Background WavePink WaveYellow Wave

RDS OLDCO LTD (01014555)

RDS OLDCO LTD (01014555) is an active UK company. incorporated on 16 June 1971. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RDS OLDCO LTD has been registered for 54 years. Current directors include SIMPSON, Richard Iain, Doctor.

Company Number
01014555
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 June 1971
Age
54 years
Address
7 Quidditch Lane, Cambridge, CB23 6DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SIMPSON, Richard Iain, Doctor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RDS OLDCO LTD

RDS OLDCO LTD is an active company incorporated on 16 June 1971 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RDS OLDCO LTD was registered 54 years ago.(SIC: 74909)

Status

active

Active since 54 years ago

Company No

01014555

PRIVATE-LIMITED-GUARANT-NSC Company

Age

54 Years

Incorporated 16 June 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

RESEARCH AND DEVELOPMENT SOCIETY,(THE)
From: 16 June 1971To: 24 February 2025
Contact
Address

7 Quidditch Lane Lower Cambourne Cambridge, CB23 6DD,

Previous Addresses

6-9 Carlton House Terrace London SW1Y 5AG
From: 16 June 1971To: 6 February 2014
Timeline

15 key events • 2010 - 2017

Funding Officers Ownership
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Aug 11
Director Left
Sept 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Owner Exit
Aug 17
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

SIMPSON, Richard Iain, Doctor

Active
7 Quidditch Lane, CambridgeCB3 6DD
Born September 1963
Director
Appointed 23 Jun 1998

CAVILLA, Barbara

Resigned
26 Alexandra Road, LondonSW14 8DN
Secretary
Appointed 01 Jul 1997
Resigned 28 Feb 1998

HARRISON, Ian Bertram, Dr

Resigned
1 Kestrel Road, BasingstokeRG22 5PA
Secretary
Appointed 01 Mar 1998
Resigned 01 Sept 2005

JONES, Clive

Resigned
14 Ingrebourne House, LondonNW8 8DL
Secretary
Appointed N/A
Resigned 30 Jun 1997

KNIGHT, David Michael Gerard

Resigned
2a Woodruff Avenue, GuildfordGU1 1XS
Secretary
Appointed 07 Sept 2005
Resigned 25 Jan 2011

ACRES, Gary James Keith

Resigned
27 Picton Way, ReadingRG4 8NJ
Born October 1934
Director
Appointed N/A
Resigned 23 Jun 1992

ALI, Naeema

Resigned
Tashkent, LalehamTW18 1PW
Born July 1970
Director
Appointed 18 Jun 2002
Resigned 20 Jul 2003

ALLPORT, Stephen

Resigned
Swa Consulting, Horton KirbyDA4 9DP
Born July 1966
Director
Appointed 01 Sept 2004
Resigned 30 Sept 2011

BAHU, Richard Edward

Resigned
April Croft, AbingdonOX13 6LN
Born March 1952
Director
Appointed 18 Jun 2002
Resigned 19 Jul 2007

BLOOM, Martin David Howard

Resigned
34 Blenheim Gardens, Kingston Upon ThamesKT2 7BW
Born January 1952
Director
Appointed 27 Jun 1995
Resigned 23 Jun 1998

BOSE, Samarendu Mohan

Resigned
1 Glendon Hall, KetteringNN14 1QE
Born November 1944
Director
Appointed 27 Jun 1995
Resigned 30 Jun 1997

BUDWORTH, David Wolstenholme, Dr

Resigned
10 Sydney House, LondonW4 1DP
Born September 1934
Director
Appointed N/A
Resigned 20 Jul 1999

BUXTON-HOARE, Martyn

Resigned
Battersea Court, GuildfordGU2 7JQ
Born August 1952
Director
Appointed 19 Jun 2007
Resigned 11 Dec 2012

COLYER, Adrian Mark

Resigned
4 Beechwood Rise, SouthamptonSO18 3PW
Born March 1971
Director
Appointed 24 Jun 1997
Resigned 14 Aug 2003

COOKE, Philip

Resigned
21 Willow Court, WorthingBN11 5BJ
Born October 1932
Director
Appointed N/A
Resigned 23 Jun 1998

DUNCAN, Michael Elliott

Resigned
Grantchester Road, CambridgeCB3 9ED
Born July 1948
Director
Appointed 17 Jun 2010
Resigned 31 Jan 2013

DYER, Richard George, Doctor

Resigned
The Old Forge, KedingtonCB9 7QG
Born July 1943
Director
Appointed 01 Jul 1997
Resigned 28 Jun 2000

EDMONDS, Terence, Professor

Resigned
7 Spring Gardens, CamberleyGU15 1AA
Born March 1937
Director
Appointed N/A
Resigned 21 Jun 1994

GLOAG, Elizabeth Anne

Resigned
3 Langley Hill Close, Kings LangleyWD4 9HB
Born March 1940
Director
Appointed 20 Jul 1999
Resigned 31 Jan 2013

GREEN, Michael Ben, Dr

Resigned
11 Penners Gardens, SurbitonKT6 6JW
Born August 1943
Director
Appointed 21 Jun 1994
Resigned 21 May 2005

