Background WavePink WaveYellow Wave

RADIUS CHARGE INSTALLATIONS LIMITED (08694865)

RADIUS CHARGE INSTALLATIONS LIMITED (08694865) is an active UK company. incorporated on 18 September 2013. with registered office in Crewe. The company operates in the Construction sector, engaged in electrical installation. RADIUS CHARGE INSTALLATIONS LIMITED has been registered for 12 years.

Company Number
08694865
Status
active
Type
ltd
Incorporated
18 September 2013
Age
12 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Construction
Business Activity
Electrical installation
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS CHARGE INSTALLATIONS LIMITED

RADIUS CHARGE INSTALLATIONS LIMITED is an active company incorporated on 18 September 2013 with the registered office located in Crewe. The company operates in the Construction sector, specifically engaged in electrical installation. RADIUS CHARGE INSTALLATIONS LIMITED was registered 12 years ago.(SIC: 43210)

Status

active

Active since 12 years ago

Company No

08694865

LTD Company

Age

12 Years

Incorporated 18 September 2013

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

EV CHARGING SOLUTIONS LTD
From: 18 September 2013To: 22 February 2023
Contact
Address

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

Previous Addresses

Daleside House Park Road East Calverton Nottingham NG14 6LL United Kingdom
From: 9 March 2018To: 26 January 2023
1 Marlock Cottages Lowdham Road Gunthorpe Nottingham NG14 7ES
From: 18 September 2013To: 9 March 2018
Timeline

13 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
May 16
Funding Round
May 16
Director Joined
May 16
Director Left
Nov 16
Director Left
Sept 17
Owner Exit
Jan 23
Director Joined
May 23
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Replacement Filing Of Director Appointment With Name
12 December 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
9 March 2023
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
22 February 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 February 2023
RESOLUTIONSResolutions
Memorandum Articles
8 February 2023
MAMA
Change Account Reference Date Company Current Extended
26 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 January 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 January 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Notification Of A Person With Significant Control
18 January 2023
RP04PSC02RP04PSC02
Second Filing Of Confirmation Statement With Made Up Date
13 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2022
RP04CS01RP04CS01
Memorandum Articles
3 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 January 2021
TM02Termination of Secretary
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 March 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Capital Allotment Shares
8 May 2016
SH01Allotment of Shares
Capital Allotment Shares
8 May 2016
SH01Allotment of Shares
Resolution
29 April 2016
RESOLUTIONSResolutions
Legacy
27 April 2016
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Incorporation Company
18 September 2013
NEWINCIncorporation