Background WavePink WaveYellow Wave

RADIO DEVELOPMENTS LTD (08647691)

RADIO DEVELOPMENTS LTD (08647691) is an active UK company. incorporated on 13 August 2013. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RADIO DEVELOPMENTS LTD has been registered for 12 years. Current directors include CARSON, Neriya, DIAS, Adam Lopez, RAINE, Simon Emanuel.

Company Number
08647691
Status
active
Type
ltd
Incorporated
13 August 2013
Age
12 years
Address
Haslers, Loughton, IG10 4PL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARSON, Neriya, DIAS, Adam Lopez, RAINE, Simon Emanuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIO DEVELOPMENTS LTD

RADIO DEVELOPMENTS LTD is an active company incorporated on 13 August 2013 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RADIO DEVELOPMENTS LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08647691

LTD Company

Age

12 Years

Incorporated 13 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

Haslers Old Station Road Loughton, IG10 4PL,

Timeline

19 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Director Joined
Jul 25
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CARSON, Neriya

Active
Radio Lane, DagenhamRM8 2GU
Born November 1979
Director
Appointed 04 Jul 2025

DIAS, Adam Lopez

Active
Radio Lane, DagenhamRM8 2GU
Born February 1973
Director
Appointed 13 Aug 2013

RAINE, Simon Emanuel

Active
Radio Lane, DagenhamRM8 2GU
Born December 1981
Director
Appointed 13 Aug 2013

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Emanuel Raine

Active
Radio Lane, DagenhamRM8 2GU
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2025

Simon Emanuel Raine

Ceased
Radio Lane, DagenhamRM8 2GU
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2025

Mr Adam Lopez Dias

Active
Radio Lane, DagenhamRM8 2GU
Born February 1973

Nature of Control

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

Filing History

60

Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2026
PSC04Change of PSC Details
Replacement Filing Of Confirmation Statement With Made Up Date
29 January 2026
RP01CS01RP01CS01
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2023
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
22 March 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
21 March 2023
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Incorporation Company
13 August 2013
NEWINCIncorporation