Radius Solutions Limited YORKSHIRE


Founded in 2004, Radius Solutions, classified under reg no. 05076818 is an active company. Currently registered at Bowling Old Lane BD5 7DT, Yorkshire the company has been in the business for twenty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2021. Since 29th September 2004 Radius Solutions Limited is no longer carrying the name Darius Solutions.

The firm has 2 directors, namely Daniel T., Gregory T.. Of them, Gregory T. has been with the company the longest, being appointed on 9 February 2021 and Daniel T. has been with the company for the least time - from 14 April 2023. At the moment 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.

Radius Solutions Limited Address / Contact

Office Address Bowling Old Lane
Office Address2 Bradford West
Town Yorkshire
Post code BD5 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05076818
Date of Incorporation Wed, 17th Mar 2004
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Daniel T.

Position: Director

Appointed: 14 April 2023

Gregory T.

Position: Director

Appointed: 09 February 2021

Grant F.

Position: Director

Appointed: 09 February 2021

Resigned: 14 April 2023

Whitney C.

Position: Secretary

Appointed: 16 August 2019

Resigned: 09 February 2021

Marc O.

Position: Director

Appointed: 09 August 2019

Resigned: 30 November 2020

Gene Z.

Position: Director

Appointed: 01 August 2018

Resigned: 09 August 2019

Bryan K.

Position: Director

Appointed: 02 July 2010

Resigned: 18 June 2015

Alexis G.

Position: Secretary

Appointed: 02 July 2010

Resigned: 16 August 2019

Brandon G.

Position: Director

Appointed: 02 July 2010

Resigned: 02 August 2018

Lawrence B.

Position: Secretary

Appointed: 30 December 2005

Resigned: 02 July 2010

David T.

Position: Director

Appointed: 30 December 2005

Resigned: 02 July 2010

John T.

Position: Secretary

Appointed: 22 September 2004

Resigned: 30 December 2005

Lawrence B.

Position: Director

Appointed: 22 April 2004

Resigned: 02 July 2010

Martin B.

Position: Director

Appointed: 22 April 2004

Resigned: 30 December 2005

Philip K.

Position: Director

Appointed: 22 April 2004

Resigned: 30 December 2005

Philip B.

Position: Director

Appointed: 22 April 2004

Resigned: 30 December 2005

Robert W.

Position: Director

Appointed: 22 April 2004

Resigned: 30 December 2005

Martin H.

Position: Secretary

Appointed: 17 March 2004

Resigned: 22 April 2004

Bibi A.

Position: Nominee Director

Appointed: 17 March 2004

Resigned: 22 April 2004

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is Golflane Limited from Derbyshire, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Golflane Limited

Manor Farm High Street Dronfield, Derbyshire, S18 1PY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05602917
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Darius Solutions September 29, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Accounts for a dormant company made up to 31st December 2021
filed on: 4th, October 2022
Free Download (10 pages)

Company search