Company NameRadical Design Associates Ltd
DirectorPeter Edmondson
Company StatusActive
Company Number03860971
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Previous NameNugent Designs Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePeter Edmondson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address169 New London Road
Chelmsford
Essex
CM2 0AE
Secretary NameLorraine Edmondson
NationalityBritish
StatusCurrent
Appointed25 November 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 5 months
RoleHousewife
Correspondence Address169 New London Road
Chelmsford
Essex
CM2 0AE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End
Address MatchesOver 80 other UK companies use this postal address

Shareholders

75 at £1Peter Edmondson
75.00%
Ordinary
25 at £1Lorraine Edmondson
25.00%
Ordinary

Financials

Year2014
Net Worth-£14,582
Cash£248
Current Liabilities£14,830

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months from now)

Filing History

23 January 2024Total exemption full accounts made up to 30 April 2023 (4 pages)
18 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
18 October 2023Registered office address changed from PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN England to Office K, the Dutch Barn Old Park Farm Ford End Chelmsford CM3 1LN on 18 October 2023 (1 page)
19 January 2023Total exemption full accounts made up to 30 April 2022 (4 pages)
10 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
22 April 2022Total exemption full accounts made up to 30 April 2021 (4 pages)
11 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 30 April 2020 (4 pages)
9 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 30 April 2019 (4 pages)
21 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
2 May 2018Registered office address changed from 169 New London Road Chelmsford Essex CM2 0AE to PO Box Sean Rowe Office K Dutch Barn Ford End Chelmsford CM3 1LN on 2 May 2018 (1 page)
29 January 2018Total exemption full accounts made up to 30 April 2017 (4 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption full accounts made up to 30 April 2016 (3 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
23 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
23 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (4 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
22 October 2009Director's details changed for Peter Edmondson on 8 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Peter Edmondson on 8 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Peter Edmondson on 8 October 2009 (2 pages)
22 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (5 pages)
20 October 2008Return made up to 08/10/08; full list of members (3 pages)
20 October 2008Director's change of particulars / peter edmondson / 01/01/2008 (1 page)
20 October 2008Director's change of particulars / peter edmondson / 01/01/2008 (1 page)
20 October 2008Return made up to 08/10/08; full list of members (3 pages)
20 October 2008Secretary's change of particulars / lorraine edmondson / 01/01/2008 (1 page)
20 October 2008Secretary's change of particulars / lorraine edmondson / 01/01/2008 (1 page)
30 November 2007Return made up to 08/10/07; no change of members (6 pages)
30 November 2007Return made up to 08/10/07; no change of members (6 pages)
30 November 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
30 November 2007Total exemption full accounts made up to 30 April 2007 (5 pages)
20 March 2007Registered office changed on 20/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page)
20 March 2007Registered office changed on 20/03/07 from: 51 duke street chelmsford essex CM1 1JA (1 page)
17 February 2007Return made up to 08/10/06; full list of members (6 pages)
17 February 2007Return made up to 08/10/06; full list of members (6 pages)
9 January 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
9 January 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
29 December 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
29 December 2005Total exemption full accounts made up to 30 April 2005 (5 pages)
9 November 2005Return made up to 08/10/05; full list of members (6 pages)
9 November 2005Return made up to 08/10/05; full list of members (6 pages)
18 November 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
18 November 2004Total exemption full accounts made up to 30 April 2004 (5 pages)
31 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 October 2004Return made up to 08/10/04; full list of members
  • 363(287) ‐ Registered office changed on 31/10/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
11 August 2003Accounting reference date extended from 31/10/02 to 30/04/03 (1 page)
1 April 2003Registered office changed on 01/04/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
1 April 2003Registered office changed on 01/04/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
20 November 2002Return made up to 08/10/02; full list of members (6 pages)
20 November 2002Return made up to 08/10/02; full list of members (6 pages)
26 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
26 July 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
25 April 2002Registered office changed on 25/04/02 from: 1 cacketts cottage brasted chart westerham kent TN16 1LR (1 page)
25 April 2002Registered office changed on 25/04/02 from: 1 cacketts cottage brasted chart westerham kent TN16 1LR (1 page)
11 October 2001Return made up to 08/10/01; full list of members (6 pages)
11 October 2001Return made up to 08/10/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
16 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
10 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 November 2000Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 November 2000Ad 02/12/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
9 November 2000Ad 02/12/99--------- £ si 99@1=99 £ ic 2/101 (2 pages)
8 August 2000Registered office changed on 08/08/00 from: suite 24147 72 new bond street london W1Y 9DD (1 page)
8 August 2000Registered office changed on 08/08/00 from: suite 24147 72 new bond street london W1Y 9DD (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
30 November 1999Company name changed nugent designs LIMITED\certificate issued on 01/12/99 (2 pages)
30 November 1999Company name changed nugent designs LIMITED\certificate issued on 01/12/99 (2 pages)
18 October 1999Incorporation (16 pages)
18 October 1999Incorporation (16 pages)