About

Registered Number: 01585669
Date of Incorporation: 14/09/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: Radius House Berristow Lane, South Normanton, Alfreton, Derbyshire, DE55 2JJ

 

Having been setup in 1981, Radius Systems Ltd has its registered office in Alfreton, Derbyshire, it has a status of "Active". This company is VAT Registered. There are 12 directors listed for the company. 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
BAILOR, Frank Vincent 19 July 2000 26 June 2001 1
COOKSEY, James 25 March 2009 12 August 2011 1
HANSON, Hans Olof Allan 07 May 1996 23 April 1999 1
KALLIOINEN, Jukka 23 April 1999 03 July 2000 1
LARJOMAA, Jaako N/A 23 June 1993 1
NORBACK, Kari Juhani 02 December 1993 28 April 1998 1
OLSSON, Bjorn Axel Roland 07 May 1996 23 April 1999 1
SLOTTE, Carl Johan Henrik, Corporate Counsel 23 June 1993 02 December 1993 1
THIEME, Torbjorn Leif 26 June 2001 18 February 2002 1
WILLIAMSON, Per-Ola 23 April 1999 03 July 2000 1
Secretary Name Appointed Resigned Total Appointments
WALSH, David 31 July 2013 - 1
DONALD, Keith Malcolm Hamilton 31 March 2010 31 July 2013 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
RESOLUTIONS - N/A 05 May 2020
MA - Memorandum and Articles 30 April 2020
MR05 - N/A 14 March 2020
MR05 - N/A 14 March 2020
RESOLUTIONS - N/A 17 December 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 December 2019
SH19 - Statement of capital 17 December 2019
CAP-SS - N/A 17 December 2019
MR04 - N/A 05 December 2019
TM01 - Termination of appointment of director 04 December 2019
TM01 - Termination of appointment of director 04 December 2019
PSC02 - N/A 10 October 2019
PSC09 - N/A 10 October 2019
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 09 September 2019
RESOLUTIONS - N/A 12 July 2019
SH01 - Return of Allotment of shares 04 July 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 17 January 2019
AA01 - Change of accounting reference date 18 December 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 12 June 2018
MR01 - N/A 02 January 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 07 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 June 2017
AAMD - Amended Accounts 10 October 2016
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 15 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 June 2016
CH01 - Change of particulars for director 07 January 2016
AUD - Auditor's letter of resignation 06 January 2016
AUD - Auditor's letter of resignation 06 January 2016
AUD - Auditor's letter of resignation 04 January 2016
AUD - Auditor's letter of resignation 04 January 2016
AA - Annual Accounts 21 October 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
AR01 - Annual Return 28 June 2015
CH01 - Change of particulars for director 28 June 2015
CH01 - Change of particulars for director 28 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 December 2014
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 04 June 2014
AUD - Auditor's letter of resignation 05 March 2014
RESOLUTIONS - N/A 22 January 2014
RESOLUTIONS - N/A 22 January 2014
SH01 - Return of Allotment of shares 22 January 2014
SH01 - Return of Allotment of shares 22 January 2014
AA01 - Change of accounting reference date 18 December 2013
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 06 August 2013
MR01 - N/A 29 July 2013
MR01 - N/A 25 July 2013
MR01 - N/A 25 July 2013
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AP01 - Appointment of director 04 April 2013
AP01 - Appointment of director 02 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 March 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
AA - Annual Accounts 24 December 2012
RESOLUTIONS - N/A 19 December 2012
RESOLUTIONS - N/A 18 December 2012
MEM/ARTS - N/A 18 December 2012
AA01 - Change of accounting reference date 28 August 2012
AP01 - Appointment of director 20 July 2012
AP01 - Appointment of director 20 July 2012
TM01 - Termination of appointment of director 11 July 2012
AR01 - Annual Return 29 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2012
TM01 - Termination of appointment of director 18 June 2012
RESOLUTIONS - N/A 21 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 March 2012
AA - Annual Accounts 09 March 2012
TM01 - Termination of appointment of director 11 November 2011
AP01 - Appointment of director 17 August 2011
TM01 - Termination of appointment of director 15 August 2011
AR01 - Annual Return 02 July 2011
TM01 - Termination of appointment of director 05 April 2011
AP01 - Appointment of director 28 January 2011
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AD01 - Change of registered office address 22 July 2010
AR01 - Annual Return 20 July 2010
AP01 - Appointment of director 28 April 2010
AP03 - Appointment of secretary 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
CH01 - Change of particulars for director 20 January 2010
AD01 - Change of registered office address 20 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH03 - Change of particulars for secretary 23 December 2009
AD01 - Change of registered office address 22 December 2009
AA - Annual Accounts 14 September 2009
363a - Annual Return 15 July 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
AA - Annual Accounts 02 October 2008
RESOLUTIONS - N/A 18 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 September 2008
MEM/ARTS - N/A 18 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2008
