Radius Aerospace Uk Limited

DataGardener
live
Medium

Radius Aerospace Uk Limited

04095261Private Limited With Share Capital

Holbrook Works Station Road, Halfway, Sheffield, S203GB
Incorporated

24/10/2000

Company Age

25 years

Directors

4

Employees

223

SIC Code

25610

Risk

very low risk

Company Overview

Registration, classification & business activity

Radius Aerospace Uk Limited (04095261) is a private limited with share capital incorporated on 24/10/2000 (25 years old) and registered in sheffield, S203GB. The company operates under SIC code 25610 and is classified as Medium.

Private Limited With Share Capital
SIC: 25610
Medium
Incorporated 24/10/2000
S203GB
223 employees

Financial Overview

Total Assets

£45.78M

Liabilities

£13.88M

Net Assets

£31.90M

Turnover

£47.79M

Cash

£2.32M

Key Metrics

223

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

15

Registered

3

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-11-2024
Accounts With Accounts Type Full
Category:Accounts
Date:29-08-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-03-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:06-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:13-10-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-10-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:31-03-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:26-02-2020
Resolution
Category:Resolution
Date:04-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-11-2019
Resolution
Category:Resolution
Date:18-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2019
Change Person Secretary Company With Change Date
Category:Officers
Date:01-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:16-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-11-2018
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-09-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:13-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:03-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:10-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-04-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-04-2013
Legacy
Category:Mortgage
Date:04-04-2013
Legacy
Category:Mortgage
Date:04-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-11-2011
Termination Director Company With Name
Category:Officers
Date:14-11-2011
Termination Director Company With Name
Category:Officers
Date:14-11-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:01-11-2011
Termination Secretary Company With Name
Category:Officers
Date:01-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:28-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2010

Innovate Grants

2

This company received a grant of £130157.0 for Future Nacelle - Very Short Composite Lipskin. The project started on 01/05/2019 and ended on 31/07/2021.

This company received a grant of £120018.5 for Leading Edge For Turbines (Left). The project started on 01/04/2018 and ended on 31/12/2020.

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date27/12/2026
Filing Date18/10/2025
Latest Accounts31/03/2025

Trading Addresses

Whitchurch Road, Shrewsbury, Shropshire, SY14DP
Holbrook Works, Station Road, Halfway, Sheffield, S203GBRegistered

Contact

01142512000
Holbrook Works Station Road, Halfway, Sheffield, S203GB