About

Registered Number: 08260702
Date of Incorporation: 19/10/2012 (12 years and 5 months ago)
Company Status: Active
Registered Address: Euro Card Centre Herald Park, Herald Drive, Crewe, CW1 6EG

 

Based in Crewe, Radius Payment Solutions Ltd was registered on 19 October 2012. This organisation has 6 directors listed as Drabble, Darren Paul, Sciortino, Roy Alfred, Rushton, Adrian Stuart, Holmes, Gillian Leslie Finalyson, Price, Richard, Roberts, David Frederick Price in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCIORTINO, Roy Alfred 19 October 2012 - 1
HOLMES, Gillian Leslie Finalyson 01 March 2016 30 January 2018 1
PRICE, Richard 19 April 2013 30 January 2018 1
ROBERTS, David Frederick Price 18 August 2014 30 December 2019 1
Secretary Name Appointed Resigned Total Appointments
DRABBLE, Darren Paul 31 October 2019 - 1
RUSHTON, Adrian Stuart 01 April 2015 31 October 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 June 2020
CH01 - Change of particulars for director 04 June 2020
CH01 - Change of particulars for director 04 June 2020
TM01 - Termination of appointment of director 06 January 2020
AP03 - Appointment of secretary 04 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 15 October 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 31 October 2018
PSC04 - N/A 25 October 2018
MR01 - N/A 08 May 2018
RESOLUTIONS - N/A 15 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
RESOLUTIONS - N/A 09 February 2018
MR01 - N/A 01 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 November 2017
PSC04 - N/A 23 October 2017
RESOLUTIONS - N/A 27 February 2017
RESOLUTIONS - N/A 15 February 2017
SH01 - Return of Allotment of shares 11 February 2017
RESOLUTIONS - N/A 31 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 January 2017
SH19 - Statement of capital 31 January 2017
CAP-SS - N/A 31 January 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 18 November 2016
AP01 - Appointment of director 29 March 2016
MR04 - N/A 18 January 2016
MR04 - N/A 18 January 2016
MR04 - N/A 18 January 2016
MR04 - N/A 18 January 2016
MR04 - N/A 18 January 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 23 October 2015
RESOLUTIONS - N/A 19 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 June 2015
SH19 - Statement of capital 19 June 2015
CAP-SS - N/A 19 June 2015
AP03 - Appointment of secretary 08 June 2015
AP01 - Appointment of director 08 May 2015
RESOLUTIONS - N/A 17 December 2014
SH01 - Return of Allotment of shares 10 December 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 17 November 2014
SH01 - Return of Allotment of shares 05 November 2014
SH01 - Return of Allotment of shares 05 November 2014
TM01 - Termination of appointment of director 02 October 2014
AP01 - Appointment of director 22 August 2014
TM01 - Termination of appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
MR01 - N/A 16 August 2014
MR01 - N/A 12 June 2014
MR01 - N/A 28 May 2014
MR01 - N/A 28 May 2014
MR01 - N/A 28 May 2014
AP01 - Appointment of director 08 April 2014
AP01 - Appointment of director 08 April 2014
RESOLUTIONS - N/A 24 December 2013
SH01 - Return of Allotment of shares 25 November 2013
AR01 - Annual Return 29 October 2013
AA01 - Change of accounting reference date 23 October 2013
AA - Annual Accounts 22 August 2013
AA01 - Change of accounting reference date 14 August 2013
AP01 - Appointment of director 09 August 2013
AP01 - Appointment of director 09 August 2013
RESOLUTIONS - N/A 23 July 2013
RP04 - N/A 17 July 2013
RP04 - N/A 17 July 2013
AA01 - Change of accounting reference date 01 July 2013
SH01 - Return of Allotment of shares 19 June 2013
SH01 - Return of Allotment of shares 19 June 2013
SH01 - Return of Allotment of shares 19 June 2013
SH01 - Return of Allotment of shares 19 June 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
RESOLUTIONS - N/A 06 March 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 March 2013
CERTNM - Change of name certificate 24 January 2013
CONNOT - N/A 24 January 2013
NEWINC - New incorporation documents 19 October 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

A registered charge 30 January 2018 Outstanding

N/A

A registered charge 13 August 2014 Fully Satisfied

N/A

A registered charge 05 June 2014 Fully Satisfied

N/A

A registered charge 22 May 2014 Fully Satisfied

N/A

A registered charge 22 May 2014 Fully Satisfied

N/A

A registered charge 22 May 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.