General information

Name:

Radix (UK) Ltd

Office Address:

201 Haverstock Hill Haverstock Hill NW3 4QG London

Number: 06341199

Incorporation date: 2007-08-13

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Radix (UK) Limited can be reached at London at 201 Haverstock Hill. You can look up the company using the postal code - NW3 4QG. The company has been in business on the British market for seventeen years. This firm is registered under the number 06341199 and company's last known state is active. This firm's Standard Industrial Classification Code is 68209, that means Other letting and operating of own or leased real estate. 2022-08-31 is the last time when the company accounts were reported.

The data we obtained regarding this company's management shows there are two directors: Matthew F. and William G. who were appointed to their positions on 2015-02-23 and 2007-08-13. In order to help the directors in their tasks, the limited company has been utilizing the expertise of Marios L. as a secretary for the last seventeen years.

Rodney G. is the individual with significant control over this firm.

Financial data based on annual reports

Company staff

Matthew F.

Role: Director

Appointed: 23 February 2015

Latest update: 22 December 2023

Marios L.

Role: Secretary

Appointed: 01 November 2007

Latest update: 22 December 2023

William G.

Role: Director

Appointed: 13 August 2007

Latest update: 22 December 2023

People with significant control

Rodney G.
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 03 October 2023
Confirmation statement last made up date 19 September 2022
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 01 September 2012
Date Approval Accounts 21 March 2014
Annual Accounts 7 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 7 April 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts 8 May 2017
Start Date For Period Covered By Report 01 September 2015
Date Approval Accounts 8 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 11 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 11 May 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2013
Annual Accounts
End Date For Period Covered By Report 31 August 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2017
Annual Accounts 10 February 2016
Date Approval Accounts 10 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 12th, December 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

20 Duchess Mews

Post code:

W1G 9DT

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Similar companies nearby

Closest companies