Background WavePink WaveYellow Wave

RADIUS CHARGE LIMITED (13033954)

RADIUS CHARGE LIMITED (13033954) is an active UK company. incorporated on 20 November 2020. with registered office in Crewe. The company operates in the Construction sector, engaged in electrical installation. RADIUS CHARGE LIMITED has been registered for 5 years. Current directors include EVERETT, Lee John, HOLMES, William Stanley.

Company Number
13033954
Status
active
Type
ltd
Incorporated
20 November 2020
Age
5 years
Address
Eurocard Centre Herald Park, Crewe, CW1 6EG
Industry Sector
Construction
Business Activity
Electrical installation
Directors
EVERETT, Lee John, HOLMES, William Stanley
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS CHARGE LIMITED

RADIUS CHARGE LIMITED is an active company incorporated on 20 November 2020 with the registered office located in Crewe. The company operates in the Construction sector, specifically engaged in electrical installation. RADIUS CHARGE LIMITED was registered 5 years ago.(SIC: 43210)

Status

active

Active since 5 years ago

Company No

13033954

LTD Company

Age

5 Years

Incorporated 20 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 19 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

RADIUS CHARGEPOINT LIMITED
From: 22 August 2022To: 14 February 2023
RADIUS BUSINESS SOLUTIONS LIMITED
From: 20 November 2020To: 22 August 2022
Contact
Address

Eurocard Centre Herald Park Herald Drive Crewe, CW1 6EG,

Previous Addresses

, Euro Card Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England
From: 20 November 2020To: 4 October 2022
Timeline

2 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Nov 20
Director Left
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EVERETT, Lee John

Active
Herald Park, CreweCW1 6EG
Born September 1974
Director
Appointed 20 Nov 2020

HOLMES, William Stanley

Active
Herald Park, CreweCW1 6EG
Born March 1964
Director
Appointed 20 Nov 2020

BENNETT, Malcolm

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 01 Jun 2021
Resigned 23 Jun 2023

DRABBLE, Darren Paul

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 20 Nov 2020
Resigned 17 Mar 2021

HINCKS, Oliver Brandon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 23 Jun 2023
Resigned 31 Mar 2024

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Secretary
Appointed 17 Mar 2021
Resigned 01 Jun 2021

OLDFIELD, Timothy Simon

Resigned
Herald Park, CreweCW1 6EG
Born July 1964
Director
Appointed 20 Nov 2020
Resigned 28 Oct 2022

Persons with significant control

1

Herald Park, CreweCW1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2024
TM02Termination of Secretary
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2023
TM02Termination of Secretary
Certificate Change Of Name Company
14 February 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
8 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
20 November 2020
NEWINCIncorporation