Background WavePink WaveYellow Wave

RADLETT GROUP LIMITED (11740347)

RADLETT GROUP LIMITED (11740347) is an active UK company. incorporated on 24 December 2018. with registered office in Watford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RADLETT GROUP LIMITED has been registered for 7 years. Current directors include JACOBSON, Derek Evan.

Company Number
11740347
Status
active
Type
ltd
Incorporated
24 December 2018
Age
7 years
Address
The Cottage, Aldenham Grange Grange Lane, Watford, WD25 8DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JACOBSON, Derek Evan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADLETT GROUP LIMITED

RADLETT GROUP LIMITED is an active company incorporated on 24 December 2018 with the registered office located in Watford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RADLETT GROUP LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11740347

LTD Company

Age

7 Years

Incorporated 24 December 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

JMI AVIATION GROUP LTD
From: 22 January 2019To: 3 October 2025
JMC GROUP HOLDINGS LTD
From: 24 December 2018To: 22 January 2019
Contact
Address

The Cottage, Aldenham Grange Grange Lane Letchmore Heath Watford, WD25 8DX,

Previous Addresses

Hanger 14-4 Langford Lane Oxford Airport Kidlington OX5 1QX England
From: 13 February 2019To: 3 October 2025
3 Novello Croft Old Farm Park Milton Keynes MK7 8QT United Kingdom
From: 24 December 2018To: 13 February 2019
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Apr 19
Loan Secured
Apr 19
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Aug 22
Director Left
Jan 23
Director Left
Jul 25
Loan Cleared
Jul 25
Director Left
Oct 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JACOBSON, Derek Evan

Active
Buncton Lane, Haywards HeathRH17 5RE
Born August 1979
Director
Appointed 08 Apr 2019

BALL, Jonathan Peter

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born June 1973
Director
Appointed 08 Apr 2019
Resigned 03 Oct 2025

BENBOW, James

Resigned
Buncton Lane, Haywards HeathRH17 5RE
Born June 1980
Director
Appointed 08 Apr 2019
Resigned 20 Jan 2023

GRIFFITH, Edward Craig

Resigned
The Green, KidlingtonOX5 3DA
Born November 1981
Director
Appointed 24 Dec 2018
Resigned 09 Jul 2025

PLUMB, Neil Derek

Resigned
Langford Lane, KidlingtonOX5 1QX
Born August 1976
Director
Appointed 24 Dec 2018
Resigned 11 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
Prospect Hill, Isle Of ManIM1 1EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020

Mr Edward Craig Griffith

Ceased
Westbourne Grove, ChesterfieldS40 3QD
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Dec 2018
Ceased 16 Apr 2019

Mr Neil Derek Plumb

Ceased
Langford Lane, KidlingtonOX5 1QX
Born August 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Dec 2018
Ceased 06 Apr 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
23 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Certificate Change Of Name Company
3 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Resolution
17 July 2025
RESOLUTIONSResolutions
Resolution
17 July 2025
RESOLUTIONSResolutions
Change To A Person With Significant Control
11 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
11 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
1 May 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
13 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
22 January 2019
AA01Change of Accounting Reference Date
Resolution
22 January 2019
RESOLUTIONSResolutions
Incorporation Company
24 December 2018
NEWINCIncorporation