Radaw Limited LAKENHEATH


Founded in 2005, Radaw, classified under reg no. 05444924 is an active company. Currently registered at Toggam Farm Newfen Gravel Drove IP27 9LN, Lakenheath the company has been in the business for nineteen years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Wednesday 12th December 2007 Radaw Limited is no longer carrying the name Radal.

There is a single director in the company at the moment - Timothy Y., appointed on 5 May 2005. In addition, a secretary was appointed - Timothy Y., appointed on 6 November 2019. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Radaw Limited Address / Contact

Office Address Toggam Farm Newfen Gravel Drove
Office Address2 Sedge Fen Road
Town Lakenheath
Post code IP27 9LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05444924
Date of Incorporation Thu, 5th May 2005
Industry Security systems service activities
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Timothy Y.

Position: Secretary

Appointed: 06 November 2019

Timothy Y.

Position: Director

Appointed: 05 May 2005

Moira Y.

Position: Secretary

Appointed: 01 August 2015

Resigned: 06 November 2019

Moira Y.

Position: Director

Appointed: 01 August 2015

Resigned: 06 November 2019

Timothy Y.

Position: Secretary

Appointed: 31 July 2014

Resigned: 01 August 2015

Judith C.

Position: Secretary

Appointed: 05 May 2010

Resigned: 31 July 2014

Judith C.

Position: Director

Appointed: 05 May 2005

Resigned: 20 February 2012

Philip C.

Position: Director

Appointed: 05 May 2005

Resigned: 07 February 2014

Moira Y.

Position: Secretary

Appointed: 05 May 2005

Resigned: 05 May 2010

Moira Y.

Position: Director

Appointed: 05 May 2005

Resigned: 20 February 2012

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we found, there is Timothy Y. The abovementioned PSC has significiant influence or control over the company,. Another entity in the PSC register is Timothy Y. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy Y.

Notified on 1 June 2016
Nature of control: significiant influence or control

Timothy Y.

Notified on 19 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Radal December 12, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Current Assets17 34114 67713 4178 807
Debtors16 65413 86612 6068 807
Net Assets Liabilities-50 556-59 356-65 140-69 543
Property Plant Equipment2 0211 066906770
Total Inventories687811811 
Other
Accumulated Depreciation Impairment Property Plant Equipment16 25417 20917 36917 057
Average Number Employees During Period2222
Bank Borrowings 20 00018 66716 667
Bank Borrowings Overdrafts19 28817 00014 66712 667
Bank Overdrafts19 2888 24116 21316 005
Creditors18 94735 53332 78630 354
Increase From Depreciation Charge For Year Property Plant Equipment 955160136
Net Current Assets Liabilities-33 630-24 889-33 260-39 959
Other Creditors4 0572 2863 7919 478
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   448
Other Disposals Property Plant Equipment   448
Other Remaining Borrowings20 37818 53318 11917 687
Other Taxation Social Security Payable10 9657 5835 5164 010
Prepayments Accrued Income45172949
Property Plant Equipment Gross Cost18 27518 27518 27517 827
Total Assets Less Current Liabilities-31 609-23 823-32 354-39 189
Total Borrowings39 66646 77452 99950 359
Trade Creditors Trade Payables15 23018 45617 15715 273
Trade Debtors Trade Receivables16 60913 84912 5778 758

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, February 2024
Free Download (9 pages)

Company search

Advertisements