Background WavePink WaveYellow Wave

RADFORD HOUSE LIMITED (10279612)

RADFORD HOUSE LIMITED (10279612) is an active UK company. incorporated on 15 July 2016. with registered office in Birmingham. The company operates in the Construction sector, engaged in construction of commercial buildings. RADFORD HOUSE LIMITED has been registered for 9 years. Current directors include LORD, Jonathan James.

Company Number
10279612
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
Crown House The Square, Birmingham, B48 7LA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
LORD, Jonathan James
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADFORD HOUSE LIMITED

RADFORD HOUSE LIMITED is an active company incorporated on 15 July 2016 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. RADFORD HOUSE LIMITED was registered 9 years ago.(SIC: 41201)

Status

active

Active since 9 years ago

Company No

10279612

LTD Company

Age

9 Years

Incorporated 15 July 2016

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

Crown House The Square Alvechurch Birmingham, B48 7LA,

Previous Addresses

The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 15 July 2016To: 15 July 2016
Timeline

2 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jul 16
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LORD, Jonathan James

Active
The Square, AlvechurchB48 7LA
Born April 1961
Director
Appointed 15 Jul 2016

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
Kidderminster Road, DroitwichWR9 9AY
Corporate secretary
Appointed 15 Jul 2016
Resigned 15 Jul 2016

Persons with significant control

1

Mr Jonathan James Lord

Active
The Square, AlvechurchB48 7LA
Born April 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2016
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
21 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Incorporation Company
15 July 2016
NEWINCIncorporation