Background WavePink WaveYellow Wave

RADICAL BIOMASS LIMITED (09699193)

RADICAL BIOMASS LIMITED (09699193) is an active UK company. incorporated on 23 July 2015. with registered office in Beccles. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. RADICAL BIOMASS LIMITED has been registered for 10 years. Current directors include KNIGHTS, Julian John William.

Company Number
09699193
Status
active
Type
ltd
Incorporated
23 July 2015
Age
10 years
Address
Beccles Business Park Anson Way, Beccles, NR34 7TL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KNIGHTS, Julian John William
SIC Codes
35110, 38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADICAL BIOMASS LIMITED

RADICAL BIOMASS LIMITED is an active company incorporated on 23 July 2015 with the registered office located in Beccles. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. RADICAL BIOMASS LIMITED was registered 10 years ago.(SIC: 35110, 38210)

Status

active

Active since 10 years ago

Company No

09699193

LTD Company

Age

10 Years

Incorporated 23 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

RADICAL WASTE GROUP LIMITED
From: 23 July 2015To: 19 November 2015
Contact
Address

Beccles Business Park Anson Way Ellough Beccles, NR34 7TL,

Previous Addresses

1 Eaton Road Norwich NR4 6PY England
From: 23 July 2015To: 24 November 2016
Timeline

4 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Nov 16
Director Left
Nov 16
Owner Exit
Mar 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KNIGHTS, Julian John William

Active
The Street, LowestoftNR33 8EP
Born May 1981
Director
Appointed 24 Jul 2015

MUSKETT, Nathan James

Resigned
Eaton Road, NorwichNR4 6PY
Born February 1981
Director
Appointed 23 Jul 2015
Resigned 24 Jul 2015

Persons with significant control

2

1 Active
1 Ceased
Anson Way, BecclesNR34 7TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2022

Mr Julian John William Knights

Ceased
The Street, LowestoftNR33 8EP
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2016
Ceased 01 Oct 2022
Fundings
Financials
Latest Activities

Filing History

31

Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
19 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2015
CONNOTConfirmation Statement Notification
Incorporation Company
23 July 2015
NEWINCIncorporation