GUNSON, Alan

Resigned
17 West Common, Haywards HeathRH16 2AJ
Born June 1929
Director
Appointed N/A
Resigned 23 Jun 1992

HARRISON, Ian Bertram, Dr

Resigned
1 Kestrel Road, BasingstokeRG22 5PA
Born July 1946
Director
Appointed 23 Jun 1992
Resigned 07 Sept 2005

JEFFREYS, Roy Arthur, Dr

Resigned
2 Hillview Road, PinnerHA5 4PA
Born April 1926
Director
Appointed N/A
Resigned 28 Jun 2000

KINGHAM, David Richard, Dr

Resigned
Pembers, OxfordOX2 9JG
Born March 1956
Director
Appointed 19 Jun 2007
Resigned 31 Jan 2013

KNIGHT, David Michael Gerard

Resigned
2a Woodruff Avenue, GuildfordGU1 1XS
Born July 1962
Director
Appointed 07 Sept 2005
Resigned 25 Jan 2011

LACKIE, John Michael

Resigned
Plumbland House, WigtonCA7 2HD
Born March 1948
Director
Appointed 28 Jun 2000
Resigned 27 Jun 2001

LAND, Graham Stanford, Mr.

Resigned
8 Birkdale Gardens, CroydonCR0 5HY
Born June 1950
Director
Appointed 23 Jun 1998
Resigned 11 Dec 2012

MALCOLM, Robert Edward

Resigned
Kimpton Bottom, HitchinSG4 8ET
Born April 1946
Director
Appointed 28 Jun 2000
Resigned 27 Jun 2006

MALCOLM, Robert Edward

Resigned
Kimpton Bottom, HitchinSG4 8ET
Born April 1946
Director
Appointed 22 Jun 1993
Resigned 23 Jun 1998

MCONIE, Malcolm Peter, Dr

Resigned
3 Hartswood Road, LondonW12 9NQ
Born November 1939
Director
Appointed N/A
Resigned 21 Jun 1994

MCONIE, Margaret, Dr

Resigned
10 Peninsula Square, WinchesterSO23 8GJ
Born January 1933
Director
Appointed 22 Jun 1993
Resigned 28 Jun 2000

MOUSTRAS, Mario, Dr

Resigned
19 Hillcrest Avenue, LondonNW11 0EP
Born February 1970
Director
Appointed 22 Jun 2004
Resigned 07 Sept 2005

PALMER, Jane Alison

Resigned
27 Linthurst Road, BirminghamB45 8JL
Born November 1954
Director
Appointed 18 Feb 2009
Resigned 05 Nov 2010

PHILLIPS, David Clive, Professor

Resigned
1 Mill Paddock, WantageOX12 9JE
Born October 1941
Director
Appointed 21 Jun 1994
Resigned 18 Jun 2002

PHILLIPS, Keith Christopher, Dr

Resigned
Highfields, NewburyRG20 8LL
Born June 1943
Director
Appointed 21 Jun 1994
Resigned 23 Jun 1998

Persons with significant control

2

1 Active
1 Ceased

Professor Colin Ralph Whitehouse

Ceased
Quidditch Lane, CambridgeCB23 6DD
Born August 1949

Nature of Control

Significant influence or control
Notified 20 Aug 2016
Ceased 17 Aug 2017

Dr Richard Iain Simpson

Active
Quidditch Lane, CambridgeCB23 6DD
Born September 1963

Nature of Control

Significant influence or control
Notified 20 Aug 2016
Fundings
Financials
Latest Activities

Filing History

162

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
26 February 2026
DS01DS01
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
24 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2013
AR01AR01
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 August 2011
AR01AR01
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Termination Secretary Company With Name
11 February 2011
TM02Termination of Secretary
Termination Director Company With Name
11 February 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
14 September 2010
AP01Appointment of Director
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 September 2009
AAAnnual Accounts
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2008
AAAnnual Accounts
Legacy
20 September 2008
363aAnnual Return
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
24 October 2006
363aAnnual Return
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
22 June 2006
363aAnnual Return
Memorandum Articles
8 June 2006
MEM/ARTSMEM/ARTS
Resolution
8 June 2006
RESOLUTIONSResolutions
Resolution
8 June 2006
RESOLUTIONSResolutions
Legacy
6 October 2005
363aAnnual Return
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2005
AAAnnual Accounts
Legacy
15 March 2005
287Change of Registered Office
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
13 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2004
AAAnnual Accounts
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2003
AAAnnual Accounts
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2002
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2001
AAAnnual Accounts
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Legacy
3 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
4 March 1998
288aAppointment of Director or Secretary
Legacy
4 March 1998
288bResignation of Director or Secretary
Legacy
2 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
27 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
24 August 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
22 August 1995
288288
Legacy
22 August 1995
288288
Resolution
22 August 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Legacy
25 August 1994
288288
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
288288
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
8 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Legacy
15 August 1991
363(287)363(287)
Accounts With Accounts Type Full
4 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Accounts With Accounts Type Full
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
27 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 August 1986
363363