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

RADIO TACTICS LIMITED

FAREHAM, HAMPSHIRE, PO15,
Company Registration Number
04416139
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Radio Tactics Ltd
RADIO TACTICS LIMITED was founded on 2002-04-15 and had its registered office in Fareham. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
RADIO TACTICS LIMITED
 
Legal Registered Office
FAREHAM
HAMPSHIRE
PO15
Other companies in SO30
 
Filing Information
Company Number 04416139
Date formed 2002-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-07-11
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 14:59:28
Primary Source:Companies House
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 RADIO TACTICS LIMITED
The following companies were found which have the same name as RADIO TACTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RADIO TACTICS GROUP LTD 76 BELLEMOOR ROAD SOUTHAMPTON HAMPSHIRE SO15 7QU Active Company formed on the 2013-01-07
RADIO TACTICS AUSTRALIA PTY LTD NSW 2010 Dissolved Company formed on the 2010-04-06
Radio Tactics, Inc. Delaware Unknown
RADIO TACTICS INCORPORATED 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 2010-07-13
RADIO TACTICS GLOBAL SERVICES LTD 6 GERARDS PLACE LONDON SW4 7AZ Active - Proposal to Strike off Company formed on the 2022-10-21

Company Officers of RADIO TACTICS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES GILL
Company Secretary 2012-12-11
ANDREW JAMES GILL
Director 2002-04-15
MICHAEL GEOFFREY PENINGTON
Director 2011-06-10
PETER JOHN ROGERS
Director 2005-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN JOHN GRANT
Director 2013-10-03 2014-04-24
CLARE EMMA GILL
Company Secretary 2002-04-15 2012-12-11
VANESSA BROWN
Director 2005-04-04 2012-09-06
JAMES HART
Director 2006-09-27 2012-09-06
CLIVE ERIC TAYLOR
Director 2009-12-07 2012-09-06
NEIL JAMES MAITLAND
Director 2002-04-15 2010-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES GILL TACTICAL SUPPORT SERVICES LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active
MICHAEL GEOFFREY PENINGTON HELIO DISPLAY MATERIALS LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
MICHAEL GEOFFREY PENINGTON USER REPLAY LIMITED Director 2016-02-05 CURRENT 2009-04-29 In Administration/Administrative Receiver
MICHAEL GEOFFREY PENINGTON IT SERVICES LIVONIA LIMITED Director 2015-11-17 CURRENT 2011-10-21 Active
MICHAEL GEOFFREY PENINGTON LABMINDS LTD Director 2015-03-18 CURRENT 2009-09-11 Liquidation
MICHAEL GEOFFREY PENINGTON TEDIPAY (UK) LTD Director 2014-12-11 CURRENT 2012-05-09 Liquidation
MICHAEL GEOFFREY PENINGTON GLOBAL TRAVEL VENTURES LIMITED Director 2014-12-11 CURRENT 2011-11-29 Liquidation
MICHAEL GEOFFREY PENINGTON OXFORD PHOTOVOLTAICS LIMITED Director 2013-03-28 CURRENT 2010-01-16 Active
MICHAEL GEOFFREY PENINGTON OXFORD TECHNOLOGY ECF (GP) MEMBER LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
MICHAEL GEOFFREY PENINGTON LONGWALL VENTURES ECF (GP) MEMBER LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
PETER JOHN ROGERS HIGHLIFE ESTATES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active - Proposal to Strike off
PETER JOHN ROGERS PATRONUS HOLDINGS LIMITED Director 2016-01-01 CURRENT 2015-03-11 Active
PETER JOHN ROGERS PATRONUS CASH SYSTEMS LIMITED Director 2014-04-01 CURRENT 2014-02-27 Active - Proposal to Strike off
PETER JOHN ROGERS PATRONUS SYSTEMS LIMITED Director 2014-04-01 CURRENT 2014-02-27 Liquidation
PETER JOHN ROGERS ELDERHART LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active
PETER JOHN ROGERS HIGHLIFE MANAGEMENT SERVICES LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2017-10-24
PETER JOHN ROGERS ELK PROPERTIES LIMITED Director 2001-02-14 CURRENT 2001-02-14 Active
PETER JOHN ROGERS HIGHLIFE WESTON LIMITED Director 2000-08-30 CURRENT 2000-08-07 Active - Proposal to Strike off
PETER JOHN ROGERS SUPER STRUCTURE DEVELOPMENTS LIMITED Director 1995-11-28 CURRENT 1989-05-04 Dissolved 2015-09-01
PETER JOHN ROGERS HIGHLAND DEVELOPMENTS LIMITED Director 1995-03-10 CURRENT 1980-11-27 Active
PETER JOHN ROGERS GOODWILL FACILITIES LIMITED Director 1994-01-01 CURRENT 1966-05-20 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
2017-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-112.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-10-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/10/2016
2016-10-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-05-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/04/2016
2016-04-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-23F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-11-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-11-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM BURLINGTON HOUSE BOTLEIGH GRANGE BUSINESS PARK HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2AF
2015-10-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 044161390006
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 28372.57
2015-04-21AR0115/04/15 FULL LIST
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-13SH0112/12/14 STATEMENT OF CAPITAL GBP 2764879.09
2015-02-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-10SH0112/12/14 STATEMENT OF CAPITAL GBP 28352.57
2015-01-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-05RES12VARYING SHARE RIGHTS AND NAMES
2015-01-05RES01ADOPT ARTICLES 12/12/2014
2014-11-10AA31/03/14 TOTAL EXEMPTION FULL
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN GRANT
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 731.09
2014-05-21AR0115/04/14 FULL LIST
2014-05-20AA01PREVEXT FROM 31/12/2013 TO 31/03/2014
2013-10-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-14AP01DIRECTOR APPOINTED MR DUNCAN JOHN GRANT
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-03AR0115/04/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEOFFREY PENINGTON / 14/04/2013
2013-07-03AP03SECRETARY APPOINTED MR ANDREW JAMES GILL
2013-07-03TM02APPOINTMENT TERMINATED, SECRETARY CLARE GILL
2013-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-03-22RES01ADOPT ARTICLES 15/03/2013
2013-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HART
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA BROWN
2012-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE TAYLOR
2012-08-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-24AR0115/04/12 FULL LIST
2012-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GILL / 16/04/2011
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-05AR0115/04/11 FULL LIST
2011-06-20AP01DIRECTOR APPOINTED MR MICHAEL GEOFFREY PENINGTON
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE TAYLOR / 16/06/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROGERS / 16/06/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GILL / 16/06/2011
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA BROWN / 16/06/2011
2011-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE EMMA GILL / 16/06/2011
2011-06-08MEM/ARTSARTICLES OF ASSOCIATION
2011-05-23SH0128/04/11 STATEMENT OF CAPITAL GBP 731.09
2011-05-18SH0115/04/11 STATEMENT OF CAPITAL GBP 676.09
2011-05-10RES13AUTH TO ALLOT SHARES 27/04/2011
2011-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-20RES01ADOPT ARTICLES 13/04/2011
2011-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MAITLAND
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-20AR0115/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES HART / 15/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GILL / 15/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA BROWN / 15/04/2010
2010-03-19SH0112/03/10 STATEMENT OF CAPITAL GBP 493.59
2010-03-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-04AP01DIRECTOR APPOINTED MR CLIVE TAYLOR
2009-10-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-0988(2)AD 26/06/09 GBP SI 5000@0.01=50 GBP IC 253.59/303.59
2009-05-2088(2)AD 30/04/09 GBP SI 3000@0.01=30 GBP IC 223.59/253.59
2009-05-08363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-04-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-04-22RES12VARYING SHARE RIGHTS AND NAMES
2009-02-25287REGISTERED OFFICE CHANGED ON 25/02/2009 FROM AMBASSADOR HOUSE 8 CARLTON CRESCENT SOUTHAMPTON HAMPSHIRE SO15 2EY
2008-12-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-16363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-04225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-09-04363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10288aNEW DIRECTOR APPOINTED
2006-07-17363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2005-12-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to RADIO TACTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-10-12
Fines / Sanctions
No fines or sanctions have been issued against RADIO TACTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-14 Outstanding EASTLEIGH BOROUGH COUNCIL
DEBENTURE 2012-12-29 Satisfied LONGWALL VENTURE PARTNERS LLP
DEBENTURE 2008-06-27 Satisfied URBANSTAMP LIMITED
FIXED AND FLOATING CHARGE 2007-07-18 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-12-14 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31

