Background WavePink WaveYellow Wave

RADIUM HOLDINGS LIMITED (11705250)

RADIUM HOLDINGS LIMITED (11705250) is an active UK company. incorporated on 30 November 2018. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in quantity surveying activities. RADIUM HOLDINGS LIMITED has been registered for 7 years. Current directors include BARNICOAT, Simon Richard, BLENARD, Alex, CHESSUN, Daren Lee and 4 others.

Company Number
11705250
Status
active
Type
ltd
Incorporated
30 November 2018
Age
7 years
Address
1st Floor Riverside West, Leeds, LS1 4AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Quantity surveying activities
Directors
BARNICOAT, Simon Richard, BLENARD, Alex, CHESSUN, Daren Lee, OWEN, Richard Christopher, PROCTOR, Martin Jack, RATHBONE, Marcus Jon, WILLIAMS, David John
SIC Codes
74902

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUM HOLDINGS LIMITED

RADIUM HOLDINGS LIMITED is an active company incorporated on 30 November 2018 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in quantity surveying activities. RADIUM HOLDINGS LIMITED was registered 7 years ago.(SIC: 74902)

Status

active

Active since 7 years ago

Company No

11705250

LTD Company

Age

7 Years

Incorporated 30 November 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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

1st Floor Riverside West Whitehall Road Leeds, LS1 4AW,

Previous Addresses

5th Floor 3 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom
From: 30 November 2018To: 4 March 2021
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Funding Round
Jan 19
Share Buyback
Nov 19
New Owner
Dec 19
Share Buyback
Jul 21
Share Buyback
Apr 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Owner Exit
Oct 23
Director Left
Nov 25
4
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

BARNICOAT, Simon Richard

Active
Whitehall Road, LeedsLS1 4AW
Born October 1965
Director
Appointed 26 Sept 2023

BLENARD, Alex

Active
3 Wellington Place, LeedsLS1 4AP
Born November 1973
Director
Appointed 30 Nov 2018

CHESSUN, Daren Lee

Active
3 Wellington Place, LeedsLS1 4AP
Born October 1974
Director
Appointed 30 Nov 2018

OWEN, Richard Christopher

Active
Whitehall Road, LeedsLS1 4AW
Born April 1984
Director
Appointed 26 Sept 2023

PROCTOR, Martin Jack

Active
Whitehall Road, LeedsLS1 4AW
Born July 1992
Director
Appointed 26 Sept 2023

RATHBONE, Marcus Jon

Active
Whitehall Road, LeedsLS1 4AW
Born October 1975
Director
Appointed 26 Sept 2023

WILLIAMS, David John

Active
Whitehall Road, LeedsLS1 4AW
Born July 1980
Director
Appointed 26 Sept 2023

BURTON, Dorran Peter John

Resigned
Whitehall Road, LeedsLS1 4AW
Born March 1988
Director
Appointed 26 Sept 2023
Resigned 19 Nov 2025

Persons with significant control

4

1 Active
3 Ceased
Whitehall Road, LeedsLS1 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2023

Mr Daren Lee Chessun

Ceased
Whitehall Road, LeedsLS1 4AW
Born October 1974

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Aug 2019
Ceased 26 Sept 2023

Mr Alex Blenard

Ceased
3 Wellington Place, LeedsLS1 4AP
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2018
Ceased 29 Jan 2019

Mr Daren Lee Chessun

Ceased
3 Wellington Place, LeedsLS1 4AP
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2018
Ceased 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Group
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
2 January 2024
SH05Notice of Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 December 2023
RP04CS01RP04CS01
Accounts With Accounts Type Group
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Resolution
19 October 2023
RESOLUTIONSResolutions
Memorandum Articles
19 October 2023
MAMA
Notification Of A Person With Significant Control
13 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Capital Return Purchase Own Shares Treasury Capital Date
13 April 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
8 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
22 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
20 July 2021
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
4 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 November 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2019
PSC09Update to PSC Statements
Capital Return Purchase Own Shares Treasury Capital Date
12 November 2019
SH03Return of Purchase of Own Shares
Resolution
11 February 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
1 February 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 February 2019
SH01Allotment of Shares
Incorporation Company
30 November 2018
NEWINCIncorporation