Background WavePink WaveYellow Wave

RADIUS (I.B.) LIMITED (12539524)

RADIUS (I.B.) LIMITED (12539524) is an active UK company. incorporated on 30 March 2020. with registered office in Hull. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. RADIUS (I.B.) LIMITED has been registered for 5 years. Current directors include BLAND, Simon Christopher, COSTER, Marc, PAGE, John David.

Company Number
12539524
Status
active
Type
ltd
Incorporated
30 March 2020
Age
5 years
Address
40 Springfield Way, Hull, HU10 6RJ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BLAND, Simon Christopher, COSTER, Marc, PAGE, John David
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS (I.B.) LIMITED

RADIUS (I.B.) LIMITED is an active company incorporated on 30 March 2020 with the registered office located in Hull. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. RADIUS (I.B.) LIMITED was registered 5 years ago.(SIC: 65120)

Status

active

Active since 5 years ago

Company No

12539524

LTD Company

Age

5 Years

Incorporated 30 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

40 Springfield Way Anlaby Hull, HU10 6RJ,

Timeline

25 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Funding Round
Dec 21
Share Issue
Dec 21
Share Issue
Dec 21
Director Joined
Mar 22
New Owner
Oct 22
Share Issue
Nov 22
Owner Exit
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Owner Exit
Mar 23
Director Joined
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
5
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

PEEL, Alistair Charles

Active
LondonEC3N 2LS
Secretary
Appointed 31 Jul 2025

BLAND, Simon Christopher

Active
Springfield Way, HullHU10 6RJ
Born December 1966
Director
Appointed 06 Mar 2023

COSTER, Marc

Active
Bramhall Moor Technology Park, StockportSK7 5BW
Born June 1978
Director
Appointed 04 Mar 2025

PAGE, John David

Active
Springfield Way, HullHU10 6RJ
Born March 1966
Director
Appointed 06 Mar 2023

CODY, Kevin William

Resigned
Springfield Way, HullHU10 6RJ
Born March 1960
Director
Appointed 30 Mar 2020
Resigned 06 Mar 2023

ENGLISH, Colin John

Resigned
Springfield Way, HullHU10 6RJ
Born December 1967
Director
Appointed 01 Jul 2021
Resigned 06 Mar 2023

MANSFIELD, Jayne Elizabeth

Resigned
Springfield Way, HullHU10 6RJ
Born December 1972
Director
Appointed 01 Jul 2021
Resigned 06 Mar 2023

NEAL, Steven Mark

Resigned
Springfield Way, HullHU10 6RJ
Born October 1976
Director
Appointed 01 Nov 2021
Resigned 06 Mar 2023

POWELL, Eliot James

Resigned
LondonEC3N 2LS
Born June 1971
Director
Appointed 20 Dec 2024
Resigned 31 Jul 2025

SEED, Craig Arthur

Resigned
Springfield Way, HullHU10 6RJ
Born September 1970
Director
Appointed 06 Mar 2023
Resigned 04 Mar 2025

SUTTON, Lee

Resigned
Springfield Way, HullHU10 6RJ
Born September 1973
Director
Appointed 01 Jul 2021
Resigned 06 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Slaidburn Crescent, SouthportPR9 9YF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Mar 2023

Mr Paul Alfred Hodgson

Ceased
Springfield Way, AnlabyHU10 6RJ
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2021
Ceased 06 Mar 2023

Mr Kevin William Cody

Ceased
Springfield Way, HullHU10 6RJ
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2020
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Memorandum Articles
18 September 2023
MAMA
Resolution
18 September 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 September 2023
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
28 March 2023
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
23 March 2023
SH10Notice of Particulars of Variation
Resolution
23 March 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
23 March 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 March 2023
MAMA
Change To A Person With Significant Control
17 March 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
11 November 2022
RP04CS01RP04CS01
Capital Alter Shares Consolidation
11 November 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
11 November 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
11 November 2022
RP04SH01RP04SH01
Resolution
27 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 October 2022
PSC01Notification of Individual PSC
Confirmation Statement
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 December 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
20 December 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
9 December 2021
MAMA
Resolution
9 December 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
7 December 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
19 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
14 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 July 2021
SH10Notice of Particulars of Variation
Memorandum Articles
5 July 2021
MAMA
Resolution
5 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Memorandum Articles
29 June 2021
MAMA
Resolution
29 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Incorporation Company
30 March 2020
NEWINCIncorporation