Radiometrix Limited HARROW


Founded in 1985, Radiometrix, classified under reg no. 01911097 is an active company. Currently registered at Hartcran House HA3 8RP, Harrow the company has been in the business for thirty nine years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Logambikai K. and Subramaniam K.. In addition one secretary - Logambikai K. - is with the company. Currently 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.

Radiometrix Limited Address / Contact

Office Address Hartcran House
Office Address2 231 Kenton Lane
Town Harrow
Post code HA3 8RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01911097
Date of Incorporation Fri, 3rd May 1985
Industry Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Logambikai K.

Position: Secretary

Appointed: 06 September 2002

Logambikai K.

Position: Director

Appointed: 06 September 2002

Subramaniam K.

Position: Director

Appointed: 13 October 1993

Graham S.

Position: Secretary

Appointed: 04 July 1996

Resigned: 09 August 2002

Barrie H.

Position: Director

Appointed: 22 January 1996

Resigned: 04 July 1996

Alan G.

Position: Secretary

Appointed: 22 January 1996

Resigned: 04 July 1996

Michael F.

Position: Director

Appointed: 22 January 1996

Resigned: 04 July 1996

Roger F.

Position: Director

Appointed: 14 November 1995

Resigned: 23 January 1996

Gerard L.

Position: Secretary

Appointed: 31 March 1995

Resigned: 30 January 1996

Graham S.

Position: Director

Appointed: 01 February 1992

Resigned: 09 August 2002

Gerard L.

Position: Director

Appointed: 06 January 1992

Resigned: 30 January 1996

Anthony A.

Position: Director

Appointed: 17 August 1991

Resigned: 06 January 1992

Christopher B.

Position: Director

Appointed: 17 August 1991

Resigned: 14 November 1995

David S.

Position: Director

Appointed: 17 August 1991

Resigned: 06 January 1992

Raymond D.

Position: Secretary

Appointed: 17 August 1991

Resigned: 31 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 we researched, there is Subramaniam K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Subramaniam K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand30 195181 020200 022153 66330 687
Current Assets834 861931 0181 013 0931 059 428994 004
Debtors548 917564 634656 903612 874720 299
Net Assets Liabilities408 572359 626332 461372 863369 089
Other Debtors291 542273 819286 679242 258288 680
Property Plant Equipment8 87718 57916 08012 55010 333
Total Inventories255 749185 364156 168292 891 
Other
Accumulated Depreciation Impairment Property Plant Equipment412 122416 265423 519430 723438 920
Average Number Employees During Period1616121111
Bank Borrowings Overdrafts134 203199 209253 392194 229135 190
Corporation Tax Payable6 194   15 952
Corporation Tax Recoverable 15 48327 84337 709 
Creditors134 203199 209253 392194 229135 190
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 000    
Increase From Depreciation Charge For Year Property Plant Equipment 4 1437 2547 2048 197
Net Current Assets Liabilities533 898540 256569 773554 542493 946
Other Creditors33 23044 66334 77446 50648 093
Other Taxation Social Security Payable22 81021 26322 14918 97235 343
Property Plant Equipment Gross Cost420 999434 844439 599443 273449 253
Total Additions Including From Business Combinations Property Plant Equipment 13 8454 7553 6745 980
Total Assets Less Current Liabilities542 775558 835585 853567 092504 279
Trade Creditors Trade Payables202 099280 372321 833374 887336 149
Trade Debtors Trade Receivables257 375275 332342 381332 907431 619

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements