Radius Payment Solutions Holdings 1 Limited

General information

Name:

Radius Payment Solutions Holdings 1 Ltd

Office Address:

1 Bridgewater Place Water Lane LS11 5QR Leeds

Number: 08355999

Incorporation date: 2013-01-10

Dissolution date: 2018-05-26

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 is the date that marks the establishment of Radius Payment Solutions Holdings 1 Limited, a firm which was situated at 1 Bridgewater Place, Water Lane, Leeds. It was created on Thu, 10th Jan 2013. The reg. no. was 08355999 and its zip code was LS11 5QR. The firm had been operating on the market for about 5 years until Sat, 26th May 2018. Established as Knights Newco 1, the firm used the name until 2013, at which moment it was replaced by Radius Payment Solutions Holdings 1 Limited.

This firm was managed by one director: William H. who was maintaining it for five years.

William H. was the individual with significant control over this firm, had substantial control or influence over the company.

  • Previous company's names
  • Radius Payment Solutions Holdings 1 Limited 2013-02-12
  • Knights Newco 1 Limited 2013-01-10

Trade marks

Trademark UK00003051937
Trademark image:-
Status:Application Published
Filing date:2014-04-17
Owner name:Radius Payment Solutions Limited
Owner address:Euro Card Centre, Herald Park, Herald Drive, Crewe, United Kingdom, CW1 6EG

Financial data based on annual reports

Company staff

William H.

Role: Director

Appointed: 31 January 2013

Latest update: 31 July 2023

People with significant control

William H.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2017
Account last made up date 31 March 2016
Confirmation statement next due date 24 January 2020
Confirmation statement last made up date 10 January 2017
Annual Accounts 10 November 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 November 2015
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 26th, May 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
5
Company Age

Similar companies nearby

Closest companies