Background WavePink WaveYellow Wave

RESEARCH & DEVELOPMENT SYSTEMS LIMITED (03484624)

RESEARCH & DEVELOPMENT SYSTEMS LIMITED (03484624) is an active UK company. incorporated on 22 December 1997. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. RESEARCH & DEVELOPMENT SYSTEMS LIMITED has been registered for 28 years. Current directors include LAMBERT, David Severs, ROUTLEDGE, David Arthur.

Company Number
03484624
Status
active
Type
ltd
Incorporated
22 December 1997
Age
28 years
Address
Unit 7 Christon Road, Newcastle Upon Tyne, NE3 1XD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
LAMBERT, David Severs, ROUTLEDGE, David Arthur
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESEARCH & DEVELOPMENT SYSTEMS LIMITED

RESEARCH & DEVELOPMENT SYSTEMS LIMITED is an active company incorporated on 22 December 1997 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. RESEARCH & DEVELOPMENT SYSTEMS LIMITED was registered 28 years ago.(SIC: 74100)

Status

active

Active since 28 years ago

Company No

03484624

LTD Company

Age

28 Years

Incorporated 22 December 1997

Size

N/A

Accounts

ARD: 23/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 23 September 2026
Period: 31 December 2024 - 23 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

CONTINUOUS RETORTS LTD.
From: 24 June 2020To: 10 August 2020
RESEARCH & DEVELOPMENT SYSTEMS LIMITED
From: 19 January 2010To: 24 June 2020
DEVELOPMENT SERVICES LIMITED
From: 4 March 1998To: 19 January 2010
DESIGN SOPHISTICATION LIMITED
From: 25 February 1998To: 4 March 1998
MB131 LIMITED
From: 22 December 1997To: 25 February 1998
Contact
Address

Unit 7 Christon Road Newcastle Upon Tyne, NE3 1XD,

Previous Addresses

East Farm Berwick Hill Rd Ponteland Newcastle upon Tyne NE20 0JZ United Kingdom
From: 28 December 2017To: 24 June 2020
Field House Kirkharle Cottages Kirkharle Newcastle upon Tyne NE19 2PF
From: 9 February 2015To: 28 December 2017
South Low House Whalton Morpeth Northumberland NE61 3XW
From: 5 February 2014To: 9 February 2015
Kirksyde Kirkley Ponteland Newcastle upon Tyne Northumberland NE20 0AJ England
From: 15 February 2012To: 5 February 2014
Kirksyde Kirkley Ponteland Newcastle upon Tyne NE20 0AJ England
From: 15 February 2012To: 15 February 2012
21 Brynfield Court Langland Swansea SA3 4TF
From: 22 December 1997To: 15 February 2012
Timeline

7 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Dec 97
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Loan Secured
Apr 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

LAMBERT, David Severs

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born March 1953
Director
Appointed 09 Feb 1998

ROUTLEDGE, David Arthur

Active
Christon Road, Newcastle Upon TyneNE3 1XD
Born August 1958
Director
Appointed 16 Jan 2026

LAMBERT, Janice

Resigned
81 Southgate Road, SwanseaSA3 2DH
Secretary
Appointed 23 Jun 2002
Resigned 14 Dec 2002

LAMBERT, Janice

Resigned
81 Southgate Road, SwanseaSA3 2DH
Secretary
Appointed 09 Feb 1998
Resigned 21 Dec 2001

LAMBERT, Joan Baskerville

Resigned
93 Middle Drive, Newcastle Upon TyneNE20 9DW
Secretary
Appointed 21 Dec 2001
Resigned 20 Oct 2004

LAMBERT, Rebecca Jane

Resigned
Kirkharle Cottages, Newcastle Upon TyneNE19 2PF
Secretary
Appointed 20 Dec 2004
Resigned 03 Jul 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Dec 1997
Resigned 09 Feb 1998

LAMBERT, Daniel Scott

Resigned
Berwick Hill Rd, Newcastle Upon TyneNE20 0JZ
Born March 1987
Director
Appointed 26 Jun 2006
Resigned 03 Jul 2019

LAMBERT, Janice

Resigned
81 Southgate Road, SwanseaSA3 2DH
Born June 1952
Director
Appointed 09 Feb 1998
Resigned 14 Dec 2002

LAMBERT, Joan Baskerville

Resigned
93 Middle Drive, Newcastle Upon TyneNE20 9DW
Born July 1922
Director
Appointed 14 Dec 2002
Resigned 20 Oct 2004

LAMBERT, Rebecca Jane

Resigned
Kirkharle Cottages, Newcastle Upon TyneNE19 2PF
Born January 1985
Director
Appointed 20 Dec 2004
Resigned 03 Jul 2019

ROUTLEDGE, David Arthur

Resigned
Christon Road, Newcastle Upon TyneNE3 1XD
Born August 1958
Director
Appointed 03 Jul 2019
Resigned 16 Jan 2026

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Dec 1997
Resigned 09 Feb 1998

Persons with significant control

1

Mr David Severs Lambert

Active
Kirkharle Cottages, Newcastle Upon TyneNE19 2PF
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Resolution
10 August 2020
RESOLUTIONSResolutions
Resolution
24 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
15 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Move Registers To Registered Office Company With New Address
5 January 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
9 February 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 February 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
5 February 2014
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Sail Address Company With Old Address
15 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Move Registers To Sail Company
15 February 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Sail Address Company
30 March 2010
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
19 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
17 April 2009
225Change of Accounting Reference Date
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
11 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 April 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 April 2004
AAAnnual Accounts
Legacy
17 January 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
22 January 2003
287Change of Registered Office
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
2 March 2000
AAMDAAMD
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
24 February 1999
225Change of Accounting Reference Date
Legacy
17 February 1999
363sAnnual Return (shuttle)
Resolution
8 April 1998
RESOLUTIONSResolutions
Resolution
8 April 1998
RESOLUTIONSResolutions
Legacy
8 April 1998
88(2)R88(2)R
Legacy
8 April 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1998
287Change of Registered Office
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Incorporation Company
22 December 1997
NEWINCIncorporation