Background WavePink WaveYellow Wave

RADIUS LIMITED (08260702)

RADIUS LIMITED (08260702) is an active UK company. incorporated on 19 October 2012. with registered office in Crewe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). RADIUS LIMITED has been registered for 13 years. Current directors include BAILLIEU, Charles Latham, EVERETT, Lee John, HOLMES, William Stanley and 2 others.

Company Number
08260702
Status
active
Type
ltd
Incorporated
19 October 2012
Age
13 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
BAILLIEU, Charles Latham, EVERETT, Lee John, HOLMES, William Stanley, IRVINE, Simeon Thomas, SCIORTINO, Roy Alfred
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS LIMITED

RADIUS LIMITED is an active company incorporated on 19 October 2012 with the registered office located in Crewe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). RADIUS LIMITED was registered 13 years ago.(SIC: 46719)

Status

active

Active since 13 years ago

Company No

08260702

LTD Company

Age

13 Years

Incorporated 19 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026

Previous Company Names

RADIUS PAYMENT SOLUTIONS LIMITED
From: 24 January 2013To: 28 November 2023
EFCG LIMITED
From: 19 October 2012To: 24 January 2013
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

Euro Card Centre Herald Park Herald Drive Crewe CW1 6EG
From: 19 October 2012To: 16 September 2022
Timeline

59 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Share Issue
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Funding Round
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Nov 13
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Oct 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Dec 14
Director Joined
May 15
Capital Update
Jun 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Joined
Mar 16
Capital Update
Jan 17
Funding Round
Feb 17
Loan Secured
Jan 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
May 18
Director Left
Jan 20
Owner Exit
Oct 20
Loan Secured
Nov 21
Director Joined
Apr 22
Director Left
Nov 22
Loan Secured
Aug 23
Loan Secured
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Feb 24
Director Left
Apr 24
Director Joined
Dec 24
Loan Secured
Feb 26
12
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BAILLIEU, Charles Latham

Active
Herald Park, CreweCW1 6EG
Born May 1985
Director
Appointed 13 Dec 2024

EVERETT, Lee John

Active
Herald Park, CreweCW1 6EG
Born September 1974
Director
Appointed 08 Apr 2014

HOLMES, William Stanley

Active
Herald Park, CreweCW1 6EG
Born March 1964
Director
Appointed 22 Jan 2013

IRVINE, Simeon Thomas

Active
Herald Park, CreweCW1 6EG
Born February 1967
Director
Appointed 15 Feb 2024

SCIORTINO, Roy Alfred

Active
Herald Park, CreweCW1 6EG
Born April 1958
Director
Appointed 19 Oct 2012

BENNETT, Malcolm

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 01 Jun 2021
Resigned 23 Jun 2023

CLAYTON, Sarah

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 05 Feb 2024
Resigned 24 Jan 2025

DRABBLE, Darren Paul

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 31 Oct 2019
Resigned 17 Mar 2021

HINCKS, Oliver Brandon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 23 Jun 2023
Resigned 05 Feb 2024

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 17 Mar 2021
Resigned 01 Jun 2021

RUSHTON, Adrian Stuart

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 01 Apr 2015
Resigned 31 Oct 2019

ARMSTRONG, Richard Charles

Resigned
Herald Park, CreweCW1 6EG
Born December 1973
Director
Appointed 21 Mar 2013
Resigned 30 Sept 2014

ATKINSON, John Harrison

Resigned
Herald Park, CreweCW1 6EG
Born July 1933
Director
Appointed 31 Jan 2013
Resigned 30 Nov 2013

GENT, Steven

Resigned
Herald Park, CreweCW1 6EG
Born September 1959
Director
Appointed 19 Apr 2013
Resigned 30 Jan 2018

GOLDSTEIN, Michael

Resigned
Herald Park, CreweCW1 6EG
Born June 1964
Director
Appointed 21 Mar 2013
Resigned 31 Jul 2014

HOLMES, Gillian Leslie Finalyson

Resigned
Herald Park, CreweCW1 6EG
Born July 1962
Director
Appointed 01 Mar 2016
Resigned 30 Jan 2018

MORRIS, Timothy John

Resigned
Herald Park, CreweCW1 6EG
Born May 1972
Director
Appointed 14 Apr 2022
Resigned 31 Mar 2024

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Born July 1964
Director
Appointed 01 Apr 2015
Resigned 28 Oct 2022

PRICE, Richard

Resigned
Herald Park, CreweCW1 6EG
Born February 1972
Director
Appointed 19 Apr 2013
Resigned 30 Jan 2018

ROBERTS, David Frederick Price

Resigned
Herald Park, CreweCW1 6EG
Born August 1976
Director
Appointed 18 Aug 2014
Resigned 30 Dec 2019

STURTEWAGEN, Koen

Resigned
Herald Park, CreweCW1 6EG
Born August 1965
Director
Appointed 08 Apr 2014
Resigned 30 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2018

Mr William Stanley Holmes

Ceased
Herald Park, Herald Drive, CreweCW1 6EG
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2018
Fundings
Financials
Latest Activities

Filing History

128

Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2024
TM02Termination of Secretary
Certificate Change Of Name Company
28 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2023
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Group
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2019
AAAnnual Accounts
Accounts With Accounts Type Group
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Resolution
15 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Resolution
9 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Resolution
27 February 2017
RESOLUTIONSResolutions
Resolution
15 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Legacy
31 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 January 2017
SH19Statement of Capital
Legacy
31 January 2017
CAP-SSCAP-SS
Resolution
31 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Legacy
19 June 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2015
SH19Statement of Capital
Legacy
19 June 2015
CAP-SSCAP-SS
Resolution
19 June 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Resolution
17 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
18 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Resolution
24 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
23 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Resolution
23 July 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
17 July 2013
RP04RP04
Second Filing Of Form With Form Type
17 July 2013
RP04RP04
Change Account Reference Date Company Current Extended
1 July 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
6 March 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
6 March 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 January 2013
CONNOTConfirmation Statement Notification
Incorporation Company
19 October 2012
NEWINCIncorporation