Background WavePink WaveYellow Wave

RADIANT WEMBLEY LIMITED (08261931)

RADIANT WEMBLEY LIMITED (08261931) is an active UK company. incorporated on 22 October 2012. with registered office in Amersham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RADIANT WEMBLEY LIMITED has been registered for 13 years. Current directors include RADIA, Neal Praful, RADIA, Praful.

Company Number
08261931
Status
active
Type
ltd
Incorporated
22 October 2012
Age
13 years
Address
2 Burton House Repton Place, Amersham, HP7 9LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RADIA, Neal Praful, RADIA, Praful
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIANT WEMBLEY LIMITED

RADIANT WEMBLEY LIMITED is an active company incorporated on 22 October 2012 with the registered office located in Amersham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RADIANT WEMBLEY LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08261931

LTD Company

Age

13 Years

Incorporated 22 October 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 29 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

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

Previous Addresses

Old Barn House 2 Wannions Close Botley Bucks. HP5 1YA
From: 22 October 2012To: 15 March 2016
Timeline

15 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Oct 12
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Joined
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Feb 21
Loan Secured
Dec 22
Loan Secured
Mar 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Mar 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RADIA, Neal Praful

Active
Repton Place, AmershamHP7 9LP
Born August 1983
Director
Appointed 22 Oct 2012

RADIA, Praful

Active
Repton Place, AmershamHP7 9LP
Born November 1954
Director
Appointed 08 May 2014

Persons with significant control

1

Ealing Road, WembleyHA0 4QG

Nature of Control

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

Filing History

44

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
28 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
12 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Incorporation Company
22 October 2012
NEWINCIncorporation