Company NameRradar (Holdings) Limited
DirectorsGary John Gallen and Aurelio Cusaro
Company StatusActive
Company Number09500063
CategoryPrivate Limited Company
Incorporation Date19 March 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gary John Gallen
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Director NameMr Aurelio Cusaro
Date of BirthAugust 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed22 December 2021(6 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beacon Way
Hull
HU3 4AE
Director NameMr Andrew David Cameron
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address13 Waterside Business Park
Livingstone Road
Hessle
East Yorkshire
HU13 0EG
Director NameMr James Richard Butcher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2015(4 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 16 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Beacon Way
Hull
HU3 4AE

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 March 2024 (1 week, 3 days ago)
Next Return Due2 April 2025 (1 year 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

2 December 2020Accounts for a small company made up to 31 December 2019 (5 pages)
30 March 2020Confirmation statement made on 19 March 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 (5 pages)
10 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
4 April 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (6 pages)
10 July 2017Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England 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 East Yorkshire HU13 0EG England to 6 Beacon Way Hull HU3 4AE on 10 July 2017 (1 page)
4 May 2017Satisfaction of charge 095000630001 in full (1 page)
4 May 2017Satisfaction of charge 095000630001 in full (1 page)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
3 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
27 February 2017Satisfaction of charge 095000630002 in full (1 page)
27 February 2017Satisfaction of charge 095000630002 in full (1 page)
17 February 2017Registration of charge 095000630003, created on 14 February 2017 (35 pages)
17 February 2017Registration of charge 095000630003, created on 14 February 2017 (35 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(6 pages)
13 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 10,000
(6 pages)
28 October 2015Appointment of Mr James Richard Butcher as a director on 11 August 2015 (2 pages)
28 October 2015Appointment of Mr James Richard Butcher as a director on 11 August 2015 (2 pages)
28 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
28 October 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
12 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 10,000.00
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 5,005.00
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 5,005.00
(4 pages)
12 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 10,000.00
(4 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve loan making - section 197/facility agreement/authorise & execute various deeds 23/04/2015
(14 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approve loan making - section 197/facility agreement/authorise & execute various deeds 23/04/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
7 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,605
(4 pages)
7 May 2015Statement of capital following an allotment of shares on 23 April 2015
  • GBP 1,605
(4 pages)
1 May 2015Registration of charge 095000630002, created on 23 April 2015 (29 pages)
1 May 2015Registration of charge 095000630002, created on 23 April 2015 (29 pages)
27 April 2015Registration of charge 095000630001, created on 23 April 2015 (31 pages)
27 April 2015Registration of charge 095000630001, created on 23 April 2015 (31 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 461
(26 pages)
19 March 2015Incorporation
Statement of capital on 2015-03-19
  • GBP 461
(26 pages)