395 - Particulars of a mortgage or charge 16 September 2008
395 - Particulars of a mortgage or charge 13 September 2008
MISC - Miscellaneous document 31 July 2008
MISC - Miscellaneous document 21 July 2008
288b - Notice of resignation of directors or secretaries 16 July 2008
RESOLUTIONS - N/A 02 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
395 - Particulars of a mortgage or charge 25 June 2008
CERTNM - Change of name certificate 20 June 2008
363a - Annual Return 06 June 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 05 June 2007
288a - Notice of appointment of directors or secretaries 19 January 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 02 July 2005
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
AA - Annual Accounts 11 November 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 05 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 2002
363s - Annual Return 19 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288b - Notice of resignation of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
288a - Notice of appointment of directors or secretaries 30 April 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
AA - Annual Accounts 12 October 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
363s - Annual Return 07 July 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 01 July 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288a - Notice of appointment of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
288b - Notice of resignation of directors or secretaries 02 May 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 26 June 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
288a - Notice of appointment of directors or secretaries 13 May 1998
AA - Annual Accounts 13 October 1997
363s - Annual Return 02 July 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288c - Notice of change of directors or secretaries or in their particulars 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
288a - Notice of appointment of directors or secretaries 14 January 1997
AA - Annual Accounts 20 October 1996
395 - Particulars of a mortgage or charge 07 October 1996
363s - Annual Return 28 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 10 June 1996
395 - Particulars of a mortgage or charge 22 November 1995
AA - Annual Accounts 17 October 1995
363s - Annual Return 06 July 1995
288 - N/A 16 May 1995
395 - Particulars of a mortgage or charge 14 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 30 September 1994
288 - N/A 12 July 1994
363s - Annual Return 07 July 1994
288 - N/A 09 May 1994
287 - Change in situation or address of Registered Office 09 May 1994
288 - N/A 16 March 1994
288 - N/A 11 January 1994
288 - N/A 16 December 1993
288 - N/A 16 December 1993
AA - Annual Accounts 21 October 1993
288 - N/A 04 October 1993
288 - N/A 15 July 1993
288 - N/A 06 July 1993
363s - Annual Return 25 June 1993
AA - Annual Accounts 28 October 1992
288 - N/A 28 September 1992
363b - Annual Return 14 July 1992
363(287) - N/A 14 July 1992
288 - N/A 07 May 1992
RESOLUTIONS - N/A 08 January 1992
123 - Notice of increase in nominal capital 08 January 1992
AA - Annual Accounts 28 October 1991
363b - Annual Return 09 July 1991
288 - N/A 20 June 1991
288 - N/A 30 January 1991
AA - Annual Accounts 13 June 1990
363 - Annual Return 13 June 1990
288 - N/A 07 June 1990
288 - N/A 06 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1989
RESOLUTIONS - N/A 13 September 1989
288 - N/A 06 July 1989
288 - N/A 23 June 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 13 June 1989
288 - N/A 14 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 1989
123 - Notice of increase in nominal capital 01 March 1989
MEM/ARTS - N/A 27 February 1989
288 - N/A 23 February 1989
287 - Change in situation or address of Registered Office 13 February 1989
288 - N/A 01 February 1989
288 - N/A 26 January 1989
288 - N/A 16 January 1989
AA - Annual Accounts 02 December 1988
288 - N/A 27 October 1988
RESOLUTIONS - N/A 29 March 1988
123 - Notice of increase in nominal capital 29 March 1988
PUC 2 - N/A 29 March 1988
288 - N/A 03 March 1988
363 - Annual Return 03 March 1988
386 - Notice of passing of resolution removing an auditor 08 January 1988
288 - N/A 21 October 1987
363 - Annual Return 08 October 1987
AA - Annual Accounts 14 September 1987
AA - Annual Accounts 08 November 1986
363 - Annual Return 08 November 1986
288 - N/A 07 June 1986
CERTNM - Change of name certificate 26 January 1983
CERTNM - Change of name certificate 08 December 1981
NEWINC - New incorporation documents 14 September 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 December 2017 Outstanding

N/A

A registered charge 22 July 2013 Outstanding

N/A

A registered charge 19 July 2013 Outstanding

N/A

A registered charge 19 July 2013 Outstanding

N/A

Deed of charge over credit balances 01 March 2013 Fully Satisfied

N/A

Account security agreement 16 August 2010 Fully Satisfied

N/A

Charge over accounts 05 September 2008 Fully Satisfied

N/A

Composite debenture 05 September 2008 Fully Satisfied

N/A

Deed of accession and charge 18 June 2008 Fully Satisfied

N/A

Legal charge 23 September 1996 Fully Satisfied

N/A

Legal charge 20 November 1995 Fully Satisfied

N/A

Legal charge 31 December 1994 Fully Satisfied

N/A

Debenture 18 September 1984 Fully Satisfied

N/A

Debenture 09 June 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.