Sudiar Limited LONDON


Sudiar started in year 1976 as Private Limited Company with registration number 01241271. The Sudiar company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in London at Southbank Central. Postal code: SE1 9LQ. Since 18th January 1999 Sudiar Limited is no longer carrying the name Radius.

At the moment there are 2 directors in the the firm, namely Michael S. and Martin F.. In addition one secretary - Michael S. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Lawrence B. who worked with the the firm until 13 September 2004.

Sudiar Limited Address / Contact

Office Address Southbank Central
Office Address2 30 Stamford Street
Town London
Post code SE1 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01241271
Date of Incorporation Wed, 21st Jan 1976
Industry Dormant Company
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Michael S.

Position: Director

Appointed: 24 January 2023

Martin F.

Position: Director

Appointed: 18 January 2022

Michael S.

Position: Secretary

Appointed: 13 September 2004

Wayne S.

Position: Director

Appointed: 04 July 2016

Resigned: 31 December 2022

Phillip R.

Position: Director

Appointed: 30 November 2009

Resigned: 28 February 2022

Michael S.

Position: Director

Appointed: 13 September 2004

Resigned: 30 November 2009

Simon D.

Position: Director

Appointed: 13 September 2004

Resigned: 19 March 2018

John S.

Position: Director

Appointed: 23 February 1998

Resigned: 26 August 1998

John B.

Position: Director

Appointed: 23 November 1994

Resigned: 26 August 1998

Lawrence B.

Position: Director

Appointed: 27 May 1993

Resigned: 13 September 2004

Raymond G.

Position: Director

Appointed: 14 June 1992

Resigned: 18 November 1991

Lawrence B.

Position: Secretary

Appointed: 24 May 1992

Resigned: 13 September 2004

Michael B.

Position: Director

Appointed: 24 May 1992

Resigned: 24 February 1999

Michael D.

Position: Director

Appointed: 24 May 1992

Resigned: 27 May 1993

Ian M.

Position: Director

Appointed: 24 May 1992

Resigned: 03 March 1993

Keith B.

Position: Director

Appointed: 24 May 1992

Resigned: 30 November 1992

John H.

Position: Director

Appointed: 24 May 1992

Resigned: 09 November 1997

Michael R.

Position: Director

Appointed: 24 May 1992

Resigned: 10 July 2000

Philip K.

Position: Director

Appointed: 24 May 1992

Resigned: 13 September 2004

Edward S.

Position: Director

Appointed: 14 June 1991

Resigned: 17 February 1998

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats identified, there is Civica Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Civica Holdings Limited

Southbank Central Stamford Street, London, SE1 9LQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 02131240
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Radius January 18, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 4th, July 2023
Free Download (5 pages)

Company search