About

Registered Number: 08983335
Date of Incorporation: 07/04/2014 (10 years ago)
Company Status: Active
Registered Address: Whitefriars, Lewins Mead, Bristol, BS1 2NT,

 

Radius Debtco Ltd was registered on 07 April 2014 and are based in Bristol. The companies director is listed as Stone, Christopher Michael Renwick in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STONE, Christopher Michael Renwick 29 September 2014 31 December 2016 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 30 December 2019
AA01 - Change of accounting reference date 03 September 2019
AP01 - Appointment of director 03 September 2019
TM01 - Termination of appointment of director 01 July 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 31 May 2019
CS01 - N/A 20 April 2019
AA - Annual Accounts 09 January 2019
RESOLUTIONS - N/A 20 July 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 July 2018
SH19 - Statement of capital 20 July 2018
CAP-SS - N/A 20 July 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
MR04 - N/A 21 May 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 20 December 2017
AP01 - Appointment of director 06 July 2017
CS01 - N/A 21 April 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 05 January 2017
MR01 - N/A 06 June 2016
MR01 - N/A 28 April 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 01 June 2015
SH01 - Return of Allotment of shares 26 February 2015
SH01 - Return of Allotment of shares 10 February 2015
AP01 - Appointment of director 08 January 2015
TM01 - Termination of appointment of director 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AP01 - Appointment of director 01 October 2014
MR01 - N/A 10 June 2014
AA01 - Change of accounting reference date 04 June 2014
SH01 - Return of Allotment of shares 30 May 2014
RESOLUTIONS - N/A 09 May 2014
CERTNM - Change of name certificate 07 May 2014
CONNOT - N/A 07 May 2014
MR01 - N/A 06 May 2014
RESOLUTIONS - N/A 30 April 2014
MR01 - N/A 26 April 2014
NEWINC - New incorporation documents 07 April 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2016 Fully Satisfied

N/A

A registered charge 21 April 2016 Fully Satisfied

N/A

A registered charge 02 June 2014 Fully Satisfied

N/A

A registered charge 24 April 2014 Fully Satisfied

N/A

A registered charge 23 April 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.