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

RADIANT SERVICES LIMITED

25 CANADA SQUARE LEVEL 37, CANARY WHARF, LONDON, E14 5LQ,
Company Registration Number
02129146
Private Limited Company
Active

Company Overview

About Radiant Services Ltd
RADIANT SERVICES LIMITED was founded on 1987-05-07 and has its registered office in London. The organisation's status is listed as "Active". Radiant Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RADIANT SERVICES LIMITED
 
Legal Registered Office
25 CANADA SQUARE LEVEL 37
CANARY WHARF
LONDON
E14 5LQ
Other companies in WS10
 
Filing Information
Company Number 02129146
Company ID Number 02129146
Date formed 1987-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts SMALL
Last Datalog update: 2018-09-06 17:01:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADIANT SERVICES 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.
Companies with same name RADIANT SERVICES LIMITED
The following companies were found which have the same name as RADIANT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RADIANT SERVICES INC. 506 BUTCHART DR. EDMONTON ALBERTA T6R 2N8 Active Company formed on the 2007-06-29
RADIANT SERVICES NW, LLC 4949 SW MEADOWS RD STE 260 LAKE OSWEGO OR 97035 Active Company formed on the 2016-05-18
RADIANT SERVICES PRIVATE LIMITED CMS LAKE ROAD CENTER 70 LAKE ROAD KAYCEE INDUSTRIAL COMPOUND BHANDUP (WEST) MUMBAI Maharashtra 400078 ACTIVE Company formed on the 2005-12-20
RADIANT SERVICES CLAYMORE HILL Singapore 229571 Dissolved Company formed on the 2008-09-09
Radiant Services, LLC Delaware Unknown
RADIANT SERVICES INC. 323 EAST SEVENTH AVE. WINDERMERE FL 34786 Active Company formed on the 2001-02-12
RADIANT SERVICES & MAINTENANCE, LLC 537 LOUISVILLE ST E LEHIGH ACRES FL 33974 Inactive Company formed on the 2017-09-22
RADIANT SERVICES LLC Georgia Unknown
RADIANT SERVICES LLC Michigan UNKNOWN
RADIANT SERVICES INCORPORATED New Jersey Unknown
RADIANT SERVICES LLC New Jersey Unknown
RADIANT SERVICES LLC California Unknown
RADIANT SERVICES CORPORATION California Unknown
RADIANT SERVICES INTERNATIONAL INC British Columbia Active Company formed on the 2019-02-12
RADIANT SERVICES ANG MO KIO AVENUE 1 Singapore 560221 Active Company formed on the 2019-05-07
Radiant Services LLC Connecticut Unknown
RADIANT SERVICES LLC North Carolina Unknown
Radiant Services LLC Indiana Unknown
Radiant Services LLC Maryland Unknown
Radiant Services LLC Maryland Unknown

Company Officers of RADIANT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES MERRILL BROWN
Director 2018-02-07
STEVEN ALLAN DYKMAN
Director 2018-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM SWIFT
Company Secretary 2007-08-15 2018-07-25
RICHARD WILLIAM SWIFT
Director 2007-08-15 2018-07-25
RICHARD JASIURA
Director 2007-08-15 2018-02-07
MARK DINES
Director 2007-08-15 2014-11-07
PAUL DINES
Director 2007-08-15 2014-09-30
JOHN CHARLES BARRETT
Company Secretary 1990-11-21 2007-08-15
JOHN CHARLES BARRETT
Director 1990-11-21 2007-08-15
MAUREEN MARGARET BARRETT
Director 1990-11-21 2007-08-15
JONATHAN LAMBDEN
Director 1990-11-21 1994-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES MERRILL BROWN HEATERS WHOLESALE LIMITED Director 2018-02-07 CURRENT 1991-09-17 Active
CHARLES MERRILL BROWN DALE HEATING SERVICES (U.K.) LIMITED Director 2018-01-25 CURRENT 1991-02-14 Active - Proposal to Strike off
CHARLES MERRILL BROWN COMBAT HVAC LIMITED Director 2018-01-25 CURRENT 1994-08-03 Active - Proposal to Strike off
CHARLES MERRILL BROWN SPECIFIED AIR SOLUTIONS HOLDINGS LIMITED Director 2018-01-25 CURRENT 1999-05-28 Active
STEVEN ALLAN DYKMAN HEATERS WHOLESALE LIMITED Director 2018-02-07 CURRENT 1991-09-17 Active
STEVEN ALLAN DYKMAN DALE HEATING SERVICES (U.K.) LIMITED Director 2018-01-25 CURRENT 1991-02-14 Active - Proposal to Strike off
STEVEN ALLAN DYKMAN RGGB LIMITED Director 2018-01-25 CURRENT 2001-11-28 Active
STEVEN ALLAN DYKMAN COMBAT HVAC LIMITED Director 2018-01-25 CURRENT 1994-08-03 Active - Proposal to Strike off

