Background WavePink WaveYellow Wave

RADIUS ENERGY LIMITED (11211289)

RADIUS ENERGY LIMITED (11211289) is an active UK company. incorporated on 19 February 2018. with registered office in Crewe. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. RADIUS ENERGY LIMITED has been registered for 8 years. Current directors include COWLEY, Simon, IRVINE, Simeon Thomas, SMITH, Timothy John and 2 others.

Company Number
11211289
Status
active
Type
ltd
Incorporated
19 February 2018
Age
8 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
COWLEY, Simon, IRVINE, Simeon Thomas, SMITH, Timothy John, STEWART, Douglas Crawford, WOOLNOUGH, Christopher
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS ENERGY LIMITED

RADIUS ENERGY LIMITED is an active company incorporated on 19 February 2018 with the registered office located in Crewe. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. RADIUS ENERGY LIMITED was registered 8 years ago.(SIC: 35140)

Status

active

Active since 8 years ago

Company No

11211289

LTD Company

Age

8 Years

Incorporated 19 February 2018

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

SKIDDAW ENERGY LIMITED
From: 19 February 2018To: 4 May 2021
Contact
Address

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

Previous Addresses

Euro Card Centre Herald Drive Herald Park Crewe CW1 6EG England
From: 30 April 2021To: 16 September 2022
C/O Critchleys Llp, Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP England
From: 19 February 2018To: 30 April 2021
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Feb 18
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Joined
May 21
Owner Exit
Jun 21
Funding Round
Jun 21
Director Left
Nov 24
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

COWLEY, Simon

Active
Herald Park, CreweCW1 6EG
Born June 1989
Director
Appointed 13 Nov 2025

IRVINE, Simeon Thomas

Active
Herald Park, CreweCW1 6EG
Born February 1967
Director
Appointed 13 Nov 2025

SMITH, Timothy John

Active
Herald Park, CreweCW1 6EG
Born August 1960
Director
Appointed 30 Apr 2021

STEWART, Douglas Crawford

Active
Herald Park, CreweCW1 6EG
Born June 1956
Director
Appointed 30 Apr 2021

WOOLNOUGH, Christopher

Active
Herald Park, CreweCW1 6EG
Born July 1983
Director
Appointed 13 Nov 2025

EVERETT, Lee John

Resigned
Herald Park, CreweCW1 6EG
Born September 1974
Director
Appointed 30 Apr 2021
Resigned 13 Nov 2025

HOLMES, William Stanley

Resigned
Herald Park, CreweCW1 6EG
Born March 1964
Director
Appointed 30 Apr 2021
Resigned 13 Nov 2025

MAITLAND, Daniel Swift

Resigned
Herald Drive, CreweCW1 6EG
Born February 1973
Director
Appointed 19 Feb 2018
Resigned 30 Apr 2021

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Born July 1964
Director
Appointed 30 Apr 2021
Resigned 22 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Jun 2021
Baldock Street, WareSG12 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2021
Ceased 09 Jun 2021

Oxford Cloud Technology Holdings Ltd

Ceased
23-38 Hythe Bridge Street, OxfordOX1 2EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Feb 2018
Ceased 30 Apr 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Replacement Filing Of Director Appointment With Name
15 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2023
AAAnnual Accounts
Legacy
13 December 2023
PARENT_ACCPARENT_ACC
Legacy
13 December 2023
AGREEMENT2AGREEMENT2
Legacy
13 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
14 September 2021
AA01Change of Accounting Reference Date
Resolution
22 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Resolution
4 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Incorporation Company
19 February 2018
NEWINCIncorporation