Background WavePink WaveYellow Wave

RADIAN CAPITAL PLC (07890812)

RADIAN CAPITAL PLC (07890812) is an active UK company. incorporated on 22 December 2011. with registered office in Eastleigh. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RADIAN CAPITAL PLC has been registered for 14 years. Current directors include FACEY, Ralph Martin, MOORE, Caroline Louise, ORR, John Gary.

Company Number
07890812
Status
active
Type
plc
Incorporated
22 December 2011
Age
14 years
Address
Collins House, Eastleigh, SO50 6AD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FACEY, Ralph Martin, MOORE, Caroline Louise, ORR, John Gary
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIAN CAPITAL PLC

RADIAN CAPITAL PLC is an active company incorporated on 22 December 2011 with the registered office located in Eastleigh. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RADIAN CAPITAL PLC was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07890812

PLC Company

Age

14 Years

Incorporated 22 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Collins House Bishopstoke Road Eastleigh, SO50 6AD,

Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
May 14
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Nov 19
Director Joined
Nov 19
Owner Exit
Feb 21
Director Left
Oct 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BURTON-CONNOLLY, Gemma Caroline

Active
Bishopstoke Road, EastleighSO50 6AD
Secretary
Appointed 10 Feb 2025

FACEY, Ralph Martin

Active
Bishopstoke Road, EastleighSO50 6AD
Born November 1964
Director
Appointed 19 Sept 2019

MOORE, Caroline Louise

Active
Lupin Way, YeovilBA22 8WN
Born June 1965
Director
Appointed 04 Nov 2019

ORR, John Gary

Active
Bishopstoke Road, EastleighSO50 6AD
Born July 1972
Director
Appointed 15 Oct 2018

BURTON-CONNOLLY, Gemma

Resigned
Lupin Way, YeovilBA22 8WN
Secretary
Appointed 04 Nov 2019
Resigned 01 Sept 2023

NEWBERRY, Andrew Robin

Resigned
Bishopstoke Road, EastleighSO50 6AD
Secretary
Appointed 22 Dec 2011
Resigned 28 Jul 2016

PEARSON, Sarah Catherine

Resigned
Bishopstoke Road, EastleighSO50 6AD
Secretary
Appointed 02 Sept 2023
Resigned 10 Feb 2025

RULE, Malcolm Stuart

Resigned
The Spain, PetersfieldGU32 3NG
Secretary
Appointed 28 Jul 2016
Resigned 04 Nov 2019

COSTAIN, Beverley Anne

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born February 1967
Director
Appointed 27 Apr 2017
Resigned 19 Sept 2019

EVANS, Peter James

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born November 1966
Director
Appointed 27 Apr 2017
Resigned 06 Sept 2019

LODGE, Stephen William

Resigned
Lupin Way, YeovilBA22 8WN
Born November 1973
Director
Appointed 04 Nov 2019
Resigned 18 Oct 2024

NEWBERRY, Andrew Robin

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born April 1955
Director
Appointed 22 Dec 2011
Resigned 27 Apr 2017

SMITH, Andrea Julie

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born December 1960
Director
Appointed 22 Dec 2011
Resigned 27 Apr 2017

SWEENEY, Michael James

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born May 1954
Director
Appointed 18 Aug 2017
Resigned 15 Oct 2018

TODD, Lindsay James

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born September 1954
Director
Appointed 22 Dec 2011
Resigned 18 Aug 2017

Persons with significant control

1

0 Active
1 Ceased
Bishopstoke Road, EastleighSO50 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 December 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Auditors Resignation Company
14 March 2017
AUDAUD
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Move Registers To Sail Company With New Address
13 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
15 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Legacy
13 March 2012
MG01MG01
Change Account Reference Date Company Current Shortened
16 January 2012
AA01Change of Accounting Reference Date
Legacy
12 January 2012
CERT8ACERT8A
Application Trading Certificate
12 January 2012
SH50SH50
Incorporation Company
22 December 2011
NEWINCIncorporation