Radimaging Limited WORCESTER PARK


Radimaging started in year 2002 as Private Limited Company with registration number 04513381. The Radimaging company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Worcester Park at 6 Manor Way. Postal code: KT4 7PH. Since Tuesday 24th October 2006 Radimaging Limited is no longer carrying the name Harrington It.

Currently there are 2 directors in the the company, namely Paul B. and Michelle B.. In addition one secretary - Michelle B. - is with the firm. As of 19 April 2024, there were 2 ex directors - Paul B., John L. and others listed below. There were no ex secretaries.

Radimaging Limited Address / Contact

Office Address 6 Manor Way
Town Worcester Park
Post code KT4 7PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04513381
Date of Incorporation Fri, 16th Aug 2002
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Paul B.

Position: Director

Appointed: 17 August 2022

Michelle B.

Position: Secretary

Appointed: 20 September 2002

Michelle B.

Position: Director

Appointed: 20 September 2002

Paul B.

Position: Director

Appointed: 04 October 2006

Resigned: 12 March 2022

John L.

Position: Director

Appointed: 20 September 2002

Resigned: 04 October 2006

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 16 August 2002

Resigned: 17 September 2002

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 16 August 2002

Resigned: 17 September 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Paul B. The abovementioned PSC and has 25-50% shares. Another entity in the persons with significant control register is Michelle B. This PSC owns 25-50% shares. Then there is Paul B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Paul B.

Notified on 17 August 2022
Nature of control: 25-50% shares

Michelle B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul B.

Notified on 6 April 2016
Ceased on 1 October 2020
Nature of control: 50,01-75% shares

Paul B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Harrington It October 24, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 9235 137-2 5023 4776 029       
Balance Sheet
Current Assets5 01515 25415 32220 45737 68432 69758 88431 16510 93620 8163 04719 084
Net Assets Liabilities    -2 37146025 652-477-1 3879 328-1 238156
Cash Bank In Hand1 5477 4546 92310 95827 603       
Debtors3 4687 8008 3999 49910 081       
Net Assets Liabilities Including Pension Asset Liability1 9235 137-2 5023 4776 029       
Tangible Fixed Assets 8805022 6732       
Reserves/Capital
Called Up Share Capital11100100100       
Profit Loss Account Reserve1 9225 136-2 6023 3775 929       
Shareholder Funds1 9235 137-2 5023 4776 029       
Other
Accrued Liabilities Deferred Income        65065067510 675
Accrued Liabilities Not Expressed Within Creditors Subtotal    -1 014550550-4 551    
Average Number Employees During Period      222222
Creditors    28 96231 68935 00031 31215 98616 0277 95111 509
Fixed Assets 8805022 673222 3183 2944 3135 1894 3413 256
Net Current Assets Liabilities1 9234 257-3 0048046 0271 00823 884780-5 0504 789-4 9047 575
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       927    
Total Assets Less Current Liabilities1 9235 137-2 5023 4776 0291 01026 2024 074-7379 978-56310 831
Amount Specific Advance Or Credit Directors      -5 244-2 171    
Amount Specific Advance Or Credit Made In Period Directors      -5 244-2 171    
Amount Specific Advance Or Credit Repaid In Period Directors      1 1565 244    
Advances Credits Directors       2 1704 780   
Creditors Due Within One Year3 09210 99718 32619 65331 657       
Number Shares Allotted 1100100100       
Par Value Share 1111       
Share Capital Allotted Called Up Paid11100100100       
Tangible Fixed Assets Additions 1 7601 0045 344        
Tangible Fixed Assets Cost Or Valuation 1 7602 7648 1078 107       
Tangible Fixed Assets Depreciation 8802 2625 4358 105       
Tangible Fixed Assets Depreciation Charged In Period 8801 3823 1732 671       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
New registered office address 167 - 169 Great Portland Street 5th Floor London W1W 5PF. Change occurred on Wednesday 22nd November 2023. Company's previous address: 6 Manor Way Worcester Park KT4 7PH England.
filed on: 22nd, November 2023
Free Download (1 page)

Company search