Background WavePink WaveYellow Wave

NEXTPOWER RADIUS LIMITED (10067387)

NEXTPOWER RADIUS LIMITED (10067387) is an active UK company. incorporated on 16 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEXTPOWER RADIUS LIMITED has been registered for 10 years. Current directors include BEOLCHINI, Aldo, BONTE-FRIEDHEIM, Michael Fritz Herbert, GRIER, Ross and 1 others.

Company Number
10067387
Status
active
Type
ltd
Incorporated
16 March 2016
Age
10 years
Address
5th Floor North Side, 7/10 Chandos Street, London, W1G 9DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEOLCHINI, Aldo, BONTE-FRIEDHEIM, Michael Fritz Herbert, GRIER, Ross, ROSSER, Stephen Lloyd
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTPOWER RADIUS LIMITED

NEXTPOWER RADIUS LIMITED is an active company incorporated on 16 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEXTPOWER RADIUS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10067387

LTD Company

Age

10 Years

Incorporated 16 March 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 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

5th Floor North Side, 7/10 Chandos Street Cavendish Square London, W1G 9DQ,

Timeline

5 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Mar 16
Loan Secured
Apr 16
Director Joined
May 19
Director Joined
Jun 23
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

LEA SECRETARIES LIMITED

Active
7-10 Chandos Street, LondonW1G 9DQ
Corporate secretary
Appointed 16 Mar 2016

BEOLCHINI, Aldo

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born September 1974
Director
Appointed 16 Mar 2016

BONTE-FRIEDHEIM, Michael Fritz Herbert

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born November 1966
Director
Appointed 16 Mar 2016

GRIER, Ross

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born June 1985
Director
Appointed 20 May 2019

ROSSER, Stephen Lloyd

Active
North Side, 7/10 Chandos Street, LondonW1G 9DQ
Born November 1978
Director
Appointed 18 May 2023

Persons with significant control

1

North Side, 7/10 Chandos Street, LondonW1G 9DQ

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

38

Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Memorandum Articles
17 April 2025
MAMA
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Capital Allotment Shares
30 March 2016
SH01Allotment of Shares
Incorporation Company
16 March 2016
NEWINCIncorporation