Radius Insurance Solutions Limited

DataGardener
radius insurance solutions limited
live
Small

Radius Insurance Solutions Limited

03668469Private Limited With Share Capital

Eurocard Centre Herald Park, Herald Drive, Crewe, CW16EG
Incorporated

11/11/1998

Company Age

27 years

Directors

2

Employees

47

SIC Code

65120

Risk

very low risk

Company Overview

Registration, classification & business activity

Radius Insurance Solutions Limited (03668469) is a private limited with share capital incorporated on 11/11/1998 (27 years old) and registered in crewe, CW16EG. The company operates under SIC code 65120 and is classified as Small.

Joseph w. burley & partners (uk) ltd is an insurance company based out of 5-8 jessops riverside brightside lane, sheffield, united kingdom.

Private Limited With Share Capital
SIC: 65120
Small
Incorporated 11/11/1998
CW16EG
47 employees

Financial Overview

Total Assets

£1.85M

Liabilities

£1.09M

Net Assets

£754.6K

Turnover

£3.05M

Cash

£535.6K

Key Metrics

47

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2025
Legacy
Category:Accounts
Date:12-12-2025
Legacy
Category:Other
Date:12-12-2025
Legacy
Category:Other
Date:12-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-11-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:23-05-2025
Change Of Name Request Comments
Category:Change Of Name
Date:23-05-2025
Change Of Name Notice
Category:Change Of Name
Date:23-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-12-2024
Legacy
Category:Accounts
Date:12-12-2024
Legacy
Category:Other
Date:12-12-2024
Legacy
Category:Other
Date:12-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-01-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:12-12-2023
Legacy
Category:Accounts
Date:12-12-2023
Legacy
Category:Other
Date:12-12-2023
Legacy
Category:Other
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-06-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:09-12-2022
Legacy
Category:Accounts
Date:09-12-2022
Legacy
Category:Other
Date:09-12-2022
Legacy
Category:Other
Date:09-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-12-2021
Legacy
Category:Accounts
Date:16-12-2021
Legacy
Category:Other
Date:16-12-2021
Legacy
Category:Other
Date:16-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-06-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:25-03-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-03-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-12-2020
Legacy
Category:Accounts
Date:31-12-2020
Legacy
Category:Other
Date:31-12-2020
Legacy
Category:Other
Date:31-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2020
Accounts With Accounts Type Small
Category:Accounts
Date:03-11-2020
Resolution
Category:Resolution
Date:19-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2019
Legacy
Category:Miscellaneous
Date:14-11-2019
Legacy
Category:Miscellaneous
Date:14-11-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:13-11-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2019
Legacy
Category:Miscellaneous
Date:13-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Capital Allotment Shares
Category:Capital
Date:11-11-2014
Capital Name Of Class Of Shares
Category:Capital
Date:11-11-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:11-11-2014
Resolution
Category:Resolution
Date:11-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-11-2012
Legacy
Category:Mortgage
Date:27-06-2012
Legacy
Category:Mortgage
Date:11-05-2012
Legacy
Category:Mortgage
Date:08-05-2012
Legacy
Category:Mortgage
Date:04-05-2012
Resolution
Category:Resolution
Date:25-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2012
Termination Director Company With Name
Category:Officers
Date:06-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2011
Termination Director Company With Name
Category:Officers
Date:04-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2010
Termination Director Company With Name
Category:Officers
Date:11-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2009

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date09/12/2025
Latest Accounts31/03/2025

Trading Addresses

M B P 4 Meadowhall Business Park, Carbrook Hall Road, Sheffield, South Yorkshire, S92EQ
Eurocard Centre Herald Park, Herald Drive, Crewe, Cw1 6Eg, CW16EGRegistered

Contact

01142612020
Eurocard Centre Herald Park, Herald Drive, Crewe, CW16EG