Background WavePink WaveYellow Wave

RADNUR LIMITED (13242578)

RADNUR LIMITED (13242578) is an active UK company. incorporated on 3 March 2021. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RADNUR LIMITED has been registered for 5 years. Current directors include STOREY, Lucy, STOREY, Neil Martin.

Company Number
13242578
Status
active
Type
ltd
Incorporated
3 March 2021
Age
5 years
Address
15 Rye Hill Road, Harlow, CM18 7JE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STOREY, Lucy, STOREY, Neil Martin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADNUR LIMITED

RADNUR LIMITED is an active company incorporated on 3 March 2021 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RADNUR LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13242578

LTD Company

Age

5 Years

Incorporated 3 March 2021

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 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

15 Rye Hill Road Harlow, CM18 7JE,

Previous Addresses

Unit 5 Ducketts Wharf South Street Bishop's Stortford CM23 3AR England
From: 3 March 2021To: 21 June 2023
Timeline

9 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Apr 21
New Owner
Apr 21
Director Left
Apr 21
Owner Exit
Apr 21
Loan Secured
Nov 21
Loan Secured
Oct 22
Loan Cleared
Nov 24
Loan Secured
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STOREY, Lucy

Active
Rye Hill Road, HarlowCM18 7JE
Born August 1976
Director
Appointed 22 Apr 2021

STOREY, Neil Martin

Active
Rye Hill Road, HarlowCM18 7JE
Born June 1975
Director
Appointed 03 Mar 2021

STOREY, Lucy

Resigned
South Street, Bishop's StortfordCM23 3AR
Born September 1976
Director
Appointed 03 Mar 2021
Resigned 22 Apr 2021

Persons with significant control

3

2 Active
1 Ceased

Lucy Storey

Active
South Street, Bishops StortfordCM23 3AR
Born August 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021

Lucy Storey

Ceased
South Street, Bishop's StortfordCM23 3AR
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 22 Apr 2021

Mr Neil Martin Storey

Active
Rye Hill Road, HarlowCM18 7JE
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 March 2021
NEWINCIncorporation