Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RADA IN BUSINESS LIMITED
Company Information for

RADA IN BUSINESS LIMITED

18-22 CHENIES STREET, LONDON, WC1E 7PA,
Company Registration Number
03999577
Private Limited Company
Active

Company Overview

About Rada In Business Ltd
RADA IN BUSINESS LIMITED was founded on 2000-05-23 and has its registered office in London. The organisation's status is listed as "Active". Rada In Business Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RADA IN BUSINESS LIMITED
 
Legal Registered Office
18-22 CHENIES STREET
LONDON
WC1E 7PA
Other companies in WC1E
 
Previous Names
RADA ENTERPRISES LIMITED03/02/2017
Filing Information
Company Number 03999577
Company ID Number 03999577
Date formed 2000-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB766163414  
Last Datalog update: 2024-03-06 18:05:41
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RADA IN BUSINESS LIMITED

Current Directors
Officer Role Date Appointed
FRASER GAWAINE MUNRO JOPP
Company Secretary 2016-06-08
SIMON JAMES KNEVETT BARRATT
Director 2017-02-01
KEVIN ANTHONY CHAPMAN
Director 2015-05-01
EDWARD KEMP
Director 2008-10-20
STEPHEN HARRY WALEY-COHEN
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON GEORGE FRANCIS GRAHAM BERRY
Director 2014-06-13 2017-02-01
NICHOLAS ROGER GOLD
Director 2012-06-01 2017-02-01
MARGARET HEFFERNAN
Director 2014-06-13 2017-02-01
ROBERT MCCLATCHEY
Director 2014-06-13 2017-02-01
LINDA GARFORTH
Company Secretary 2012-08-01 2016-06-08
WILLIAM SCOTT RICHARDS
Director 2001-07-16 2015-09-29
ELIZABETH ANN SAMUEL
Director 2000-06-21 2014-06-13
STEPHEN HARRY WALEY-COHEN
Director 2008-02-27 2014-06-13
BRIDGET ANNABEL TAXY
Director 2012-08-01 2014-05-31
NICHOLAS GEORGE COOPER
Director 2000-06-21 2013-12-09
BONNIE GREER
Director 2011-01-04 2013-06-03
ANTONIA GILLUM-WEBB
Company Secretary 2002-10-01 2012-07-31
ANTONIA GILLUM WEBB
Director 2003-10-08 2012-07-31
PETER ELLIS JONES
Director 2003-10-08 2012-06-01
RICHARD SAMUEL ATTENBOROUGH
Director 2000-06-21 2010-09-13
NICHOLAS ARTHUR BEAMISH BARTER
Director 2001-06-11 2009-02-23
ROBERT ANTHONY BOURNE
Director 2000-06-21 2005-12-16
ANNE RUSSELL
Company Secretary 2000-06-21 2002-10-24
HALCO SECRETARIES LIMITED
Company Secretary 2000-05-23 2000-06-21
HALCO MANAGEMENT LIMITED
Nominated Director 2000-05-23 2000-06-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-26APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NICHOLAS CLARK
2024-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-03-17DIRECTOR APPOINTED MS CATHERINE JANE O'GARA
2023-03-17APPOINTMENT TERMINATED, DIRECTOR BUSTER DOVER
2023-03-17APPOINTMENT TERMINATED, DIRECTOR FRASER GAWAINE MUNRO JOPP
2023-02-01SMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-12-05AP01DIRECTOR APPOINTED MS ELIZABETH JANE ARCHBOLD
2022-11-14Termination of appointment of Elizabeth Anne Welch on 2022-11-14
2022-11-14Termination of appointment of Elizabeth Anne Welch on 2022-11-14
2022-11-14TM02Termination of appointment of Elizabeth Anne Welch on 2022-11-14
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH NO UPDATES
2022-09-26APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES KNEVETT BARRATT
2022-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES KNEVETT BARRATT
2022-08-26Change of details for Royal Academy of Dramatic Art as a person with significant control on 2022-08-26
2022-08-26DIRECTOR APPOINTED NIAMH DOWLING
2022-08-26AP01DIRECTOR APPOINTED NIAMH DOWLING
2022-08-26PSC05Change of details for Royal Academy of Dramatic Art as a person with significant control on 2022-08-26
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR AJAY CHOWDHURY
2022-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-08-04CH03SECRETARY'S DETAILS CHNAGED FOR MS ANNE WELCH on 2021-08-04
2021-08-04AP01DIRECTOR APPOINTED JON-MARCUS EMIL RYDER
2021-07-31CH01Director's details changed for Charlie Walker-Wise on 2021-07-30
2021-07-31AP01DIRECTOR APPOINTED CHARLIE WALKER-WISE
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRY WALEY-COHEN
2021-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD KEMP
2021-03-29AP01DIRECTOR APPOINTED MR TIMOTHY NICHOLAS CLARK
2021-03-26AP01DIRECTOR APPOINTED MR AJAY CHOWDHURY
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-23AP01DIRECTOR APPOINTED HELEN SLATER
2020-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANTHONY CHAPMAN
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/19
2019-10-15AP01DIRECTOR APPOINTED MR BUSTER DOVER
2019-06-27CH01Director's details changed for Mr Kevin Anthony Chapman on 2019-06-27
2019-06-18AP01DIRECTOR APPOINTED MR FRASER GAWAINE MUNRO JOPP
2019-06-18TM02Termination of appointment of Fraser Gawaine Munro Jopp on 2019-06-13
2019-06-18AP03Appointment of Ms Anne Welch as company secretary on 2019-06-13
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET HEFFERNAN
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOLD
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BERRY
2017-08-29AP01DIRECTOR APPOINTED MR SIMON JAMES KNEVETT BARRATT
2017-08-29AP01DIRECTOR APPOINTED SIR STEPHEN HARRY WALEY-COHEN
2017-02-03RES15CHANGE OF COMPANY NAME 03/02/17
2017-02-03CERTNMCOMPANY NAME CHANGED RADA ENTERPRISES LIMITED CERTIFICATE ISSUED ON 03/02/17
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-03CH01Director's details changed for Mr Robert Mcclatchey on 2016-08-03
2016-06-08AP03Appointment of Mr Fraser Gawaine Munro Jopp as company secretary on 2016-06-08
2016-06-08TM02Termination of appointment of Linda Garforth on 2016-06-08
2016-06-08AR0123/05/16 ANNUAL RETURN FULL LIST
2016-05-17SH0126/04/16 STATEMENT OF CAPITAL GBP 25000.00
2016-05-12MEM/ARTSARTICLES OF ASSOCIATION
2016-05-12RES01ADOPT ARTICLES 12/05/16
2016-05-11SH19Statement of capital on 2016-05-11 GBP 2,000.00
2016-05-11SH20Statement by Directors
2016-05-11CAP-SSSolvency Statement dated 26/04/16
2016-05-11RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RICHARDS
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-29AR0123/05/15 FULL LIST
2015-05-28AP01DIRECTOR APPOINTED MR KEVIN ANTHONY CHAPMAN
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-06-20AP01DIRECTOR APPOINTED MR ROBERT MCCLATCHEY
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALEY-COHEN
2014-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET HEFFERNAN / 20/06/2014
2014-06-18AP01DIRECTOR APPOINTED MRS MARGARET HEFFERNAN
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0123/05/14 FULL LIST
2014-06-17AP01DIRECTOR APPOINTED MR SIMON GEORGE FRANCIS GRAHAM BERRY
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET TAXY
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SAMUEL
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOPER
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-06-05AR0123/05/13 FULL LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE GREER
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BONNIE GREER
2012-11-14AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA GILLUM WEBB
2012-09-11AP01DIRECTOR APPOINTED BRIDGET ANNABEL TAXY
2012-09-11AP03SECRETARY APPOINTED LINDA GARFORTH
2012-09-11TM02APPOINTMENT TERMINATED, SECRETARY ANTONIA GILLUM-WEBB
2012-06-20AR0123/05/12 FULL LIST
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2012-06-20AP01DIRECTOR APPOINTED NICHOLAS ROGER GOLD
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-06-08AR0123/05/11 FULL LIST
2011-06-08AP01DIRECTOR APPOINTED MS BONNIE GREER
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 18/22 CHENIES STREET LONDON WC1E 7EX
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARDS / 23/05/2010
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ELLIS JONES / 23/05/2010
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA GILLUM WEBB / 23/05/2010
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD KEMP / 23/05/2010
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ELIZABETH ANN SAMUEL / 23/05/2010
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ATTENBOROUGH
2010-10-19AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-08-19AR0123/05/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LADY ELIZABETH ANN SAMUEL / 23/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARDS / 23/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD KEMP / 23/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ELLIS JONES / 23/05/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIA GILLUM WEBB / 23/05/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-07-08363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-23225CURREXT FROM 31/03/2009 TO 31/07/2009
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS BARTER
2008-12-23288aDIRECTOR APPOINTED EDWARD THOMAS KEMP
2008-12-09AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-29288aDIRECTOR APPOINTED SIR STEPHEN WALEY-COHEN
2008-09-23363sRETURN MADE UP TO 23/05/08; NO CHANGE OF MEMBERS
2007-12-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10363(288)DIRECTOR RESIGNED
2007-09-10363sRETURN MADE UP TO 23/05/07; CHANGE OF MEMBERS
2007-03-02353LOCATION OF REGISTER OF MEMBERS
2006-10-27AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-11363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-21363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2004-06-21288aNEW DIRECTOR APPOINTED
2004-06-21288aNEW DIRECTOR APPOINTED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-19363(288)SECRETARY RESIGNED
2003-08-19363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2003-07-08288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to RADA IN BUSINESS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RADA IN BUSINESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RADA IN BUSINESS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Intangible Assets
Patents
We have not found any records of RADA IN BUSINESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADA IN BUSINESS LIMITED
Trademarks
We have not found any records of RADA IN BUSINESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RADA IN BUSINESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hillingdon 2014-07-14 GBP £2,500
Sheffield City Council 2013-11-25 GBP £2,500
Coventry City Council 2013-11-22 GBP £2,500 Member Training
Warwickshire County Council 2013-05-09 GBP £1,500 Training - External
East Sussex County Council 2013-04-08 GBP £1,500
London Borough of Hillingdon 2013-03-06 GBP £2,500
London Borough of Lambeth 2012-12-24 GBP £2,950 NON QUALIFICATION TRAINING - EXTERNAL
Lewisham Council 2012-10-01 GBP £495
London Borough of Brent 2012-06-11 GBP £2,000
Stroud District Council 2012-05-24 GBP £2,687 Housing Revenue Account
Warwickshire County Council 2012-04-11 GBP £1,500 Training - Internal
London Borough of Hillingdon 2012-04-02 GBP £2,500
Warwickshire County Council 2012-03-27 GBP £750 Training - Internal
South Cambridgeshire District Council 2011-09-14 GBP £2,653 Seminars and Courses
London Borough of Croydon 2011-05-05 GBP £625
Coventry City Council 2011-03-25 GBP £2,500 Member Training
Croydon Council 2011-02-21 GBP £1,222

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RADA IN BUSINESS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADA IN BUSINESS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RADA IN BUSINESS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1