Background WavePink WaveYellow Wave

RADHOLDINGS LIMITED (10124857)

RADHOLDINGS LIMITED (10124857) is an active UK company. incorporated on 14 April 2016. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RADHOLDINGS LIMITED has been registered for 10 years. Current directors include FULLER, Gemma Frances, FULLER, Roderick Adam David.

Company Number
10124857
Status
active
Type
ltd
Incorporated
14 April 2016
Age
10 years
Address
C/O Francis Clark Llp Melville Building East, Plymouth, PL1 3GW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FULLER, Gemma Frances, FULLER, Roderick Adam David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADHOLDINGS LIMITED

RADHOLDINGS LIMITED is an active company incorporated on 14 April 2016 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RADHOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10124857

LTD Company

Age

10 Years

Incorporated 14 April 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

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 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: 13 April 2021To: 30 March 2023
12 Kersten Close Newbury RG14 7WF United Kingdom
From: 14 April 2016To: 13 April 2021
Timeline

6 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Apr 16
Funding Round
Sept 16
Funding Round
Sept 16
Funding Round
Sept 16
Director Joined
May 17
Director Joined
Dec 22
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

FULLER, Gemma Frances

Active
Melville Building East, PlymouthPL1 3GW
Born July 1985
Director
Appointed 28 Nov 2022

FULLER, Roderick Adam David

Active
Melville Building East, PlymouthPL1 3GW
Born January 1974
Director
Appointed 14 Apr 2016

Persons with significant control

1

Mr Roderick Adam David Fuller

Active
Melville Building East, PlymouthPL1 3GW
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
9 April 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 To A Person With Significant Control
27 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 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
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
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
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name
16 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Resolution
14 November 2016
RESOLUTIONSResolutions
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Capital Allotment Shares
12 September 2016
SH01Allotment of Shares
Capital Allotment Shares
9 September 2016
SH01Allotment of Shares
Incorporation Company
14 April 2016
NEWINCIncorporation