Background WavePink WaveYellow Wave

RADIOMETER HOLDCO LIMITED (09322540)

RADIOMETER HOLDCO LIMITED (09322540) is an active UK company. incorporated on 21 November 2014. with registered office in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RADIOMETER HOLDCO LIMITED has been registered for 11 years. Current directors include BELL, Joe Anthony.

Company Number
09322540
Status
active
Type
ltd
Incorporated
21 November 2014
Age
11 years
Address
Unit 4 Blythe Valley Innovation Centre, Solihull, B90 8AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BELL, Joe Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIOMETER HOLDCO LIMITED

RADIOMETER HOLDCO LIMITED is an active company incorporated on 21 November 2014 with the registered office located in Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RADIOMETER HOLDCO LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09322540

LTD Company

Age

11 Years

Incorporated 21 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

AGHOCO 1270 LIMITED
From: 21 November 2014To: 9 December 2014
Contact
Address

Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull, B90 8AJ,

Previous Addresses

19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
From: 9 January 2015To: 3 October 2023
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 21 November 2014To: 9 January 2015
Timeline

13 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Funding Round
Sept 15
Capital Update
Jul 18
Director Joined
Feb 21
Director Left
Apr 21
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

BELL, Joe Anthony

Active
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born April 1988
Director
Appointed 14 Feb 2026

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 21 Nov 2014
Resigned 09 Dec 2014

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 21 Nov 2014
Resigned 09 Dec 2014

MASON, Antony Paul

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born December 1966
Director
Appointed 22 Sept 2023
Resigned 15 Feb 2026

WARD, Keith Graham

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1953
Director
Appointed 09 Dec 2014
Resigned 31 Mar 2021

WEST, Simon Gordon Edward

Resigned
Blythe Valley Innovation Centre, SolihullB90 8AJ
Born September 1961
Director
Appointed 30 Dec 2020
Resigned 28 Sept 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 21 Nov 2014
Resigned 09 Dec 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 21 Nov 2014
Resigned 09 Dec 2014

Persons with significant control

1

Brandywine Plaza, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Fundings
Financials
Latest Activities

Filing History

43

Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
30 July 2018
SH19Statement of Capital
Legacy
27 July 2018
SH20SH20
Legacy
27 July 2018
CAP-SSCAP-SS
Resolution
27 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Capital Allotment Shares
28 September 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
12 January 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Certificate Change Of Name Company
9 December 2014
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2014
NEWINCIncorporation