Background WavePink WaveYellow Wave

RADSUB LIMITED (09982303)

RADSUB LIMITED (09982303) is an active UK company. incorporated on 2 February 2016. with registered office in Plymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RADSUB LIMITED has been registered for 10 years. Current directors include FULLER, Roderick Adam David.

Company Number
09982303
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3GW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FULLER, Roderick Adam David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADSUB LIMITED

RADSUB LIMITED is an active company incorporated on 2 February 2016 with the registered office located in Plymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RADSUB LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09982303

LTD Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth, PL1 3GW,

Previous Addresses

C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom
From: 30 March 2023To: 27 August 2025
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 21 June 2022To: 30 March 2023
3 Enborne Lodge Lane Enborne Newbury Berkshire RG16 6RH United Kingdom
From: 26 May 2022To: 21 June 2022
C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom
From: 13 April 2021To: 26 May 2022
12 Kersten Close Newbury Berkshire RG14 7WF United Kingdom
From: 2 February 2016To: 13 April 2021
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 17
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Aug 18
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Joined
Dec 22
Director Left
Feb 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FULLER, Roderick Adam David

Active
Melville Building East, PlymouthPL1 3GW
Born January 1974
Director
Appointed 02 Feb 2016

FULLER, Gemma Frances

Resigned
North Quay House, PlymouthPL4 0RA
Born July 1985
Director
Appointed 28 Nov 2022
Resigned 02 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Melville Building East, PlymouthPL1 3RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2016
Kersten Close, NewburyRG14 7WF

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
Ceased 09 May 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2016
NEWINCIncorporation