Background WavePink WaveYellow Wave

RADIUS BUSINESS SOLUTIONS (UK) LIMITED (10887812)

RADIUS BUSINESS SOLUTIONS (UK) LIMITED (10887812) is an active UK company. incorporated on 28 July 2017. with registered office in Crewe. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). RADIUS BUSINESS SOLUTIONS (UK) LIMITED has been registered for 8 years.

Company Number
10887812
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
Eurocard Centre, Crewe, CW1 6EG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS BUSINESS SOLUTIONS (UK) LIMITED

RADIUS BUSINESS SOLUTIONS (UK) LIMITED is an active company incorporated on 28 July 2017 with the registered office located in Crewe. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). RADIUS BUSINESS SOLUTIONS (UK) LIMITED was registered 8 years ago.(SIC: 46719)

Status

active

Active since 8 years ago

Company No

10887812

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

RADIUS BUSINESS SOLUTIONS LIMITED
From: 23 August 2022To: 21 May 2025
RADIUS FUELS LIMITED
From: 9 April 2020To: 23 August 2022
ASSERO (IB) LIMITED
From: 8 April 2020To: 9 April 2020
RADIUS TELEMATICS LIMITED
From: 24 March 2020To: 8 April 2020
ASSERO (IB) LIMITED
From: 28 July 2017To: 24 March 2020
Contact
Address

Eurocard Centre Herald Park, Herald Drive Crewe, CW1 6EG,

Timeline

10 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Left
Jul 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Owner Exit
Dec 20
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
21 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 May 2025
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Certificate Change Of Name Company
23 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2021
AGREEMENT2AGREEMENT2
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2020
AAAnnual Accounts
Legacy
30 December 2020
PARENT_ACCPARENT_ACC
Legacy
30 December 2020
GUARANTEE2GUARANTEE2
Legacy
30 December 2020
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Resolution
9 April 2020
RESOLUTIONSResolutions
Resolution
8 April 2020
RESOLUTIONSResolutions
Resolution
24 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
12 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
28 July 2017
NEWINCIncorporation