Background WavePink WaveYellow Wave

RADIANT KENTON LIMITED (11199897)

RADIANT KENTON LIMITED (11199897) is an active UK company. incorporated on 12 February 2018. with registered office in Harrow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. RADIANT KENTON LIMITED has been registered for 8 years. Current directors include TRIVEDY, Yatin Anantrai.

Company Number
11199897
Status
active
Type
ltd
Incorporated
12 February 2018
Age
8 years
Address
2nd Floor, 6 Churchill Court 58 Station Road, Harrow, HA2 7SA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TRIVEDY, Yatin Anantrai
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIANT KENTON LIMITED

RADIANT KENTON LIMITED is an active company incorporated on 12 February 2018 with the registered office located in Harrow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. RADIANT KENTON LIMITED was registered 8 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 8 years ago

Company No

11199897

LTD Company

Age

8 Years

Incorporated 12 February 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

2nd Floor, 6 Churchill Court 58 Station Road North Harrow Harrow, HA2 7SA,

Previous Addresses

2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP United Kingdom
From: 12 February 2018To: 12 January 2022
Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Feb 18
Loan Secured
May 18
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Loan Cleared
Jan 22
Loan Secured
Oct 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TRIVEDY, Yatin Anantrai

Active
58 Station Road, HarrowHA2 7SA
Born April 1957
Director
Appointed 16 Dec 2021

RADIA, Neal Praful

Resigned
Repton Place, AmershamHP7 9LP
Born August 1983
Director
Appointed 12 Feb 2018
Resigned 16 Dec 2021

RADIA, Praful

Resigned
Repton Place, AmershamHP7 9LP
Born November 1954
Director
Appointed 12 Feb 2018
Resigned 16 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Cranbrook Road, IlfordIG2 6EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021

Mr Neal Praful Radia

Ceased
Repton Place, AmershamHP7 9LP
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2018
Ceased 16 Dec 2021

Mr Praful Radia

Ceased
Repton Place, AmershamHP7 9LP
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Feb 2018
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Incorporation Company
12 February 2018
NEWINCIncorporation