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

RADIO PHYSICS SOLUTIONS LTD

Charlotte House Stanier Way, The Wyvern Business Park, Derby, DE21 6BF,
Company Registration Number
06768053
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Radio Physics Solutions Ltd
RADIO PHYSICS SOLUTIONS LTD was founded on 2008-12-08 and has its registered office in Derby. The organisation's status is listed as "In Administration
Administrative Receiver". Radio Physics Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RADIO PHYSICS SOLUTIONS LTD
 
Legal Registered Office
Charlotte House Stanier Way
The Wyvern Business Park
Derby
DE21 6BF
Other companies in B3
 
Filing Information
Company Number 06768053
Company ID Number 06768053
Date formed 2008-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-27 13:29:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADIO PHYSICS SOLUTIONS LTD
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 PHYSICS SOLUTIONS LTD
The following companies were found which have the same name as RADIO PHYSICS SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Radio Physics Solutions, Inc. Delaware Unknown

Company Officers of RADIO PHYSICS SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
ANGLO SCIENTIFIC LTD
Company Secretary 2008-12-08
MIRWAIS AZIMI
Director 2017-12-21
DOUGLAS DUNDONALD
Director 2008-12-08
GARY ROBERT KING
Director 2018-01-10
VITO LEVI D'ANCONA
Director 2009-07-09
ENRIQUE ALAN POSNER
Director 2012-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN GODERE
Director 2016-06-29 2018-03-05
PETER WILLIAM CALLAGHAN
Director 2014-10-24 2015-03-31
DANA WHEELER
Director 2009-07-27 2015-02-10
LAMBERTO RAFFAELLI
Director 2013-11-01 2014-04-01
HENRY CHARLES ANTHONY HYDE-THOMSON
Director 2009-01-02 2009-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS DUNDONALD ATERIA HEALTH LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
DOUGLAS DUNDONALD THAROS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
DOUGLAS DUNDONALD PEPSIS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active
DOUGLAS DUNDONALD ANGLOBOT LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
DOUGLAS DUNDONALD MALVERN INNOVATIONS LTD Director 2011-01-25 CURRENT 2010-12-13 Active - Proposal to Strike off
DOUGLAS DUNDONALD PHOTON SOLUTIONS LIMITED Director 2007-06-21 CURRENT 2007-06-21 Active
DOUGLAS DUNDONALD PHASED ARRAY SOLUTIONS LTD Director 2005-06-08 CURRENT 2005-06-08 Active
ENRIQUE ALAN POSNER PHASOR SOLUTIONS LIMITED Director 2012-03-21 CURRENT 2005-07-28 In Administration/Administrative Receiver

