Background WavePink WaveYellow Wave

RADIUS BUSINESS SOLUTIONS (NI) LIMITED (NI033126)

RADIUS BUSINESS SOLUTIONS (NI) LIMITED (NI033126) is an active UK company. incorporated on 20 October 1997. with registered office in Londonderry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). RADIUS BUSINESS SOLUTIONS (NI) LIMITED has been registered for 28 years.

Company Number
NI033126
Status
active
Type
ltd
Incorporated
20 October 1997
Age
28 years
Address
Unit 42 Campsie Real Estate Campsie Industrial Estate, Mclean Road, Londonderry, BT47 3XX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIUS BUSINESS SOLUTIONS (NI) LIMITED

RADIUS BUSINESS SOLUTIONS (NI) LIMITED is an active company incorporated on 20 October 1997 with the registered office located in Londonderry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). RADIUS BUSINESS SOLUTIONS (NI) LIMITED was registered 28 years ago.(SIC: 46719)

Status

active

Active since 28 years ago

Company No

NI033126

LTD Company

Age

28 Years

Incorporated 20 October 1997

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 12 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

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

DIESEL CARD INTERNATIONAL LIMITED
From: 20 October 1997To: 17 July 2024
Contact
Address

Unit 42 Campsie Real Estate Campsie Industrial Estate, Mclean Road Eglinton Londonderry, BT47 3XX,

Previous Addresses

176 Clooney Road Greysteel Derry BT47 3DY
From: 20 October 1997To: 20 October 2014
Timeline

24 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Sept 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Loan Cleared
Jun 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jun 18
Director Joined
Apr 20
Owner Exit
Oct 20
Owner Exit
Feb 22
Director Left
Apr 22
Director Joined
Apr 22
Loan Secured
Nov 23
Director Left
Apr 24
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 October 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
30 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 July 2024
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
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
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2022
AAAnnual Accounts
Legacy
9 December 2022
PARENT_ACCPARENT_ACC
Legacy
9 December 2022
AGREEMENT2AGREEMENT2
Legacy
9 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2021
AAAnnual Accounts
Legacy
14 December 2021
PARENT_ACCPARENT_ACC
Legacy
14 December 2021
AGREEMENT2AGREEMENT2
Legacy
14 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
19 September 2014
AA01Change of Accounting Reference Date
Memorandum Articles
2 July 2014
MEM/ARTSMEM/ARTS
Resolution
2 July 2014
RESOLUTIONSResolutions
Auditors Resignation Company
1 July 2014
AUDAUD
Mortgage Satisfy Charge Full
9 June 2014
MR04Satisfaction of Charge
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Secretary Company With Name
29 May 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
26 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 May 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Accounts With Accounts Type Medium
14 February 2013
AAAnnual Accounts
Statement Of Companys Objects
2 November 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Memorandum Articles
18 October 2012
MEM/ARTSMEM/ARTS
Resolution
18 October 2012
RESOLUTIONSResolutions
Legacy
12 October 2012
MG02MG02
Legacy
10 October 2012
MG01MG01
Legacy
8 October 2012
MG01MG01
Accounts With Accounts Type Medium
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Group
3 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Group
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Legacy
1 April 2009
AC(NI)AC(NI)
Legacy
1 December 2008
371S(NI)371S(NI)
Legacy
9 April 2008
AC(NI)AC(NI)
Legacy
27 November 2007
371S(NI)371S(NI)
Legacy
30 March 2007
AC(NI)AC(NI)
Legacy
17 November 2006
371S(NI)371S(NI)
Legacy
1 April 2006
AC(NI)AC(NI)
Legacy
15 November 2005
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
14 April 2005
402(NI)402(NI)
Legacy
15 March 2005
AC(NI)AC(NI)
Legacy
6 November 2004
371S(NI)371S(NI)
Legacy
1 April 2004
AC(NI)AC(NI)
Legacy
6 November 2003
371S(NI)371S(NI)
Legacy
3 November 2003
296(NI)296(NI)
Legacy
21 January 2003
AC(NI)AC(NI)
Legacy
18 October 2002
371S(NI)371S(NI)
Legacy
27 February 2002
AC(NI)AC(NI)
Legacy
26 October 2001
371S(NI)371S(NI)
Legacy
23 October 2001
296(NI)296(NI)
Legacy
27 March 2001
AC(NI)AC(NI)
Legacy
24 October 2000
371S(NI)371S(NI)
Legacy
13 February 2000
AC(NI)AC(NI)
Legacy
27 October 1999
371S(NI)371S(NI)
Legacy
25 October 1999
296(NI)296(NI)
Legacy
31 August 1999
233(NI)233(NI)
Legacy
15 August 1999
AC(NI)AC(NI)
Legacy
13 October 1998
371S(NI)371S(NI)
Legacy
28 October 1997
296(NI)296(NI)
Incorporation Company
20 October 1997
NEWINCIncorporation
Legacy
20 October 1997
MEM(NI)MEM(NI)
Legacy
20 October 1997
ARTS(NI)ARTS(NI)
Legacy
20 October 1997
G21(NI)G21(NI)
Legacy
20 October 1997
G23(NI)G23(NI)