Company NameRadius Security Ltd
DirectorGerard Augustine Hartigan
Company StatusActive
Company Number06385994
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Previous NamesRadio Rental Ltd and Reign Security Networks Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Gerard Augustine Hartigan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2012(5 years, 3 months after company formation)
Appointment Duration11 years, 3 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMark Amphlett
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
Secretary NameShelly Doubleday
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressTheme House Park Hall Complex
Charnock Richard
Chorley
Lancashire
PR7 5LP

Contact

Websitewww.radiusuk.net

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£52,163
Cash£50,399
Current Liabilities£531,874

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

9 January 2017Delivered on: 18 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 March 2014Delivered on: 8 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 August 2008Delivered on: 17 September 2008
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

11 October 2023Confirmation statement made on 1 October 2023 with updates (4 pages)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (9 pages)
5 October 2022Confirmation statement made on 1 October 2022 with updates (4 pages)
25 August 2022Satisfaction of charge 063859940003 in full (1 page)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
3 November 2021Confirmation statement made on 1 October 2021 with updates (4 pages)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
27 October 2020Confirmation statement made on 1 October 2020 with updates (4 pages)
26 October 2020Director's details changed for Mr Gerard Augustine Hartigan on 1 October 2020 (2 pages)
23 October 2020Satisfaction of charge 1 in full (1 page)
28 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
25 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
23 July 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
2 April 2019Change of details for Mr Gerard Augustine Hartigan as a person with significant control on 5 October 2016 (2 pages)
24 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
21 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 January 2017Registration of charge 063859940003, created on 9 January 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
18 January 2017Registration of charge 063859940003, created on 9 January 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
3 February 2016Termination of appointment of Mark Amphlett as a director on 25 January 2016 (1 page)
3 February 2016Termination of appointment of Mark Amphlett as a director on 25 January 2016 (1 page)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1,000
(4 pages)
8 April 2014Registration of charge 063859940002 (18 pages)
8 April 2014Registration of charge 063859940002 (18 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
20 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 October 2013Director's details changed for Mark Amphlett on 14 October 2013 (2 pages)
14 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
14 October 2013Director's details changed for Mark Amphlett on 14 October 2013 (2 pages)
14 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
(4 pages)
19 July 2013Resolutions
  • RES13 ‐ Share sale and purchase agreement 11/07/2013
(2 pages)
19 July 2013Resolutions
  • RES13 ‐ Share sale and purchase agreement 11/07/2013
(2 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 February 2013Termination of appointment of Shelly Doubleday as a secretary (1 page)
7 February 2013Termination of appointment of Shelly Doubleday as a secretary (1 page)
15 January 2013Appointment of Gerard Hartigan as a director (3 pages)
15 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 1,000
(4 pages)
15 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 January 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 1,000
(4 pages)
15 January 2013Appointment of Gerard Hartigan as a director (3 pages)
15 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 April 2012Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL United Kingdom on 30 April 2012 (1 page)
12 April 2012Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA England on 12 April 2012 (1 page)
12 April 2012Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA England on 12 April 2012 (1 page)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 January 2011Secretary's details changed for Shelly Doubleday on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Mark Amphlett on 1 October 2010 (2 pages)
4 January 2011Secretary's details changed for Shelly Doubleday on 1 October 2010 (2 pages)
4 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
4 January 2011Director's details changed for Mark Amphlett on 1 October 2010 (2 pages)
4 January 2011Director's details changed for Mark Amphlett on 1 October 2010 (2 pages)
4 January 2011Secretary's details changed for Shelly Doubleday on 1 October 2010 (2 pages)
3 January 2011Registered office address changed from Theme House Park Hall Complex Charnock Richard Chorley Lancashire PR7 5LP on 3 January 2011 (1 page)
3 January 2011Registered office address changed from Theme House Park Hall Complex Charnock Richard Chorley Lancashire PR7 5LP on 3 January 2011 (1 page)
3 January 2011Registered office address changed from Theme House Park Hall Complex Charnock Richard Chorley Lancashire PR7 5LP on 3 January 2011 (1 page)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
25 February 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
9 October 2009Director's details changed for Mark Amphlett on 9 October 2009 (2 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Mark Amphlett on 9 October 2009 (2 pages)
9 October 2009Director's details changed for Mark Amphlett on 9 October 2009 (2 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 June 2009Memorandum and Articles of Association (11 pages)
18 June 2009Memorandum and Articles of Association (11 pages)
12 June 2009Company name changed reign security networks LTD\certificate issued on 16/06/09 (2 pages)
12 June 2009Company name changed reign security networks LTD\certificate issued on 16/06/09 (2 pages)
31 January 2009Registered office changed on 31/01/2009 from c/o seligman percy hilton house lord street stockport cheshire SK1 3NA (1 page)
31 January 2009Registered office changed on 31/01/2009 from c/o seligman percy hilton house lord street stockport cheshire SK1 3NA (1 page)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
14 October 2008Registered office changed on 14/10/2008 from c/o seligman percy hilton house lord street stockport cheshire SK1 3NA (1 page)
14 October 2008Registered office changed on 14/10/2008 from c/o seligman percy hilton house lord street stockport cheshire SK1 3NA (1 page)
14 October 2008Return made up to 01/10/08; full list of members (3 pages)
18 September 2008Memorandum and Articles of Association (11 pages)
18 September 2008Memorandum and Articles of Association (11 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 1 (31 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 1 (31 pages)
10 September 2008Ad 29/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
10 September 2008Registered office changed on 10/09/2008 from 342A wellington road north heaton chapel stockport cheshire SK4 5DA (1 page)
10 September 2008Registered office changed on 10/09/2008 from 342A wellington road north heaton chapel stockport cheshire SK4 5DA (1 page)
10 September 2008Ad 29/08/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
27 August 2008Company name changed radio rental LTD\certificate issued on 27/08/08 (2 pages)
27 August 2008Company name changed radio rental LTD\certificate issued on 27/08/08 (2 pages)
1 October 2007Incorporation (15 pages)
1 October 2007Incorporation (15 pages)