Background WavePink WaveYellow Wave

ROYAL MAIL INNOVATIONS LIMITED (05769398)

ROYAL MAIL INNOVATIONS LIMITED (05769398) is an active UK company. incorporated on 4 April 2006. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROYAL MAIL INNOVATIONS LIMITED has been registered for 19 years. Current directors include HEILIG, Darren Lee, RUDDY, Jackie.

Company Number
05769398
Status
active
Type
ltd
Incorporated
4 April 2006
Age
19 years
Address
185 Farringdon Road, London, EC1A 1AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEILIG, Darren Lee, RUDDY, Jackie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYAL MAIL INNOVATIONS LIMITED

ROYAL MAIL INNOVATIONS LIMITED is an active company incorporated on 4 April 2006 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. ROYAL MAIL INNOVATIONS LIMITED was registered 19 years ago.(SIC: 99999)

Status

active

Active since 19 years ago

Company No

05769398

LTD Company

Age

19 Years

Incorporated 4 April 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

ANGARD 3 LIMITED
From: 4 April 2006To: 13 April 2010
Contact
Address

185 Farringdon Road London, EC1A 1AA,

Previous Addresses

100 Victoria Embankment London EC4Y 0HQ
From: 4 April 2006To: 1 April 2021
Timeline

44 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Joined
May 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Nov 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Oct 24
Director Joined
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

HEILIG, Darren

Active
Farringdon Road, LondonEC1A 1AA
Secretary
Appointed 02 Sept 2020

HEILIG, Darren Lee

Active
Farringdon Road, LondonEC1A 1AA
Born March 1981
Director
Appointed 02 Sept 2020

RUDDY, Jackie

Active
Farringdon Road, LondonEC1A 1AA
Born November 1971
Director
Appointed 26 Jan 2026

CARROLL, Nicola

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 11 Aug 2016
Resigned 18 May 2018

DALBY, Victoria

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 26 Mar 2020
Resigned 18 Aug 2020

DOSANJH, Kulbinder Kaur

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 18 May 2018
Resigned 01 May 2019

DOSANJH, Kulbinder Kaur

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Secretary
Appointed 18 Feb 2014
Resigned 11 Aug 2016

OWEN, Neil David

Resigned
Flat 4 8 Ulva Road, LondonSW15 6AP
Secretary
Appointed 05 Apr 2006
Resigned 26 May 2011

POOLE, Andrew Philip

Resigned
Laburnum Grove, St AlbansAL2 3HQ
Secretary
Appointed 26 May 2011
Resigned 18 Feb 2014

UK SECRETARIES LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate secretary
Appointed 04 Apr 2006
Resigned 05 Apr 2006

AMSDEN, Mark

Resigned
Farringdon Road, LondonEC1A 1AA
Born March 1963
Director
Appointed 27 Mar 2019
Resigned 30 Sept 2024

CONNING, James Burnie

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born March 1961
Director
Appointed 17 Dec 2015
Resigned 27 Mar 2019

DALBY, Victoria

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born March 1979
Director
Appointed 27 Mar 2019
Resigned 18 Aug 2020

DOSANJH, Kulbinder Kaur

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born November 1972
Director
Appointed 19 Dec 2013
Resigned 17 Dec 2015

FERGUSON, Yvonne

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born July 1966
Director
Appointed 02 Aug 2010
Resigned 12 Nov 2010

GREENE, Moya Marguerite

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born June 1954
Director
Appointed 26 May 2011
Resigned 19 Dec 2013

GREENE, Moya Marguerite

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born June 1954
Director
Appointed 02 Aug 2010
Resigned 10 Jan 2011

HARMESTON, Kathleen Anne

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born December 1965
Director
Appointed 01 Apr 2010
Resigned 10 Jan 2011

JEAVONS, Michael John

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born March 1969
Director
Appointed 23 Sept 2015
Resigned 27 Mar 2019

MILLIDGE, Jonathan Varley

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born March 1964
Director
Appointed 10 Jan 2011
Resigned 26 May 2011

NEWNHAM, Michael David

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born December 1966
Director
Appointed 13 Dec 2012
Resigned 19 Dec 2013

O'RIORDAIN, Shane

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born February 1964
Director
Appointed 13 Dec 2012
Resigned 19 Dec 2013

PANG, Emily Shiu Wai

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born August 1967
Director
Appointed 18 Feb 2014
Resigned 26 Jun 2015

PENDLETON, Nicolas Christopher

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born January 1968
Director
Appointed 26 May 2011
Resigned 19 Dec 2013

POOLE, Andrew Philip

Resigned
Laburnum Grove, St AlbansAL2 3HQ
Born September 1959
Director
Appointed 19 Dec 2013
Resigned 18 Feb 2014

POOLE, Andrew Philip

Resigned
Flat 28 2 Lansdowne Drive, LondonE8 3EZ
Born September 1959
Director
Appointed 05 Apr 2006
Resigned 01 Apr 2010

SMITH, Alexander Thomas, Mr.

Resigned
St Georges Square, LondonSW1V 2HP
Born May 1964
Director
Appointed 26 May 2011
Resigned 31 Oct 2012

SMITH, Alexander Thomas, Mr.

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born May 1964
Director
Appointed 01 Apr 2010
Resigned 10 Jan 2011

SMITH, David John

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born December 1964
Director
Appointed 02 Aug 2010
Resigned 10 Jan 2011

SNOWDON, Richard Simon

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born August 1965
Director
Appointed 26 May 2011
Resigned 19 Dec 2013

WHALLEY, Sue Rachel

Resigned
Victoria Embankment, LondonEC4Y 0HQ
Born November 1964
Director
Appointed 01 Apr 2010
Resigned 10 Jan 2011

UK DIRECTORS LTD

Resigned
Kemp House, LondonEC1V 2NX
Corporate director
Appointed 04 Apr 2006
Resigned 05 Apr 2006

Persons with significant control

1

Farringdon Road, LondonEC1A 1AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Resolution
11 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Appoint Person Director Company With Name
13 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
7 March 2014
TM02Termination of Secretary
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2014
AP01Appointment of Director
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Termination Director Company With Name
4 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Memorandum Articles
30 April 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Legacy
7 June 2009
287Change of Registered Office
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 January 2008
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
5 May 2006
225Change of Accounting Reference Date
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Incorporation Company
4 April 2006
NEWINCIncorporation