General information

Name:

Radiotek Ltd

Office Address:

C/o Hill Dickinson Llp, No.1 St. Pauls Square L3 9SJ Liverpool

Number: 03920576

Incorporation date: 2000-02-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01384262900

Emails:

  • sales@radiotek.co.uk

Website

www.radiotek.co.uk

Description

Data updated on:

Radiotek Limited can be found at Liverpool at C/o Hill Dickinson Llp, No.1. You can look up the firm by referencing its post code - L3 9SJ. Radiotek's founding dates back to year 2000. This business is registered under the number 03920576 and its current state is active. This enterprise's principal business activity number is 46520 meaning Wholesale of electronic and telecommunications equipment and parts. The firm's most recent annual accounts cover the period up to 31st December 2022 and the latest confirmation statement was submitted on 22nd June 2023.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Oxfordshire County Council, with over 10 transactions from worth at least 500 pounds each, amounting to £8,623 in total. The company also worked with the Birmingham City (1 transaction worth £1,320 in total) and the Lichfield District Council (1 transaction worth £575 in total). Radiotek was the service provided to the Oxfordshire County Council Council covering the following areas: Communications And Computing and Equipment, Furniture And Materials was also the service provided to the Lichfield District Council Council covering the following areas: Equip' - Furniture&mat's.

There's a group of four directors managing this business right now, namely David S., Michael O., William R. and Neill B. who have been performing the directors tasks for one year. In addition, the managing director's assignments are regularly backed by a secretary - Stephen W., who was officially appointed by this specific business one year ago.

Financial data based on annual reports

Company staff

David S.

Role: Director

Appointed: 16 November 2023

Latest update: 18 March 2024

Stephen W.

Role: Secretary

Appointed: 28 July 2023

Latest update: 18 March 2024

Michael O.

Role: Director

Appointed: 07 July 2023

Latest update: 18 March 2024

William R.

Role: Director

Appointed: 30 July 2021

Latest update: 18 March 2024

Neill B.

Role: Director

Appointed: 30 July 2021

Latest update: 18 March 2024

People with significant control

The companies with significant control over this firm include: Cse Crosscom Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at St. Pauls Square, L3 9SJ and was registered as a PSC under the reg no 11787682.

Cse Crosscom Uk Limited
Address: No. 1 St. Pauls Square, Liverpool, L3 9SJ, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Cardiff Companies House
Registration number 11787682
Notified on 30 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Tracey M.
Notified on 1 July 2016
Ceased on 30 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nigel M.
Notified on 1 July 2016
Ceased on 30 July 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 21 March 2014
Annual Accounts 23 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 March 2015
Annual Accounts 11 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11 April 2016
Annual Accounts 10 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 10 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 31st December 2022 (AA)
filed on: 14th, September 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Rivaton Lodge Lawnswood Drive

Post code:

DY7 5QW

City / Town:

Lawnswood

HQ address,
2014

Address:

Rivaton Lodge Lawnswood Drive

Post code:

DY7 5QW

City / Town:

Lawnswood

HQ address,
2015

Address:

Rivaton Lodge Lawnswood Drive

Post code:

DY7 5QW

City / Town:

Lawnswood

HQ address,
2016

Address:

Rivaton Lodge Lawnswood Drive

Post code:

DY7 5QW

City / Town:

Lawnswood

Accountant/Auditor,
2014 - 2013

Name:

Howell Dunn & Co Limited

Address:

60 Lyde Green

Post code:

B63 2PQ

City / Town:

Halesowen

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
2013 Birmingham City 1 £ 1 320.00
2013-11-18 3149418136 £ 1 320.00
2013 Oxfordshire County Council 4 £ 2 762.50
2013-02-14 4100691931 £ 2 400.00 Communications And Computing
2013-11-13 4100779261 £ 2 210.00 Communications And Computing
2013-11-13 4100785646 £ 552.50 Communications And Computing
2012 Lichfield District Council 1 £ 575.00
2012-07-03 32725 £ 575.00 Equip' - Furniture&mat's
2012 Oxfordshire County Council 3 £ 2 180.00
2012-08-24 4100635100 £ 960.00 Communications And Computing
2012-04-05 4100579686 £ 700.00 Communications And Computing
2012-03-02 4100568561 £ 520.00 Equipment, Furniture And Materials
2011 Oxfordshire County Council 3 £ 3 680.00
2011-03-25 4100436972 £ 2 307.85 Communications And Computing
2011-04-21 4100450180 £ 740.00 Communications And Computing
2011-03-25 4100436972 £ 632.15 Communications And Computing

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
24
Company Age

Closest Companies - by postcode