Background WavePink WaveYellow Wave

RADIO HOLDCO LIMITED (10888904)

RADIO HOLDCO LIMITED (10888904) is an active UK company. incorporated on 28 July 2017. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RADIO HOLDCO LIMITED has been registered for 8 years. Current directors include LIMOUZIN, Stéphanie, MACLEOD, Alastair Douglas Gordon, SMITH, Stephen Eliot and 2 others.

Company Number
10888904
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
Unit D2 Churcham Business Park, Gloucester, GL2 8AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LIMOUZIN, Stéphanie, MACLEOD, Alastair Douglas Gordon, SMITH, Stephen Eliot, THOMAS, Sébastien, TORO, Iva Colom
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIO HOLDCO LIMITED

RADIO HOLDCO LIMITED is an active company incorporated on 28 July 2017 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RADIO HOLDCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10888904

LTD Company

Age

8 Years

Incorporated 28 July 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

Unit D2 Churcham Business Park Churcham Gloucester, GL2 8AX,

Previous Addresses

1st Floor Brettenham House 2-19 Lancaster Place London WC2E 7EN United Kingdom
From: 28 July 2017To: 9 January 2018
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Jan 18
Loan Secured
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Dec 19
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Nov 20
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Dec 25
Owner Exit
Dec 25
Capital Update
Dec 25
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

LIMOUZIN, Stéphanie

Active
Churcham Business Park, GloucesterGL2 8AX
Born April 1977
Director
Appointed 24 Sept 2025

MACLEOD, Alastair Douglas Gordon

Active
Churcham Business Park, GloucesterGL2 8AX
Born July 1966
Director
Appointed 12 Oct 2020

SMITH, Stephen Eliot

Active
Churcham Business Park, GloucesterGL2 8AX
Born January 1977
Director
Appointed 20 Nov 2017

THOMAS, Sébastien

Active
Churcham Business Park, GloucesterGL2 8AX
Born December 1981
Director
Appointed 24 Sept 2025

TORO, Iva Colom

Active
Churcham Business Park, GloucesterGL2 8AX
Born March 1980
Director
Appointed 24 Sept 2025

HITCHCOCK, Simon John

Resigned
Brettenham House, LondonWC2E 7EN
Born April 1974
Director
Appointed 28 Jul 2017
Resigned 17 Aug 2017

ROUSE, Jacqueline Mary

Resigned
Churcham Business Park, GloucesterGL2 8AX
Born October 1963
Director
Appointed 17 Aug 2017
Resigned 29 Jul 2020

ROUSE, Philip John

Resigned
Churcham Business Park, GloucesterGL2 8AX
Born March 1961
Director
Appointed 17 Aug 2017
Resigned 29 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Duke Of Wellington Avenue, WoolwichSE18 6SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2025
Churcham Business Park, GloucesterGL2 8AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017
Ceased 09 Dec 2025
Fundings
Financials
Latest Activities

Filing History

55

Dissolution Withdrawal Application Strike Off Company
28 January 2026
DS02DS02
Gazette Notice Voluntary
6 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 December 2025
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Notification Of A Person With Significant Control
9 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
9 December 2025
SH19Statement of Capital
Legacy
9 December 2025
SH20SH20
Legacy
9 December 2025
CAP-SSCAP-SS
Resolution
9 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Legacy
15 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Incorporation Company
28 July 2017
NEWINCIncorporation