Company NameRadical It Limited
DirectorSimon Rolph Edwards
Company StatusActive
Company Number05454856
CategoryPrivate Limited Company
Incorporation Date17 May 2005(18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameSimon Rolph Edwards
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2005(1 week, 1 day after company formation)
Appointment Duration18 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameMr Andrew Michael Dargon
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 18 May 2011)
RoleIt Instructor Developer
Country of ResidenceEngland
Correspondence Address84 Oak Hill Crescent
Woodford Green
Essex
IG8 9PQ
Secretary NameMr Andrew Michael Dargon
NationalityBritish
StatusResigned
Appointed25 May 2005(1 week, 1 day after company formation)
Appointment Duration5 years, 11 months (resigned 18 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Oak Hill Crescent
Woodford Green
Essex
IG8 9PQ
Director NameMr Dmitry Panov
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(6 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 November 2012)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1c Marquis Road
Camden
London
NW1 9UD
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed17 May 2005(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Simon Rolph Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£2,297
Cash£15,238
Current Liabilities£19,858

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 31 May 2022 (8 pages)
28 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
25 February 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
25 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
20 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
16 August 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
7 August 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
17 July 2017Director's details changed for Simon Rolph Edwards on 14 July 2017 (2 pages)
17 July 2017Director's details changed for Simon Rolph Edwards on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
14 July 2017Notification of Simon Rolph Edwards as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Simon Rolph Edwards as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Simon Rolph Edwards as a person with significant control on 6 April 2016 (2 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 September 2015Compulsory strike-off action has been discontinued (1 page)
23 September 2015Compulsory strike-off action has been discontinued (1 page)
22 September 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 November 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-22
(3 pages)
22 November 2013Annual return made up to 17 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-22
(3 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 August 2013Compulsory strike-off action has been suspended (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Termination of appointment of Dmitry Panov as a director (1 page)
11 February 2013Termination of appointment of Dmitry Panov as a director (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
10 November 2012Compulsory strike-off action has been discontinued (1 page)
9 November 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
28 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012 (1 page)
28 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 28 September 2012 (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
15 June 2012Appointment of Mr Dmitry Panov as a director (2 pages)
15 June 2012Appointment of Mr Dmitry Panov as a director (2 pages)
25 April 2012Termination of appointment of Andrew Dargon as a director (2 pages)
25 April 2012Termination of appointment of Andrew Dargon as a director (2 pages)
25 April 2012Termination of appointment of Andrew Dargon as a secretary (2 pages)
25 April 2012Termination of appointment of Andrew Dargon as a secretary (2 pages)
16 April 2012Amended accounts made up to 31 May 2011 (7 pages)
16 April 2012Amended accounts made up to 31 May 2011 (7 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
3 March 2011Amended accounts made up to 31 May 2010 (5 pages)
3 March 2011Amended accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 July 2010Director's details changed for Andrew Michael Dargon on 17 May 2010 (2 pages)
13 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Andrew Michael Dargon on 17 May 2010 (2 pages)
13 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Simon Rolph Edwards on 17 May 2010 (2 pages)
13 July 2010Director's details changed for Simon Rolph Edwards on 17 May 2010 (2 pages)
15 March 2010Amended accounts made up to 31 May 2009 (5 pages)
15 March 2010Amended accounts made up to 31 May 2009 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
10 June 2009Return made up to 17/05/09; full list of members (4 pages)
10 June 2009Return made up to 17/05/09; full list of members (4 pages)
27 March 2009Amended accounts made up to 31 May 2008 (5 pages)
27 March 2009Amended accounts made up to 31 May 2008 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 September 2008Director and secretary's change of particulars / andrew dargon / 27/08/2008 (1 page)
2 September 2008Director and secretary's change of particulars / andrew dargon / 27/08/2008 (1 page)
4 July 2008Return made up to 17/05/08; full list of members (4 pages)
4 July 2008Return made up to 17/05/08; full list of members (4 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 June 2006Return made up to 17/05/06; full list of members (2 pages)
2 June 2006Return made up to 17/05/06; full list of members (2 pages)
12 September 2005Ad 17/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2005Ad 17/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 September 2005Registered office changed on 06/09/05 from: 30 hillcrest road loughton essex IG10 4QQ (1 page)
6 September 2005Registered office changed on 06/09/05 from: 30 hillcrest road loughton essex IG10 4QQ (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New director appointed (1 page)
27 May 2005New secretary appointed (1 page)
27 May 2005New secretary appointed (1 page)
26 May 2005New director appointed (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Director resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
17 May 2005Incorporation (11 pages)
17 May 2005Incorporation (11 pages)