Company NameRradar Limited
DirectorsGary John Gallen and Aurelio Cusaro
Company StatusActive
Company Number07738271
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Gary John Gallen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Beacon Way
Hull
HU3 4AE
Director NameMr Aurelio Cusaro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed22 December 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beacon Way
Hull
HU3 4AE
Director NameMr Steven Edmund
Date of BirthFebruary 1968 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed02 March 2012(6 months, 3 weeks after company formation)
Appointment Duration1 month (resigned 05 April 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address61 Dock Street
Queens Gardens
Hull
HU1 3DZ
Director NameMr Christopher Joseph Parratt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(8 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 23 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waterside Park
Livingstone Road Hessle
Hull
HU13 0EG
Director NameMr Oliver Walter Laird
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Waterside Park
Livingstone Road Hessle
Hull
HU13 0EG
Director NameMr Simon William Lunt
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(11 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cave Road
Brough
East Yorkshire
HU15 1HA
Director NameMr Andrew David Cameron
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2015(3 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Beacon Way
Hull
HU3 4AE
Director NameMr James Richard Butcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 16 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Beacon Way
Hull
HU3 4AE

Contact

Websitewww.rradarlegal.co.uk
Telephone01876 553986
Telephone regionNorth Uist, Outer Hebrides

Location

Registered Address6 Beacon Way
Hull
HU3 4AE
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardSt Andrew's
Built Up AreaKingston upon Hull
Address Matches9 other UK companies use this postal address

Financials

Year2012
Net Worth£148,099
Cash£162
Current Liabilities£160,324

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 4 weeks from now)

Charges

14 February 2017Delivered on: 17 February 2017
Persons entitled: Axa UK PLC (As Lender)

Classification: A registered charge
Outstanding
23 April 2015Delivered on: 1 May 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 April 2015Delivered on: 27 April 2015
Persons entitled: Ronald Leonard Gould

