Background WavePink WaveYellow Wave

ALARIS THE RF TECHNOLOGY GROUP LTD (16185928)

ALARIS THE RF TECHNOLOGY GROUP LTD (16185928) is an active UK company. incorporated on 15 January 2025. with registered office in Lincoln. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALARIS THE RF TECHNOLOGY GROUP LTD has been registered for 1 year. Current directors include BUCKENHAM, Christopher James, COOLING, Robert George, Vice Admiral, DRESEL, Juergen and 3 others.

Company Number
16185928
Status
active
Type
ltd
Incorporated
15 January 2025
Age
1 years
Address
1 Stirlin Court, Lincoln, LN6 3RG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCKENHAM, Christopher James, COOLING, Robert George, Vice Admiral, DRESEL, Juergen, GIBBS, Richard William, LOGAN, Ross Brian, NESER, Christiaan Brink
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALARIS THE RF TECHNOLOGY GROUP LTD

ALARIS THE RF TECHNOLOGY GROUP LTD is an active company incorporated on 15 January 2025 with the registered office located in Lincoln. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALARIS THE RF TECHNOLOGY GROUP LTD was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16185928

LTD Company

Age

1 Years

Incorporated 15 January 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 15 October 2026
Period: 15 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

THE RF TECHNOLOGY GROUP LIMITED
From: 15 January 2025To: 28 April 2025
Contact
Address

1 Stirlin Court Sadler Road Lincoln, LN6 3RG,

Timeline

13 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Funding Round
Jul 25
Funding Round
Nov 25
Funding Round
Nov 25
New Owner
Nov 25
New Owner
Nov 25
Capital Reduction
Apr 26
Share Buyback
Apr 26
Funding Round
Apr 26
6
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

BUCKENHAM, Christopher James

Active
Sadler Road, LincolnLN6 3RG
Born October 1971
Director
Appointed 15 Jan 2025

COOLING, Robert George, Vice Admiral

Active
Sadler Road, LincolnLN6 3RG
Born July 1957
Director
Appointed 01 Jul 2025

DRESEL, Juergen

Active
Sadler Road, LincolnLN6 3RG
Born August 1967
Director
Appointed 15 Jan 2025

GIBBS, Richard William

Active
Sadler Road, LincolnLN6 3RG
Born April 1959
Director
Appointed 01 Jul 2025

LOGAN, Ross Brian

Active
Sadler Road, LincolnLN6 3RG
Born August 1992
Director
Appointed 01 Jul 2025

NESER, Christiaan Brink

Active
Sadler Road, LincolnLN6 3RG
Born November 1987
Director
Appointed 01 Jul 2025

Persons with significant control

3

Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2025

Mr David Stanley Savage

Active
Sadler Road, LincolnLN6 3RG
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2025

Mr Matthys Stefanus Benjamin Neser

Active
Sadler Road, LincolnLN6 3RG
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

21

Capital Allotment Shares
17 April 2026
SH01Allotment of Shares
Capital Cancellation Shares
9 April 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 April 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2025
PSC01Notification of Individual PSC
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Capital Allotment Shares
6 November 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2025
PSC09Update to PSC Statements
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Resolution
1 July 2025
RESOLUTIONSResolutions
Memorandum Articles
1 July 2025
MAMA
Resolution
1 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 May 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 April 2025
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 January 2025
NEWINCIncorporation