Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RADCOM (TECHNOLOGIES) LIMITED
Company Information for

RADCOM (TECHNOLOGIES) LIMITED

TY COCH HOUSE, LLANTARNAM PARK WAY, CWMBRAN, GWENT, NP44 3AW,
Company Registration Number
01819930
Private Limited Company
Active

Company Overview

About Radcom (technologies) Ltd
RADCOM (TECHNOLOGIES) LIMITED was founded on 1984-05-29 and has its registered office in Cwmbran. The organisation's status is listed as "Active". Radcom (technologies) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RADCOM (TECHNOLOGIES) LIMITED
 
Legal Registered Office
TY COCH HOUSE
LLANTARNAM PARK WAY
CWMBRAN
GWENT
NP44 3AW
Other companies in NP44
 
Filing Information
Company Number 01819930
Company ID Number 01819930
Date formed 1984-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB411576078  
Last Datalog update: 2024-02-05 13:50:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADCOM (TECHNOLOGIES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RADCOM (TECHNOLOGIES) LIMITED

Current Directors
Officer Role Date Appointed
GAVIN DAVID ORR
Company Secretary 2009-02-12
MICHAEL JOHN BOLTON
Director 2008-12-24
ROBERT PETER FISH
Director 2007-02-20
GAVIN DAVID ORR
Director 2007-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
GURCHARAN SINGH CHANA
Director 1991-12-31 2009-02-13
MICHAEL JOHN BOLTON
Company Secretary 2008-12-24 2009-02-12
SCOTT AITKEN
Company Secretary 2007-10-01 2008-12-24
SCOTT AITKEN
Director 2007-04-01 2008-12-24
ANDREW JOHN RICHARDSON
Director 2004-06-11 2007-10-12
ELISSA CLAIRE SIMPSON
Company Secretary 2004-11-08 2007-10-01
RICHARD ALAN POLLARD
Director 2004-12-01 2006-09-11
MICHAEL CHRISTOPHER MERRICK
Director 2003-08-01 2005-11-30
NEIL RONALD SUMMERS
Director 2003-02-13 2004-12-17
ADRIAN MARK WILLIAMS
Company Secretary 2003-02-13 2004-11-08
ADRIAN MARK WILLIAMS
Director 2003-02-13 2004-11-08
ANDREW JOHN WILLIAMS
Director 2003-02-13 2004-06-16
MICHAEL EDWARD GILHAM
Company Secretary 1999-12-01 2003-02-13
MICHAEL EDWARD GILHAM
Director 1991-12-31 2003-02-13
MICHAEL GEORGE INGHAM
Director 1998-05-01 2001-02-28
ERIC DOUGLAS WYATT
Company Secretary 1998-02-28 1999-11-20
ERIC DOUGLAS WYATT
Director 1991-12-31 1999-11-20
NIGEL JOHN HEWITT
Company Secretary 1991-12-31 1998-02-28
NIGEL JOHN HEWITT
Director 1991-12-31 1998-02-28
MICHAEL GEORGE INGHAM
Director 1991-12-31 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN DAVID ORR HWM-WATER LIMITED Company Secretary 2007-11-19 CURRENT 1979-11-26 Active
MICHAEL JOHN BOLTON HWM-WATER LIMITED Director 2008-11-03 CURRENT 1979-11-26 Active
ROBERT PETER FISH ASL HOLDINGS LIMITED Director 2013-03-13 CURRENT 2002-03-22 Active
ROBERT PETER FISH HWM-WATER LIMITED Director 2006-03-13 CURRENT 1979-11-26 Active
GAVIN DAVID ORR SUNTECH MEDICAL GROUP LIMITED Director 2017-02-24 CURRENT 2000-07-21 Active
GAVIN DAVID ORR SUNTECH MEDICAL LIMITED Director 2017-02-24 CURRENT 1986-11-12 Active - Proposal to Strike off
GAVIN DAVID ORR ASL HOLDINGS LIMITED Director 2013-03-13 CURRENT 2002-03-22 Active
GAVIN DAVID ORR HWM-WATER LIMITED Director 2007-11-19 CURRENT 1979-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10Appointment of Mr Timothy James Hawkins as company secretary on 2023-10-01
2023-10-04DIRECTOR APPOINTED MR TIMOTHY JAMES HAWKINS
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-07-07DIRECTOR APPOINTED MR MICHAEL DANIEL TENNANT
2023-07-07Termination of appointment of Gavin David Orr on 2023-07-07
2023-07-07APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVID ORR
2023-04-05APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN BOLTON
2023-04-04DIRECTOR APPOINTED MRS KELLY MARIE MACFARLANE
2023-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PETER FISH
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/04/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 72650
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/16
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 72650
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-04AD04Register(s) moved to registered office address Ty Coch House Llantarnam Park Way Cwmbran Gwent NP44 3AW
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/15
2015-02-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 72650
2015-01-12AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/03/14
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 72650
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/14 FROM Sentry House 10 Romsey Industrial Park Greatbridge Road, Romsey Hampshire SO51 0HR
