Company number 09878491
Status Active
Incorporation Date 18 November 2015
Company Type Private Limited Company
Address 27 FARM STREET, LONDON, ENGLAND, W1J 5RJ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration eleven events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Appointment of Mr Richard Shamsi as a director on 4 March 2016; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of RADISH INDUSTRIES LIMITED are www.radishindustries.co.uk, and www.radish-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Radish Industries Limited is a Private Limited Company.
The company registration number is 09878491. Radish Industries Limited has been working since 18 November 2015.
The present status of the company is Active. The registered address of Radish Industries Limited is 27 Farm Street London England W1j 5rj. . WPP GROUP (NOMINEES) LIMITED is a Secretary of the company. AHMED, Ajaz Khowaj Quoram is a Director of the company. COLLINS, Dylan is a Director of the company. GUTTRIDGE, Luke is a Director of the company. NORTHCOTT, Geoff is a Director of the company. SHAMSI, Richard is a Director of the company. Secretary OHS SECRETARIES LIMITED has been resigned. The company operates in "Business and domestic software development".
Current Directors
Secretary
WPP GROUP (NOMINEES) LIMITED
Appointed Date: 04 March 2016
Resigned Directors
Secretary
OHS SECRETARIES LIMITED
Resigned: 04 March 2016
Appointed Date: 18 November 2015
Persons With Significant Control
Box Of Vegetables Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RADISH INDUSTRIES LIMITED Events
01 Dec 2016
Confirmation statement made on 17 November 2016 with updates
18 Mar 2016
Appointment of Mr Richard Shamsi as a director on 4 March 2016
17 Mar 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES01 ‐
Resolution of adoption of Articles of Association
16 Mar 2016
Appointment of Mr Ajaz Khowaj Quoram Ahmed as a director on 4 March 2016
15 Mar 2016
Appointment of Mr Geoff Northcott as a director on 4 March 2016
...
... and 1 more events
11 Mar 2016
Termination of appointment of Ohs Secretaries Limited as a secretary on 4 March 2016
11 Mar 2016
Appointment of Wpp Group (Nominees) Limited as a secretary on 4 March 2016
11 Mar 2016
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 27 Farm Street London W1J 5RJ on 11 March 2016
18 Nov 2015
Current accounting period extended from 30 November 2016 to 31 March 2017
18 Nov 2015
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
Statement of capital on 2015-11-18