Background WavePink WaveYellow Wave

RAD PROPULSION LTD (11700102)

RAD PROPULSION LTD (11700102) is an active UK company. incorporated on 27 November 2018. with registered office in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. RAD PROPULSION LTD has been registered for 7 years. Current directors include DALTRY, Richard, HOOK, Daniel James, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED and 1 others.

Company Number
11700102
Status
active
Type
ltd
Incorporated
27 November 2018
Age
7 years
Address
Appledram Barns, Chichester, PO20 7EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
DALTRY, Richard, HOOK, Daniel James, MERCIA FUND MANAGEMENT (NOMINEES) LIMITED, ONE PLANET CAPITAL LIMITED
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAD PROPULSION LTD

RAD PROPULSION LTD is an active company incorporated on 27 November 2018 with the registered office located in Chichester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. RAD PROPULSION LTD was registered 7 years ago.(SIC: 71122)

Status

active

Active since 7 years ago

Company No

11700102

LTD Company

Age

7 Years

Incorporated 27 November 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Appledram Barns Birdham Road Chichester, PO20 7EQ,

Previous Addresses

Chy Nyverow Newham Road Truro Cornwall TR1 2DP United Kingdom
From: 27 November 2018To: 10 February 2021
Timeline

27 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Aug 20
Funding Round
Aug 20
Share Issue
Oct 20
Share Issue
Feb 21
Funding Round
Apr 21
Director Joined
Apr 21
Share Issue
May 21
Funding Round
Oct 21
Funding Round
Nov 21
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Feb 22
Funding Round
Jun 22
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Nov 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Funding Round
Feb 26
Funding Round
Apr 26
18
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

DALTRY, Richard

Active
Universal Shipyard, SouthamptonSO31 7ZN
Born July 1982
Director
Appointed 27 Nov 2018

HOOK, Daniel James

Active
Universal Shipyard, SouthamptonSO31 7ZN
Born December 1979
Director
Appointed 27 Nov 2018

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Active
17 High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 20 Feb 2026

ONE PLANET CAPITAL LIMITED

Active
Maris Lane, CambridgeCB2 9LG
Corporate director
Appointed 20 Feb 2026

DALTRY, Sophie

Resigned
Universal Shipyard, SouthamptonSO31 7ZN
Secretary
Appointed 30 Jul 2020
Resigned 20 Feb 2026

HOOK, Laoise, Dr

Resigned
Universal Shipyard, SouthamptonSO31 7ZN
Secretary
Appointed 30 Jul 2020
Resigned 20 Feb 2026

JOHNSON, Clive

Resigned
4 Meteor Way, Lee-On-The-SolentPO13 9FU
Born February 1971
Director
Appointed 30 Jul 2020
Resigned 31 Jan 2022

KEEN, Dominic John

Resigned
The Ross Building, Adastral Park, IpswichIP5 3RE
Born March 1977
Director
Appointed 30 Mar 2021
Resigned 20 Feb 2026

Persons with significant control

2

0 Active
2 Ceased

Mr Richard Daltry

Ceased
4 Meteor Way, Lee-On-The-SolentPO13 9FU
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2018
Ceased 22 Oct 2021

Mr Daniel Hook

Ceased
4 Meteor Way, Lee-On-The-SolentPO13 9FU
Born December 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2018
Ceased 22 Oct 2021
Fundings
Financials
Latest Activities

Filing History

77

Capital Allotment Shares
2 April 2026
SH01Allotment of Shares
Memorandum Articles
7 March 2026
MAMA
Resolution
7 March 2026
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
27 February 2026
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
27 February 2026
AP02Appointment of Corporate Director
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
25 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
20 January 2026
RP01AP01RP01AP01
Resolution
14 January 2026
RESOLUTIONSResolutions
Resolution
6 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Memorandum Articles
4 May 2024
MAMA
Resolution
4 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Resolution
14 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Capital Allotment Shares
6 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 September 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
11 November 2021
SH01Allotment of Shares
Resolution
3 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
18 June 2021
RP04SH01RP04SH01
Capital Alter Shares Subdivision
7 May 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
7 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
11 February 2021
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
12 October 2020
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 September 2020
AP03Appointment of Secretary
Memorandum Articles
9 September 2020
MAMA
Memorandum Articles
21 August 2020
MAMA
Resolution
21 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
29 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
26 March 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
10 December 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Incorporation Company
27 November 2018
NEWINCIncorporation