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 RADIO TACTICS LIMITED

Intangible Assets
Patents
We have not found any records of RADIO TACTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADIO TACTICS LIMITED
Trademarks
We have not found any records of RADIO TACTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RADIO TACTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
North Lincolnshire Council 2015-6 GBP £430 Payments To Private Orgs (Inv)
Warwickshire County Council 2014-12 GBP £5,499 Projects
Oxfordshire County Council 2014-12 GBP £2,000 Equipment, Furniture and Materials
City of London 2014-11 GBP £30,000 Indirect Employee Expenses
Rushcliffe Borough Council 2014-10 GBP £3,775
City of London 2014-7 GBP £5,625 Government Departments
Nottingham City Council 2014-3 GBP £19,800
City of London 2014-3 GBP £114,980
Oxfordshire County Council 2014-1 GBP £9,000
London Borough of Bexley 2014-1 GBP £11,940
City of London 2013-8 GBP £18,480 Indirect Employee Expenses
City of London 2013-4 GBP £1,495 Fees & Services
City of London 2013-3 GBP £15,198 Equipment, Furniture & Materials
City of London 2012-11 GBP £2,899 Indirect Employee Expenses
City of London 2012-10 GBP £49,950 Government Departments
West - North West 2012-4 GBP £13,600
Leeds City Council 2012-4 GBP £13,600
Oadby Wigston Borough Council 2011-2 GBP £6,890
Newcastle City Council 2010-12 GBP £9,874 CXO Comm Safety

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RADIO TACTICS 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 RADIO TACTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-04-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-01-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-01-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2013-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-09-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2013-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-08-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-05-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2013-03-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-11-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-09-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-07-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-04-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-01-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-07-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-07-0185442000Coaxial cable and other coaxial electric conductors, insulated
2011-06-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2011-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2011-03-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2011-03-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-03-0184735080Parts and accessories equally suitable for use with two or more typewriters, word-processing machines, calculating machines, automatic data-processing machines or other machines, equipment or devices of heading 8469 to 8472, n.e.s. (excl. electronic assemblies)
2011-02-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-12-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-12-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2010-12-0185232939Magnetic tapes and magnetic discs, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine and goods of chapter 37)
2010-08-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2010-05-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyRADIO TACTICS LIMITEDEvent Date2015-10-05
In the County Court at Southampton case number 142 Michael Robert Fortune and Carl Derek Faulds (IP Nos 008818 and 008767 ), both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD Further details contact: The Joint Administrators, Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: nicola.layland@portbfs.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
RADIO TACTICS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 100,000

CategoryAward Date Award/Grant
Radio Tactics Ltd Smart Phone App Exploitation For Use In Crime And Fraud Investigation : Smart - Proof of Concept 2012-05-01 £ 100,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded RADIO TACTICS 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.