RRADAR LIMITED

6 Beacon Way, Hull, HU3 4AE, England
StatusACTIVE
Company No.07738271
CategoryPrivate Limited Company
Incorporated12 Aug 2011
Age12 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

RRADAR LIMITED is an active private limited company with number 07738271. It was incorporated 12 years, 9 months, 24 days ago, on 12 August 2011. The company address is 6 Beacon Way, Hull, HU3 4AE, England.



Company Fillings

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077382710004

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-22

Officer name: Andrew David Cameron

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2022

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-22

Officer name: Mr Aurelio Cusaro

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rradar (Holdings) Limited

Change date: 2020-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Voleric Limited

Cessation date: 2020-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Butcher

Termination date: 2020-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Address

Type: AD01

Old address: 13 Waterside Park Livingstone Road Hessle Hull HU13 0EG

New address: 6 Beacon Way Hull HU3 4AE

Change date: 2017-07-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077382710002

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077382710003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2017

Action Date: 14 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077382710004

Charge creation date: 2017-02-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 11 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-11

Officer name: Mr James Richard Butcher

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Simon William Lunt

Documents

View document PDF

Capital name of class of shares

Date: 13 May 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 May 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2015

Action Date: 23 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-23

Charge number: 077382710003

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2015

Action Date: 23 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Cameron

Appointment date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2015

Action Date: 23 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Joseph Parratt

Termination date: 2014-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Apr 2015

Action Date: 23 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077382710002

Charge creation date: 2015-04-23

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2015

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Walter Laird

Termination date: 2014-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2014

Action Date: 12 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2013

Action Date: 12 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Legacy

Date: 09 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2012

Action Date: 12 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-12

Documents

View document PDF

Change person director company with change date

Date: 25 Sep 2012

Action Date: 23 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-23

Officer name: Gary Gallen

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon William Lunt

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Address

Type: AD01

Old address: 61 Queens Gardens Hull HU1 3DZ United Kingdom

Change date: 2012-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 29 May 2012

Action Date: 29 May 2012

Category: Address

Type: AD01

Change date: 2012-05-29

Old address: C/O Gosschalks 61 Dock Street Queens Gardens Hull HU1 3DZ United Kingdom

Documents

View document PDF

Capital name of class of shares

Date: 21 May 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 May 2012

Action Date: 23 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-23

Capital : 2,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 May 2012

Action Date: 23 Apr 2012

Category: Capital

Type: SH01

Capital : 2,000 GBP

Date: 2012-04-23

Documents

View document PDF

Capital allotment shares

Date: 09 May 2012

Action Date: 19 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-19

Capital : 2,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 May 2012

Action Date: 19 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-19

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 May 2012

Action Date: 19 Apr 2012

Category: Capital

Type: SH01

Capital : 939 GBP

Date: 2012-04-19

Documents

View document PDF

Change account reference date company current extended

Date: 03 May 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Parratt

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Walter Laird

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Edmund

Documents

View document PDF

Resolution

Date: 26 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Apr 2012

Action Date: 02 Apr 2012

Category: Address

Type: AD01

Old address: 61 Queens Gardens Hull HU1 3DZ United Kingdom

Change date: 2012-04-02

Documents

View document PDF

Resolution

Date: 19 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Address

Type: AD01

Old address: Rradar Limited Queens Gardens Hull HU1 3DZ United Kingdom

Change date: 2012-03-16

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2012

Action Date: 05 Mar 2012

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2012-03-05

Documents

View document PDF

Appoint person director company with name

Date: 05 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Edmund

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2012

Action Date: 04 Mar 2012

Category: Address

Type: AD01

Old address: Gallen Law the Catalyst Baird Lane York YO10 5GA United Kingdom

Change date: 2012-03-04

Documents

View document PDF

Incorporation company

Date: 12 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARVILIT LTD

43 WITHYBROOK,TELFORD,TF7 5PY

Number:10792252
Status:ACTIVE
Category:Private Limited Company

BLACK FEATHER DESIGN LTD

99/1 99/1 CHOLLERTON DRIVE,BENTON,NE12 9SZ

Number:11928646
Status:ACTIVE
Category:Private Limited Company

CITY OF LEEDS BASKETBALL FOUNDATION LIMITED

5 BUCKSTONE WAY,LEEDS,LS17 5HE

Number:07466860
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HULYA BEAUTY LTD

15 RAPHAEL ROAD,GRAVESEND,DA12 2PN

Number:11423393
Status:ACTIVE
Category:Private Limited Company

LW INVESTMENTS LIMITED

FIRST FLOOR, SKYWAYS HOUSE,SPEKE,L70 1AB

Number:04502467
Status:ACTIVE
Category:Private Limited Company

SHIPSERV LIMITED

CLOCKWORK BUILDING 45 BEAVOR LANE,LONDON,W6 9AR

Number:03982107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source