Background WavePink WaveYellow Wave

RRADAR LIMITED (07738271)

RRADAR LIMITED (07738271) is an active UK company. incorporated on 12 August 2011. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in solicitors. RRADAR LIMITED has been registered for 14 years. Current directors include CUSARO, Aurelio, GALLEN, Gary John, GOURIET, Geoffrey Costerton.

Company Number
07738271
Status
active
Type
ltd
Incorporated
12 August 2011
Age
14 years
Address
6 Beacon Way, Hull, HU3 4AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Solicitors
Directors
CUSARO, Aurelio, GALLEN, Gary John, GOURIET, Geoffrey Costerton
SIC Codes
69102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RRADAR LIMITED

RRADAR LIMITED is an active company incorporated on 12 August 2011 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in solicitors. RRADAR LIMITED was registered 14 years ago.(SIC: 69102)

Status

active

Active since 14 years ago

Company No

07738271

LTD Company

Age

14 Years

Incorporated 12 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (7 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

6 Beacon Way Hull, HU3 4AE,

Previous Addresses

13 Waterside Park Livingstone Road Hessle Hull HU13 0EG
From: 26 June 2012To: 10 July 2017
61 Queens Gardens Hull HU1 3DZ United Kingdom
From: 29 May 2012To: 26 June 2012
C/O Gosschalks 61 Dock Street Queens Gardens Hull HU1 3DZ United Kingdom
From: 2 April 2012To: 29 May 2012
61 Queens Gardens Hull HU1 3DZ United Kingdom
From: 16 March 2012To: 2 April 2012
Rradar Limited Queens Gardens Hull HU1 3DZ United Kingdom
From: 4 March 2012To: 16 March 2012
Gallen Law the Catalyst Baird Lane York YO10 5GA United Kingdom
From: 12 August 2011To: 4 March 2012
Timeline

29 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Mar 12
Funding Round
Mar 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Funding Round
May 12
Director Joined
Jul 12
Director Left
Feb 15
Loan Secured
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Secured
Apr 15
Director Left
Jul 15
Director Joined
Sept 15
Loan Cleared
Dec 16
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
May 17
Director Left
Mar 20
Owner Exit
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Loan Cleared
Jan 22
Director Joined
Jan 25
6
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CUSARO, Aurelio

Active
Beacon Way, HullHU3 4AE
Born August 1985
Director
Appointed 22 Dec 2021

GALLEN, Gary John

Active
Beacon Way, HullHU3 4AE
Born April 1968
Director
Appointed 12 Aug 2011

GOURIET, Geoffrey Costerton

Active
Beacon Way, HullHU3 4AE
Born July 1971
Director
Appointed 30 Jan 2025

BUTCHER, James Richard

Resigned
Beacon Way, HullHU3 4AE
Born January 1966
Director
Appointed 11 Aug 2015
Resigned 16 Mar 2020

CAMERON, Andrew David

Resigned
Beacon Way, HullHU3 4AE
Born May 1973
Director
Appointed 23 Apr 2015
Resigned 22 Dec 2021

EDMUND, Steven

Resigned
Dock Street, HullHU1 3DZ
Born February 1968
Director
Appointed 02 Mar 2012
Resigned 05 Apr 2012

LAIRD, Oliver Walter

Resigned
Waterside Park, HullHU13 0EG
Born May 1970
Director
Appointed 23 Apr 2012
Resigned 01 Dec 2014

LUNT, Simon William

Resigned
Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 20 Jul 2012
Resigned 23 Jun 2015

PARRATT, Christopher Joseph

Resigned
Waterside Park, HullHU13 0EG
Born March 1962
Director
Appointed 23 Apr 2012
Resigned 23 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
Livingstone Road, HessleHU13 0EG

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Dec 2020
Livingstone Road, HessleHU13 0EG

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

71

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 January 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2015
TM01Termination of Director
Capital Name Of Class Of Shares
13 May 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
13 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Legacy
9 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
21 May 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 May 2012
SH01Allotment of Shares
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Capital Allotment Shares
9 May 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 May 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Resolution
26 April 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Resolution
19 March 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
16 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
16 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 March 2012
AD01Change of Registered Office Address
Incorporation Company
12 August 2011
NEWINCIncorporation