Background WavePink WaveYellow Wave

RADSPEN CONSULTING LIMITED (09568073)

RADSPEN CONSULTING LIMITED (09568073) is an active UK company. incorporated on 29 April 2015. with registered office in Ilkley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RADSPEN CONSULTING LIMITED has been registered for 10 years. Current directors include SPENCER, Nicholas James Blakey.

Company Number
09568073
Status
active
Type
ltd
Incorporated
29 April 2015
Age
10 years
Address
6 Marlborough Villas, Ilkley, LS29 6DB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
SPENCER, Nicholas James Blakey
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADSPEN CONSULTING LIMITED

RADSPEN CONSULTING LIMITED is an active company incorporated on 29 April 2015 with the registered office located in Ilkley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RADSPEN CONSULTING LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09568073

LTD Company

Age

10 Years

Incorporated 29 April 2015

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 16 December 2025 (4 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

28 days left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

6 Marlborough Villas Menston Ilkley, LS29 6DB,

Previous Addresses

Northgate 118 North Street Leeds West Yorkshire LS2 7PN United Kingdom
From: 29 April 2015To: 6 May 2015
Timeline

2 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SPENCER, Carole

Active
Marlborough Villas, IlkleyLS29 6DB
Secretary
Appointed 21 Mar 2023

SPENCER, Nicholas James Blakey

Active
Menston, IlkleyLS29 6DB
Born April 1964
Director
Appointed 29 Apr 2015

SPENCER, Carole

Resigned
Menston, IlkleyLS29 6DB
Born March 1966
Director
Appointed 29 Apr 2015
Resigned 20 May 2015

Persons with significant control

1

Mr Nicholas James Blakey Spencer

Active
Marlborough Villas, IlkleyLS29 6DB
Born April 1964

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 March 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 May 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 April 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2015
NEWINCIncorporation