About

Registered Number: 01707985
Date of Incorporation: 21/03/1983 (42 years ago)
Company Status: Active
Registered Address: 2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH

 

Established in 1983, Radiatron Holdings Ltd are based in Guildford. Davidson-shrine, Gregory, Harkus Madge, Joanna Alwen, Rowe, Nicholas are listed as directors of Radiatron Holdings Ltd. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIDSON-SHRINE, Gregory 04 December 2019 - 1
HARKUS MADGE, Joanna Alwen 01 April 2017 02 September 2019 1
ROWE, Nicholas 02 September 2019 04 December 2019 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 24 December 2019
AP01 - Appointment of director 20 December 2019
AP03 - Appointment of secretary 04 December 2019
TM02 - Termination of appointment of secretary 04 December 2019
AP03 - Appointment of secretary 03 September 2019
TM01 - Termination of appointment of director 02 September 2019
TM02 - Termination of appointment of secretary 02 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 25 June 2017
TM02 - Termination of appointment of secretary 05 April 2017
TM02 - Termination of appointment of secretary 05 April 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AP03 - Appointment of secretary 04 April 2017
AA - Annual Accounts 11 December 2016
AR01 - Annual Return 28 June 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 08 December 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 05 January 2015
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 18 December 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 03 January 2013
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 13 December 2011
RESOLUTIONS - N/A 09 March 2011
AR01 - Annual Return 07 January 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 29 December 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 04 February 2010
TM01 - Termination of appointment of director 04 February 2010
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 04 January 2010
TM01 - Termination of appointment of director 05 November 2009
AA - Annual Accounts 21 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 20 January 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 28 October 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
288a - Notice of appointment of directors or secretaries 22 September 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 16 January 2007
287 - Change in situation or address of Registered Office 13 December 2006
287 - Change in situation or address of Registered Office 30 October 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 15 December 2005
AUD - Auditor's letter of resignation 07 October 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 10 January 2005
363s - Annual Return 09 February 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 17 October 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
287 - Change in situation or address of Registered Office 23 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 11 February 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 16 November 1999
287 - Change in situation or address of Registered Office 02 September 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
AA - Annual Accounts 25 February 1999
363s - Annual Return 25 January 1999
287 - Change in situation or address of Registered Office 29 January 1998
363s - Annual Return 21 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
AA - Annual Accounts 02 January 1998
RESOLUTIONS - N/A 27 January 1997
RESOLUTIONS - N/A 27 January 1997
363s - Annual Return 27 January 1997
123 - Notice of increase in nominal capital 27 January 1997
AA - Annual Accounts 11 October 1996
363a - Annual Return 16 January 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 30 January 1995
288 - N/A 20 December 1994
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 1994
AA - Annual Accounts 24 October 1994
287 - Change in situation or address of Registered Office 02 August 1994
RESOLUTIONS - N/A 05 April 1994
RESOLUTIONS - N/A 05 April 1994
363s - Annual Return 07 March 1994
AA - Annual Accounts 09 February 1994
363s - Annual Return 17 February 1993
AA - Annual Accounts 04 February 1993
RESOLUTIONS - N/A 21 September 1992
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 August 1992
363b - Annual Return 01 February 1992
AA - Annual Accounts 04 December 1991
AA - Annual Accounts 11 February 1991
363a - Annual Return 07 February 1991
288 - N/A 26 October 1990
363 - Annual Return 11 May 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 24 October 1989
AUD - Auditor's letter of resignation 11 April 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 March 1989
RESOLUTIONS - N/A 01 March 1989
MEM/ARTS - N/A 01 March 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 February 1989
288 - N/A 15 February 1989
AA - Annual Accounts 01 November 1988
288 - N/A 26 October 1988
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 1987
AA - Annual Accounts 25 April 1987
363 - Annual Return 25 April 1987
AA - Annual Accounts 27 May 1986
363 - Annual Return 27 May 1986
CERTNM - Change of name certificate 09 December 1983
MISC - Miscellaneous document 21 March 1983

Mortgages & Charges

Description Date Status Charge by
Charge 10 January 1984 Fully Satisfied

N/A

Debenture 10 January 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.