Company NameRradar Legal Limited
DirectorsGary John Gallen and Aurelio Cusaro
Company StatusActive
Company Number09090475
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gary John Gallen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Waterside Business Park Livingstone Road
Hessle
HU13 0EG
Secretary NameGary Gallen
StatusCurrent
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Correspondence Address13 Waterside Business Park Livingstone Road
Hessle
HU13 0EG
Director NameMr Aurelio Cusaro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed22 December 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beacon Way
Hull
HU3 4AE

Contact

Websitewww.rradarlegal.co.uk

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

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months 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

Filing History

20 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
20 January 2022Satisfaction of charge 090904750003 in full (4 pages)
5 January 2022Appointment of Mr Aurelio Cusaro as a director on 22 December 2021 (2 pages)
28 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
4 July 2019Confirmation statement made on 17 June 2019 with updates (3 pages)
31 August 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
22 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 July 2017Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle HU13 0EG to 6 Beacon Way Hull HU3 4AE on 10 July 2017 (1 page)
10 July 2017Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle HU13 0EG to 6 Beacon Way Hull HU3 4AE on 10 July 2017 (1 page)
29 June 2017Notification of Rradar (Holdings) Limited as a person with significant control on 29 June 2017 (1 page)
29 June 2017Notification of Rradar (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Notification of Rradar (Holdings) Limited as a person with significant control on 6 April 2016 (1 page)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
4 May 2017Satisfaction of charge 090904750001 in full (1 page)
4 May 2017Satisfaction of charge 090904750001 in full (1 page)
14 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
14 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
27 February 2017Satisfaction of charge 090904750002 in full (1 page)
27 February 2017Satisfaction of charge 090904750002 in full (1 page)
17 February 2017Registration of charge 090904750003, created on 14 February 2017 (35 pages)
17 February 2017Registration of charge 090904750003, created on 14 February 2017 (35 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(4 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 23/04/2015
(2 pages)
12 May 2015Resolutions
  • RES13 ‐ Company business 23/04/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 May 2015Registration of charge 090904750002, created on 23 April 2015 (29 pages)
1 May 2015Registration of charge 090904750002, created on 23 April 2015 (29 pages)
27 April 2015Registration of charge 090904750001, created on 23 April 2015 (31 pages)
27 April 2015Registration of charge 090904750001, created on 23 April 2015 (31 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(37 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(37 pages)