Radford Pyrotechnics Ltd BODMIN


Radford Pyrotechnics started in year 2006 as Private Limited Company with registration number 05825704. The Radford Pyrotechnics company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Bodmin at Longmeadow Pendoggett. Postal code: PL30 3HH. Since October 27, 2015 Radford Pyrotechnics Ltd is no longer carrying the name Dotmedic.

At present there are 2 directors in the the company, namely Samuel R. and Sarah R.. In addition one secretary - Sarah R. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Benjamin R. who worked with the the company until 26 October 2015.

Radford Pyrotechnics Ltd Address / Contact

Office Address Longmeadow Pendoggett
Office Address2 St. Kew
Town Bodmin
Post code PL30 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05825704
Date of Incorporation Tue, 23rd May 2006
Industry Business and domestic software development
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st May
Company age 18 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Sarah R.

Position: Secretary

Appointed: 26 October 2015

Samuel R.

Position: Director

Appointed: 25 September 2015

Sarah R.

Position: Director

Appointed: 26 March 2014

Christopher A.

Position: Director

Appointed: 05 January 2023

Resigned: 25 October 2023

Noor H.

Position: Director

Appointed: 31 July 2012

Resigned: 25 September 2015

Stephen S.

Position: Director

Appointed: 31 July 2012

Resigned: 25 September 2015

Judith R.

Position: Director

Appointed: 26 November 2009

Resigned: 29 July 2012

Sarah W.

Position: Director

Appointed: 20 November 2009

Resigned: 29 July 2012

Samuel R.

Position: Director

Appointed: 23 May 2006

Resigned: 26 March 2015

Contractor (uk) Secretaries Ltd

Position: Corporate Secretary

Appointed: 23 May 2006

Resigned: 23 May 2006

Benjamin R.

Position: Secretary

Appointed: 23 May 2006

Resigned: 26 October 2015

Contractor (uk) Director Ltd

Position: Corporate Director

Appointed: 23 May 2006

Resigned: 23 May 2006

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Samuel R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Sarah R. This PSC owns 25-50% shares and has 25-50% voting rights.

Samuel R.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarah R.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dotmedic October 27, 2015
Abclogix August 15, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth17 7156 9582 5706 017101-1 785       
Balance Sheet
Current Assets    1 752424332 489244445454 852
Net Assets Liabilities     -1 685-4 701-13 385-14 547-20 106-27 031-32 304-34 770
Cash Bank In Hand24 0268 8545 0128 7491 752        
Net Assets Liabilities Including Pension Asset Liability17 7156 9582 5706 017101-1 785       
Tangible Fixed Assets3611 427812565320        
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve17 6156 8582 4705 9171-1 885       
Shareholder Funds17 7156 9582 5706 017101-1 785       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset     100100100100100100100100
Creditors     2 0189 51819 99622 72726 43834 46340 41446 126
Depreciation Amortisation Impairment Expense        1 5431 562   
Fixed Assets    3202394746 1495 6366 0337 3337 5106 449
Net Current Assets Liabilities17 4265 8161 9205 565-155-1 976-8 875-19 993-20 238-26 194-34 4195454 852
Other Operating Expenses Format2        574451   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      600      
Profit Loss        -1 162-5 561   
Provisions For Liabilities Balance Sheet Subtotal     4848484545454545
Raw Materials Consumables Used        2 0493 548   
Total Assets Less Current Liabilities17 7877 2432 7326 130165-1 737-8 301-13 744-14 502-20 0617 4778 15511 401
Turnover Revenue        3 004    
Creditors Due Within One Year6 6003 0383 0923 1841 9072 018       
Number Shares Allotted 100100100100        
Par Value Share 1111        
Provisions For Liabilities Charges722851621136448       
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions 2 061           
Tangible Fixed Assets Cost Or Valuation4 5166 5776 5776 577         
Tangible Fixed Assets Depreciation4 1555 1505 7656 0126 257        
Tangible Fixed Assets Depreciation Charged In Period 995615247245        
Depreciation Other Amounts Written Off Tangible Intangible Fixed Assets    24780       
Other Operating Charges Format2    2 557        
Profit Loss For Period    1 326-1 886       
Raw Materials Consumables    3 9285 885       
Tax On Profit Or Loss On Ordinary Activities    332        
Turnover Gross Operating Revenue    8 3904 079       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Director appointment termination date: October 25, 2023
filed on: 25th, October 2023
Free Download (1 page)

Company search

Advertisements