Company NameRadlett Holdings Limited
Company StatusActive
Company Number12355734
CategoryPrivate Limited Company
Incorporation Date9 December 2019(4 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Christopher Patrick Maughan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Jack Patrick Maughan
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
Director NameMr Joseph Maughan
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(2 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

27 March 2024Total exemption full accounts made up to 31 March 2023 (7 pages)
11 December 2023Confirmation statement made on 11 December 2023 with updates (6 pages)
8 December 2023Confirmation statement made on 8 December 2023 with no updates (3 pages)
7 November 2023Memorandum and Articles of Association (28 pages)
7 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 November 2023Particulars of variation of rights attached to shares (4 pages)
7 November 2023Change of share class name or designation (2 pages)
9 December 2022Confirmation statement made on 8 December 2022 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
8 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 September 2021Current accounting period shortened from 31 December 2020 to 31 March 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 December 2020Confirmation statement made on 8 December 2020 with updates (4 pages)
4 December 2020Appointment of Mr Joseph Maughan as a director on 2 March 2020 (2 pages)
4 December 2020Appointment of Mr Jack Patrick Maughan as a director on 2 March 2020 (2 pages)
6 April 2020Previous accounting period shortened from 31 December 2020 to 31 December 2019 (1 page)
11 February 2020Statement of capital following an allotment of shares on 18 January 2020
  • GBP 10,000
(4 pages)
11 February 2020Resolutions
  • RES13 ‐ Share exchange (2510 b ordinary shares in dragonfly venture group LIMITED for 9999 ordinary shares in radlett holdings LIMITED) 18/01/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
9 December 2019Incorporation
Statement of capital on 2019-12-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)