Radalko Technologies Limited

General information

Name:

Radalko Technologies Ltd

Office Address:

Hova House, 1 Hova Villas BN3 3DH Hove

Number: 05035474

Incorporation date: 2004-02-05

Dissolution date: 2018-04-17

End of financial year: 28 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called Radalko Technologies was founded on 2004-02-05 as a private limited company. This business head office was based in Hove on Hova House,, 1 Hova Villas. The address postal code is BN3 3DH. The office reg. no. for Radalko Technologies Limited was 05035474. Radalko Technologies Limited had been active for fourteen years up until dissolution date on 2018-04-17.

The limited company was controlled by one director: Peter B., who was formally appointed in 2014.

The companies with significant control over this firm included: Treasure Waves Corporation owned over 3/4 of company shares. This business could have been reached in Mahe at Mont Fleuri and was registered as a PSC under the reg no Ibc Reg Nr: 103028.

Financial data based on annual reports

Company staff

Peter B.

Role: Director

Appointed: 05 February 2014

Latest update: 5 January 2024

People with significant control

Treasure Waves Corporation
Address: Suite 3, 1st Floor, La Ciotat Building Mont Fleuri, Mahe, PO Box 438, Seychelles
Legal authority Seychelles
Legal form Corporation (Limited Liability)
Country registered Mahe, Republic Of Seychelles
Place registered Seychelles International Business Authority
Registration number Ibc Reg Nr: 103028
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 November 2017
Account last made up date 28 February 2016
Confirmation statement next due date 19 February 2020
Confirmation statement last made up date 05 February 2017
Annual Accounts 7 November 2013
Start Date For Period Covered By Report 2012-02-29
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 7 November 2013
Annual Accounts 22 October 2014
Start Date For Period Covered By Report 2013-03-01
End Date For Period Covered By Report 2014-02-28
Date Approval Accounts 22 October 2014
Annual Accounts 29/03/2017
Start Date For Period Covered By Report 1 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 29/03/2017
Annual Accounts 27/03/2016
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27/03/2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Gazette Incorporation Officers
Free Download
Change of registered address from 71-75 Shelton Street Covent Garden London WC2H 9JQ England on 6th April 2017 to Hova House, 1 Hova Villas Hove BN3 3DH (AD01)
filed on: 6th, April 2017
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
14
Company Age

Similar companies nearby

Closest companies