Background WavePink WaveYellow Wave

RADIAN DEVELOPMENTS LIMITED (11565060)

RADIAN DEVELOPMENTS LIMITED (11565060) is an active UK company. incorporated on 12 September 2018. with registered office in Eastleigh. The company operates in the Construction sector, engaged in development of building projects. RADIAN DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include ALDERMAN, Jane Dorothy, GAGLANI, Vimal, MOORE, Caroline Louise and 1 others.

Company Number
11565060
Status
active
Type
ltd
Incorporated
12 September 2018
Age
7 years
Address
Collins House, Eastleigh, SO50 6AD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALDERMAN, Jane Dorothy, GAGLANI, Vimal, MOORE, Caroline Louise, ORR, John Gary
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIAN DEVELOPMENTS LIMITED

RADIAN DEVELOPMENTS LIMITED is an active company incorporated on 12 September 2018 with the registered office located in Eastleigh. The company operates in the Construction sector, specifically engaged in development of building projects. RADIAN DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11565060

LTD Company

Age

7 Years

Incorporated 12 September 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 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Collins House Bishopstoke Road Eastleigh, SO50 6AD,

Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Director Left
May 20
Director Joined
Jun 20
Owner Exit
Feb 21
Director Left
Apr 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BURTON-CONNOLLY, Gemma Caroline

Active
Bishopstoke Road, EastleighSO50 6AD
Secretary
Appointed 10 Feb 2025

ALDERMAN, Jane Dorothy

Active
Bishopstoke Road, EastleighSO50 6AD
Born January 1962
Director
Appointed 20 May 2020

GAGLANI, Vimal

Active
Bishopstoke Road, EastleighSO50 6AD
Born July 1980
Director
Appointed 19 Oct 2024

MOORE, Caroline Louise

Active
Bishopstoke Road, EastleighSO50 6AD
Born June 1965
Director
Appointed 04 Nov 2019

ORR, John Gary

Active
Bishopstoke Road, EastleighSO50 6AD
Born July 1972
Director
Appointed 01 Dec 2018

BURTON-CONNOLLY, Gemma

Resigned
Bishopstoke Road, EastleighSO50 6AD
Secretary
Appointed 04 Nov 2019
Resigned 01 Sept 2023

PEARSON, Sarah Catherine

Resigned
Bishopstoke Road, EastleighSO50 6AD
Secretary
Appointed 02 Sept 2023
Resigned 10 Feb 2025

RULE, Malcolm Stuart

Resigned
Bishopstoke Road, EastleighSO50 6AD
Secretary
Appointed 13 Sept 2018
Resigned 04 Nov 2019

BODE, Carol Ann

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born April 1957
Director
Appointed 01 Dec 2018
Resigned 18 Dec 2019

CLARKE, Mandy Dawn

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born September 1965
Director
Appointed 01 Dec 2018
Resigned 20 May 2020

COSTAIN, Beverley Anne

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born February 1967
Director
Appointed 12 Sept 2018
Resigned 01 Dec 2018

HURST, Jonathan Martin Stuart

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born June 1960
Director
Appointed 01 Dec 2018
Resigned 04 Nov 2019

LODGE, Stephen William

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born November 1973
Director
Appointed 04 Nov 2019
Resigned 18 Oct 2024

PORTER, Simon John

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born October 1957
Director
Appointed 01 Dec 2018
Resigned 31 Mar 2024

RULE, Malcolm Stuart

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born June 1960
Director
Appointed 12 Sept 2018
Resigned 01 Dec 2018

WILLIAMS, Richard Stephen

Resigned
Bishopstoke Road, EastleighSO50 6AD
Born April 1966
Director
Appointed 01 Dec 2018
Resigned 04 Nov 2019

Persons with significant control

1

0 Active
1 Ceased
Bishopstoke Road, EastleighSO50 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2018
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Memorandum Articles
22 September 2024
MAMA
Resolution
12 August 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
3 December 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2018
NEWINCIncorporation