Background WavePink WaveYellow Wave

R DESIGN LIMITED (03997544)

R DESIGN LIMITED (03997544) is an active UK company. incorporated on 19 May 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. R DESIGN LIMITED has been registered for 25 years. Current directors include RICHMOND, David Anthony, RICHMOND, Lisa Claire.

Company Number
03997544
Status
active
Type
ltd
Incorporated
19 May 2000
Age
25 years
Address
The Old Piano Factory, London, NW5 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
RICHMOND, David Anthony, RICHMOND, Lisa Claire
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R DESIGN LIMITED

R DESIGN LIMITED is an active company incorporated on 19 May 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. R DESIGN LIMITED was registered 25 years ago.(SIC: 74100)

Status

active

Active since 25 years ago

Company No

03997544

LTD Company

Age

25 Years

Incorporated 19 May 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month 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

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

DAVID RICHMOND ASSOCIATES LIMITED
From: 14 July 2000To: 2 September 2002
SOUNDCHIP LIMITED
From: 19 May 2000To: 14 July 2000
Contact
Address

The Old Piano Factory 5 Charlton Kings Road London, NW5 2SB,

Previous Addresses

Suite 15 19-21 Crawford Street London W1H 1PJ
From: 5 July 2010To: 15 November 2025
Suite 15 19-21 Crawford Street London W1H 1PJ
From: 19 May 2000To: 5 July 2010
Timeline

3 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
May 00
Director Joined
May 10
Loan Cleared
Jun 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RICHMOND, David Anthony

Active
5 Charlton Kings Road, LondonNW5 2SB
Born July 1964
Director
Appointed 26 May 2000

RICHMOND, Lisa Claire

Active
5 Charlton Kings Road, LondonNW5 2SB
Born December 1976
Director
Appointed 01 Jan 2010

RICHMOND, Charlotte Georgia

Resigned
Flat 1, LondonW9 1EL
Secretary
Appointed 26 May 2000
Resigned 31 Jul 2003

RICHMOND, Sylvia

Resigned
7 Stroud Close, ManchesterM24 1RA
Secretary
Appointed 31 Jul 2003
Resigned 01 May 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 19 May 2000
Resigned 26 May 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 19 May 2000
Resigned 26 May 2000

Persons with significant control

2

Mr David Anthony Richmond

Active
5 Charlton Kings Road, LondonNW5 2SB
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Lisa Claire Richmond

Active
5 Charlton Kings Road, LondonNW5 2SB
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
11 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
30 January 2006
288cChange of Particulars
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 March 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2004
AAAnnual Accounts
Legacy
5 April 2004
244244
Legacy
26 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2003
AAAnnual Accounts
Legacy
2 April 2003
244244
Certificate Change Of Name Company
2 September 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 June 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
244244
Legacy
19 December 2001
287Change of Registered Office
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
10 August 2000
287Change of Registered Office
Legacy
10 August 2000
88(2)R88(2)R
Certificate Change Of Name Company
13 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
287Change of Registered Office
Incorporation Company
19 May 2000
NEWINCIncorporation