Background WavePink WaveYellow Wave

RADMARSH ROAD HOLDINGS LIMITED (12502409)

RADMARSH ROAD HOLDINGS LIMITED (12502409) is an active UK company. incorporated on 6 March 2020. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RADMARSH ROAD HOLDINGS LIMITED has been registered for 6 years. Current directors include ROBERTS, Andrew Keith, TOFT, Klaus Bjerre.

Company Number
12502409
Status
active
Type
ltd
Incorporated
6 March 2020
Age
6 years
Address
3 - 5 College Street, Nottingham, NG1 5AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ROBERTS, Andrew Keith, TOFT, Klaus Bjerre
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADMARSH ROAD HOLDINGS LIMITED

RADMARSH ROAD HOLDINGS LIMITED is an active company incorporated on 6 March 2020 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RADMARSH ROAD HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12502409

LTD Company

Age

6 Years

Incorporated 6 March 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

3 - 5 College Street Nottingham, NG1 5AQ,

Previous Addresses

14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ England
From: 6 March 2020To: 13 June 2022
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
Oct 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Feb 22
Loan Secured
Jun 24
Loan Secured
Dec 25
Loan Secured
Jan 26
Director Left
Feb 26
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STREET, Patrick Michael

Active
NottinghamNG1 5AQ
Secretary
Appointed 06 Mar 2020

ROBERTS, Andrew Keith

Active
NottinghamNG1 5AQ
Born September 1972
Director
Appointed 06 Mar 2020

TOFT, Klaus Bjerre

Active
NottinghamNG1 5AQ
Born May 1965
Director
Appointed 06 Mar 2020

WEISS, John Philip

Resigned
NottinghamNG1 5AQ
Born July 1970
Director
Appointed 03 Feb 2022
Resigned 23 Feb 2026

WRIGHT, Neil James

Resigned
NottinghamNG1 5HQ
Born May 1963
Director
Appointed 06 Mar 2020
Resigned 03 Feb 2022

Persons with significant control

3

0 Active
3 Ceased
NottinghamNG1 5HQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2021
Ceased 03 Feb 2022

Mr Patrick Michael Street

Ceased
NottinghamNG1 5HQ
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 03 Feb 2022

Mr Neil James Wright

Ceased
NottinghamNG1 5HQ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Mar 2020
Ceased 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Resolution
11 February 2022
RESOLUTIONSResolutions
Memorandum Articles
11 February 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
8 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Incorporation Company
6 March 2020
NEWINCIncorporation