RADCLIFFE GROUP LTD

  • Company statusactive
  • Company No11630509
  • Age6 years 9 months Incorporated 18 October 2018
  • Officers4

Address

Unit F Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire, SL8 5AS, England

RADCLIFFE GROUP LTD is an active company incorporated on 18 October 2018 and based in Bourne End, Buckinghamshire, England. The company was registered 7 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    58142 Publishing of consumer and business journals and periodicals, 64209 Activities of other holding companies n.e.c.

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

4 Months Ago on 31 Mar 2025

Mortgage Satisfy Charge Full

6 Months Ago on 29 Jan 2025

Accounts With Accounts Type Total Exemption Full

10 Months Ago on 20 Sep 2024

Confirmation Statement With Updates

1 Year Ago on 22 Mar 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 14 Dec 2023

Confirmation Statement With Updates

2 Years Ago on 20 Mar 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 22 Nov 2022

Capital Allotment Shares

3 Years Ago on 13 Jun 2022

Confirmation Statement With Updates

3 Years Ago on 17 Mar 2022

Resolution

3 Years Ago on 02 Feb 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 13 Dec 2021

Appoint Person Director Company With Name Date

4 Years Ago on 02 Jul 2021

Confirmation Statement With Updates

4 Years Ago on 24 Mar 2021

Cessation Of A Person With Significant Control

4 Years Ago on 10 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 10 Dec 2020

Capital Allotment Shares

4 Years Ago on 04 Dec 2020

Capital Allotment Shares

4 Years Ago on 04 Dec 2020

Capital Allotment Shares

4 Years Ago on 02 Dec 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

4 Years Ago on 02 Oct 2020

Confirmation Statement With Updates

5 Years Ago on 20 Mar 2020

Accounts With Accounts Type Micro Entity

5 Years Ago on 05 Sep 2019

Appoint Person Director Company With Name Date

6 Years Ago on 21 May 2019

Capital Cancellation Shares

6 Years Ago on 25 Mar 2019

Capital Return Purchase Own Shares

6 Years Ago on 25 Mar 2019

Confirmation Statement With Updates

6 Years Ago on 17 Mar 2019

People

Officers4

Significant control (PSC)2

Officers

NameRoleDate of BirthAppointed
COATS, Andrew Justin Stewart, Profdirector Feb 195801 May 2019
O'NEILL, Liam Johndirector Sep 197918 Oct 2018
POWELL, Jason Edwarddirector Nov 196901 Jul 2021
RAMSEY, David Williamdirector Feb 197718 Dec 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Gemma Claire Ramsey Jun 197818 Dec 2018
Mr David William Ramsey Feb 197718 Dec 2018
Mr Liam John O'Neill Sep 197918 Oct 2018

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.