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
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 40 BANK STREET LEVEL 29 LONDON E14 5DS ENGLAND
2018-07-25TM02APPOINTMENT TERMINATED, SECRETARY RICHARD SWIFT
2018-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWIFT
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2018 FROM UNIT 20 RED MIL TRADING ESTATE RIGBY STREET WEDNESBURY WS10 0NP ENGLAND
2018-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-02-27AP01DIRECTOR APPOINTED MR STEVEN ALLAN DYKMAN
2018-02-27AP01DIRECTOR APPOINTED MR CHARLES MERRILL BROWN
2018-02-27RES13DIRECTOR REMOVED/DIRECTORS APPOINTED 23/01/2018
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JASIURA
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2016 FROM UNIT A, KINGS HILL BUSINESS PARK DARLASTON ROAD WEDNESBURY WEST MIDLANDS WS10 7SH
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-26AR0121/11/15 FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-21AR0121/11/14 FULL LIST
2014-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK DINES
2014-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DINES
2014-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-21AR0121/11/13 FULL LIST
2013-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-21AR0121/11/12 FULL LIST
2012-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM SWIFT / 01/06/2012
2012-06-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM SWIFT / 01/06/2012
2011-11-22AR0121/11/11 FULL LIST
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-23AR0121/11/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-27AR0121/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DINES / 26/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DINES / 26/10/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JASIURA / 26/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM SWIFT / 26/11/2009
2009-10-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-23363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-29363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-29287REGISTERED OFFICE CHANGED ON 29/11/07 FROM: ST A KINGS HILL BUSINESS PARK DARLASTON ROAD WEDNESBURY WEST MIDLANDS WS10 7SH
2007-11-29190LOCATION OF DEBENTURE REGISTER
2007-11-29353LOCATION OF REGISTER OF MEMBERS
2007-11-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-28287REGISTERED OFFICE CHANGED ON 28/09/07 FROM: BILSTON INDUSTRIAL ESTATE OXFORD STREET BILSTON WEST MIDLANDS WV14 7EG
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-11225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07
2007-09-11288aNEW DIRECTOR APPOINTED
2007-09-03288aNEW DIRECTOR APPOINTED
2007-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-24287REGISTERED OFFICE CHANGED ON 24/08/07 FROM: BARRETT HOUSE 111 MILLFIELDS RD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JQ
2007-08-24288bDIRECTOR RESIGNED
2007-08-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-29363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-12-21363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-25363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-11363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-02363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-11-28363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-05-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-01363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to RADIANT SERVICES 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 RADIANT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2011-04-20 Satisfied PNC BANK, NATIONAL ASSOCIATION (AS SECURITY TRUSTEE FOR THE LENDERS) (THE AGENT)
COMPOSITE GUARANTEE AND DEBENTURES 2011-04-20 Satisfied GARRISON LOAN AGENCY SERVICES LLC (AS SECURITY TRUSTEE FOR THE LENDERS) (THE AGENT)
DEED OF ACCESSION 2007-11-13 Satisfied MANUFACTURERS AND TRADERS TRUST COMPANY
DEBENTURE 1989-11-06 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RADIANT SERVICES LIMITED registering or being granted any patents
Domain Names

RADIANT SERVICES LIMITED owns 1 domain names.

radser.co.uk  

Trademarks
We have not found any records of RADIANT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADIANT SERVICES 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 (33200 - Installation of industrial machinery and equipment) as RADIANT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RADIANT SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADIANT SERVICES 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 RADIANT SERVICES 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.