Background WavePink WaveYellow Wave

GS8 RADLETT LIMITED (15642639)

GS8 RADLETT LIMITED (15642639) is an active UK company. incorporated on 13 April 2024. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GS8 RADLETT LIMITED has been registered for 2 years. Current directors include DIANA, Michael William, ROWLEY, Thomas John Lewis.

Company Number
15642639
Status
active
Type
ltd
Incorporated
13 April 2024
Age
2 years
Address
3rd Floor The Coade, London, SE11 5EL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DIANA, Michael William, ROWLEY, Thomas John Lewis
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GS8 RADLETT LIMITED

GS8 RADLETT LIMITED is an active company incorporated on 13 April 2024 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GS8 RADLETT LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

15642639

LTD Company

Age

2 Years

Incorporated 13 April 2024

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 27 June 2024 (1 year ago)
Period: 13 April 2024 - 31 March 2025(12 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 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

OCTAGON (WATLING STREET) LIMITED
From: 13 April 2024To: 5 December 2025
Contact
Address

3rd Floor The Coade 98 Vauxhall Walk London, SE11 5EL,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 27 May 2025To: 12 November 2025
110 Cannon Street London EC4N 6EU England
From: 12 May 2025To: 27 May 2025
Weir House Hurst Road East Molesey Surrey KT8 9AY United Kingdom
From: 13 April 2024To: 12 May 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Funding Round
Sept 24
Director Left
Dec 24
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DIANA, Michael William

Active
The Coade, LondonSE11 5EL
Born March 1980
Director
Appointed 31 Oct 2025

ROWLEY, Thomas John Lewis

Active
The Coade, LondonSE11 5EL
Born July 1975
Director
Appointed 31 Oct 2025

BANKS, Timothy David Robert

Resigned
City Road, LondonEC1V 2NX
Born November 1967
Director
Appointed 13 Apr 2024
Resigned 31 Oct 2025

RIGGS, Nicholas Stephen

Resigned
Yeoman Way, WorthingBN99 3HH
Born January 1975
Director
Appointed 13 Apr 2024
Resigned 19 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
The Coade, LondonSE11 5EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2025
Gresham Street, LondonEC2V 7HN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Aug 2024
Ceased 31 Oct 2025
Hurst Road, East MoleseyKT8 9AY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Apr 2024
Ceased 31 Oct 2025
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
15 April 2026
AAAnnual Accounts
Certificate Change Of Name Company
5 December 2025
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Resolution
6 November 2025
RESOLUTIONSResolutions
Memorandum Articles
6 November 2025
MAMA
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 November 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Memorandum Articles
9 September 2024
MAMA
Capital Variation Of Rights Attached To Shares
9 September 2024
SH10Notice of Particulars of Variation
Resolution
9 September 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 September 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 September 2024
SH01Allotment of Shares
Change To A Person With Significant Control
5 September 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Move Registers To Sail Company With New Address
27 June 2024
AD03Change of Location of Company Records
Change Account Reference Date Company Current Shortened
27 June 2024
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
27 June 2024
AD02Notification of Single Alternative Inspection Location
Incorporation Company
13 April 2024
NEWINCIncorporation