Background WavePink WaveYellow Wave

RADIUS ESTATES LIMITED (07924369)

RADIUS ESTATES LIMITED (07924369) is an active UK company. incorporated on 25 January 2012. with registered office in Amersham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RADIUS ESTATES LIMITED has been registered for 14 years. Current directors include DANI, Nilay, PATEL, Kaushal.

Company Number
07924369
Status
active
Type
ltd
Incorporated
25 January 2012
Age
14 years
Address
2 Burton House Repton Place, Amersham, HP7 9LP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DANI, Nilay, PATEL, Kaushal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS ESTATES LIMITED

RADIUS ESTATES LIMITED is an active company incorporated on 25 January 2012 with the registered office located in Amersham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RADIUS ESTATES LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07924369

LTD Company

Age

14 Years

Incorporated 25 January 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 31 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

2 Burton House Repton Place White Lion Road Amersham, HP7 9LP,

Previous Addresses

Old Barn House 2 Wannions Close Chesham Bucks HP5 1YA
From: 25 January 2012To: 15 March 2016
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Loan Secured
Jun 19
Owner Exit
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Loan Secured
Mar 20
Loan Secured
May 24
Loan Secured
May 24
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DANI, Nilay

Active
Repton Place, AmershamHP7 9LP
Born September 1981
Director
Appointed 04 Oct 2019

PATEL, Kaushal

Active
Repton Place, AmershamHP7 9LP
Born October 1980
Director
Appointed 04 Oct 2019

RADIA, Neal Praful

Resigned
Repton Place, AmershamHP7 9LP
Born August 1983
Director
Appointed 25 Jan 2012
Resigned 04 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
White Lion Road, AmershamHP7 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Repton Place, White Lion Road, AmershamHP7 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Dormant
25 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Change Person Director Company With Change Date
21 February 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Incorporation Company
25 January 2012
NEWINCIncorporation