3 RADNOR STREET PLYMOUTH LIMITED

🌳Matureactive
03024950 · ltd · incorporated 1995-02-22
Investment thesis
Well-run mature business — low negotiation leverage; premium likely.
Why interesting: Textbook target; clean filings, stable trading.
Why risky: No pressure on seller; any deal likely at full price.
Opportunity decay
hardening · 12-months
Already tight — no obvious softening catalysts on the horizon.
  • · Thesis: well-run, low negotiation leverage
🔒Estimated value
Upgrade to see
Turnover
year to Aug 2024
Net worth
book net assets
Opportunity
73/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Other accommodation
Sector: Accommodation & food service
Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 73/100 (strong), bankability 75/100. Share purchase looks the cleaner deal structure. Most likely exit: strategic trade sale (63/100).

Data confidence

Overall: medium (77/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
2 years of iXBRL accounts extracted (YoY deltas available) + narrative notes parsed
75
Lenders & charges
Confirmed no charges registered
85
Directors & officers
30 officers (3 active, 30 linked, 21 with DOB)
84
Ownership & PSC
3 active PSC(s) of 6 total, 6 with control declared
90
Director network
Network not yet resolved
30
Filing history
149 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
73/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
85
Few red flags.
Signal strength
90
Good data coverage for analysis.

Key financials

2 years extracted from filed iXBRL accounts
Cash
Net Worth
Current Assets
Current Liabilities
-£117-£93-£69-£45-£21£3Aug 2023Aug 2024

Hover to see exact values · click legend to toggle series

Financials

Extracted from Companies House accounts · FRS 102
Metric2024-08-212023-08-21
Total assets£-117
Current assets£3
Debtors£3
Net assets£-117

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

Recent activity

Last 30 days
0
filings
Last 90 days
1
filing
  • 1 confirmation-statement
Last 180 days
1
filing
  • 1 confirmation-statement
Counts from Companies House filing history.
Corporate timeline (76 events)Click to expand
  1. 2025-06-30
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  2. 2025-06-30
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  3. 2025-06-30
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  4. 2025-06-17
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  5. 2025-06-11
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  6. 2025-03-28
    DOMAN, Jack Elliot appointed
    director
  7. 2025-03-28
    SHAHIN, Ryan Kouros resigned
    director
  8. 2024-04-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  9. 2024-04-23
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  10. 2023-06-06
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  11. 2023-04-12
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  12. 2023-04-11
    LUCAS - CULVERWELL, James appointed
    director
  13. 2023-04-10
    LEE, Adam resigned
    director
  14. 2023-04-10
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  15. 2023-04-10
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  16. 2022-01-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  17. 2022-01-14
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC04
  18. 2022-01-14
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  19. 2021-05-25
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  20. 2020-05-20
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC01
  21. 2020-05-20
    📄
    accounts-with-accounts-type-micro-entity
    accounts · AA
  22. 2020-02-13
    KEEN, Alexander Nicholas James appointed
    director
  23. 2020-02-13
    MAGEE, Tristan Elliot resigned
    director
  24. 2020-02-13
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  25. 2016-07-15
    ELFAMI, Abderrahman resigned
    director
  26. 2016-07-15
    SHAHIN, Ryan Kouros appointed
    director
  27. 2014-11-17
    ELFAMI, Abderrahman appointed
    director
  28. 2014-04-11
    TACHON, Malcolm Francis resigned
    secretary
  29. 2014-04-11
    TACHON, Malcolm Francis resigned
    director
  30. 2014-04-11
    TACHON, Marlene Mary resigned
    director
  31. 2014-03-24
    LEE, Adam appointed
    director
  32. 2014-03-24
    LEE, Adam resigned
    director
  33. 2014-03-24
    MAGEE, Tristan Elliot appointed
    director
  34. 2014-01-10
    LEE, Adam appointed
    director
  35. 2010-10-12
    TACHON, Malcolm Francis resigned
    secretary
  36. 2010-10-12
    LITTLEJOHN, Thomas Joseph resigned
    director
  37. 2010-10-12
    MILLER, Georgina resigned
    director
  38. 2008-10-24
    LITTLEJOHN, Thomas Joseph appointed
    director
  39. 2008-10-24
    MILLER, Georgina appointed
    director
  40. 2008-10-24
    WILLIAMS, Patricia resigned
    director
  41. 2006-04-05
    TACHON, Malcolm Francis appointed
    secretary
  42. 2006-01-01
    HENRY, Lisa Marie resigned
    secretary
  43. 2006-01-01
    TACHON, Malcolm Francis appointed
    secretary
  44. 2006-01-01
    HENRY, Lisa Marie resigned
    director
  45. 2005-08-12
    WHITE, Richard James resigned
    director
  46. 2005-08-12
    WILLIAMS, Patricia appointed
    director
  47. 2003-08-20
    THEISINGER, Julie resigned
    secretary
  48. 2003-03-28
    WHITE, Richard James appointed
    director
  49. 2002-10-26
    HENRY, Lisa Marie appointed
    secretary
  50. 2002-10-04
    THEISINGER, Julie resigned
    director
Showing most recent 50 of 76 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

clean
No red flags detected from available public data. (This is not a clean bill of health — detailed accounts review still recommended.)

