Background WavePink WaveYellow Wave

RADCLIFFE GROUP LTD (11630509)

RADCLIFFE GROUP LTD (11630509) is an active UK company. incorporated on 18 October 2018. with registered office in Bourne End. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 1 other business activities. RADCLIFFE GROUP LTD has been registered for 7 years. Current directors include COATS, Andrew Justin Stewart, Prof, O'NEILL, Liam John, POWELL, Jason Edward and 1 others.

Company Number
11630509
Status
active
Type
ltd
Incorporated
18 October 2018
Age
7 years
Address
Unit F Bourne End Business Park, Bourne End, SL8 5AS
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
COATS, Andrew Justin Stewart, Prof, O'NEILL, Liam John, POWELL, Jason Edward, RAMSEY, David William
SIC Codes
58142, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADCLIFFE GROUP LTD

RADCLIFFE GROUP LTD is an active company incorporated on 18 October 2018 with the registered office located in Bourne End. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 1 other business activity. RADCLIFFE GROUP LTD was registered 7 years ago.(SIC: 58142, 64209)

Status

active

Active since 7 years ago

Company No

11630509

LTD Company

Age

7 Years

Incorporated 18 October 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 17 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

RADCLIFFE GROUP (HOLDINGS) LTD
From: 18 October 2018To: 1 February 2019
Contact
Address

Unit F Bourne End Business Park Cores End Road Bourne End, SL8 5AS,

Timeline

20 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jan 19
New Owner
Feb 19
New Owner
Feb 19
Funding Round
Feb 19
Share Issue
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Director Joined
May 19
Loan Secured
Oct 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Owner Exit
Mar 21
Director Joined
Jul 21
Funding Round
Jun 22
Loan Cleared
Jan 25
11
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

COATS, Andrew Justin Stewart, Prof

Active
Bourne End Business Park, Bourne EndSL8 5AS
Born February 1958
Director
Appointed 01 May 2019

O'NEILL, Liam John

Active
Bourne End Business Park, Bourne EndSL8 5AS
Born September 1979
Director
Appointed 18 Oct 2018

POWELL, Jason Edward

Active
Bourne End Business Park, Bourne EndSL8 5AS
Born November 1969
Director
Appointed 01 Jul 2021

RAMSEY, David William

Active
Bourne End Business Park, Bourne EndSL8 5AS
Born February 1977
Director
Appointed 18 Dec 2018

Persons with significant control

3

2 Active
1 Ceased

Mrs Gemma Claire Ramsey

Ceased
Bourne End Business Park, Bourne EndSL8 5AS
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2018
Ceased 03 Nov 2020

Mr David William Ramsey

Active
Bourne End Business Park, Bourne EndSL8 5AS
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Dec 2018

Mr Liam John O'Neill

Active
Bourne End Business Park, Bourne EndSL8 5AS
Born September 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Capital Allotment Shares
13 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Resolution
2 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Capital Allotment Shares
2 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Capital Cancellation Shares
25 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 March 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 March 2019
CS01Confirmation Statement
Capital Allotment Shares
17 March 2019
SH01Allotment of Shares
Capital Allotment Shares
17 March 2019
SH01Allotment of Shares
Capital Allotment Shares
17 March 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 March 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
12 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 February 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 February 2019
PSC04Change of PSC Details
Capital Allotment Shares
4 February 2019
SH01Allotment of Shares
Resolution
1 February 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Incorporation Company
18 October 2018
NEWINCIncorporation