Background WavePink WaveYellow Wave

RADIANT HATFIELD LIMITED (09745749)

RADIANT HATFIELD LIMITED (09745749) is an active UK company. incorporated on 24 August 2015. with registered office in Amersham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RADIANT HATFIELD LIMITED has been registered for 10 years. Current directors include RADIA, Neal Praful.

Company Number
09745749
Status
active
Type
ltd
Incorporated
24 August 2015
Age
10 years
Address
2 Burton House Repton Place, Amersham, HP7 9LP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RADIA, Neal Praful
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIANT HATFIELD LIMITED

RADIANT HATFIELD LIMITED is an active company incorporated on 24 August 2015 with the registered office located in Amersham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RADIANT HATFIELD LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09745749

LTD Company

Age

10 Years

Incorporated 24 August 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

2 Burton House Repton Place White Lion Road Amersham, HP7 9LP,

Previous Addresses

2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP England
From: 27 July 2016To: 27 July 2016
Old Barn House 2 Wannions Close Botley Chesham Buckinghamshire HP5 1YA United Kingdom
From: 24 August 2015To: 27 July 2016
Timeline

9 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

RADIA, Neal Praful

Active
Repton Place, AmershamHP7 9LP
Born August 1983
Director
Appointed 24 Aug 2015

Persons with significant control

1

Ealing Road, WembleyHA0 4QG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2015
MR01Registration of a Charge
Incorporation Company
24 August 2015
NEWINCIncorporation