Background WavePink WaveYellow Wave

RADIOMARK COMMUNICATIONS LIMITED (09751321)

RADIOMARK COMMUNICATIONS LIMITED (09751321) is an active UK company. incorporated on 27 August 2015. with registered office in Spalding. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RADIOMARK COMMUNICATIONS LIMITED has been registered for 10 years. Current directors include BLYTHE, Claire Louise, BLYTHE, Mark James.

Company Number
09751321
Status
active
Type
ltd
Incorporated
27 August 2015
Age
10 years
Address
32 Pinchbeck Road, Spalding, PE11 1QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLYTHE, Claire Louise, BLYTHE, Mark James
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIOMARK COMMUNICATIONS LIMITED

RADIOMARK COMMUNICATIONS LIMITED is an active company incorporated on 27 August 2015 with the registered office located in Spalding. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RADIOMARK COMMUNICATIONS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09751321

LTD Company

Age

10 Years

Incorporated 27 August 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

32 Pinchbeck Road Spalding, PE11 1QD,

Previous Addresses

21 Mill Drove Bourne Lincolnshire PE10 9BX England
From: 27 August 2015To: 11 March 2020
Timeline

3 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Feb 20
New Owner
Feb 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLYTHE, Claire Louise

Active
32 Pinchbeck Road, SpaldingPE11 1QD
Born November 1979
Director
Appointed 01 Feb 2020

BLYTHE, Mark James

Active
32 Pinchbeck Road, SpaldingPE11 1QD
Born August 1977
Director
Appointed 27 Aug 2015

WARREN STREET REGISTRARS LIMITED

Resigned
Warren Street, LondonW1T 6AD
Corporate secretary
Appointed 27 Aug 2015
Resigned 01 Feb 2020

Persons with significant control

2

Mrs Claire Louise Blythe

Active
32 Pinchbeck Road, SpaldingPE11 1QD
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2020

Mr Mark James Blythe

Active
32 Pinchbeck Road, SpaldingPE11 1QD
Born August 1977

Nature of Control

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

Filing History

34

Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Incorporation Company
27 August 2015
NEWINCIncorporation