ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Radon Council Limited

The Radon Council Limited is an active company incorporated on 28 June 1991 with the registered office located in Corby, Northamptonshire. The Radon Council Limited was registered 34 years ago.
Status
Active
Active since incorporation
Company No
02625210
Private limited by guarantee without share capital
Age
34 years
Incorporated 28 June 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 June 2025 (4 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
7/8 Darwin House
Corby Gate Business Park
Corby
Northamptonshire
NN17 5JG
England
Address changed on 4 Jun 2025 (5 months ago)
Previous address was Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ England
Telephone
01932 221212
Email
Unreported
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1976
Director • Validation & Verification Surveyor • British • Lives in England • Born in Feb 1967
Director • British • Lives in England • Born in Sep 1961
Director • University Professor • British • Lives in UK • Born in Jan 1963
Director • Ground Gas Protection Specialists Contra • British • Lives in England • Born in Sep 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
RPW Radon Wales Limited
Richard Philip Waters and Lee Richard Waters are mutual people.
Active
Prestige Air-Technology Limited
Mr Andrew Steven Collins is a mutual person.
Active
Ground-Gas Solutions Limited
Mr John Paul Naylor is a mutual person.
Active
UK Radon Limited
Jeremy Roger Board is a mutual person.
Active
Pythia Limited
Mr John Paul Naylor is a mutual person.
Active
CGD Technology Limited
Mr John Paul Naylor is a mutual person.
Active
RPW Fire Sprinklers Limited
Richard Philip Waters is a mutual person.
Active
Harewood Interiors Limited
John Bryan Sparks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£39.2K
Increased by £7.91K (+25%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 8 (%)
Total Assets
£45.53K
Increased by £13.79K (+43%)
Total Liabilities
-£3.88K
Increased by £993 (+34%)
Net Assets
£41.66K
Increased by £12.8K (+44%)
Debt Ratio (%)
9%
Decreased by 0.57% (-6%)
Latest Activity
Mr Lee Richard Waters Appointed
3 Months Ago on 17 Jul 2025
Mr David William Gilmour Appointed
3 Months Ago on 17 Jul 2025
Richard Philip Waters Resigned
3 Months Ago on 17 Jul 2025
Confirmation Submitted
4 Months Ago on 1 Jul 2025
Registered Address Changed
5 Months Ago on 4 Jun 2025
Full Accounts Submitted
6 Months Ago on 7 Apr 2025
Registered Address Changed
7 Months Ago on 18 Mar 2025
Mr Jeremy Roger Board Appointed
1 Year 4 Months Ago on 3 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 6 Months Ago on 30 Apr 2024
Get Credit Report
Discover The Radon Council Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Lee Richard Waters as a director on 17 July 2025
Submitted on 25 Jul 2025
Appointment of Mr David William Gilmour as a director on 17 July 2025
Submitted on 22 Jul 2025
Memorandum and Articles of Association
Submitted on 22 Jul 2025
Termination of appointment of Richard Philip Waters as a director on 17 July 2025
Submitted on 22 Jul 2025
Resolutions
Submitted on 22 Jul 2025
Confirmation statement made on 28 June 2025 with no updates
Submitted on 1 Jul 2025
Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ England to 7/8 Darwin House Corby Gate Business Park Corby Northamptonshire NN17 5JG on 4 June 2025
Submitted on 4 Jun 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Apr 2025
Registered office address changed from 28 Southway Carshalton SM5 4HW England to Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ on 18 March 2025
Submitted on 18 Mar 2025
Appointment of Mr Jeremy Roger Board as a director on 3 July 2024
Submitted on 8 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year