Radiatron Holdings Limited GUILDFORD


Radiatron Holdings started in year 1983 as Private Limited Company with registration number 01707985. The Radiatron Holdings company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Guildford at 2 Chancellor Court. Postal code: GU2 7AH.

At the moment there are 2 directors in the the firm, namely Gregory D. and Simon G.. In addition one secretary - Gregory D. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Radiatron Holdings Limited Address / Contact

Office Address 2 Chancellor Court
Office Address2 Occam Road Surrey Research Park
Town Guildford
Post code GU2 7AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01707985
Date of Incorporation Mon, 21st Mar 1983
Industry Non-trading company
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Gregory D.

Position: Director

Appointed: 17 December 2019

Gregory D.

Position: Secretary

Appointed: 04 December 2019

Simon G.

Position: Director

Appointed: 01 September 2010

Nicholas R.

Position: Secretary

Appointed: 02 September 2019

Resigned: 04 December 2019

Joanna H.

Position: Secretary

Appointed: 01 April 2017

Resigned: 02 September 2019

Joanna H.

Position: Director

Appointed: 01 April 2017

Resigned: 02 September 2019

Gary S.

Position: Director

Appointed: 02 February 2010

Resigned: 31 March 2017

Gary S.

Position: Secretary

Appointed: 08 January 2009

Resigned: 31 March 2017

Malcolm C.

Position: Director

Appointed: 27 August 2008

Resigned: 02 February 2010

Stephen S.

Position: Director

Appointed: 27 August 2008

Resigned: 05 June 2009

John F.

Position: Secretary

Appointed: 21 July 2000

Resigned: 08 January 2009

Anthony L.

Position: Director

Appointed: 21 July 2000

Resigned: 17 October 2008

John B.

Position: Director

Appointed: 04 November 1997

Resigned: 28 June 1999

James L.

Position: Director

Appointed: 08 December 1994

Resigned: 31 May 2000

Andrew B.

Position: Director

Appointed: 02 February 1992

Resigned: 08 December 1994

James L.

Position: Secretary

Appointed: 02 February 1992

Resigned: 31 May 2000

Derek C.

Position: Director

Appointed: 02 February 1992

Resigned: 04 February 2000

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is Sedgemoor Limited from Guildford, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sedgemoor Limited

2 Chancellor Court, Occam Road Surrey Research Park, Guildford, Surrey, GU2 7AH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00288011
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st March 2023
filed on: 19th, December 2023
Free Download (5 pages)

Company search

Advertisements