Background WavePink WaveYellow Wave

RADIUS TELEMATICS LIMITED (09970051)

RADIUS TELEMATICS LIMITED (09970051) is an active UK company. incorporated on 26 January 2016. with registered office in Crewe. The company operates in the Information and Communication sector, engaged in other information technology service activities. RADIUS TELEMATICS LIMITED has been registered for 10 years. Current directors include BAILLIEU, Charles Latham, HOLMES, William Stanley, QUINNELL, David James and 1 others.

Company Number
09970051
Status
active
Type
ltd
Incorporated
26 January 2016
Age
10 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BAILLIEU, Charles Latham, HOLMES, William Stanley, QUINNELL, David James, VICTOR, Jolawn Ollita
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS TELEMATICS LIMITED

RADIUS TELEMATICS LIMITED is an active company incorporated on 26 January 2016 with the registered office located in Crewe. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. RADIUS TELEMATICS LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

09970051

LTD Company

Age

10 Years

Incorporated 26 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

RADIUS CONNECT LIMITED
From: 11 March 2020To: 8 April 2020
KINESIS TELEMATICS LIMITED
From: 26 January 2016To: 11 March 2020
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Timeline

19 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Apr 20
Director Joined
Apr 20
Owner Exit
Aug 20
Loan Secured
Sept 20
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Aug 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BAILLIEU, Charles Latham

Active
Herald Park, CreweCW1 6EG
Born May 1985
Director
Appointed 13 Dec 2024

HOLMES, William Stanley

Active
Herald Park, CreweCW1 6EG
Born March 1964
Director
Appointed 26 Jan 2016

QUINNELL, David James

Active
Herald Park, CreweCW1 6EG
Born September 1980
Director
Appointed 13 Nov 2025

VICTOR, Jolawn Ollita

Active
Herald Park, CreweCW1 6EG
Born September 1980
Director
Appointed 25 Feb 2026

BENNETT, Malcolm

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 01 Jun 2021
Resigned 23 Jun 2023

DRABBLE, Darren Paul

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 08 Apr 2020
Resigned 17 Mar 2021

HINCKS, Oliver Brandon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 23 Jun 2023
Resigned 31 Mar 2024

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 17 Mar 2021
Resigned 01 Jun 2021

COE, Greville Ashley Alexander

Resigned
Herald Park, CreweCW1 6EG
Born January 1972
Director
Appointed 08 Apr 2020
Resigned 31 Mar 2024

EVERETT, Lee John

Resigned
Herald Park, CreweCW1 6EG
Born September 1974
Director
Appointed 31 Mar 2024
Resigned 13 Nov 2025

GALLAGHER, Gerard Anthony

Resigned
Herald Park, CreweCW1 6EG
Born June 1985
Director
Appointed 13 Nov 2025
Resigned 31 Jan 2026

IRVINE, Simeon Thomas

Resigned
Herald Park, CreweCW1 6EG
Born February 1967
Director
Appointed 31 Mar 2024
Resigned 13 Nov 2025

MORRIS, Timothy John

Resigned
Herald Park, CreweCW1 6EG
Born May 1972
Director
Appointed 14 Apr 2022
Resigned 31 Mar 2024

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Born July 1964
Director
Appointed 08 Apr 2020
Resigned 14 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mr William Stanley Holmes

Ceased
Herald Park, Herald Drive, CreweCW1 6EG
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Herald Park, CreweCW1 6EG

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

71

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2022
AAAnnual Accounts
Legacy
15 December 2022
PARENT_ACCPARENT_ACC
Legacy
15 December 2022
AGREEMENT2AGREEMENT2
Legacy
15 December 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2021
AAAnnual Accounts
Legacy
15 December 2021
PARENT_ACCPARENT_ACC
Legacy
15 December 2021
AGREEMENT2AGREEMENT2
Legacy
15 December 2021
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
17 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Resolution
8 April 2020
RESOLUTIONSResolutions
Resolution
11 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2016
NEWINCIncorporation