General information

Name:

Radius 360 Ltd

Office Address:

Unit 3 1 Armstrong Road SS7 4FH Benfleet

Number: 03613431

Incorporation date: 1998-08-11

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Radius 360 Limited with reg. no. 03613431 has been in this business field for twenty seven years. The Private Limited Company is officially located at Unit 3, 1 Armstrong Road, Benfleet and company's zip code is SS7 4FH. The company's SIC and NACE codes are 85590 and their NACE code stands for Other education not elsewhere classified. Its latest filed accounts documents cover the period up to 2022/12/31 and the most recent confirmation statement was filed on 2023/09/26.

Adrian N. is the company's individual managing director, that was formally appointed in 2003 in April. The following company had been governed by Bryan S. up until seven years ago. In addition another director, specifically Bryan S. quit twenty one years ago.

Adrian N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Adrian N.

Role: Director

Appointed: 06 April 2003

Latest update: 9 June 2025

People with significant control

Adrian N.
Notified on 31 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bryan S.
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 October 2024
Confirmation statement last made up date 26 September 2023
Annual Accounts 29 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 April 2014
Annual Accounts 7 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 7 April 2015
Annual Accounts 25 July 2016
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Annual Accounts 5 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 5 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2024/12/31 (AA)
filed on: 20th, May 2025
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Dickens House Guithavon Street

Post code:

CM8 1BJ

City / Town:

Witham

HQ address,
2013

Address:

Dickens House Guithavon Street

Post code:

CM8 1BJ

City / Town:

Witham

HQ address,
2014

Address:

Dickens House Guithavon Street

Post code:

CM8 1BJ

City / Town:

Witham

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies