Background WavePink WaveYellow Wave

RADIANT ST ALBANS LIMITED (10308895)

RADIANT ST ALBANS LIMITED (10308895) is an active UK company. incorporated on 2 August 2016. with registered office in Amersham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RADIANT ST ALBANS LIMITED has been registered for 9 years. Current directors include RADIA, Neal Praful, RADIA, Praful.

Company Number
10308895
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
2 Burton House Repton Place, Amersham, HP7 9LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RADIA, Neal Praful, RADIA, Praful
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIANT ST ALBANS LIMITED

RADIANT ST ALBANS LIMITED is an active company incorporated on 2 August 2016 with the registered office located in Amersham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RADIANT ST ALBANS LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10308895

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

2 Burton House Repton Place White Lion Road Amersham, HP7 9LP,

Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Loan Secured
May 19
Loan Secured
Mar 20
Loan Secured
Oct 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

RADIA, Neal Praful

Active
Repton Place, AmershamHP7 9LP
Born August 1983
Director
Appointed 02 Aug 2016

RADIA, Praful

Active
Repton Place, AmershamHP7 9LP
Born November 1954
Director
Appointed 02 Aug 2016

Persons with significant control

1

Repton Place, White Lion Road, AmershamHP7 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
20 May 2020
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Resolution
7 June 2019
RESOLUTIONSResolutions
Resolution
22 May 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2017
MR01Registration of a Charge
Incorporation Company
2 August 2016
NEWINCIncorporation