Radisys Uk Limited GODALMING


Radisys Uk started in year 1996 as Private Limited Company with registration number 03186250. The Radisys Uk company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Godalming at Elm House Shackleford Road. Postal code: GU8 6LB.

The firm has 2 directors, namely Robert P., Nilesh M.. Of them, Robert P., Nilesh M. have been with the company the longest, being appointed on 6 March 2019. 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.

Radisys Uk Limited Address / Contact

Office Address Elm House Shackleford Road
Office Address2 Elstead
Town Godalming
Post code GU8 6LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03186250
Date of Incorporation Wed, 10th Apr 1996
Industry Manufacture of computers and peripheral equipment
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Robert P.

Position: Director

Appointed: 06 March 2019

Nilesh M.

Position: Director

Appointed: 06 March 2019

Jonathan W.

Position: Director

Appointed: 23 August 2013

Resigned: 06 March 2019

Allen M.

Position: Director

Appointed: 21 July 2011

Resigned: 13 February 2015

Paul M.

Position: Director

Appointed: 09 December 2009

Resigned: 31 August 2013

David L.

Position: Director

Appointed: 28 May 2008

Resigned: 23 August 2013

Brian B.

Position: Secretary

Appointed: 27 September 2007

Resigned: 06 March 2019

Brian B.

Position: Director

Appointed: 15 April 2005

Resigned: 06 March 2019

Julia H.

Position: Secretary

Appointed: 01 November 2002

Resigned: 27 September 2007

Scott G.

Position: Director

Appointed: 07 October 2002

Resigned: 25 May 2011

Ronald D.

Position: Director

Appointed: 03 May 2002

Resigned: 15 April 2005

Julia H.

Position: Director

Appointed: 03 May 2002

Resigned: 28 May 2008

Glenford M.

Position: Director

Appointed: 25 June 2001

Resigned: 03 May 2002

Robert D.

Position: Director

Appointed: 25 June 2001

Resigned: 03 May 2002

Han D.

Position: Secretary

Appointed: 09 March 2000

Resigned: 01 November 2002

Steve L.

Position: Director

Appointed: 09 March 2000

Resigned: 25 June 2001

Han D.

Position: Director

Appointed: 09 March 2000

Resigned: 24 February 2002

Ronald G.

Position: Director

Appointed: 09 March 2000

Resigned: 25 June 2001

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 10 April 1996

Resigned: 10 April 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 April 1996

Resigned: 10 April 1996

Alex D.

Position: Director

Appointed: 10 April 1996

Resigned: 15 April 2000

Alex D.

Position: Secretary

Appointed: 10 April 1996

Resigned: 15 April 2000

Stephen V.

Position: Director

Appointed: 10 April 1996

Resigned: 15 April 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth595 290650 774696 111       
Balance Sheet
Cash Bank In Hand153 005294 691161 788       
Cash Bank On Hand  161 788167 98282 82730 51975 46268 63462 325124 085
Current Assets614 683665 482706 555841 277868 635837 344865 555881 2391 055 2061 566 505
Debtors461 678370 791544 767673 295785 808806 825790 093812 605992 8811 442 420
Other Debtors  41 62315 3806 87913 051  75 3722 667
Property Plant Equipment  467       
Tangible Fixed Assets2 3381 403467       
Reserves/Capital
Called Up Share Capital190 000190 000190 000       
Profit Loss Account Reserve-70 716-34 532-1 294       
Shareholder Funds595 290650 774696 111       
Other
Audit Fees Expenses10 5677 1257 1257 125      
Other Non-audit Services Fees  3 3253 675      
Accumulated Depreciation Impairment Property Plant Equipment  5 6326 0996 0996 099    
Administrative Expenses1 120 779897 723856 449994 881      
Amounts Owed By Group Undertakings  503 144657 915778 929793 774790 093812 605917 5091 260 114
Amounts Owed By Group Undertakings Other Participating Interests Within One Year359 273302 547503 144       
Average Number Employees During Period   5522234
Capital Allowances In Excess Depreciation Leading To Decrease Increase In Tax16 284-201-189       
Creditors  104 384131 146116 34139 32754 18147 951116 014329 507
Creditors Due Within One Year115 204109 584104 384       
Debtors Due Within One Year461 678370 791544 767       
Depreciation Expense Property Plant Equipment  936467      
Depreciation Tangible Fixed Assets Expense1 474935936       
Expenses Not Deductible For Tax Purposes5 17663-171       
Fixed Assets95 81194 87693 94093 47393 47393 47393 473   
Foreign Exchange Gain Loss Recognised In Profit Loss -162 344       
Increase From Depreciation Charge For Year Property Plant Equipment   467      
Investments Fixed Assets93 47393 47393 47393 47393 47393 47393 47393 473  
Investments In Group Undertakings  93 47393 47393 47393 47393 47393 473-93 473 
Net Assets Liabilities Subsidiaries  -134 142-175 755-205 071-157 630-132 122-85 585  
Net Current Assets Liabilities499 479555 898602 171710 131752 294798 017811 374833 288939 1921 236 998
Net Increase Decrease In Shareholders Funds692 633         
Number Shares Allotted 1 9001 900       
Operating Profit Loss47 773         
Other Creditors  63 00898 00993 86331 04851 87036 865101 883140 242
Other Creditors Due Within One Year106 51480 55763 008       
Other Interest Receivable Similar Income122         
Other Reserves476 006495 306507 405       
Other Taxation Social Security Payable  23 25620 73919 0029 179 11 08614 131121 828
Par Value Share 100100   100100100100
Pension Costs25 10333 72339 228       
Percentage Class Share Held In Subsidiary   100100100100100100 
Profit Loss  33 23897 5277 63841 21713 35721 91412 431297 806
Profit Loss For Period26 62736 18433 238       
Profit Loss On Ordinary Activities Before Tax47 89546 07557 682123 770      
Profit Loss Subsidiaries  8 3896 23132 703-30 4194 257-39 776  
Property Plant Equipment Gross Cost  6 0996 0996 0996 099    
Provisions Charged Credited To Profit Loss Account During Period 9 89124 443       
Provisions For Liabilities Charges-75 957-66 066-41 623       
Share Capital Allotted Called Up Paid190 000190 000190 000       
Social Security Costs90 901         
Staff Costs841 754         
Standard Nominal Tax Rate232220       
Tangible Fixed Assets Cost Or Valuation6 0996 099        
Tangible Fixed Assets Depreciation3 7614 6965 632       
Tangible Fixed Assets Depreciation Charged In Period 935936       
Taxation Social Security Due Within One Year 20 05323 256       
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate11 1369 90611 681       
Tax On Profit Or Loss On Ordinary Activities21 2689 89124 444       
Tax Tax Credit On Profit Or Loss On Ordinary Activities  24 44426 243      
Total Assets Less Current Liabilities595 290650 774696 111803 604845 767891 490904 847926 761939 1921 236 998
Total Reserves405 290460 774506 111       
Trade Creditors Trade Payables  18 12012 3983 476-9002 311   
Trade Creditors Within One Year8 6908 97418 120       
Turnover Gross Operating Revenue1 168 552943 798914 131       
Turnover Revenue  914 1311 118 651      
U K Deferred Tax 9 89124 444       
Utilisation Tax Losses289 89110 948       
Wages Salaries725 750         
Amounts Owed To Group Undertakings         67 437
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 099   
Disposals Property Plant Equipment      6 099   
Future Minimum Lease Payments Under Non-cancellable Operating Leases         9 779
Number Shares Issued Fully Paid      1 9001 9001 9001 900
Trade Debtors Trade Receivables         179 639

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements