Hull
HU3 4AE
Director Name | Mr Aurelio Cusaro |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 December 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Beacon Way Hull HU3 4AE |
Director Name | Mr Steven Edmund |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 March 2012(6 months, 3 weeks after company formation) |
Appointment Duration | 1 month (resigned 05 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Dock Street Queens Gardens Hull HU1 3DZ |
Director Name | Mr Christopher Joseph Parratt |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 23 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Waterside Park Livingstone Road Hessle Hull HU13 0EG |
Director Name | Mr Oliver Walter Laird |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Waterside Park Livingstone Road Hessle Hull HU13 0EG |
Director Name | Mr Simon William Lunt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 June 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 19 Cave Road Brough East Yorkshire HU15 1HA |
Director Name | Mr Andrew David Cameron |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2015(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Beacon Way Hull HU3 4AE |
Director Name | Mr James Richard Butcher |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2015(4 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 16 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Beacon Way Hull HU3 4AE |
Website | www.rradarlegal.co.uk |
---|---|
Telephone | 01876 553986 |
Telephone region | North Uist, Outer Hebrides |
Registered Address | 6 Beacon Way Hull HU3 4AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | St Andrew's |
Built Up Area | Kingston upon Hull |
Address Matches | 9 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £148,099 |
Cash | £162 |
Current Liabilities | £160,324 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 4 weeks from now) |
14 February 2017 | Delivered on: 17 February 2017 Persons entitled: Axa UK PLC (As Lender) Classification: A registered charge Outstanding |
---|---|
23 April 2015 | Delivered on: 1 May 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
23 April 2015 | Delivered 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 2013 | Delivered 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 |
29 September 2023 | Full accounts made up to 31 December 2022 (31 pages) |
---|---|
5 September 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 December 2021 (27 pages) |
12 September 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
20 January 2022 | Satisfaction of charge 077382710004 in full (4 pages) |
5 January 2022 | Termination of appointment of Andrew David Cameron as a director on 22 December 2021 (1 page) |
5 January 2022 | Appointment of Mr Aurelio Cusaro as a director on 22 December 2021 (2 pages) |
16 August 2021 | Confirmation statement made on 2 August 2021 with updates (4 pages) |
29 June 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
9 January 2021 | Change of details for Rradar (Holdings) Limited as a person with significant control on 17 December 2020 (5 pages) |
6 January 2021 | Cessation of Voleric Limited as a person with significant control on 17 December 2020 (3 pages) |
2 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
21 September 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
20 March 2020 | Termination of appointment of James Richard Butcher as a director on 16 March 2020 (1 page) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
11 September 2019 | Confirmation statement made on 12 August 2019 with updates (3 pages) |
27 September 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
18 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
19 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
10 July 2017 | Registered 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 2017 | Registered 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 2017 | Satisfaction of charge 077382710002 in full (1 page) |
4 May 2017 | Satisfaction of charge 077382710002 in full (1 page) |
27 February 2017 | Satisfaction of charge 077382710003 in full (1 page) |
27 February 2017 | Satisfaction of charge 077382710003 in full (1 page) |
17 February 2017 | Registration of charge 077382710004, created on 14 February 2017 (35 pages) |
17 February 2017 | Registration of charge 077382710004, created on 14 February 2017 (35 pages) |
22 December 2016 | Satisfaction of charge 1 in full (4 pages) |
22 December 2016 | Satisfaction of charge 1 in full (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
15 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Appointment of Mr James Richard Butcher as a director on 11 August 2015 (2 pages) |
30 September 2015 | Appointment of Mr James Richard Butcher as a director on 11 August 2015 (2 pages) |
30 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
6 July 2015 | Termination of appointment of Simon William Lunt as a director on 23 June 2015 (1 page) |
6 July 2015 | Termination of appointment of Simon William Lunt as a director on 23 June 2015 (1 page) |
13 May 2015 | Change of share class name or designation (2 pages) |
13 May 2015 | Resolutions
|
13 May 2015 | Change of share class name or designation (2 pages) |
13 May 2015 | Resolutions
|
1 May 2015 | Registration of charge 077382710003, created on 23 April 2015 (29 pages) |
1 May 2015 | Registration of charge 077382710003, created on 23 April 2015 (29 pages) |
30 April 2015 | Appointment of Mr Andrew David Cameron as a director on 23 April 2015 (2 pages) |
30 April 2015 | Termination of appointment of Christopher Joseph Parratt as a director on 23 April 2014 (1 page) |
30 April 2015 | Termination of appointment of Christopher Joseph Parratt as a director on 23 April 2014 (1 page) |
30 April 2015 | Appointment of Mr Andrew David Cameron as a director on 23 April 2015 (2 pages) |
27 April 2015 | Registration of charge 077382710002, created on 23 April 2015 (31 pages) |
27 April 2015 | Registration of charge 077382710002, created on 23 April 2015 (31 pages) |
9 February 2015 | Termination of appointment of Oliver Walter Laird as a director on 1 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Oliver Walter Laird as a director on 1 December 2014 (1 page) |
9 February 2015 | Termination of appointment of Oliver Walter Laird as a director on 1 December 2014 (1 page) |
3 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
31 August 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
29 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
9 March 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
25 September 2012 | Director's details changed for Gary Gallen on 23 July 2012 (2 pages) |
25 September 2012 | Director's details changed for Gary Gallen on 23 July 2012 (2 pages) |
23 July 2012 | Appointment of Mr Simon William Lunt as a director (2 pages) |
23 July 2012 | Appointment of Mr Simon William Lunt as a director (2 pages) |
26 June 2012 | Registered office address changed from 61 Queens Gardens Hull HU1 3DZ United Kingdom on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 61 Queens Gardens Hull HU1 3DZ United Kingdom on 26 June 2012 (1 page) |
29 May 2012 | Registered 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 2012 | Registered 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 2012 | Change of share class name or designation (2 pages) |
21 May 2012 | Change of share class name or designation (2 pages) |
15 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
15 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
14 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
14 May 2012 | Statement of capital following an allotment of shares on 23 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 19 April 2012
|
3 May 2012 | Appointment of Mr Christopher Parratt as a director (2 pages) |
3 May 2012 | Appointment of Mr Oliver Walter Laird as a director (2 pages) |
3 May 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
3 May 2012 | Appointment of Mr Christopher Parratt as a director (2 pages) |
3 May 2012 | Appointment of Mr Oliver Walter Laird as a director (2 pages) |
3 May 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
2 May 2012 | Termination of appointment of Steven Edmund as a director (1 page) |
2 May 2012 | Termination of appointment of Steven Edmund as a director (1 page) |
26 April 2012 | Resolutions
|
26 April 2012 | Resolutions
|
2 April 2012 | Registered office address changed from 61 Queens Gardens Hull HU1 3DZ United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 61 Queens Gardens Hull HU1 3DZ United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 61 Queens Gardens Hull HU1 3DZ United Kingdom on 2 April 2012 (1 page) |
19 March 2012 | Resolutions
|
19 March 2012 | Resolutions
|
16 March 2012 | Registered office address changed from Rradar Limited Queens Gardens Hull HU1 3DZ United Kingdom on 16 March 2012 (1 page) |
16 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
16 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
16 March 2012 | Statement of capital following an allotment of shares on 5 March 2012
|
16 March 2012 | Registered office address changed from Rradar Limited Queens Gardens Hull HU1 3DZ United Kingdom on 16 March 2012 (1 page) |
5 March 2012 | Appointment of Steven Edmund as a director (2 pages) |
5 March 2012 | Appointment of Steven Edmund as a director (2 pages) |
4 March 2012 | Registered office address changed from Gallen Law the Catalyst Baird Lane York YO10 5GA United Kingdom on 4 March 2012 (1 page) |
4 March 2012 | Registered office address changed from Gallen Law the Catalyst Baird Lane York YO10 5GA United Kingdom on 4 March 2012 (1 page) |
4 March 2012 | Registered office address changed from Gallen Law the Catalyst Baird Lane York YO10 5GA United Kingdom on 4 March 2012 (1 page) |
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|
12 August 2011 | Incorporation
|