Background WavePink WaveYellow Wave

RADAAR LIMITED (09979873)

RADAAR LIMITED (09979873) is an active UK company. incorporated on 1 February 2016. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RADAAR LIMITED has been registered for 10 years. Current directors include WHITE, David Geoffrey, BOXGRAFT STEWARD LIMITED.

Company Number
09979873
Status
active
Type
ltd
Incorporated
1 February 2016
Age
10 years
Address
166 College Road, Harrow, HA1 1RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WHITE, David Geoffrey, BOXGRAFT STEWARD LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADAAR LIMITED

RADAAR LIMITED is an active company incorporated on 1 February 2016 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RADAAR LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09979873

LTD Company

Age

10 Years

Incorporated 1 February 2016

Size

N/A

Accounts

ARD: 1/4

Overdue

1 year overdue

Last Filed

Made up to 5 April 2023 (3 years ago)
Submitted on 13 December 2023 (2 years ago)
Period: 6 April 2022 - 5 April 2023(13 months)
Type: Dormant

Next Due

Due by 1 January 2025
Period: 6 April 2023 - 1 April 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 14 February 2026
For period ending 31 January 2026
Contact
Address

166 College Road Harrow, HA1 1RA,

Previous Addresses

, 88/98 College Road, Harrow, Middlesex, HA1 1RA, United Kingdom
From: 1 February 2016To: 22 July 2016
Timeline

6 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
May 16
Funding Round
Feb 17
Funding Round
Apr 18
Director Left
Sept 20
Director Joined
Sept 20
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WHITE, David Geoffrey

Active
College Road, HarrowHA1 1RA
Born October 1959
Director
Appointed 01 Feb 2016

BOXGRAFT STEWARD LIMITED

Active
College Road, HarrowHA1 1RA
Corporate director
Appointed 11 Sept 2020

CHARTERHOUSE SECRETARIAL SERVICES (HARROW) LIMITED

Resigned
College Road, HarrowHA1 1RA
Corporate secretary
Appointed 17 Feb 2016
Resigned 28 Apr 2018

ACKENSON, Michael

Resigned
College Road, HarrowHA1 1RA
Born June 1945
Director
Appointed 01 Feb 2016
Resigned 24 Aug 2020
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
30 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
24 September 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 October 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
16 April 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Capital Allotment Shares
2 February 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 July 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
17 February 2016
AP04Appointment of Corporate Secretary
Incorporation Company
1 February 2016
NEWINCIncorporation