Background WavePink WaveYellow Wave

RESEARCH-TV LIMITED (02787728)

RESEARCH-TV LIMITED (02787728) is an active UK company. incorporated on 8 February 1993. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RESEARCH-TV LIMITED has been registered for 33 years. Current directors include CONSTANT, Nicola Jayne, DRINKWATER, Rosemary Ann.

Company Number
02787728
Status
active
Type
ltd
Incorporated
8 February 1993
Age
33 years
Address
Swallow House, Coventry, CV4 7JJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONSTANT, Nicola Jayne, DRINKWATER, Rosemary Ann
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESEARCH-TV LIMITED

RESEARCH-TV LIMITED is an active company incorporated on 8 February 1993 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RESEARCH-TV LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02787728

LTD Company

Age

33 Years

Incorporated 8 February 1993

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

GRADUATE RESIDENCES OF WARWICK LIMITED
From: 23 March 1993To: 22 December 2003
SPIRALISSUE PUBLIC LIMITED COMPANY
From: 8 February 1993To: 23 March 1993
Contact
Address

Swallow House Milburn Hill Road Coventry, CV4 7JJ,

Previous Addresses

The University of Warwick University House Kirby Corner Road Coventry West Midlands CV4 8UW
From: 8 February 1993To: 22 December 2025
Timeline

11 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 24
Director Joined
Jun 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

MASON, David Robert

Active
Milburn Hill Road, CoventryCV4 7JJ
Secretary
Appointed 03 Jun 2025

CONSTANT, Nicola Jayne

Active
Milburn Hill Road, CoventryCV4 7JJ
Born August 1969
Director
Appointed 10 Jun 2024

DRINKWATER, Rosemary Ann

Active
Milburn Hill Road, CoventryCV4 7JJ
Born August 1960
Director
Appointed 31 Jul 2007

BALDWIN, Jonathan Francis

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Secretary
Appointed 31 Jul 2007
Resigned 22 Dec 2011

CHARLTON, Catherine

Resigned
The Cottage, SolihullB92 0JU
Secretary
Appointed 31 Jan 2005
Resigned 31 Jul 2007

GLOVER, Philippa Jane

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Secretary
Appointed 01 Feb 2020
Resigned 02 Jun 2025

GLOVER, Philippa Jane

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Secretary
Appointed 26 Jul 2016
Resigned 15 Dec 2017

HODGSON, Allan Ferguson

Resigned
Belton, GullaneEH31 2BE
Secretary
Appointed 11 Mar 1993
Resigned 30 Nov 1993

HUNT, Hugh James

Resigned
54a Kenilworth Road, CoventryCV4 7AH
Secretary
Appointed 01 Oct 1999
Resigned 31 Jan 2005

LANGLANDS, Jacob Mark Alexander

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Secretary
Appointed 15 Dec 2017
Resigned 31 Jan 2020

OWEN, Nicola Cheryl

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Secretary
Appointed 22 Dec 2011
Resigned 01 Feb 2012

SHATTOCK, Michael Lewis, Professor

Resigned
Church House Church Road, CoventryCV8 3RB
Secretary
Appointed 21 Nov 1994
Resigned 01 Oct 1999

SLOAN, Kenneth Mark

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Secretary
Appointed 01 Feb 2012
Resigned 26 Jul 2016

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 30 Nov 1993
Resigned 21 Nov 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Feb 1993
Resigned 11 Mar 1993

BALDWIN, Jonathan Francis

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Born November 1959
Director
Appointed 31 Jan 2005
Resigned 22 Dec 2011

FOLLETT, Brian Keith, Professor Sir

Resigned
Cryfield Old Farmhouse, CoventryCV4 7AJ
Born February 1939
Director
Appointed 21 Nov 1994
Resigned 30 Apr 2001

GLOVER, Philippa Jane

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Born March 1972
Director
Appointed 26 Jul 2016
Resigned 15 Dec 2017

HUNT, Hugh James

Resigned
54a Kenilworth Road, CoventryCV4 7AH
Born July 1949
Director
Appointed 21 Nov 1994
Resigned 31 Jan 2005

NICHOLLS, Jonathan William, Dr

Resigned
37 Binswood Avenue, Leamington SpaCV32 5SE
Born June 1956
Director
Appointed 30 Apr 2001
Resigned 31 Dec 2003

OWEN, Nicola Cheryl

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Born July 1971
Director
Appointed 22 Dec 2011
Resigned 01 Feb 2012

PALMER, Stuart Beaumont, Professor

Resigned
Maxgate, KenilworthCV8 1LT
Born May 1943
Director
Appointed 31 Dec 2003
Resigned 31 Jul 2007

SHATTOCK, Michael Lewis, Professor

Resigned
Church House Church Road, CoventryCV8 3RB
Born April 1936
Director
Appointed 21 Nov 1994
Resigned 01 Oct 1999

SLOAN, Kenneth Mark

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Born July 1972
Director
Appointed 01 Feb 2012
Resigned 26 Jul 2016

SMITH, Andrew Howard

Resigned
The University Of Warwick, Road CoventryCV4 8UW
Born September 1966
Director
Appointed 15 Dec 2017
Resigned 04 Apr 2024

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Feb 1993
Resigned 11 Feb 1993

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 11 Mar 1993
Resigned 21 Nov 1994

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 11 Mar 1993
Resigned 21 Nov 1994
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Dormant
27 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Dormant
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Secretary Company With Name
15 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
20 March 2012
TM01Termination of Director
Termination Secretary Company With Name
20 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Dormant
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Dormant
16 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 November 2007
AAAnnual Accounts
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Legacy
27 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 May 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
8 October 2004
287Change of Registered Office
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
20 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 April 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 June 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
14 October 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
5 May 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
4 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
2 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
16 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 April 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
1 April 1998
288cChange of Particulars
Legacy
1 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 1998
AAAnnual Accounts
Resolution
28 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 May 1997
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
288288
Legacy
5 January 1995
287Change of Registered Office
Accounts With Accounts Type Full
13 December 1994
AAAnnual Accounts
Legacy
30 August 1994
122122
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
23 August 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Legacy
19 July 1994
173173
Certificate Re Registration Public Limited Company To Private
30 March 1994
CERT10CERT10
Re Registration Memorandum Articles
30 March 1994
MARMAR
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Resolution
30 March 1994
RESOLUTIONSResolutions
Legacy
30 March 1994
5353
Legacy
23 February 1994
363b363b
Legacy
5 January 1994
288288
Legacy
12 December 1993
287Change of Registered Office
Legacy
12 December 1993
225(1)225(1)
Memorandum Articles
29 March 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 1993
88(2)R88(2)R
Resolution
22 March 1993
RESOLUTIONSResolutions
Resolution
22 March 1993
RESOLUTIONSResolutions
Resolution
22 March 1993
RESOLUTIONSResolutions
Resolution
22 March 1993
RESOLUTIONSResolutions
Resolution
22 March 1993
RESOLUTIONSResolutions
Resolution
22 March 1993
RESOLUTIONSResolutions
Legacy
22 March 1993
122122
Legacy
22 March 1993
123Notice of Increase in Nominal Capital
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
288288
Legacy
22 March 1993
287Change of Registered Office
Certificate Authorisation To Commence Business Borrow
19 March 1993
CERT8CERT8
Application To Commence Business
19 March 1993
117117
Incorporation Company
8 February 1993
NEWINCIncorporation