Classification: A registered charge
Particulars: All properties, all present and future interests in or over freehold or leasehold property and all intellectual property.
Outstanding
6 March 2013Delivered on: 9 March 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2023Full accounts made up to 31 December 2022 (31 pages)
5 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (27 pages)
12 September 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
20 January 2022Satisfaction of charge 077382710004 in full (4 pages)
5 January 2022Termination of appointment of Andrew David Cameron as a director on 22 December 2021 (1 page)
5 January 2022Appointment of Mr Aurelio Cusaro as a director on 22 December 2021 (2 pages)
16 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
29 June 2021Accounts for a small company made up to 31 December 2020 (12 pages)
9 January 2021Change of details for Rradar (Holdings) Limited as a person with significant control on 17 December 2020 (5 pages)
6 January 2021Cessation of Voleric Limited as a person with significant control on 17 December 2020 (3 pages)
2 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
21 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
20 March 2020Termination of appointment of James Richard Butcher as a director on 16 March 2020 (1 page)
13 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
11 September 2019Confirmation statement made on 12 August 2019 with updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
18 September 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
10 July 2017Registered office address changed from 13 Waterside Park Livingstone Road Hessle Hull HU13 0EG to 6 Beacon Way Hull HU3 4AE on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 13 Waterside Park Livingstone Road Hessle Hull HU13 0EG to 6 Beacon Way Hull HU3 4AE on 10 July 2017 (1 page)
4 May 2017Satisfaction of charge 077382710002 in full (1 page)
4 May 2017Satisfaction of charge 077382710002 in full (1 page)
27 February 2017Satisfaction of charge 077382710003 in full (1 page)
27 February 2017Satisfaction of charge 077382710003 in full (1 page)
17 February 2017Registration of charge 077382710004, created on 14 February 2017 (35 pages)
17 February 2017Registration of charge 077382710004, created on 14 February 2017 (35 pages)
22 December 2016Satisfaction of charge 1 in full (4 pages)
22 December 2016Satisfaction of charge 1 in full (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Appointment of Mr James Richard Butcher as a director on 11 August 2015 (2 pages)
30 September 2015Appointment of Mr James Richard Butcher as a director on 11 August 2015 (2 pages)
30 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000
(5 pages)
30 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2,000
(5 pages)
6 July 2015Termination of appointment of Simon William Lunt as a director on 23 June 2015 (1 page)
6 July 2015Termination of appointment of Simon William Lunt as a director on 23 June 2015 (1 page)
13 May 2015Change of share class name or designation (2 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Overdraft facility agreement, debenture, cross guarantee and intercreditor deed approved 23/04/2015
(18 pages)
13 May 2015Change of share class name or designation (2 pages)
13 May 2015Resolutions
  • RES13 ‐ Overdraft facility agreement, debenture, cross guarantee and intercreditor deed approved 23/04/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
1 May 2015Registration of charge 077382710003, created on 23 April 2015 (29 pages)
1 May 2015Registration of charge 077382710003, created on 23 April 2015 (29 pages)
30 April 2015Appointment of Mr Andrew David Cameron as a director on 23 April 2015 (2 pages)
30 April 2015Termination of appointment of Christopher Joseph Parratt as a director on 23 April 2014 (1 page)
30 April 2015Termination of appointment of Christopher Joseph Parratt as a director on 23 April 2014 (1 page)
30 April 2015Appointment of Mr Andrew David Cameron as a director on 23 April 2015 (2 pages)
27 April 2015Registration of charge 077382710002, created on 23 April 2015 (31 pages)
27 April 2015Registration of charge 077382710002, created on 23 April 2015 (31 pages)
9 February 2015Termination of appointment of Oliver Walter Laird as a director on 1 December 2014 (1 page)
9 February 2015Termination of appointment of Oliver Walter Laird as a director on 1 December 2014 (1 page)
9 February 2015Termination of appointment of Oliver Walter Laird as a director on 1 December 2014 (1 page)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,000
(7 pages)
3 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2,000
(7 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
31 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,000
(7 pages)
29 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2,000
(7 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
9 March 2013Particulars of a mortgage or charge / charge no: 1 (9 pages)
25 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
25 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
25 September 2012Director's details changed for Gary Gallen on 23 July 2012 (2 pages)
25 September 2012Director's details changed for Gary Gallen on 23 July 2012 (2 pages)
23 July 2012Appointment of Mr Simon William Lunt as a director (2 pages)
23 July 2012Appointment of Mr Simon William Lunt as a director (2 pages)
26 June 2012Registered office address changed from 61 Queens Gardens Hull HU1 3DZ United Kingdom on 26 June 2012 (1 page)
26 June 2012Registered office address changed from 61 Queens Gardens Hull HU1 3DZ United Kingdom on 26 June 2012 (1 page)
29 May 2012Registered office address changed from C/O Gosschalks 61 Dock Street Queens Gardens Hull HU1 3DZ United Kingdom on 29 May 2012 (1 page)
29 May 2012Registered office address changed from C/O Gosschalks 61 Dock Street Queens Gardens Hull HU1 3DZ United Kingdom on 29 May 2012 (1 page)
21 May 2012Change of share class name or designation (2 pages)
21 May 2012Change of share class name or designation (2 pages)
15 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 2,000
(4 pages)
15 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 2,000
(4 pages)
14 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 2,000
(4 pages)
14 May 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 2,000
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 939
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 1,000
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 939
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 1,000
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 2,000
(4 pages)
9 May 2012Statement of capital following an allotment of shares on 19 April 2012
  • GBP 2,000
(4 pages)
3 May 2012Appointment of Mr Christopher Parratt as a director (2 pages)
3 May 2012Appointment of Mr Oliver Walter Laird as a director (2 pages)
3 May 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
3 May 2012Appointment of Mr Christopher Parratt as a director (2 pages)
3 May 2012Appointment of Mr Oliver Walter Laird as a director (2 pages)
3 May 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
2 May 2012Termination of appointment of Steven Edmund as a director (1 page)
2 May 2012Termination of appointment of Steven Edmund as a director (1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
2 April 2012Registered office address changed from 61 Queens Gardens Hull HU1 3DZ United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 61 Queens Gardens Hull HU1 3DZ United Kingdom on 2 April 2012 (1 page)
2 April 2012Registered office address changed from 61 Queens Gardens Hull HU1 3DZ United Kingdom on 2 April 2012 (1 page)
19 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2012Registered office address changed from Rradar Limited Queens Gardens Hull HU1 3DZ United Kingdom on 16 March 2012 (1 page)
16 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 1,000
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 1,000
(3 pages)
16 March 2012Statement of capital following an allotment of shares on 5 March 2012
  • GBP 1,000
(3 pages)
16 March 2012Registered office address changed from Rradar Limited Queens Gardens Hull HU1 3DZ United Kingdom on 16 March 2012 (1 page)
5 March 2012Appointment of Steven Edmund as a director (2 pages)
5 March 2012Appointment of Steven Edmund as a director (2 pages)
4 March 2012Registered office address changed from Gallen Law the Catalyst Baird Lane York YO10 5GA United Kingdom on 4 March 2012 (1 page)
4 March 2012Registered office address changed from Gallen Law the Catalyst Baird Lane York YO10 5GA United Kingdom on 4 March 2012 (1 page)
4 March 2012Registered office address changed from Gallen Law the Catalyst Baird Lane York YO10 5GA United Kingdom on 4 March 2012 (1 page)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)