Radius Payment Solutions Holdings 5 Limited

General information

Name:

Radius Payment Solutions Holdings 5 Ltd

Office Address:

Eurocard Centre Herald Park Herald Drive CW1 6EG Crewe

Number: 09288766

Incorporation date: 2014-10-30

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 09288766 10 years ago, Radius Payment Solutions Holdings 5 Limited is categorised as a Private Limited Company. Its official office address is Eurocard Centre Herald Park, Herald Drive Crewe. It currently known as Radius Payment Solutions Holdings 5 Limited, was earlier registered as Radius Payments Solutions Spv5. The transformation has taken place in Friday 28th November 2014. The company's classified under the NACE and SIC code 70100 which stands for Activities of head offices. Its latest financial reports cover the period up to 2023/03/31 and the most recent confirmation statement was submitted on 2023/10/30.

This company owes its well established position on the market and permanent progress to three directors, who are Timothy M., William H. and Roy S., who have been presiding over the firm since 2022.

The companies with significant control over this firm are: Radius Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Crewe at Herald Park, Herald Drive, CW1 6EG.

  • Previous company's names
  • Radius Payment Solutions Holdings 5 Limited 2014-11-28
  • Radius Payments Solutions Spv5 Limited 2014-10-30

Financial data based on annual reports

Company staff

Timothy M.

Role: Director

Appointed: 14 April 2022

Latest update: 14 January 2024

William H.

Role: Director

Appointed: 30 October 2014

Latest update: 14 January 2024

Roy S.

Role: Director

Appointed: 30 October 2014

Latest update: 14 January 2024

People with significant control

Radius Limited
Address: Eurocard Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William H.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 13 November 2024
Confirmation statement last made up date 30 October 2023
Annual Accounts 29 July 2016
Start Date For Period Covered By Report 2014-10-30
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 July 2016
Annual Accounts 12 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 12 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 5th, March 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
9
Company Age

Similar companies nearby

Closest companies