Background WavePink WaveYellow Wave

RD BIOMED LIMITED (06979218)

RD BIOMED LIMITED (06979218) is an active UK company. incorporated on 4 August 2009. with registered office in Cottingham. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). RD BIOMED LIMITED has been registered for 16 years. Current directors include DETTMAR, Harvey Justin, MIAO, Fengdong.

Company Number
06979218
Status
active
Type
ltd
Incorporated
4 August 2009
Age
16 years
Address
Daisy Building (2nd Floor), Cottingham, HU16 5JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
DETTMAR, Harvey Justin, MIAO, Fengdong
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RD BIOMED LIMITED

RD BIOMED LIMITED is an active company incorporated on 4 August 2009 with the registered office located in Cottingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). RD BIOMED LIMITED was registered 16 years ago.(SIC: 26511)

Status

active

Active since 16 years ago

Company No

06979218

LTD Company

Age

16 Years

Incorporated 4 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

Daisy Building (2nd Floor) Castle Hill Hospital Castle Road Cottingham, HU16 5JQ,

Previous Addresses

the Deep Business Centre Tower Street Kingston upon Hull East Yorkshire HU1 4BG
From: 4 August 2009To: 16 August 2012
Timeline

12 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Funding Round
Jul 12
Funding Round
Aug 12
Funding Round
Jun 15
Funding Round
May 17
Owner Exit
Jan 22
Director Left
Jan 22
Owner Exit
Sept 22
New Owner
Jan 23
Director Joined
May 23
Director Joined
May 23
Director Left
Mar 25
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DETTMAR, Julia Marie

Active
Floor), CottinghamHU16 5JQ
Secretary
Appointed 04 Aug 2009

DETTMAR, Harvey Justin

Active
Floor), CottinghamHU16 5JQ
Born September 1968
Director
Appointed 04 Aug 2009

MIAO, Fengdong

Active
Floor), CottinghamHU16 5JQ
Born November 1978
Director
Appointed 30 Apr 2023

DETTMAR, Peter William, Professor

Resigned
Manor Park, BeverleyHU17 7BS
Born October 1944
Director
Appointed 04 Aug 2009
Resigned 09 Oct 2021

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 04 Aug 2009
Resigned 04 Aug 2009

LIU, Song Liu

Resigned
Castle Hill Hospital, CottinghamHU16 5JQ
Born July 1970
Director
Appointed 30 Apr 2023
Resigned 05 Mar 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Harvey Justin Dettmar

Active
Floor), CottinghamHU16 5JQ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2023
Nos. 721-725 Nathan Road, Mongkok00 000

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Sept 2022

Mr Harvey Justin Dettmar

Ceased
Merrick Street, HullHU9 1NG
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2016
Ceased 08 Sept 2022

Professor Peter William Dettmar

Ceased
Floor), CottinghamHU16 5JQ
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2016
Ceased 09 Oct 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Legacy
4 September 2018
RP04CS01RP04CS01
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Capital Allotment Shares
28 May 2017
SH01Allotment of Shares
Resolution
27 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Resolution
22 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 October 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
287Change of Registered Office
Incorporation Company
4 August 2009
NEWINCIncorporation