2013-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/13
2013-02-12AR0131/12/12 ANNUAL RETURN FULL LIST
2013-02-12CH01Director's details changed for Mr Robert Peter Fish on 2013-01-28
2012-08-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-09AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/04/11
2011-01-05AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-04AD02Register inspection address changed from C/O Palmer Environmental Ltd. Ty Coch House Llantarnam Park Way Llantarnam Industrial Park Cwmbran Gwent NP44 3AW Wales
2011-01-04CH01Director's details changed for Robert Fish on 2011-01-04
2010-10-07AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-01-18AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-18AD03Register(s) moved to registered inspection location
2010-01-18AD02SAIL ADDRESS CREATED
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN DAVID ORR / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FISH / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN BOLTON / 18/01/2010
2009-10-07AAFULL ACCOUNTS MADE UP TO 28/03/09
2009-03-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-19288bAPPOINTMENT TERMINATED DIRECTOR GURCHARAN CHANA
2009-02-12288aSECRETARY APPOINTED MR GAVIN DAVID ORR
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY MICHAEL BOLTON
2009-01-08AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-12-24288aSECRETARY APPOINTED MR MICHAEL JOHN BOLTON
2008-12-24288bAPPOINTMENT TERMINATED DIRECTOR SCOTT AITKEN
2008-12-24288bAPPOINTMENT TERMINATED SECRETARY SCOTT AITKEN
2008-12-24288aDIRECTOR APPOINTED MR MICHAEL JOHN BOLTON
2008-01-02288bDIRECTOR RESIGNED
2008-01-02363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-12-19288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-02288bSECRETARY RESIGNED
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-16288aNEW DIRECTOR APPOINTED
2007-03-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-03-05288aNEW DIRECTOR APPOINTED
2006-11-14AAFULL ACCOUNTS MADE UP TO 01/04/06
2006-09-22288bDIRECTOR RESIGNED
2006-01-20288cDIRECTOR'S PARTICULARS CHANGED
2006-01-20288bDIRECTOR RESIGNED
2006-01-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-09AAFULL ACCOUNTS MADE UP TO 02/04/05
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-22288bDIRECTOR RESIGNED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-01288aNEW SECRETARY APPOINTED
2004-10-28AAFULL ACCOUNTS MADE UP TO 03/04/04
2004-07-01288aNEW DIRECTOR APPOINTED
2004-07-01288bDIRECTOR RESIGNED
2004-02-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 32 MOUNT PLEASANT INDUSTRIAL PARK MOUNT PLEASANT ROAD SOUTHAMPTON HAMPSHIRE SO14 0SP
2004-02-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-02-10363(287)REGISTERED OFFICE CHANGED ON 10/02/04
2004-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-04395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23AAFULL ACCOUNTS MADE UP TO 29/03/03
2003-08-11288aNEW DIRECTOR APPOINTED
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: HIGHFIELD COURT CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TY
2003-04-07AUDAUDITOR'S RESIGNATION
2003-03-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to RADCOM (TECHNOLOGIES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RADCOM (TECHNOLOGIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-12-04 Satisfied GOULDEN PROPERTIES LIMITED
DEBENTURE 1991-08-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-04-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-28
Annual Accounts
2014-03-29
Annual Accounts
2013-03-30
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03
Annual Accounts
2009-03-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RADCOM (TECHNOLOGIES) LIMITED

Intangible Assets
Patents
We have not found any records of RADCOM (TECHNOLOGIES) LIMITED registering or being granted any patents
Domain Names

RADCOM (TECHNOLOGIES) LIMITED owns 1 domain names.

radcom.co.uk  

Trademarks
We have not found any records of RADCOM (TECHNOLOGIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADCOM (TECHNOLOGIES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as RADCOM (TECHNOLOGIES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RADCOM (TECHNOLOGIES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by RADCOM (TECHNOLOGIES) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADCOM (TECHNOLOGIES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RADCOM (TECHNOLOGIES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.