Background WavePink WaveYellow Wave

RICHARD DAVIES INVESTOR RELATIONS LIMITED (04557486)

RICHARD DAVIES INVESTOR RELATIONS LIMITED (04557486) is an active UK company. incorporated on 9 October 2002. with registered office in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities and 1 other business activities. RICHARD DAVIES INVESTOR RELATIONS LIMITED has been registered for 23 years. Current directors include BATES, Ronald, WADEY, Simon Andrew.

Company Number
04557486
Status
active
Type
ltd
Incorporated
9 October 2002
Age
23 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
BATES, Ronald, WADEY, Simon Andrew
SIC Codes
70210, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RICHARD DAVIES INVESTOR RELATIONS LIMITED

RICHARD DAVIES INVESTOR RELATIONS LIMITED is an active company incorporated on 9 October 2002 with the registered office located in Worthing. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities and 1 other business activity. RICHARD DAVIES INVESTOR RELATIONS LIMITED was registered 23 years ago.(SIC: 70210, 73200)

Status

active

Active since 23 years ago

Company No

04557486

LTD Company

Age

23 Years

Incorporated 9 October 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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park Brooklands Road Weybridge KT13 0TS England
From: 9 September 2019To: 2 June 2021
Bridewell Gate 9 Bridewell Place London EC4V 6AW
From: 19 June 2012To: 9 September 2019
Malborough Court 14-18 Holborn London EC1N 2LE United Kingdom
From: 9 October 2002To: 19 June 2012
Timeline

17 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Aug 21
Director Joined
Dec 21
Loan Secured
Mar 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Apr 23
Loan Secured
Jul 24
Loan Secured
May 25
Loan Secured
Nov 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

PRISM COSEC LIMITED

Active
Yeoman Way, WorthingBN99 3HH
Corporate secretary
Appointed 16 Sept 2020

BATES, Ronald

Active
Yeoman Way, WorthingBN99 3HH
Born January 1983
Director
Appointed 30 Jan 2026

WADEY, Simon Andrew

Active
Yeoman Way, WorthingBN99 3HH
Born December 1975
Director
Appointed 30 Jan 2026

BRADBROOK, Helen

Resigned
4 Hackney Road, LondonE2 7NS
Secretary
Appointed 01 Dec 2005
Resigned 26 Apr 2006

CONG, Katherine

Resigned
Primrose Street, LondonEC2A 2EW
Secretary
Appointed 05 Sept 2019
Resigned 16 Sept 2020

EVANS, Laura Louise

Resigned
Burntwood Road, SevenoaksTN13 1PT
Secretary
Appointed 19 Jun 2013
Resigned 28 May 2015

GRAHAM, Miranda Rosemary

Resigned
9 Bridewell Place, LondonEC4V 6AW
Secretary
Appointed 16 Mar 2011
Resigned 19 Jun 2013

PLANT, Caroline Anne

Resigned
9 Bridewell Place, LondonEC4V 6AW
Secretary
Appointed 04 Apr 2016
Resigned 05 Sept 2019

STONE, Monika Patricia

Resigned
Alleyn Road, LondonSE21 8AB
Secretary
Appointed 28 May 2015
Resigned 17 Mar 2016

WATTERSTON, Anthony Peter Francis

Resigned
14-18 Holborn, LondonEC1N 2LE
Secretary
Appointed 26 Apr 2006
Resigned 16 Mar 2011

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 09 Oct 2002
Resigned 10 Oct 2004

SS SECRETARIAT LIMITED

Resigned
12/13 Ship Street, BrightonBN1 1AD
Corporate secretary
Appointed 10 Oct 2004
Resigned 01 Dec 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Oct 2002
Resigned 09 Oct 2002

DAVIES, Richard John

Resigned
Flat 12, Napier House, LondonW1W 7EB
Born May 1962
Director
Appointed 09 Oct 2002
Resigned 31 Mar 2023

HARRIS, Stephen Andrew Robert

Resigned
Yeoman Way, WorthingBN99 3HH
Born May 1966
Director
Appointed 03 Dec 2021
Resigned 30 Jan 2026

MATTHEWS, Paul Charles

Resigned
Spencer Road, LancingBN99 6DA
Born March 1961
Director
Appointed 05 Sept 2019
Resigned 27 May 2022

PRINS, Thera Roeline

Resigned
Yeoman Way, WorthingBN99 3HH
Born January 1973
Director
Appointed 15 Jun 2022
Resigned 30 Jan 2026

STIER, John

Resigned
Spencer Road, LancingBN99 6DA
Born March 1966
Director
Appointed 05 Sept 2019
Resigned 01 Aug 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Oct 2002
Resigned 09 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
Yeoman Way, WorthingBN99 3HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2019

Mr Richard John Davies

Ceased
St Georges Business Park, WeybridgeKT13 0TS
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Ceased 05 Sept 2019
Fundings
Financials
Latest Activities

Filing History

124

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2022
AAAnnual Accounts
Legacy
11 October 2022
PARENT_ACCPARENT_ACC
Legacy
11 October 2022
GUARANTEE2GUARANTEE2
Legacy
11 October 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Resolution
24 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2020
AAAnnual Accounts
Legacy
21 October 2020
PARENT_ACCPARENT_ACC
Legacy
21 October 2020
AGREEMENT2AGREEMENT2
Legacy
21 October 2020
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
8 October 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Resolution
24 September 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Small
11 October 2017
AAMDAAMD
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Small
3 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Legacy
31 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Accounts Amended With Made Up Date
9 September 2011
AAMDAAMD
Accounts Amended With Made Up Date
9 September 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Accounts Amended With Made Up Date
9 September 2011
AAMDAAMD
Appoint Person Secretary Company With Name
16 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
7 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
12 March 2009
288cChange of Particulars
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
29 March 2008
287Change of Registered Office
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
22 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Resolution
24 May 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
88(2)R88(2)R
Legacy
9 May 2006
123Notice of Increase in Nominal Capital
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
9 May 2006
288aAppointment of Director or Secretary
Resolution
9 May 2006
RESOLUTIONSResolutions
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
287Change of Registered Office
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2005
AAAnnual Accounts
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
363aAnnual Return
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
16 October 2003
363aAnnual Return
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
24 December 2002
88(2)R88(2)R
Legacy
6 November 2002
225Change of Accounting Reference Date
Legacy
29 October 2002
287Change of Registered Office
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Incorporation Company
9 October 2002
NEWINCIncorporation