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

RADIUS DEBTCO LIMITED

WHITEFRIARS, LEWINS MEAD, BRISTOL, BS1 2NT,
Company Registration Number
08983335
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Radius Debtco Ltd
RADIUS DEBTCO LIMITED was founded on 2014-04-07 and has its registered office in Bristol. The organisation's status is listed as "Active - Proposal to Strike off". Radius Debtco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RADIUS DEBTCO LIMITED
 
Legal Registered Office
WHITEFRIARS
LEWINS MEAD
BRISTOL
BS1 2NT
Other companies in BS1
 
Previous Names
NAIR & CO DEBTCO LIMITED07/05/2014
Filing Information
Company Number 08983335
Company ID Number 08983335
Date formed 2014-04-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts SMALL
Last Datalog update: 2021-03-05 10:41:57
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 RADIUS DEBTCO LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MARK CHIPMAN
Director 2017-06-27
LYNNET MARIE CONLEY
Director 2015-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL RENWICK STONE
Director 2014-09-29 2016-12-31
JODY OLIVER FULLMAN
Director 2014-04-07 2015-01-06
JOHN TERENCE SULLIVAN
Director 2014-04-07 2015-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MARK CHIPMAN RADIUS PLEDGECO LIMITED Director 2017-06-27 CURRENT 2014-04-17 Active - Proposal to Strike off
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION A) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION B) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION C) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION D) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION E) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION F) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Dissolved 2016-01-19
LYNNET MARIE CONLEY VISTRA IE COMMERCIAL SERVICES LIMITED Director 2015-01-06 CURRENT 2000-10-24 Active
LYNNET MARIE CONLEY RADIUS (EUROPE) LIMITED Director 2015-01-06 CURRENT 2005-01-17 Active - Proposal to Strike off
LYNNET MARIE CONLEY RADIUS SERVICES (DIVISION G) LIMITED Director 2015-01-06 CURRENT 2007-08-09 Active
LYNNET MARIE CONLEY VISTRA IE BIDCO LIMITED Director 2015-01-06 CURRENT 2013-07-18 Active
LYNNET MARIE CONLEY RADIUS PLEDGECO LIMITED Director 2015-01-06 CURRENT 2014-04-17 Active - Proposal to Strike off
LYNNET MARIE CONLEY VISTRA IE (BRISTOL) LIMITED Director 2015-01-06 CURRENT 2000-06-06 Active
LYNNET MARIE CONLEY VISTRA IE (UK) LIMITED Director 2015-01-06 CURRENT 1999-04-14 Active

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
2021-02-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-28DS01Application to strike the company off the register
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR EKATERINA ROWELL
2020-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-16SH20Statement by Directors
2020-11-16SH19Statement of capital on 2020-11-16 USD 0.24
2020-11-16CAP-SSSolvency Statement dated 02/11/20
2020-11-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2019-12-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-03AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-09-03AP01DIRECTOR APPOINTED EKATERINA ROWELL
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK CHIPMAN
2019-06-14AP01DIRECTOR APPOINTED LEE ANDREW SHEEHAN
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LYNNET MARIE CONLEY
2019-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-01-09AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-20SH20Statement by Directors
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;USD 24970016
2018-07-20SH19Statement of capital on 2018-07-20 USD 24,970,016
2018-07-20CAP-SSSolvency Statement dated 11/07/18
2018-07-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089833350005
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089833350004
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089833350003
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089833350002
2018-05-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089833350001
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH NO UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-06AP01DIRECTOR APPOINTED MR STEPHEN MARK CHIPMAN
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;USD 204970016
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL RENWICK STONE
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 089833350005
2016-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 089833350004
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;USD 204970016
2016-04-13AR0107/04/16 ANNUAL RETURN FULL LIST
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;USD 204970016
2015-06-01AR0107/04/15 ANNUAL RETURN FULL LIST
2015-02-26SH0103/02/15 STATEMENT OF CAPITAL USD 204970016
2015-02-10SH0107/01/15 STATEMENT OF CAPITAL USD 204896053.25
2015-01-08AP01DIRECTOR APPOINTED LYNNET MARIE CONLEY
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JODY FULLMAN
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SULLIVAN
2014-10-01AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL RENWICK STONE
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 089833350003
2014-06-04AA01CURRSHO FROM 30/04/2015 TO 31/03/2015
2014-05-30SH0127/04/14 STATEMENT OF CAPITAL USD 204830518.25
2014-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-07RES15CHANGE OF NAME 06/05/2014
2014-05-07CERTNMCOMPANY NAME CHANGED NAIR & CO DEBTCO LIMITED CERTIFICATE ISSUED ON 07/05/14
2014-05-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 089833350002
2014-04-30RES01ADOPT ARTICLES 22/04/2014
2014-04-30Annotation
2014-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 089833350001
2014-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RADIUS DEBTCO 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 RADIUS DEBTCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-31 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2016-04-21 Outstanding LLOYDS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT))
2014-06-10 Outstanding LLOYDS BANK PLC
2014-05-06 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2014-04-26 Outstanding LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of RADIUS DEBTCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADIUS DEBTCO LIMITED
Trademarks
We have not found any records of RADIUS DEBTCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADIUS DEBTCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RADIUS DEBTCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RADIUS DEBTCO 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 RADIUS DEBTCO 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 RADIUS DEBTCO 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.