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
2023-01-27Final Gazette dissolved via compulsory strike-off
2022-10-27AM23Liquidation. Administration move to dissolve company
2022-08-26Liquidation creditors meeting
2022-08-26AM07Liquidation creditors meeting
2022-05-26AM10Administrator's progress report
2022-01-07Notice of deemed approval of proposals
2022-01-07AM06Notice of deemed approval of proposals
2021-12-22Liquidation statement of affairs AM02SOA/AM02SOC
2021-12-22Liquidation statement of affairs AM02SOA/AM02SOC
2021-12-22AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-12-14Statement of administrator's proposal
2021-12-14AM03Statement of administrator's proposal
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM The Elms Courtyard Bromesberrow Ledbury Herefordshire HR8 1RZ United Kingdom
2021-11-03AM01Appointment of an administrator
2021-08-18SH0116/08/21 STATEMENT OF CAPITAL GBP 4467.65
2021-08-12SH0105/08/21 STATEMENT OF CAPITAL GBP 4456.55
2021-07-28SH0127/07/21 STATEMENT OF CAPITAL GBP 4449.05
2021-07-26SH0119/07/21 STATEMENT OF CAPITAL GBP 4446.57
2021-07-13SH0109/07/21 STATEMENT OF CAPITAL GBP 4377.88
2021-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 067680530002
2021-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-12AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2020-12-18AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17AA01Previous accounting period shortened from 31/12/20 TO 30/06/20
2020-12-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23SH0131/10/20 STATEMENT OF CAPITAL GBP 4377.31
2020-10-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2020-08-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 067680530001
2020-06-08SH0105/06/20 STATEMENT OF CAPITAL GBP 4372.26
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS BALDWIN
2020-04-30CH01Director's details changed for Mr Francis Baldwin on 2020-04-29
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR VITO LEVI D'ANCONA
2020-03-16SH0109/03/20 STATEMENT OF CAPITAL GBP 4370.99
2020-03-13AP03Appointment of Mrs Nichola Karen Cole as company secretary on 2020-03-09
2020-03-02SH0127/02/20 STATEMENT OF CAPITAL GBP 4363.83
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-02-12SH0103/02/20 STATEMENT OF CAPITAL GBP 4344.69
2020-02-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-01-31SH0124/01/20 STATEMENT OF CAPITAL GBP 4344.17
2020-01-03SH0123/12/19 STATEMENT OF CAPITAL GBP 4331.88
2019-11-27SH0125/11/19 STATEMENT OF CAPITAL GBP 4328.28
2019-11-27RP04SH01Second filing of capital allotment of shares GBP4,315.06
2019-11-15SH0112/04/19 STATEMENT OF CAPITAL GBP 4289.15
2019-11-07SH0107/11/19 STATEMENT OF CAPITAL GBP 4326.5
2019-11-05SH0101/11/19 STATEMENT OF CAPITAL GBP 4314.77
2019-10-02SH0102/10/19 STATEMENT OF CAPITAL GBP 4294.12
2019-09-23SH0120/09/19 STATEMENT OF CAPITAL GBP 4292.87
2019-09-23AP01DIRECTOR APPOINTED MR GARY ROBERT KING
2019-06-18SH0113/06/19 STATEMENT OF CAPITAL GBP 4289.76
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Lancaster House 67 Newhall Street Birmingham B3 1NQ United Kingdom
2019-04-30SH0112/04/19 STATEMENT OF CAPITAL GBP 4288.86
2019-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-12AP01DIRECTOR APPOINTED MR FRANCIS BALDWIN
2019-04-11SH0105/04/19 STATEMENT OF CAPITAL GBP 4280.73
