Check the

RADIUS 360 LIMITED

Company
RADIUS 360 LIMITED (03613431)

RADIUS 360

Phone: 01376 337 063
B⁺ rating

ABOUT RADIUS 360 LIMITED

Hello, we’re radius 360

Through learning and development we unlock the potential that’s often undiscovered inside people in business. That could include their capacity for creativity, leadership, management, presenting, their ability to build effective relationships and a whole lot more besides.

When we established radius in 1998, we took inspiration from the BBC’s purpose statement, ‘To inform, to educate and to entertain.’ Whilst informing and educating are at the core of our work, we firmly believed - and still do - that entertaining also has a place in what we do. Learning is so much easier - and often more effective - when it’s engaging as well as enlightening.

KEY FINANCES

Year
2016
Assets
£17.76k ▼ £-15.85k (-47.16 %)
Cash
£0k ▼ £-4.03k (-100.00 %)
Liabilities
£19.78k ▼ £-10.49k (-34.66 %)
Net Worth
£-2.02k ▼ £-5.36k (-160.71 %)

REGISTRATION INFO

Company name
RADIUS 360 LIMITED
Company number
03613431
Status
Active
Categroy
Private Limited Company
Date of Incorporation
11 Aug 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
radius360.co.uk
Phones
01376 337 063
Registered Address
HB COUNTERS - ESSEX LTD,
UNIT 3,
1 ARMSTRONG ROAD,
BENFLEET,
ESSEX,
ENGLAND,
SS7 4FH

ECONOMIC ACTIVITIES

85590
Other education n.e.c.

LAST EVENTS

15 Mar 2017
Confirmation statement made on 12 March 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Registered office address changed from Fleet House Unit 3 1 Armstrong Road Benfleet Essex SS7 4FH England to C/O Hb Counters - Essex Ltd Unit 3 1 Armstrong Road Benfleet Essex SS7 4FH on 21 June 2016

See Also


Last update 2018

RADIUS 360 LIMITED DIRECTORS

Adrian Francis Nash

  Acting
Appointed
06 April 2003
Occupation
Managing Director
Role
Director
Age
67
Nationality
British
Address
13 Greenways, Feering, Essex, CO5 9LZ
Country Of Residence
England
Name
NASH, Adrian Francis

Bryan Edward Shaw

  Acting
Appointed
01 January 2016
Occupation
Trainer And Administrator
Role
Director
Age
67
Nationality
British
Address
Unit F, East Gores Farm, Salmons Lane, East Gores Road, Coggeshall, Colchester, Essex, England, CO6 1RZ
Country Of Residence
England
Name
SHAW, Bryan Edward

Brenda Ann Cook

  Resigned
Appointed
12 August 1998
Resigned
31 December 2010
Role
Secretary
Address
Ellis Farm, High Easter, Chelmsford, Essex, CM1 4RB
Name
COOK, Brenda Ann

Paul Folkard Cook

  Resigned
Appointed
31 December 2010
Resigned
31 December 2015
Role
Secretary
Nationality
British
Address
Ellis Farm, High Easter, Chelmsford, Essex, United Kingdom, CM1 4RB
Name
COOK, Paul Folkard

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
11 August 1998
Resigned
12 August 1998
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

COMBINED NOMINEES LIMITED

  Resigned
Appointed
11 August 1998
Resigned
12 August 1998
Role
Nominee Director
Age
34
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED

Paul Folkard Cook

  Resigned
Appointed
12 August 1998
Resigned
31 December 2015
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Ellis Farm, High Easter, Chelmsford, Essex, CM1 4RB
Country Of Residence
United Kingdom
Name
COOK, Paul Folkard

Bryan Edward Shaw

  Resigned PSC
Appointed
06 April 2003
Resigned
01 April 2004
Occupation
Director
Role
Director
Age
67
Nationality
British
Address
16 Trajan Close, Colchester, Essex, CO4 5GE
Country Of Residence
England
Name
SHAW, Bryan Edward
Notified On
6 April 2016
Nature Of Control
Has significant influence or control

COMBINED SECRETARIAL SERVICES LIMITED

  Resigned
Appointed
11 August 1998
Resigned
12 August 1998
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.