active
Streets Heath, WokingGU24 9QZ
Born October 1946
Director
Appointed 13 Feb 2012

DUDLEY, Frank Thomas

Active
Beech Grove, LeatherheadKT23 4JU
Born November 1947
Director
Appointed 13 Feb 2012

GIRAUD, Alain Michel

Active
Streets Heath, WokingGU24 9QZ
Born April 1984
Director
Appointed 06 Jan 2021

ANGST, Marc

Resigned
6th Floor, LondonEC3V 0EH
Born February 1963
Director
Appointed 08 Feb 2011
Resigned 13 Feb 2012

ARTHUR, Peter Robert Newton

Resigned
50-58 Victoria Road, Farnborough 1009GU14 7PG
Born March 1948
Director
Appointed 03 Aug 2013
Resigned 01 Mar 2017

CABLE, Alan Ronald Oliver

Resigned
Floor, LondonEC3V 0EH
Born January 1955
Director
Appointed 08 Feb 2011
Resigned 08 Feb 2011

HERHOLDT, John Peter, Mr.

Resigned
Streets Heath, WokingGU24 9QZ
Born August 1948
Director
Appointed 01 Mar 2017
Resigned 10 Jan 2026

HERHOLDT, John Peter, Mr.

Resigned
Doneraile Street, LondonSW6 6EN
Born August 1948
Director
Appointed 13 Feb 2012
Resigned 12 Mar 2014

PAUL, Roger Leslie, Dr.

Resigned
50 - 58 Victoria Road, FarnboroughGU14 7PG
Born August 1949
Director
Appointed 13 Feb 2012
Resigned 10 Jan 2026

ST JOHN, Anthony Tudor, Lord

Resigned
50 - 58 Victoria Road, FarnboroughGU14 7PG
Born May 1957
Director
Appointed 01 Jul 2014
Resigned 01 May 2019

CORNHILL DIRECTORS LIMITED

Resigned
Floor, LondonEC3V 0EH
Corporate director
Appointed 08 Feb 2011
Resigned 08 Feb 2011

MANEL LIMITED

Resigned
6th Floor, LondonEC3V 0EH
Corporate director
Appointed 08 Feb 2011
Resigned 13 Feb 2012
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Accounts Amended With Accounts Type Micro Entity
18 September 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Legacy
16 May 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
13 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
29 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Appoint Person Director Company With Name
11 March 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
11 March 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Termination Director Company With Name
16 February 2011
TM01Termination of Director
Incorporation Company
8 February 2011
NEWINCIncorporation