Radtac Limited CHATHAM


Radtac started in year 1998 as Private Limited Company with registration number 03600183. The Radtac company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Chatham at Medway Innovation Centre. Postal code: ME5 9FD. Since Monday 25th March 2002 Radtac Limited is no longer carrying the name Radical Training & Consultancy.

The company has 3 directors, namely Zubin I., Daniel B. and Darren W.. Of them, Darren W. has been with the company the longest, being appointed on 1 July 2013 and Zubin I. has been with the company for the least time - from 6 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Radtac Limited Address / Contact

Office Address Medway Innovation Centre
Office Address2 Maidstone Road
Town Chatham
Post code ME5 9FD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03600183
Date of Incorporation Fri, 17th Jul 1998
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Zubin I.

Position: Director

Appointed: 06 February 2023

Daniel B.

Position: Director

Appointed: 01 April 2016

Darren W.

Position: Director

Appointed: 01 July 2013

Anne S.

Position: Director

Appointed: 01 January 2022

Resigned: 06 February 2023

Gerald A.

Position: Director

Appointed: 01 March 2021

Resigned: 30 December 2022

Arnaud F.

Position: Director

Appointed: 01 March 2021

Resigned: 30 December 2022

Zubin I.

Position: Director

Appointed: 01 March 2021

Resigned: 01 January 2022

Alex G.

Position: Director

Appointed: 01 January 2018

Resigned: 01 March 2021

Michelle S.

Position: Director

Appointed: 01 April 2016

Resigned: 23 January 2019

Eileen M.

Position: Director

Appointed: 01 January 2015

Resigned: 01 April 2020

Richard L.

Position: Director

Appointed: 01 November 2013

Resigned: 01 September 2016

Michael S.

Position: Director

Appointed: 21 May 2012

Resigned: 01 September 2016

David H.

Position: Secretary

Appointed: 21 October 2004

Resigned: 18 May 2012

Paul N.

Position: Director

Appointed: 01 April 2002

Resigned: 30 December 2003

Palmerston Secretaries Limited

Position: Corporate Secretary

Appointed: 01 April 2002

Resigned: 20 October 2004

Peter M.

Position: Director

Appointed: 08 February 2001

Resigned: 01 March 2021

David H.

Position: Secretary

Appointed: 01 February 2001

Resigned: 01 April 2002

David H.

Position: Director

Appointed: 01 February 2001

Resigned: 18 May 2012

Ivan B.

Position: Director

Appointed: 24 July 1998

Resigned: 08 February 2001

Ivan B.

Position: Secretary

Appointed: 24 July 1998

Resigned: 08 February 2001

Peter B.

Position: Director

Appointed: 24 July 1998

Resigned: 01 February 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 17 July 1998

Resigned: 24 July 1998

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 July 1998

Resigned: 24 July 1998

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we identified, there is Radtac Holdings Limited from Chatham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Michael S., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Radtac Holdings Limited

Innovation Centre Medway Maidstone Road, Chatham, ME5 9FD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12504202
Notified on 28 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter M.

Notified on 6 April 2016
Ceased on 28 July 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael S.

Notified on 6 April 2016
Ceased on 21 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Radical Training & Consultancy March 25, 2002
Glencress August 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-31
Net Worth221 433175 642119 108  
Balance Sheet
Cash Bank On Hand  109 91126 269466 178
Current Assets582 398630 134579 518568 0531 335 692
Debtors391 768411 743469 607541 784869 514
Net Assets Liabilities  119 1089 005187 774
Other Debtors  18 80233 87361 088
Property Plant Equipment  9 4547 22411 684
Cash Bank In Hand190 630218 391109 911  
Intangible Fixed Assets  10 312  
Net Assets Liabilities Including Pension Asset Liability221 433175 642119 108  
Tangible Fixed Assets3 7466 7999 454  
Reserves/Capital
Called Up Share Capital999999  
Profit Loss Account Reserve221 210175 419118 885  
Shareholder Funds221 433175 642119 108  
Other
Accumulated Amortisation Impairment Intangible Assets  7 43810 87614 314
Accumulated Depreciation Impairment Property Plant Equipment  45 71552 19359 002
Additions Other Than Through Business Combinations Property Plant Equipment   4 24813 275
Average Number Employees During Period  181926
Bank Overdrafts    36
Comprehensive Income Expense  122 57793 447 
Creditors  480 176573 1461 163 038
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -1 204
Disposals Property Plant Equipment    -2 006
Dividends Paid  -179 111-203 550 
Fixed Assets3 7466 79919 76614 09815 120
Increase From Amortisation Charge For Year Intangible Assets   3 4383 438
Increase From Depreciation Charge For Year Property Plant Equipment   6 4788 013
Intangible Assets  10 3126 8743 436
Intangible Assets Gross Cost  17 75017 75017 750
Net Current Assets Liabilities217 687168 84399 342-5 093172 654
Other Creditors  219 124231 948499 686
Profit Loss  122 57793 447 
Property Plant Equipment Gross Cost  55 16959 41770 686
Taxation Social Security Payable  112 695128 809184 546
Total Borrowings    36
Trade Creditors Trade Payables  120 602187 550369 424
Trade Debtors Trade Receivables  450 805507 911808 426
Capital Redemption Reserve124124124  
Creditors Due Within One Year364 711461 291480 176  
Number Shares Allotted9909909 900  
Par Value Share 00  
Value Shares Allotted999999  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 7th, September 2023
Free Download (28 pages)

Company search

Advertisements