Background WavePink WaveYellow Wave

TEXRAD LIMITED (07535227)

TEXRAD LIMITED (07535227) is an active UK company. incorporated on 18 February 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. TEXRAD LIMITED has been registered for 15 years. Current directors include OAKLEY, Tom, Dr, SHAW, Rory James, Professor.

Company Number
07535227
Status
active
Type
ltd
Incorporated
18 February 2011
Age
15 years
Address
201 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0DT
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
OAKLEY, Tom, Dr, SHAW, Rory James, Professor
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEXRAD LIMITED

TEXRAD LIMITED is an active company incorporated on 18 February 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. TEXRAD LIMITED was registered 15 years ago.(SIC: 86220)

Status

active

Active since 15 years ago

Company No

07535227

LTD Company

Age

15 Years

Incorporated 18 February 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

201 Temple Chambers 3-7 Temple Avenue London, EC4Y 0DT,

Previous Addresses

201 Temple Chambers 3-7 Temple Avenue London England EC46 0DT England
From: 11 May 2022To: 8 April 2025
Health Foundry Canterbury House 1 Royal Street London SE1 7LL England
From: 22 January 2020To: 11 May 2022
Unit 5 Unit 5 Grange Park Broadway Bourn CB23 2TA
From: 26 June 2014To: 22 January 2020
the Barn Manor Farm Church Lane Chilcompton Somerset BA3 4HP
From: 18 February 2011To: 26 June 2014
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Nov 13
Director Left
Feb 14
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Oct 14
Director Joined
Feb 19
Director Left
May 19
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Dec 21
Director Joined
Dec 22
Funding Round
Aug 23
Director Joined
Nov 25
Director Left
Nov 25
5
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

OAKLEY, Tom, Dr

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Born March 1988
Director
Appointed 01 Aug 2020

SHAW, Rory James, Professor

Active
3-7 Temple Avenue, LondonEC4Y 0DT
Born January 1954
Director
Appointed 10 Nov 2025

BARRELL, Simon

Resigned
Unit 5 Grange Park, BournCB23 2TA
Secretary
Appointed 19 May 2014
Resigned 05 Nov 2015

CLARK, Judith Frances Mary

Resigned
Southfield, RadstockBA3 3NU
Secretary
Appointed 23 Feb 2011
Resigned 22 Apr 2013

PAUL CLARK ACCOUNTANTS LIMITED

Resigned
Westway Business Centre, BathBA2 9HN
Corporate secretary
Appointed 22 Apr 2013
Resigned 14 May 2014

CARTER, Ian Michael

Resigned
Falmer, BrightonBN1 9RH
Born July 1962
Director
Appointed 23 Feb 2011
Resigned 16 May 2014

GANESHAN, Balaji

Resigned
Poynings Drive, HoveBN3 8GR
Born March 1982
Director
Appointed 18 Feb 2011
Resigned 17 Feb 2020

HAYBALL, Michael Peter

Resigned
Broadway, CambridgeCB23 2TA
Born December 1966
Director
Appointed 23 Feb 2011
Resigned 29 May 2019

MELVIN, Lindsay Vyvyan

Resigned
Park Avenue, SolihullB91 3EJ
Born June 1956
Director
Appointed 23 Jan 2019
Resigned 29 Nov 2021

MILES, Kenneth Alan

Resigned
St Lucia South4067
Born June 1959
Director
Appointed 18 Feb 2011
Resigned 30 Oct 2013

PATEL, Aneshkumar Ishwarbhai

Resigned
3-7 Temple Avenue, LondonEC4Y 0DT
Born June 1981
Director
Appointed 12 Dec 2022
Resigned 10 Nov 2025

SHEPHEARD, Nicholas Steven

Resigned
Unit 5 Grange Park, BournCB23 2TA
Born June 1965
Director
Appointed 19 May 2014
Resigned 27 Oct 2014

STEVENS, Nicholas, Mr.

Resigned
The Barn Manor Farm, RadstockBA3 4HP
Born April 1963
Director
Appointed 23 Feb 2011
Resigned 22 Jan 2014

Persons with significant control

1

3-7 Temple Avenue, LondonEC4Y 0DT

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

73

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 May 2014
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
23 April 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
22 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
7 April 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Capital Allotment Shares
18 March 2011
SH01Allotment of Shares
Resolution
18 March 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 February 2011
AA01Change of Accounting Reference Date
Incorporation Company
18 February 2011
NEWINCIncorporation