Background WavePink WaveYellow Wave

SOUTHEND & CHELMSFORD RADIO LTD (08410869)

SOUTHEND & CHELMSFORD RADIO LTD (08410869) is an active UK company. incorporated on 20 February 2013. with registered office in Leigh-On-Sea. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SOUTHEND & CHELMSFORD RADIO LTD has been registered for 13 years. Current directors include MILLER, Marc Jonathan, MILLER, Philip Aaron.

Company Number
08410869
Status
active
Type
ltd
Incorporated
20 February 2013
Age
13 years
Address
Ground Floor, Leigh-On-Sea, SS9 2AD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MILLER, Marc Jonathan, MILLER, Philip Aaron
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTHEND & CHELMSFORD RADIO LTD

SOUTHEND & CHELMSFORD RADIO LTD is an active company incorporated on 20 February 2013 with the registered office located in Leigh-On-Sea. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SOUTHEND & CHELMSFORD RADIO LTD was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08410869

LTD Company

Age

13 Years

Incorporated 20 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

RADIO ESSEX LIMITED
From: 20 February 2013To: 28 March 2015
Contact
Address

Ground Floor 1279 London Road Leigh-On-Sea, SS9 2AD,

Previous Addresses

1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom
From: 10 February 2021To: 11 September 2025
7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom
From: 10 November 2017To: 10 February 2021
7-11 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom
From: 16 February 2017To: 10 November 2017
9 Nelson Street Southend-on-Sea Essex SS1 1EH
From: 20 February 2013To: 16 February 2017
Timeline

2 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Feb 13
Director Left
May 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MILLER, Marc Jonathan

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born April 1973
Director
Appointed 20 Feb 2013

MILLER, Philip Aaron

Active
1279 London Road, Leigh-On-SeaSS9 2AD
Born May 1955
Director
Appointed 20 Feb 2013

BEAN, Maxine Kim

Resigned
19 Clifftown Road, Southend-On-SeaSS1 1AB
Born May 1956
Director
Appointed 20 Feb 2013
Resigned 25 May 2022

Persons with significant control

1

1279 London Road, Leigh-On-SeaSS9 2AD

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

48

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
28 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Account Reference Date Company Current Shortened
4 April 2013
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2013
NEWINCIncorporation