Background WavePink WaveYellow Wave

RADIUS RESIDENTIAL LIMITED (10257067)

RADIUS RESIDENTIAL LIMITED (10257067) is an active UK company. incorporated on 29 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RADIUS RESIDENTIAL LIMITED has been registered for 9 years. Current directors include VAUS, Nicholas.

Company Number
10257067
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
VAUS, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS RESIDENTIAL LIMITED

RADIUS RESIDENTIAL LIMITED is an active company incorporated on 29 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RADIUS RESIDENTIAL LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10257067

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 29 June 2016To: 22 May 2017
Timeline

15 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Jun 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Mar 20
Owner Exit
Apr 20
New Owner
Apr 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VAUS, Nicholas

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960
Director
Appointed 28 Feb 2020

KOHN, Bryan

Resigned
349 Regents Park Road, LondonN3 1DH
Born December 1983
Director
Appointed 29 Jun 2016
Resigned 29 Feb 2020

BRAMLEY PROPERTIES LIMITED

Resigned
349 Regents Park Road, LondonN3 1DH
Corporate director
Appointed 29 Jun 2016
Resigned 28 Feb 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Vaus

Active
349 Regents Park Road, LondonN3 1DH
Born May 1960

Nature of Control

Significant influence or control
Notified 30 Apr 2020

Mr Bryan Kohn

Ceased
349 Regents Park Road, LondonN3 1DH
Born December 1983

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 30 Apr 2020
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
8 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
30 April 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
30 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 April 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Change Corporate Director Company With Change Date
11 July 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2016
CH01Change of Director Details
Incorporation Company
29 June 2016
NEWINCIncorporation