ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thermo Radiometrie Limited

Thermo Radiometrie Limited is a liquidation company incorporated on 20 July 1971 with the registered office located in London, Greater London. Thermo Radiometrie Limited was registered 54 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
01018174
Private limited company
Age
54 years
Incorporated 20 July 1971
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 910 days
Dated 11 April 2022 (3 years ago)
Next confirmation dated 11 April 2023
Was due on 25 April 2023 (2 years 6 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 1117 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Full
Next accounts for period 31 December 2021
Was due on 30 September 2022 (3 years ago)
Address
1 More London Place
London
SE1 2AF
Address changed on 22 Sep 2022 (3 years ago)
Previous address was
Telephone
01452337800
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • None • British • Lives in UK • Born in Nov 1979
Director • British • Lives in UK • Born in Mar 1976
Secretary
Life Sciences International Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Goring Kerr Detection Limited
Syed Waqas Ahmed, Euan Daney Ross Cameron, and 1 more are mutual people.
Active
Thermo Electron Manufacturing Limited
Euan Daney Ross Cameron, Oakwood Corporate Secretary Limited, and 1 more are mutual people.
Active
Helmet Securities Limited
Syed Waqas Ahmed, Euan Daney Ross Cameron, and 1 more are mutual people.
Active
Maybridge Limited
Syed Waqas Ahmed, Euan Daney Ross Cameron, and 1 more are mutual people.
Active
Chromacol Limited
Syed Waqas Ahmed, Euan Daney Ross Cameron, and 1 more are mutual people.
Active
Perbio Science UK Limited
Syed Waqas Ahmed, Euan Daney Ross Cameron, and 1 more are mutual people.
Active
Life Sciences International Limited
Syed Waqas Ahmed, Euan Daney Ross Cameron, and 1 more are mutual people.
Active
I.Q. (Bio.) Limited
Oakwood Corporate Secretary Limited, Syed Waqas Ahmed, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£3.97M
Decreased by £4K (-0%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£3.97M
Decreased by £4K (-0%)
Total Liabilities
-£7K
Increased by £1K (+17%)
Net Assets
£3.96M
Decreased by £5K (-0%)
Debt Ratio (%)
0%
Increased by 0.03% (+17%)
Latest Activity
Voluntary Liquidator Appointed
5 Months Ago on 29 Apr 2025
Liquidator Removed By Court
5 Months Ago on 29 Apr 2025
Registers Moved To Inspection Address
3 Years Ago on 22 Sep 2022
Inspection Address Changed
3 Years Ago on 21 Sep 2022
Voluntary Liquidator Appointed
3 Years Ago on 20 Sep 2022
Registered Address Changed
3 Years Ago on 20 Sep 2022
Declaration of Solvency
3 Years Ago on 20 Sep 2022
Confirmation Submitted
3 Years Ago on 12 Apr 2022
Full Accounts Submitted
4 Years Ago on 20 Apr 2021
Confirmation Submitted
4 Years Ago on 13 Apr 2021
Get Credit Report
Discover Thermo Radiometrie Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 5 Sep 2025
Appointment of a voluntary liquidator
Submitted on 29 Apr 2025
Removal of liquidator by court order
Submitted on 29 Apr 2025
Resolutions
Submitted on 29 Apr 2025
Liquidators' statement of receipts and payments to 7 September 2024
Submitted on 2 Oct 2024
Liquidators' statement of receipts and payments to 7 September 2023
Submitted on 13 Oct 2023
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 22 Sep 2022
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Submitted on 21 Sep 2022
Declaration of solvency
Submitted on 20 Sep 2022
Registered office address changed from 3rd Floor, 1 Ashley Road Altrincham Cheshire WA14 2DT to 1 More London Place London SE1 2AF on 20 September 2022
Submitted on 20 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year