Background WavePink WaveYellow Wave

RADNOR HOUSE SEVENOAKS LIMITED (09391604)

RADNOR HOUSE SEVENOAKS LIMITED (09391604) is an active UK company. incorporated on 15 January 2015. with registered office in Sevenoaks. The company operates in the Education sector, engaged in pre-primary education and 2 other business activities. RADNOR HOUSE SEVENOAKS LIMITED has been registered for 11 years. Current directors include MOULDING, Neil, PATON, David.

Company Number
09391604
Status
active
Type
ltd
Incorporated
15 January 2015
Age
11 years
Address
Radnor House Sevenoaks Combe Bank Drive, Sevenoaks, TN14 6AE
Industry Sector
Education
Business Activity
Pre-primary education
Directors
MOULDING, Neil, PATON, David
SIC Codes
85100, 85200, 85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADNOR HOUSE SEVENOAKS LIMITED

RADNOR HOUSE SEVENOAKS LIMITED is an active company incorporated on 15 January 2015 with the registered office located in Sevenoaks. The company operates in the Education sector, specifically engaged in pre-primary education and 2 other business activities. RADNOR HOUSE SEVENOAKS LIMITED was registered 11 years ago.(SIC: 85100, 85200, 85310)

Status

active

Active since 11 years ago

Company No

09391604

LTD Company

Age

11 Years

Incorporated 15 January 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

RADNOR HOUSE (CB) LIMITED
From: 15 January 2015To: 7 March 2016
Contact
Address

Radnor House Sevenoaks Combe Bank Drive Sundridge Sevenoaks, TN14 6AE,

Previous Addresses

Popes Villa Cross Deep Twickenham TW1 4QG England
From: 4 February 2016To: 8 October 2019
Pope's Villa Cross Deep Twickenham England TW1 4QG England
From: 15 January 2015To: 4 February 2016
Timeline

3 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MOULDING, Neil

Active
Combe Bank Drive, SevenoaksTN14 6AE
Secretary
Appointed 15 Jan 2015

MOULDING, Neil

Active
Combe Bank Drive, SevenoaksTN14 6AE
Born August 1970
Director
Appointed 15 Jan 2015

PATON, David

Active
Cross Deep, TwickenhamTW1 4QG
Born August 1977
Director
Appointed 15 Jan 2015

Persons with significant control

1

Cross Deep, TwickenhamTW1 4QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 September 2024
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
12 February 2020
MR05Certification of Charge
Accounts With Accounts Type Small
10 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Certificate Change Of Name Company
7 March 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
4 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2015
NEWINCIncorporation