Background WavePink WaveYellow Wave

RADROW HOLDINGS LIMITED (10411521)

RADROW HOLDINGS LIMITED (10411521) is an active UK company. incorporated on 5 October 2016. with registered office in Maidenhead. The company operates in the Construction sector, engaged in development of building projects. RADROW HOLDINGS LIMITED has been registered for 9 years. Current directors include BECKWITH, Peter Michael, JONES, Edward Antony George.

Company Number
10411521
Status
active
Type
ltd
Incorporated
5 October 2016
Age
9 years
Address
17 Cresswells Mead, Maidenhead, SL6 2YP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BECKWITH, Peter Michael, JONES, Edward Antony George
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADROW HOLDINGS LIMITED

RADROW HOLDINGS LIMITED is an active company incorporated on 5 October 2016 with the registered office located in Maidenhead. The company operates in the Construction sector, specifically engaged in development of building projects. RADROW HOLDINGS LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10411521

LTD Company

Age

9 Years

Incorporated 5 October 2016

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 29 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

17 Cresswells Mead Maidenhead, SL6 2YP,

Previous Addresses

C/O Pmb Holdings Ltd Suite 5 11 Riverside Dogflud Way Farnham Surrey GU9 7UG
From: 30 July 2019To: 23 September 2020
3rd Floor 4 Hill Street London W1J 5NE United Kingdom
From: 14 June 2018To: 30 July 2019
Ashcombe Court Woolsack Way Godalming GU7 1LQ United Kingdom
From: 5 October 2016To: 14 June 2018
Timeline

3 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Oct 16
Funding Round
Jan 17
New Owner
Oct 17
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BECKWITH, Peter Michael

Active
Cresswells Mead, MaidenheadSL6 2YP
Born January 1945
Director
Appointed 05 Oct 2016

JONES, Edward Antony George

Active
Cresswells Mead, MaidenheadSL6 2YP
Born October 1966
Director
Appointed 05 Oct 2016

Persons with significant control

2

Mr Peter Michael Beckwith

Active
Cresswells Mead, MaidenheadSL6 2YP
Born January 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2016

Mr Edward Antony George Jones

Active
Cresswells Mead, MaidenheadSL6 2YP
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
30 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 October 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
5 October 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 June 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Resolution
14 December 2016
RESOLUTIONSResolutions
Resolution
14 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 December 2016
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
5 October 2016
NEWINCIncorporation