2019-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBERT KING
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-11-06CH01Director's details changed for Mr Enrique Alan Posner on 2018-11-05
2018-10-25CH01Director's details changed for Mr Gary Robert King on 2018-10-19
2018-10-09SH0101/10/18 STATEMENT OF CAPITAL GBP 4261.39
2018-09-12SH0105/09/18 STATEMENT OF CAPITAL GBP 4242.23
2018-08-22SH0115/08/18 STATEMENT OF CAPITAL GBP 4209.17
2018-08-03SH0102/08/18 STATEMENT OF CAPITAL GBP 4190.65
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 4188.71
2018-07-03SH0122/06/18 STATEMENT OF CAPITAL GBP 4188.71
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 4173.91
2018-06-19SH0113/06/18 STATEMENT OF CAPITAL GBP 4173.91
2018-06-18SH0112/06/18 STATEMENT OF CAPITAL GBP 4153.94
2018-06-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-15RES01ADOPT ARTICLES 15/06/18
2018-05-23TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN GODERE
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 4145.11
2018-05-16SH0102/05/18 STATEMENT OF CAPITAL GBP 4145.11
2018-03-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-08LATEST SOC08/03/18 STATEMENT OF CAPITAL;GBP 4140.74
2018-03-08SH0101/03/18 STATEMENT OF CAPITAL GBP 4140.74
2018-02-22CH01Director's details changed for Mr Mirwais Azimi on 2018-02-09
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-02-08RP04SH01SECOND FILED SH01 - 18/01/18 STATEMENT OF CAPITAL GBP 4125.93
2018-02-08ANNOTATIONClarification
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 4130.1
2018-02-06SH0122/01/18 STATEMENT OF CAPITAL GBP 4130.1
2018-01-25SH0128/12/17 STATEMENT OF CAPITAL GBP 4105.2
2018-01-23AP01DIRECTOR APPOINTED MR GARY ROBERT KING
2018-01-19SH0118/01/18 STATEMENT OF CAPITAL GBP 4051.85
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 4031.12
2018-01-03SH0119/12/17 STATEMENT OF CAPITAL GBP 4031.12
2018-01-02AP01DIRECTOR APPOINTED MR MIRWAIS AZIMI
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 4020.01
2017-12-08SH0130/11/17 STATEMENT OF CAPITAL GBP 4020.01
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 4015.8
2017-11-03SH0102/11/17 STATEMENT OF CAPITAL GBP 4015.8
2017-10-24SH0110/10/17 STATEMENT OF CAPITAL GBP 4011.59
2017-10-09LATEST SOC09/10/17 STATEMENT OF CAPITAL;GBP 3980.47
2017-10-09SH0102/10/17 STATEMENT OF CAPITAL GBP 3980.47
2017-09-20SH0114/09/17 STATEMENT OF CAPITAL GBP 3976.27
2017-09-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 3971.65
2017-09-19SH0105/09/17 STATEMENT OF CAPITAL GBP 3971.65
2017-07-26SH0117/07/17 STATEMENT OF CAPITAL GBP 3945.02
2017-07-12SH0112/07/17 STATEMENT OF CAPITAL GBP 3944.56
2017-06-02SH0101/06/17 STATEMENT OF CAPITAL GBP 3940.23
2017-05-15SH0108/05/17 STATEMENT OF CAPITAL GBP 3935.91
2017-05-05SH0103/05/17 STATEMENT OF CAPITAL GBP 393491
2017-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-04-07SH0105/04/17 STATEMENT OF CAPITAL GBP 3926.13
2017-03-02SH0101/03/17 STATEMENT OF CAPITAL GBP 3880.6
2017-03-02SH0124/02/17 STATEMENT OF CAPITAL GBP 3880.3
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 3870.3
2017-01-19SH0117/01/17 STATEMENT OF CAPITAL GBP 3870.3
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-14SH0107/11/16 STATEMENT OF CAPITAL GBP 3854.19
2016-10-04SH0103/10/16 STATEMENT OF CAPITAL GBP 3845.81
