General information

Name:

Radix Traffic Ltd

Office Address:

White Lion House Gloucester Road Staverton GL51 0TF Cheltenham

Number: 02192038

Incorporation date: 1987-11-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Radix Traffic Limited can be contacted at Cheltenham at White Lion House Gloucester Road. Anyone can search for the company by the area code - GL51 0TF. This company has been operating on the British market for thirty seven years. This firm is registered under the number 02192038 and their last known status is active. This company now known as Radix Traffic Limited, was earlier known as Radix Systems. The transformation has occurred in 2008/09/03. The company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. 2022/04/30 is the last time when company accounts were filed.

The trademark number of Radix Traffic is UK00003118097. It was proposed in July, 2015 and its registration process was finalised by Intellectual Property Office in December, 2015. The enterprise has the right to use this trademark untill July, 2025.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Newcastle City Council, with over 32 transactions from worth at least 500 pounds each, amounting to £164,391 in total. The company also worked with the Middlesbrough Council (11 transactions worth £17,415 in total). Radix Traffic was the service provided to the Middlesbrough Council Council covering the following areas: Equipment Purchase and Hired & Contracted Services was also the service provided to the Newcastle City Council Council covering the following areas: Highways and Traffic Signals.

At the moment, there’s only a single managing director in the company: Peter H. (since 2019/02/28). Milan F. had been fulfilling assigned duties for this company until the resignation in February 2019. As a follow-up another director, namely Richard D. gave up the position on 2019/02/28.

  • Previous company's names
  • Radix Traffic Limited 2008-09-03
  • Radix Systems Limited 1987-11-11

Trade marks

Trademark UK00003118097
Trademark image:-
Status:Registered
Filing date:2015-07-16
Date of entry in register:2015-12-18
Renewal date:2025-07-16
Owner name:Radix Traffic Limited
Owner address:Radix Traffic Ltd, Unit D/3, The Premier Centre, Premier Way, ROMSEY, United Kingdom, SO51 9DG

Financial data based on annual reports

Company staff

Peter H.

Role: Director

Appointed: 28 February 2019

Latest update: 9 February 2024

People with significant control

The companies with significant control over this firm include: Agd Systems Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cheltenham at Gloucester Road, Staverton, GL51 0TF, Gloucestershire and was registered as a PSC under the reg no 02666988.

Agd Systems Limited
Address: White Lion House Gloucester Road, Staverton, Cheltenham, Gloucestershire, GL51 0TF, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02666988
Notified on 28 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 03 July 2024
Confirmation statement last made up date 19 June 2023
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 2023-04-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 30th April 2023 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (6 pages)

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
2015 Middlesbrough Council 1 £ 1 263.68
2015-02-27 27/02/2015_1388 £ 1 263.68 Equipment Purchase
2015 Newcastle City Council 4 £ 19 082.20
2015-03-30 6543036 £ 6 798.00 Highways
2015-02-05 6492491 £ 5 438.40 Highways
2014 Middlesbrough Council 6 £ 10 365.52
2014-10-07 07/10/2014_1543 £ 3 159.20 Equipment Purchase
2014-08-29 29/08/2014_1011 £ 2 151.60 Equipment Purchase
2014 Newcastle City Council 9 £ 67 768.60
2014-03-31 6199201 £ 12 689.60 Highways
2014-03-25 6191176 £ 12 236.40 Highways
2013 Middlesbrough Council 2 £ 2 669.04
2013-11-12 12/11/2013_1074 £ 1 579.60 Equipment Purchase
2013-01-30 30/01/2013_1096 £ 1 089.44 Equipment Purchase
2013 Newcastle City Council 6 £ 33 990.00
2013-02-17 5796813 £ 6 798.00 Highways
2013-08-27 5982953 £ 5 438.40 Highways
2011 Middlesbrough Council 2 £ 3 117.02
2011-02-10 5201625636 £ 1 813.92 Equipment Purchase
2011-08-02 5101090240 £ 1 303.10 Hired & Contracted Services
2011 Newcastle City Council 4 £ 17 890.08
2011-03-18 5032615 £ 5 504.64 Highways
2011-02-02 4978095 £ 4 128.48 Highways
2010 Newcastle City Council 9 £ 25 660.00
2010-10-21 4849189 £ 5 280.00 Traffic Signals
2010-07-22 4745741 £ 3 960.00 Traffic Signals

Search other companies

Services (by SIC Code)

  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
36
Company Age

Closest Companies - by postcode