Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
On Our Radar Ltd
On Our Radar Ltd is an active company incorporated on 12 December 2012 with the registered office located in . On Our Radar Ltd was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08327971
Private limited by guarantee without share capital
Age
12 years
Incorporated
12 December 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
31 December 2024
(8 months ago)
Next confirmation dated
31 December 2025
Due by
14 January 2026
(4 months remaining)
Last change occurred
1 year 8 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about On Our Radar Ltd
Contact
Address
Market Unit 5, 133a Rye Lane
Peckham
London
SE15 4BQ
England
Same address for the past
5 years
Companies in
Telephone
Unreported
Email
Unreported
Website
Onourradar.org
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
2
Mr. Paul Michael Andrew Myles
Director • PSC • British • Lives in England • Born in Aug 1985
Mr. Christopher James Walter
Director • PSC • British • Lives in England • Born in Oct 1991
Ms Jillian Vaizey
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£115.05K
Decreased by £56.81K (-33%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£177.55K
Decreased by £75.78K (-30%)
Total Liabilities
-£151.15K
Increased by £41.33K (+38%)
Net Assets
£26.39K
Decreased by £117.11K (-82%)
Debt Ratio (%)
85%
Increased by 41.78% (+96%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Days Ago on 4 Sep 2025
Confirmation Submitted
8 Months Ago on 8 Jan 2025
Full Accounts Submitted
11 Months Ago on 17 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 8 Jan 2024
Christopher James Walter (PSC) Appointed
1 Year 8 Months Ago on 31 Dec 2023
Mr. Christopher James Walter Details Changed
1 Year 8 Months Ago on 31 Dec 2023
Paul Michael Andrew Myles (PSC) Appointed
1 Year 8 Months Ago on 31 Dec 2023
Mr. Paul Michael Andrew Myles Details Changed
1 Year 8 Months Ago on 31 Dec 2023
Elizabeth Anne Drew (PSC) Resigned
1 Year 8 Months Ago on 31 Dec 2023
Elizabeth Anne Drew Resigned
2 Years 1 Month Ago on 31 Jul 2023
Get Alerts
Get Credit Report
Discover On Our Radar Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Sep 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 8 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Director's details changed for Mr. Paul Michael Andrew Myles on 31 December 2023
Submitted on 12 Jan 2024
Notification of Paul Michael Andrew Myles as a person with significant control on 31 December 2023
Submitted on 12 Jan 2024
Director's details changed for Mr. Christopher James Walter on 31 December 2023
Submitted on 12 Jan 2024
Notification of Christopher James Walter as a person with significant control on 31 December 2023
Submitted on 12 Jan 2024
Confirmation statement made on 31 December 2023 with updates
Submitted on 8 Jan 2024
Cessation of Elizabeth Anne Drew as a person with significant control on 31 December 2023
Submitted on 5 Jan 2024
Termination of appointment of Agathe Marie Agnes Rosalind Michel-De Cazotte as a director on 31 July 2023
Submitted on 31 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs