Background WavePink WaveYellow Wave

ENDEAVOUR RADIO LTD (06604630)

ENDEAVOUR RADIO LTD (06604630) is an active UK company. incorporated on 28 May 2008. with registered office in Boston. The company operates in the Information and Communication sector, engaged in radio broadcasting. ENDEAVOUR RADIO LTD has been registered for 17 years. Current directors include CULLEN, Tristan, TAYLOR, Dylan Pau Arturo.

Company Number
06604630
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 May 2008
Age
17 years
Address
Black Sluice Lock Cottages, Boston, PE21 7RA
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
CULLEN, Tristan, TAYLOR, Dylan Pau Arturo
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR RADIO LTD

ENDEAVOUR RADIO LTD is an active company incorporated on 28 May 2008 with the registered office located in Boston. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. ENDEAVOUR RADIO LTD was registered 17 years ago.(SIC: 60100)

Status

active

Active since 17 years ago

Company No

06604630

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 28 May 2008

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 months left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 28 February 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 28 May 2025 (1 year ago)
Submitted on 17 June 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

STUMP RADIO LTD
From: 28 May 2008To: 9 March 2012
Contact
Address

Black Sluice Lock Cottages South Forty Foot Bank Boston, PE21 7RA,

Previous Addresses

Unit 4 William Garfit Walk 116 High Street Boston Lincolnshire PE21 8TG
From: 19 February 2014To: 25 March 2019
Boston Enterprise Centre Enterprise Way Wyberton Fen Boston Lincolnshire PE21 7TW United Kingdom
From: 6 January 2013To: 19 February 2014
23 Church Street Boston Lincolnshire PE21 6NW United Kingdom
From: 28 September 2010To: 6 January 2013
Boston Enterprise Centre Venture House Enterprise Way Endeavour Park Boston Lincolnshire PE21 7TW
From: 28 May 2008To: 28 September 2010
Timeline

12 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
May 08
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Jul 13
Director Joined
May 15
Director Left
Jul 15
Director Left
Jul 22
New Owner
Mar 26
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

CULLEN, Tristan

Active
South Forty Foot Bank, BostonPE21 7RA
Secretary
Appointed 08 Mar 2012

CULLEN, Tristan

Active
South Forty Foot Bank, BostonPE21 7RA
Born August 1986
Director
Appointed 13 Aug 2012

TAYLOR, Dylan Pau Arturo

Active
Main Street, Ashby De La LaundeLN4 3JG
Born January 1979
Director
Appointed 28 May 2008

SMALLEY, Jason Stephen

Resigned
Highgrove Crescent, BostonPE21 9AR
Secretary
Appointed 28 May 2008
Resigned 04 Aug 2008

TAYLOR, Dylan Pau Arturo

Resigned
Main Street, Ashby De La LaundeLN4 3JG
Secretary
Appointed 17 Jul 2009
Resigned 20 Jun 2012

BARCLAY, Robert Christopher

Resigned
South Street, BostonPE21 6HT
Born October 1984
Director
Appointed 11 May 2015
Resigned 04 Jul 2022

CULLEN, Tristan

Resigned
Church Street, BostonPE21 6NW
Born August 1986
Director
Appointed 20 Jun 2012
Resigned 12 Aug 2012

SANSAM, Craig William

Resigned
William Garfit Walk, BostonPE21 8TG
Born February 1991
Director
Appointed 13 Aug 2012
Resigned 08 Jul 2015

SANSAM, Craig William

Resigned
Church Street, BostonPE21 6NW
Born February 1991
Director
Appointed 20 Jun 2012
Resigned 12 Aug 2012

TALBOT, Nathan Roy

Resigned
Meadow Bank, BostonPE22 0BL
Born June 1988
Director
Appointed 28 May 2008
Resigned 16 Sept 2012

Persons with significant control

2

Mr Dylan Pau Arturo Taylor

Active
South Forty Foot Bank, BostonPE21 7RA
Born January 1979

Nature of Control

Significant influence or control
Notified 28 May 2017

Mr Tristan Cullen

Active
Tarry Hill, BostonPE20 3LW
Born August 1986

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Notification Of A Person With Significant Control
22 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Memorandum Articles
1 September 2016
MAMA
Annual Return Company With Made Up Date No Member List
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 June 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 August 2012
AP01Appointment of Director
Termination Director Company With Name
12 August 2012
TM01Termination of Director
Termination Director Company With Name
12 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Certificate Change Of Name Company
9 March 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
8 March 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 June 2010
AR01AR01
Change Person Secretary Company With Change Date
23 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
287Change of Registered Office
Legacy
1 September 2008
288bResignation of Director or Secretary
Incorporation Company
28 May 2008
NEWINCIncorporation