Background WavePink WaveYellow Wave

R&D PARTNERS (DORMANT) LTD (04438314)

R&D PARTNERS (DORMANT) LTD (04438314) is an active UK company. incorporated on 14 May 2002. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. R&D PARTNERS (DORMANT) LTD has been registered for 23 years. Current directors include BARNARD, Michael David, RICHARDS, Thomas Christopher.

Company Number
04438314
Status
active
Type
ltd
Incorporated
14 May 2002
Age
23 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARNARD, Michael David, RICHARDS, Thomas Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&D PARTNERS (DORMANT) LTD

R&D PARTNERS (DORMANT) LTD is an active company incorporated on 14 May 2002 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. R&D PARTNERS (DORMANT) LTD was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04438314

LTD Company

Age

23 Years

Incorporated 14 May 2002

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 2 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

HOBSON PRIOR LIMITED
From: 14 May 2002To: 23 September 2025
Contact
Address

9 Appold Street London, EC2A 2AP,

Previous Addresses

Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
From: 6 May 2021To: 1 February 2023
C/O Independent Clinical Services Group Caledonia House 223 Pentonville Road London N1 9NG
From: 3 July 2013To: 6 May 2021
Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT
From: 14 May 2002To: 3 July 2013
Timeline

9 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
May 02
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Aug 17
Director Left
Sept 17
Director Joined
Jun 19
Director Left
Oct 20
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TONER, Daniel Francis

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Apr 2022

BARNARD, Michael David

Active
Appold Street, LondonEC2A 2AP
Born March 1973
Director
Appointed 20 Jun 2019

RICHARDS, Thomas Christopher

Active
Appold Street, LondonEC2A 2AP
Born July 1977
Director
Appointed 08 Aug 2017

MCBRIDE, Richard

Resigned
223 Pentonville Road, LondonN1 9NG
Secretary
Appointed 14 Nov 2012
Resigned 19 Sept 2017

RICHARDS, Thomas Christopher

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 19 Sept 2017
Resigned 20 Apr 2022

WOODHEAD, Jane Caroline

Resigned
7+9 Church Road, Tunbridge WellsTN1 1HT
Secretary
Appointed 01 Aug 2002
Resigned 14 Nov 2012

EIS SECRETARY LTD

Resigned
Springfield House, WeybridgeKT13 9LZ
Corporate secretary
Appointed 14 May 2002
Resigned 01 Aug 2002

MACMILLAN, Richard Paul Thomas

Resigned
223 Pentonville Road, LondonN1 9NG
Born March 1970
Director
Appointed 14 Nov 2012
Resigned 18 Sept 2020

MCBRIDE, Richard Anthony

Resigned
223 Pentonville Road, LondonN1 9NG
Born December 1965
Director
Appointed 14 Nov 2012
Resigned 19 Sept 2017

PERRETT, Matthew Alan William

Resigned
7+9 Church Road, Tunbridge WellsTN1 1HT
Born June 1971
Director
Appointed 01 Aug 2002
Resigned 17 Jun 2013

WOODHEAD, Jane Caroline

Resigned
7+9 Church Road, Tunbridge WellsTN1 1HT
Born January 1966
Director
Appointed 01 Aug 2002
Resigned 17 Jun 2013

FELCOTT DIRECTOR LIMITED

Resigned
Springfield House, WeybridgeKT13 9LZ
Corporate director
Appointed 14 May 2002
Resigned 01 Aug 2002

Persons with significant control

1

Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
23 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Person Secretary Company With Change Date
2 June 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 April 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
11 December 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
11 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Dormant
15 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 March 2009
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 May 2008
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 March 2007
AAAnnual Accounts
Legacy
19 September 2006
288cChange of Particulars
Legacy
14 August 2006
287Change of Registered Office
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
10 January 2005
AAAnnual Accounts
Legacy
2 December 2004
287Change of Registered Office
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 May 2004
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Incorporation Company
14 May 2002
NEWINCIncorporation