Background WavePink WaveYellow Wave

RESEARCH CONSULTING LIMITED (08376797)

RESEARCH CONSULTING LIMITED (08376797) is an active UK company. incorporated on 28 January 2013. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. RESEARCH CONSULTING LIMITED has been registered for 13 years. Current directors include JOHNSON, Rachel Jane, JOHNSON, Robert Fitzhugh, KING, Daniel Martin, Dr.

Company Number
08376797
Status
active
Type
ltd
Incorporated
28 January 2013
Age
13 years
Address
The Ingenuity Centre University Of Nottingham Innovation Park, Nottingham, NG7 2TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JOHNSON, Rachel Jane, JOHNSON, Robert Fitzhugh, KING, Daniel Martin, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESEARCH CONSULTING LIMITED

RESEARCH CONSULTING LIMITED is an active company incorporated on 28 January 2013 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. RESEARCH CONSULTING LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08376797

LTD Company

Age

13 Years

Incorporated 28 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

The Ingenuity Centre University Of Nottingham Innovation Park Triumph Road Nottingham, NG7 2TU,

Previous Addresses

Nottingham Cleantech Centre 65-67 st. Peters Street Nottingham NG7 3EN
From: 29 August 2014To: 29 September 2016
Sir Colin Campbell Building University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU
From: 8 May 2013To: 29 August 2014
91 Woodbank Drive Wollaton Nottingham NG8 2QW United Kingdom
From: 28 January 2013To: 8 May 2013
Timeline

7 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Jun 18
Director Joined
Jun 18
Share Issue
Jul 18
Funding Round
Mar 19
Funding Round
Mar 20
Funding Round
Sept 21
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

JOHNSON, Rachel Jane

Active
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Secretary
Appointed 29 Aug 2014

JOHNSON, Rachel Jane

Active
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born January 1978
Director
Appointed 28 Jun 2018

JOHNSON, Robert Fitzhugh

Active
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born November 1978
Director
Appointed 28 Jan 2013

KING, Daniel Martin, Dr

Active
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born September 1969
Director
Appointed 28 Jun 2018

Persons with significant control

2

Mr Robert Fitzhugh Johnson

Active
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born November 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Rachel Jane Johnson

Active
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Resolution
7 August 2021
RESOLUTIONSResolutions
Memorandum Articles
7 August 2021
MAMA
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Capital Allotment Shares
20 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Capital Alter Shares Consolidation
17 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 August 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Move Registers To Sail Company
4 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 February 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 May 2013
AD01Change of Registered Office Address
Incorporation Company
28 January 2013
NEWINCIncorporation