Shareholders & ownership

3 active beneficial owners
NameSharesVoting rightsNature of controlNotified
Mr Jack Elliot Doman
Individual · British · DOB 12/2001 · age 25
2550%
25-50% shares28/03/2025
Mr James Lucas-Culverwell
Individual · British · DOB 01/1980 · age 46
2550%
25-50% shares11/04/2023
Mr Alexander Nicholas James Keen
Individual · British · DOB 04/1971 · age 55
2550%
25–50%board controlsig. influence25-50% shares · 25-50% voting · board control · significant influence · trust interest · firm interest13/02/2020
3 historic (ceased) PSCs
  • Mr Ryan Kouros Shahinceased 28/03/2025· 25-50% shares
  • Mr Adam Leeceased 10/02/2023· 25-50% shares
  • Mr Tristan Elliot Mageeceased 13/02/2020· 25-50% shares

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · Hospitality · EX postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
130 BASEMENT LTD
12480913 · est 2020 · no financials extracted
6y
165 COFFEE & PROVISIONS LTD
13017182 · est 2020 · no financials extracted
5y
20FT FRIED CHICKEN LTD
14553188 · est 2022 · no financials extracted
3y
21 OLD TIVERTON ROAD MANAGEMENT (2010) LIMITED
07323698 · est 2010 · no financials extracted
15y
25 ST JAMES PLACE LTD
16432456 · est 2025 · no financials extracted
283 LTD
14168780 · est 2022 · no financials extracted
3y
2YOO LIMITED
11346662 · est 2018 · no financials extracted
7y
35 CLOVELLY ROAD LIMITED
06738866 · est 2008 · no financials extracted
17y
4 STAR PRIVATE LIMITED
15137591 · est 2023 · no financials extracted
2y
41 APOLLO LTD
16137824 · est 2024 · no financials extracted
1y
5 BELLS (CLYST HYDON) COMMUNITY PUB LIMITED
15623848 · est 2024 · no financials extracted
2y
5 NEWPORT TERRACE RTM COMPANY LIMITED
07849873 · est 2011 · no financials extracted
14y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1995-02-22
Jurisdictionengland-wales
Primary SIC55900 — Other accommodation

Registered office

33 Ringswell Avenue
Exeter
Devon
EX1 3EF
England

Filing status

Accounts
Next due: 2026-05-21
Last made up to: 2024-08-21
Confirmation statement
Next due: 2027-02-27
Last: 2026-02-13

Officers (3 active · 27 resigned)

DOMAN, Jack Elliot
director · ~25y · appointed 2025-03-28
View their other companies + combined net worth →
Active
KEEN, Alexander Nicholas James
director · ~55y · appointed 2020-02-13
View their other companies + combined net worth →
Active
LUCAS - CULVERWELL, James
director · ~46y · appointed 2023-04-11
View their other companies + combined net worth →
Active
DANGERFIELD, Yvonne Honor
secretary · appointed 1995-09-11 · resigned 1997-04-10
Resigned
HENRY, Lisa Marie
secretary · appointed 2002-10-26 · resigned 2006-01-01
Resigned
MAY, Kenneth Macdonald
secretary · appointed 1997-04-10 · resigned 1999-10-29
Resigned
TACHON, Beverley Kim, Bsx
secretary · appointed 1999-10-29 · resigned 2000-10-16
Resigned
TACHON, Malcolm Francis
secretary · appointed 2006-04-05 · resigned 2014-04-11
Resigned
TACHON, Malcolm Francis
secretary · appointed 2006-01-01 · resigned 2010-10-12
Resigned
THEISINGER, Julie
secretary · appointed 2000-10-01 · resigned 2003-08-20
Resigned
LONDON LAW SECRETARIAL LIMITED
corporate-nominee-secretary · appointed 1995-02-22 · resigned 1995-09-11
Resigned
DANGERFIELD, William Stuart Cockburn
director · ~86y · appointed 1995-09-11 · resigned 1997-04-10
Resigned
ELFAMI, Abderrahman
director · ~61y · appointed 2014-11-17 · resigned 2016-07-15
Resigned
HENRY, Lisa Marie
director · ~54y · appointed 2002-01-15 · resigned 2006-01-01
Resigned
LEE, Adam
director · ~46y · appointed 2014-03-24 · resigned 2014-03-24
Resigned
LEE, Adam
director · ~46y · appointed 2014-01-10 · resigned 2023-04-10
Resigned
LITTLEJOHN, Thomas Joseph
director · ~38y · appointed 2008-10-24 · resigned 2010-10-12
Resigned
MAGEE, Tristan Elliot
director · ~48y · appointed 2014-03-24 · resigned 2020-02-13
Resigned
MAY, Eileen Marie
director · ~95y · appointed 1997-04-10 · resigned 2000-07-20
Resigned
MAY, Kenneth Macdonald
director · ~98y · appointed 1997-04-10 · resigned 2000-07-20
Resigned

Click a director name to see their full track record across all companies.

Recent filings (149 total)

confirmation-statement-with-no-updates
confirmation-statement · CS01
2026-02-27
accounts-with-accounts-type-dormant
accounts · AA
2025-06-30
confirmation-statement-with-updates
confirmation-statement · CS01
2025-06-30
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2025-06-30
appoint-person-director-company-with-name-date
officers · AP01
2025-06-30
termination-director-company-with-name-termination-date
officers · TM01
2025-06-17
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-06-11
accounts-with-accounts-type-total-exemption-full
accounts · AA
2024-04-30
confirmation-statement-with-updates
confirmation-statement · CS01
2024-04-23
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC01
2024-04-23
accounts-with-accounts-type-total-exemption-full
accounts · AA
2023-06-06
appoint-person-director-company-with-name-date
officers · AP01
2023-04-12
termination-director-company-with-name-termination-date
officers · TM01
2023-04-10
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2023-04-10
confirmation-statement-with-no-updates
confirmation-statement · CS01
2023-03-23