Radical Departures Ltd KEW


Founded in 1995, Radical Departures, classified under reg no. 03039127 is an active company. Currently registered at The Printworks TW9 3GA, Kew the company has been in the business for twenty nine years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has one director. Helen M., appointed on 18 December 2009. There are currently no secretaries appointed. At present 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.

Radical Departures Ltd Address / Contact

Office Address The Printworks
Office Address2 7 Blake Mews
Town Kew
Post code TW9 3GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03039127
Date of Incorporation Wed, 29th Mar 1995
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Helen M.

Position: Director

Appointed: 18 December 2009

Sandra B.

Position: Director

Appointed: 01 September 2010

Resigned: 31 January 2018

Sandra B.

Position: Secretary

Appointed: 07 July 2008

Resigned: 31 January 2018

Martin B.

Position: Director

Appointed: 07 July 2005

Resigned: 09 February 2022

Marion J.

Position: Secretary

Appointed: 22 November 2001

Resigned: 07 July 2008

Mark J.

Position: Director

Appointed: 29 March 1995

Resigned: 07 July 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 March 1995

Resigned: 29 March 1995

Charles H.

Position: Director

Appointed: 29 March 1995

Resigned: 31 October 2001

Charles H.

Position: Secretary

Appointed: 29 March 1995

Resigned: 31 March 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 March 1995

Resigned: 29 March 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Radical Departures Holdings Limited from Richmond, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Radical Departures Holdings Limited

3c The Printworks Blake Mews, Richmond, TW9 3GA, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House (England And Wales)
Registration number 06492473
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth549 310609 137       
Balance Sheet
Cash Bank In Hand201 088318 040       
Cash Bank On Hand 318 040403 782135 716152 780131 036378 530333 776526 374
Current Assets916 7781 049 7551 057 0051 108 8261 046 0371 057 1721 361 5461 273 8181 487 446
Debtors714 797726 101644 708959 164883 318920 605968 212913 174954 133
Net Assets Liabilities 609 137691 643422 892473 960459 957658 438459 131617 485
Net Assets Liabilities Including Pension Asset Liability549 310609 137       
Other Debtors 30 11217 63957 25367 25634 40862 38449 60755 891
Property Plant Equipment 15 28425 36526 66720 42917 13317 00715 99717 115
Stocks Inventory8935 614       
Tangible Fixed Assets8 78415 284       
Total Inventories 5 6148 51513 9469 9395 53114 80426 8686 939
Reserves/Capital
Called Up Share Capital5050       
Profit Loss Account Reserve549 260609 087       
Shareholder Funds549 310609 137       
Other
Amount Specific Advance Or Credit Directors11 9505 050       
Amount Specific Advance Or Credit Repaid In Period Directors 6 9005 050      
Accumulated Depreciation Impairment Property Plant Equipment 115 476121 589130 892138 922145 678151 975158 188163 436
Amounts Owed By Group Undertakings 445 406447 614599 132592 569592 204609 983609 590594 630
Average Number Employees During Period 8991112121213
Creditors 453 087385 853707 688588 625611 093716 884827 645883 822
Creditors Due Within One Year374 789453 087       
Debtors Due After One Year-5 050        
Increase From Depreciation Charge For Year Property Plant Equipment  6 1139 3038 0306 7566 2976 2135 248
Net Current Assets Liabilities541 989596 668671 152401 138457 412446 079644 662446 173603 624
Number Shares Allotted 50       
Other Creditors 292 334239 672527 353423 106472 136491 747621 843675 273
Other Taxation Social Security Payable 143 387119 826129 915125 103120 523174 199166 509157 192
Par Value Share 1       
Property Plant Equipment Gross Cost 130 760146 954157 559159 351162 811168 982174 185180 551
Provisions For Liabilities Balance Sheet Subtotal 2 8154 8744 9133 8813 2553 2313 0393 254
Provisions For Liabilities Charges1 4632 815       
Share Capital Allotted Called Up Paid5050       
Tangible Fixed Assets Additions 9 841       
Tangible Fixed Assets Cost Or Valuation120 919130 760       
Tangible Fixed Assets Depreciation112 135115 476       
Tangible Fixed Assets Depreciation Charged In Period 3 341       
Total Additions Including From Business Combinations Property Plant Equipment  16 19410 6051 7923 4606 1715 2036 366
Total Assets Less Current Liabilities550 773611 952696 517427 805477 841463 212661 669462 170620 739
Trade Creditors Trade Payables 17 36626 35550 42040 41618 43450 93839 29351 357
Trade Debtors Trade Receivables 250 583179 455302 779223 493293 993295 845253 977303 612
Advances Credits Directors11 9505 050       
Advances Credits Repaid In Period Directors5 100        
Future Minimum Lease Payments Under Non-cancellable Operating Leases     65 59065 59038 26067 025

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 12th, December 2023
Free Download (9 pages)

Company search

Advertisements