Radon Security Ltd DERBY


Founded in 2016, Radon Security, classified under reg no. 10215584 is an active company. Currently registered at 7 Brackenhill Close DE23 3BD, Derby the company has been in the business for 8 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. Roseline M., appointed on 6 June 2016. There are currently no secretaries appointed. As of 9 June 2024, there were 2 ex directors - Stephen K., Stephen K. and others listed below. There were no ex secretaries.

Radon Security Ltd Address / Contact

Office Address 7 Brackenhill Close
Town Derby
Post code DE23 3BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10215584
Date of Incorporation Mon, 6th Jun 2016
Industry Private security activities
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Roseline M.

Position: Director

Appointed: 06 June 2016

Stephen K.

Position: Director

Appointed: 06 June 2016

Resigned: 02 March 2017

Stephen K.

Position: Director

Appointed: 06 June 2016

Resigned: 01 October 2018

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats identified, there is Roseline M. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen K., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Roseline M.

Notified on 6 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen K.

Notified on 6 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen K.

Notified on 6 June 2016
Ceased on 18 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3      
Balance Sheet
Cash Bank On Hand 6 93310 53338 6204 029  
Current Assets 37 43259 34366 53362 10838 01057 075
Debtors 30 49948 81027 91358 079  
Net Assets Liabilities 3 53722 1047 26412 2306 7898 464
Other Debtors 1 531     
Property Plant Equipment 71071010 4338 489  
Net Assets Liabilities Including Pension Asset Liability3      
Reserves/Capital
Shareholder Funds3      
Other
Accumulated Depreciation Impairment Property Plant Equipment   2 4314 375  
Additions Other Than Through Business Combinations Property Plant Equipment 710 12 154   
Average Number Employees During Period   4811
Creditors 34 60537 94929 70219 1146 5062 269
Increase From Depreciation Charge For Year Property Plant Equipment   2 4311 944  
Net Current Assets Liabilities 2 82721 39436 83142 99431 50454 806
Other Creditors 9 4524 9524 1391 938  
Property Plant Equipment Gross Cost 71071012 86412 864  
Taxation Social Security Payable 20 87526 72918 87215 508  
Total Assets Less Current Liabilities  22 10447 26451 48337 09559 317
Trade Creditors Trade Payables 2 1405153 672391  
Trade Debtors Trade Receivables 28 96848 81027 91358 079  
Fixed Assets    8 4895 5914 511
Called Up Share Capital Not Paid Not Expressed As Current Asset3      
Number Shares Allotted3      
Par Value Share1      
Share Capital Allotted Called Up Paid3      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, March 2024
Free Download (3 pages)

Company search