Background WavePink WaveYellow Wave

RADIANT SOUTH HARROW LIMITED (09806859)

RADIANT SOUTH HARROW LIMITED (09806859) is an active UK company. incorporated on 2 October 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 SOUTH HARROW LIMITED has been registered for 10 years. Current directors include RADIA, Neal Praful, RADIA, Praful.

Company Number
09806859
Status
active
Type
ltd
Incorporated
2 October 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, RADIA, Praful
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIANT SOUTH HARROW LIMITED

RADIANT SOUTH HARROW LIMITED is an active company incorporated on 2 October 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 SOUTH HARROW LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09806859

LTD Company

Age

10 Years

Incorporated 2 October 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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 14 September 2025 (7 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

RADIANT ALPERTON LIMITED
From: 29 April 2016To: 10 August 2016
RADIANT HARROW WEALD LIMITED
From: 4 December 2015To: 29 April 2016
SURREAL LIVERPOOL STREET LIMITED
From: 2 October 2015To: 4 December 2015
Contact
Address

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

Previous Addresses

Old Barn House 2 Wannions Close Botley Chesham Buckinghamshire HP5 1YA United Kingdom
From: 2 October 2015To: 28 April 2016
Timeline

4 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Nov 16
Loan Secured
Dec 16
Loan Secured
Dec 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RADIA, Neal Praful

Active
Repton Place, AmershamHP7 9LP
Born August 1983
Director
Appointed 02 Oct 2015

RADIA, Praful

Active
Repton Place, AmershamHP7 9LP
Born November 1954
Director
Appointed 29 Nov 2016

Persons with significant control

2

Mr Praful Radia

Active
Repton Place, AmershamHP7 9LP
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Neal Praful Radia

Active
Repton Place, AmershamHP7 9LP
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Resolution
10 August 2016
RESOLUTIONSResolutions
Resolution
29 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
28 April 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 December 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 2015
NEWINCIncorporation