2016-10-04RES13ISSUE ORDINARY SHARES OF £0.01 EACH 2356 SHARES ON CONVERSION OF LOAN NOTE 4325 SHARS ON EXCERCIE OF WARRANTS 708 SHARES ISSUED TO A LOAN OF $500000 20/09/2016
2016-10-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-09-23SH0121/09/16 STATEMENT OF CAPITAL GBP 3834.55
2016-09-13SH0108/09/16 STATEMENT OF CAPITAL GBP 3827.15
2016-08-16SH0115/08/16 STATEMENT OF CAPITAL GBP 3807.95
2016-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-08-04SH0129/07/16 STATEMENT OF CAPITAL GBP 3795
2016-08-04SH0120/07/16 STATEMENT OF CAPITAL GBP 3767.13
2016-07-06AP01DIRECTOR APPOINTED MR EDWARD JOHN GODERE
2016-06-25SH0117/06/16 STATEMENT OF CAPITAL GBP 3722.46
2016-06-13SH0123/05/16 STATEMENT OF CAPITAL GBP 3707.46
2016-05-18SH0124/03/16 STATEMENT OF CAPITAL GBP 3626.33
2016-05-18SH0109/05/16 STATEMENT OF CAPITAL GBP 3706.82
2016-05-18SH0126/04/16 STATEMENT OF CAPITAL GBP 3706.44
2016-05-16SH0105/04/16 STATEMENT OF CAPITAL GBP 3674.65
2016-04-21SH0130/03/16 STATEMENT OF CAPITAL GBP 3629.03
2016-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENRIQUE ALAN POSNER / 23/03/2016
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 3605.5
2016-03-24SH0110/03/16 STATEMENT OF CAPITAL GBP 3605.50
2016-03-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-03SH0111/02/16 STATEMENT OF CAPITAL GBP 3537.31
2016-02-11SH0122/01/16 STATEMENT OF CAPITAL GBP 3535.21
2016-02-10SH0108/01/16 STATEMENT OF CAPITAL GBP 3516.81
2016-01-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-01-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-18AR0108/12/15 FULL LIST
2016-01-13SH0115/12/15 STATEMENT OF CAPITAL GBP 3484.81
2016-01-13SH0103/12/15 STATEMENT OF CAPITAL GBP 3483.26
2015-11-18SH0104/11/15 STATEMENT OF CAPITAL GBP 3449.79
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 3403.63
2015-10-15SH0123/09/15 STATEMENT OF CAPITAL GBP 3403.63
2015-09-23SH0107/09/15 STATEMENT OF CAPITAL GBP 3353.89
2015-09-23SH0117/08/15 STATEMENT OF CAPITAL GBP 3345.64
2015-09-10RES13RE-SHARES 07/07/2015
2015-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-07SH0119/08/15 STATEMENT OF CAPITAL GBP 3347.64
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 3295.86
2015-08-06SH0117/07/15 STATEMENT OF CAPITAL GBP 3295.86
2015-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-15SH0103/06/15 STATEMENT OF CAPITAL GBP 1398.90
2015-05-30SH0118/05/15 STATEMENT OF CAPITAL GBP 3231.89
2015-05-14SH0128/04/15 STATEMENT OF CAPITAL GBP 3188.66
2015-05-07SH0102/04/15 STATEMENT OF CAPITAL GBP 3188.23
2015-05-07SH0108/04/15 STATEMENT OF CAPITAL GBP 3188.23
2015-04-15SH0124/03/15 STATEMENT OF CAPITAL GBP 3134.93
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CALLAGHAN
2015-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-03-16SH0127/02/15 STATEMENT OF CAPITAL GBP 3096.33
2015-02-23SH0106/02/15 STATEMENT OF CAPITAL GBP 3084.43
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR DANA WHEELER
2015-01-30SH0121/01/15 STATEMENT OF CAPITAL GBP 3058.23
2015-01-28SH0101/12/14 STATEMENT OF CAPITAL GBP 3050.42
2015-01-07AR0108/12/14 FULL LIST
2014-12-04SH0124/11/14 STATEMENT OF CAPITAL GBP 3046.14
2014-10-30AP01DIRECTOR APPOINTED MR PETER WILLIAM CALLAGHAN
2014-10-27SH0114/10/14 STATEMENT OF CAPITAL GBP 2879.89
2014-09-25SH0116/09/14 STATEMENT OF CAPITAL GBP 2869.89
2014-08-16SH0105/08/14 STATEMENT OF CAPITAL GBP 2850.24
