Background WavePink WaveYellow Wave

RRADAR (HOLDINGS) LIMITED (09500063)

RRADAR (HOLDINGS) LIMITED (09500063) is an active UK company. incorporated on 19 March 2015. with registered office in Hull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RRADAR (HOLDINGS) LIMITED has been registered for 11 years. Current directors include CUSARO, Aurelio, GALLEN, Gary John.

Company Number
09500063
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
6 Beacon Way, Hull, HU3 4AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CUSARO, Aurelio, GALLEN, Gary John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RRADAR (HOLDINGS) LIMITED

RRADAR (HOLDINGS) LIMITED is an active company incorporated on 19 March 2015 with the registered office located in Hull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RRADAR (HOLDINGS) LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09500063

LTD Company

Age

11 Years

Incorporated 19 March 2015

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

6 Beacon Way Hull, HU3 4AE,

Previous Addresses

13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England
From: 19 March 2015To: 10 July 2017
Timeline

14 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Funding Round
May 15
Funding Round
May 15
Funding Round
May 15
Director Joined
Oct 15
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
May 17
Director Left
Mar 20
Director Left
Jan 22
Director Joined
Jan 22
Loan Cleared
Jan 22
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CUSARO, Aurelio

Active
Beacon Way, HullHU3 4AE
Born August 1985
Director
Appointed 22 Dec 2021

GALLEN, Gary John

Active
Beacon Way, HullHU3 4AE
Born April 1968
Director
Appointed 19 Mar 2015

BUTCHER, James Richard

Resigned
Beacon Way, HullHU3 4AE
Born January 1966
Director
Appointed 11 Aug 2015
Resigned 16 Mar 2020

CAMERON, Andrew David

Resigned
Waterside Business Park, HessleHU13 0EG
Born May 1973
Director
Appointed 19 Mar 2015
Resigned 22 Dec 2021

Persons with significant control

1

Beacon Way, HullHU3 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Capital Allotment Shares
12 May 2015
SH01Allotment of Shares
Resolution
12 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Resolution
7 May 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Incorporation Company
19 March 2015
NEWINCIncorporation