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
Radius Charge Installations Limited
Radius Charge Installations Limited is an active company incorporated on 18 September 2013 with the registered office located in Crewe, Cheshire. Radius Charge Installations Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08694865
Private limited company
Age
11 years
Incorporated
18 September 2013
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Due Soon
Dated
18 September 2024
(11 months ago)
Next confirmation dated
18 September 2025
Due by
2 October 2025
(25 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Radius Charge Installations Limited
Contact
Address
Eurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
England
Address changed on
26 Jan 2023
(2 years 7 months ago)
Previous address was
Daleside House Park Road East Calverton Nottingham NG14 6LL United Kingdom
Companies in CW1 6EG
Telephone
01159664895
Email
Unreported
Website
Evchargingsolutions.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mr Christopher Everitt
Director • PSC • Electrician • British • Lives in England • Born in Jan 1979
Matthew Henry Kirby
Director • British • Lives in England • Born in Apr 1980
Benjamin Alwin Russell Thompson
Director • British • Lives in England • Born in Dec 1983
Radius Limited
PSC
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
Focus Ev Limited
Matthew Henry Kirby and Benjamin Alwin Russell Thompson are mutual people.
Active
Radius Vehicle Solutions Limited
Benjamin Alwin Russell Thompson is a mutual person.
Active
Link Central (Holdings) Limited
Benjamin Alwin Russell Thompson is a mutual person.
Active
Maxi-Low (UK) Limited
Benjamin Alwin Russell Thompson is a mutual person.
Active
Go! Holdings Ltd
Benjamin Alwin Russell Thompson is a mutual person.
Active
Six Hills Developments Ltd
Benjamin Alwin Russell Thompson is a mutual person.
Active
365 Go! Ltd
Benjamin Alwin Russell Thompson is a mutual person.
Active
Tariffcom Limited
Benjamin Alwin Russell Thompson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period
1 Oct
⟶
31 Mar 2023
Traded for
18 months
Cash in Bank
£7.48K
Decreased by £28.39K (-79%)
Turnover
£1.78M
Increased by £1.78M (%)
Employees
6
Same as previous period
Total Assets
£296.32K
Increased by £56.14K (+23%)
Total Liabilities
-£834.61K
Increased by £528.27K (+172%)
Net Assets
-£538.29K
Decreased by £472.13K (+714%)
Debt Ratio (%)
282%
Increased by 154.11% (+121%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
8 Months Ago on 12 Dec 2024
Confirmation Submitted
11 Months Ago on 24 Sep 2024
Matthew Henry Kirby Appointed
1 Year 1 Month Ago on 5 Aug 2024
Benjamin Alwin Russell Thompson Resigned
1 Year 1 Month Ago on 5 Aug 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 12 Dec 2023
Radius Payment Solutions Limited (PSC) Details Changed
1 Year 9 Months Ago on 28 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 26 Sep 2023
Benjamin Alwin Russell Thompson Appointed
2 Years 3 Months Ago on 24 May 2023
Radius Payment Solutions Limited (PSC) Appointed
2 Years 7 Months Ago on 19 Jan 2023
Disruptive Ventures Limited (PSC) Resigned
2 Years 7 Months Ago on 19 Jan 2023
Get Alerts
Get Credit Report
Discover Radius Charge Installations Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 12 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 12 Dec 2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 12 Dec 2024
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 18 September 2024 with updates
Submitted on 24 Sep 2024
Appointment of Matthew Henry Kirby as a director on 5 August 2024
Submitted on 7 Aug 2024
Termination of appointment of Benjamin Alwin Russell Thompson as a director on 5 August 2024
Submitted on 6 Aug 2024
Change of details for Radius Payment Solutions Limited as a person with significant control on 28 November 2023
Submitted on 14 Dec 2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Submitted on 12 Dec 2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Submitted on 12 Dec 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