2014-08-16SH0129/07/14 STATEMENT OF CAPITAL GBP 2790.24
2014-06-26SH0117/06/14 STATEMENT OF CAPITAL GBP 2773.24
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR LAMBERTO RAFFAELLI
2014-06-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-12RES13ISSUE WARRANTS TO SUBSCRIBE FOR SHARES, OTHER CO BUSINESS 23/05/2014
2014-06-02SH0121/05/14 STATEMENT OF CAPITAL GBP 2700.78
2014-04-10SH0128/03/14 STATEMENT OF CAPITAL GBP 1274.07
2014-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-03-20SH0107/03/14 STATEMENT OF CAPITAL GBP 2613.95
2014-03-07SH0114/02/14 STATEMENT OF CAPITAL GBP 2598.95
2014-01-15SH0106/01/14 STATEMENT OF CAPITAL GBP 2593.04
2013-12-16AR0108/12/13 FULL LIST
2013-12-11SH0102/12/13 STATEMENT OF CAPITAL GBP 2558.79
2013-12-03AP01DIRECTOR APPOINTED MR LAMBERTO RAFFAELLI
2013-10-17SH0103/10/13 STATEMENT OF CAPITAL GBP 2439.61
2013-10-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-10SH0129/04/13 STATEMENT OF CAPITAL GBP 2417.76
2013-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-02-11SH0131/01/13 STATEMENT OF CAPITAL GBP 2271.61
2013-01-17SH0111/01/13 STATEMENT OF CAPITAL GBP 2256.82
2013-01-10SH0122/12/12 STATEMENT OF CAPITAL GBP 2227.41
2012-12-20SH0103/12/12 STATEMENT OF CAPITAL GBP 2187.71
2012-12-17AR0108/12/12 FULL LIST
2012-10-19SH0103/10/12 STATEMENT OF CAPITAL GBP 2070.06
2012-07-31AP01DIRECTOR APPOINTED MR ENRIQUE POSNER
2012-07-27SH0124/07/12 STATEMENT OF CAPITAL GBP 2055.35
2012-07-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-10SH0129/06/12 STATEMENT OF CAPITAL GBP 1937.70
2012-06-18SH0111/06/12 STATEMENT OF CAPITAL GBP 1906.41
2012-05-29SH0127/04/12 STATEMENT OF CAPITAL GBP 1903.47
2012-05-09SH0110/04/12 STATEMENT OF CAPITAL GBP 951.95
2012-05-09SH0105/04/12 STATEMENT OF CAPITAL GBP 902.06
2012-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-29AR0108/12/11 FULL LIST
2011-12-02SH0131/10/11 STATEMENT OF CAPITAL GBP 1833.99
2011-11-09SH0131/10/11 STATEMENT OF CAPITAL GBP 1825.99
2011-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-09-08SH0131/07/11 STATEMENT OF CAPITAL GBP 1794.80
2011-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/2011 FROM 6 VICARAGE ROAD EDGBASTON BIRMINGHAM B15 3ES UNITED KINGDOM
2011-01-12AR0108/12/10 FULL LIST
2010-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-15MEM/ARTSARTICLES OF ASSOCIATION
2010-02-15CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2010-01-07AD02SAIL ADDRESS CREATED
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM BARN ORCHARD BERROW MALVERN WORCESTERSHIRE WR13 6JN
2010-01-04AR0108/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANA WHEELER / 07/12/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VITO LEVI D'ANCONA / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD DOUGLAS DUNDONALD / 23/11/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VITO LEVI D'ANCONA / 01/10/2009
2009-08-21RES01ALTER ARTICLES 09/07/2009
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR HENRY HYDE-THOMSON
2009-08-07288aDIRECTOR APPOINTED MR VITO LEVI D'ANCONA
2009-07-28288aDIRECTOR APPOINTED MR DANA WHEELER
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM THE ELMS COURTYARD BROMESBERROW LEDBURY HR8 1RZ
2009-02-17123GBP NC 10000/100000 12/02/09
2009-01-09288aDIRECTOR APPOINTED MR HENRY HYDE-THOMSON
2008-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control




