About

Registered Number: 06388471
Date of Incorporation: 03/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Office 1 The Warehouse, Anchor Quay, Penryn, TR10 8GZ,

 

Based in Penryn, Radix Communications Ltd was registered on 03 October 2007, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Sophie 17 March 2016 - 1
CAMPBELL HOWES, Fiona Mary 01 November 2007 30 November 2018 1
GODFREY, Matthew 03 February 2011 17 March 2016 1
MCKENZIE SMART, Andrew Neil 03 October 2007 22 November 2007 1
MCKENZIE SMART, Nicola Jane 03 October 2007 22 November 2007 1
Secretary Name Appointed Resigned Total Appointments
CAMPBELL HOWES, Fiona Mary 26 April 2017 30 November 2018 1
MCKENZIE-SMART, Nicola 03 October 2007 26 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 21 June 2019
PSC07 - N/A 19 March 2019
CS01 - N/A 18 March 2019
PSC02 - N/A 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
TM02 - Termination of appointment of secretary 18 March 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 11 April 2018
CS01 - N/A 13 October 2017
AP03 - Appointment of secretary 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AA - Annual Accounts 28 April 2017
AD01 - Change of registered office address 26 April 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 30 August 2016
AP01 - Appointment of director 11 April 2016
AP01 - Appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
RESOLUTIONS - N/A 06 April 2016
SH08 - Notice of name or other designation of class of shares 06 April 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 31 October 2014
AA - Annual Accounts 19 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 16 October 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 18 March 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 19 October 2010
AA01 - Change of accounting reference date 12 February 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 20 August 2009
123 - Notice of increase in nominal capital 03 November 2008
363a - Annual Return 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288a - Notice of appointment of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
288b - Notice of resignation of directors or secretaries 02 December 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.