Background WavePink WaveYellow Wave

B&R RADSTONE LIMITED (10880387)

B&R RADSTONE LIMITED (10880387) is an active UK company. incorporated on 24 July 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. B&R RADSTONE LIMITED has been registered for 8 years. Current directors include RADSTONE, Benjamin Neil.

Company Number
10880387
Status
active
Type
ltd
Incorporated
24 July 2017
Age
8 years
Address
The Old Library, 119 Cholmley Gardens, London, London, NW6 1AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RADSTONE, Benjamin Neil
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B&R RADSTONE LIMITED

B&R RADSTONE LIMITED is an active company incorporated on 24 July 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. B&R RADSTONE LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10880387

LTD Company

Age

8 Years

Incorporated 24 July 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

The Old Library, 119 Cholmley Gardens, London The Old Library, 119 Cholmley Gardens London, NW6 1AA,

Previous Addresses

35 Ballards Lane London N3 1XW United Kingdom
From: 24 July 2017To: 3 March 2026
Timeline

5 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Dec 17
Funding Round
Dec 17
Director Left
Nov 20
Owner Exit
Nov 20
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RADSTONE, Benjamin Neil

Active
The Old Library, 119 Cholmley Gardens, LondonNW6 1AA
Born February 1983
Director
Appointed 24 Jul 2017

RADSTONE, Rochelle Leanne

Resigned
Ballards Lane, LondonN3 1XW
Born August 1984
Director
Appointed 24 Jul 2017
Resigned 27 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Rochelle Leanne Radstone

Ceased
Ballards Lane, LondonN3 1XW
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 23 Oct 2020

Mr Benjamin Neil Radstone

Active
The Old Library, 119 Cholmley Gardens, LondonNW6 1AA
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 July 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2018
CH01Change of Director Details
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Incorporation Company
24 July 2017
NEWINCIncorporation