Background WavePink WaveYellow Wave

RESEARCH DONORS LIMITED (04702062)

RESEARCH DONORS LIMITED (04702062) is an active UK company. incorporated on 19 March 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. RESEARCH DONORS LIMITED has been registered for 23 years. Current directors include KERINS, Michael.

Company Number
04702062
Status
active
Type
ltd
Incorporated
19 March 2003
Age
23 years
Address
Unit C14 Poplar Business Park, London, E14 9RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
KERINS, Michael
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESEARCH DONORS LIMITED

RESEARCH DONORS LIMITED is an active company incorporated on 19 March 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. RESEARCH DONORS LIMITED was registered 23 years ago.(SIC: 72110)

Status

active

Active since 23 years ago

Company No

04702062

LTD Company

Age

23 Years

Incorporated 19 March 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

FREECLAIM IDC EBT LIMITED
From: 19 March 2003To: 22 November 2017
Contact
Address

Unit C14 Poplar Business Park Prestons Road London, E14 9RL,

Previous Addresses

C14 Prestons Road London E14 9RL England
From: 27 June 2018To: 3 July 2018
C14 Poplar Business Park London E14 9RL England
From: 22 June 2018To: 27 June 2018
Unit C4 Poplar Business Park London E14 9RL England
From: 15 June 2018To: 22 June 2018
33 Chilworth Mews London W2 3RG England
From: 15 April 2016To: 15 June 2018
33 Chilworth Mews London W2 3RG W2 3RG
From: 20 October 2014To: 15 April 2016
5Th Floor Eldon House West Regent Centre Gosforth Newcastle NE3 3PW
From: 13 April 2011To: 20 October 2014
Wansbeck Business Centre Rotary Parway Ashington Northumberland NE63 8QZ
From: 19 March 2003To: 13 April 2011
Timeline

11 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Jun 14
Director Joined
Nov 17
Funding Round
Dec 17
Director Left
Jan 18
New Owner
Mar 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Left
Mar 19
Funding Round
Nov 21
Owner Exit
Mar 22
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KERINS, Michael

Active
Prestons Road, LondonE14 9RL
Born May 1969
Director
Appointed 27 Nov 2018

DYER BARTLETT, Dudley Richard Max

Resigned
Ketton House, KedingtonCB9 7QL
Secretary
Appointed 19 Mar 2003
Resigned 09 Jan 2018

DYER BARTLETT, Dudley Richard Max

Resigned
Ketton House, KedingtonCB9 7QL
Born March 1957
Director
Appointed 19 Mar 2003
Resigned 09 Jan 2018

KERINS, Clare Alison

Resigned
Prestons Road, LondonE14 9RL
Born January 1969
Director
Appointed 22 Nov 2017
Resigned 18 Mar 2019

TOWLER, David

Resigned
5 Linden Acres, MorpethNE65 8XQ
Born July 1946
Director
Appointed 19 Mar 2003
Resigned 19 Jun 2014

Persons with significant control

2

0 Active
2 Ceased

Mrs Clare Alison Kerins

Ceased
Knightly Avenue, CambridgeCB2 0AN
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2017
Ceased 09 Mar 2022

Mr Max Dyer Bartlett

Ceased
Prestons Road, LondonE14 9RL
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Memorandum Articles
12 April 2022
MAMA
Resolution
11 April 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2022
CC04CC04
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Resolution
25 February 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
16 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Capital Allotment Shares
5 December 2017
SH01Allotment of Shares
Resolution
22 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2014
AAAnnual Accounts
Termination Director Company With Name
26 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 April 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 May 2007
AAAnnual Accounts
Legacy
29 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2007
AAAnnual Accounts
Legacy
6 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Incorporation Company
19 March 2003
NEWINCIncorporation