General information

Name:

Radir Ltd

Office Address:

The Stable Yard Vicarage Road Stony Stratford MK11 1BN Milton Keynes

Number: 04608917

Incorporation date: 2002-12-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

2002 signifies the start of Radir Limited, the company which is situated at The Stable Yard Vicarage Road, Stony Stratford, Milton Keynes. This means it's been 22 years Radir has been in the UK, as it was started on December 4, 2002. The company's registered no. is 04608917 and the area code is MK11 1BN. The company started under the business name Monkscharm, but for the last 21 years has been on the market under the business name Radir Limited. The firm's registered with SIC code 46520: Wholesale of electronic and telecommunications equipment and parts. Radir Ltd released its latest accounts for the period that ended on 2022/12/31. The firm's most recent confirmation statement was filed on 2023/03/04.

2 transactions have been registered in 2012 with a sum total of £1,426. Cooperation with the Department for Transport council covered the following areas: Testing Equipment Maintenance.

The details that details this specific company's management shows us a leadership of two directors: Natalie C. and Peter C. who became members of the Management Board on April 6, 2007 and January 22, 2003.

  • Previous company's names
  • Radir Limited 2003-01-10
  • Monkscharm Limited 2002-12-04

Financial data based on annual reports

Company staff

Natalie C.

Role: Director

Appointed: 06 April 2007

Latest update: 24 February 2024

Natalie C.

Role: Secretary

Appointed: 22 January 2003

Latest update: 24 February 2024

Peter C.

Role: Director

Appointed: 22 January 2003

Latest update: 24 February 2024

People with significant control

Peter C. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Peter C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 18 March 2024
Confirmation statement last made up date 04 March 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 01 January 2013
Date Approval Accounts 28 February 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 April 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 7 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 May 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-12-31 (AA)
filed on: 15th, June 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Department for Transport 2 £ 1 425.60
2012-06-18 776099 £ 1 417.60 Testing Equipment Maintenance
2012-06-18 776099 £ 8.00 Testing Equipment Maintenance

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
21
Company Age

Similar companies nearby

Closest companies