Licences & Regulatory approval
We could not find any licences issued to RADIO PHYSICS SOLUTIONS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-10-27
Fines / Sanctions
No fines or sanctions have been issued against RADIO PHYSICS SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RADIO PHYSICS SOLUTIONS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-06-30
Annual Accounts
2020-12-31

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 PHYSICS SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of RADIO PHYSICS SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RADIO PHYSICS SOLUTIONS LTD
Trademarks

Trademark applications by RADIO PHYSICS SOLUTIONS LTD

RADIO PHYSICS SOLUTIONS LTD is the Original Applicant for the trademark MIRTLE ™ (79155586) through the USPTO on the 2014-07-24
Security apparatus; measuring, detecting and monitoring instruments, indicators and controllers; safety, security, protection and signalling devices; security warning apparatus; security control apparatus; security surveillance apparatus; radar; mobile radar apparatus, hand held radar apparatus; apparatus for detecting weapons; software for use in connection with the aforesaid apparatus; tripods and other stands for security apparatus; parts and fittings for all the aforesaid goods
RADIO PHYSICS SOLUTIONS LTD is the Original Applicant for the trademark MIRTLE ™ (WIPO1224279) through the WIPO on the 2014-07-24
Security apparatus; measuring, detecting and monitoring instruments, indicators and controllers; safety, security, protection and signalling devices; security warning apparatus; security control apparatus; security surveillance apparatus; radar; mobile radar apparatus, hand held radar apparatus; apparatus for detecting weapons; software for use in connection with the aforesaid apparatus; tripods and other stands for security apparatus; parts and fittings for all the aforesaid goods.
Appareils de sécurité; instruments, indicateurs et contrôleurs de mesure, de détection et de surveillance; dispositifs de sécurité, de protection et de signalisation; appareils d'alerte pour la sécurité; appareils de mise en sécurité; appareils de surveillance de sécurité; radars; appareils radar mobiles, appareils radar à main; appareils de détection d'armes; logiciels à utiliser en liaison avec les appareils précités; trépieds et autres supports pour appareils de sécurité; parties et garnitures de tous les produits précités.
Aparatos de seguridad; instrumentos, indicadores y controladores de medición, detección y supervisión; dispositivos de seguridad, protección y señalización; aparatos de señalización de seguridad; aparatos de control de la seguridad; aparatos de vigilancia de seguridad; radares; aparatos de radar móviles, aparatos de radar de mano; aparatos de detección de armas; software para los aparatos antes mencionados; trípodes y otros soportes para aparatos de seguridad; partes y piezas accesorias de todos los productos mencionados.
Income
Government Income
We have not found government income sources for RADIO PHYSICS SOLUTIONS LTD. 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 (26513 - Manufacture of non-electronic measuring, testing etc. equipment, not for industrial process control) as RADIO PHYSICS SOLUTIONS LTD are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where RADIO PHYSICS SOLUTIONS LTD 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 PHYSICS SOLUTIONS LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-12-0085279900Radio-broadcast receivers, for mains operation only, not combined with sound recording or reproducing apparatus and not combined with a clock (excl. those of a kind used in motor vehicles)
2018-12-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2018-12-0084717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2018-11-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-11-0085279900Radio-broadcast receivers, for mains operation only, not combined with sound recording or reproducing apparatus and not combined with a clock (excl. those of a kind used in motor vehicles)
2018-11-0085437010Electrical machines with translation or dictionary functions
2018-10-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-10-0085299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2018-10-0085299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)
2018-10-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-10-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0085437010Electrical machines with translation or dictionary functions
2018-09-0085291069Aerials (excl. inside and outside aerials for radio or television broadcast receivers and telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)
2018-09-0085291069Aerials (excl. inside and outside aerials for radio or television broadcast receivers and telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)
2018-08-0085437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2018-07-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-07-0085437010Electrical machines with translation or dictionary functions
2018-07-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2018-07-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2018-05-0085291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2018-05-0085291095Aerial reflectors and parts suitable for use with aerials or aerial reflectors, n.e.s. (excl. aerial filters and separators)
2018-04-0085437010Electrical machines with translation or dictionary functions
2018-03-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-03-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-02-0090328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2016-05-0090318032Electronic instruments, apparatus and machines for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices
2015-09-0085269180Radio navigational aid apparatus (excl. receivers and radar apparatus)

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

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyRADIO PHYSICS SOLUTIONS LTDEvent Date2021-10-27
In the High Court of Justice Birmingham No CR-2021-BHM of 308. (Company Number 06768053 ) RADIO PHYSICS SOLUTIONS LTD Nature of Business: Manufacture of non-electronic measuring, testing equipment Reg…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADIO PHYSICS SOLUTIONS LTD 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 RADIO PHYSICS SOLUTIONS LTD 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.