Background WavePink WaveYellow Wave

RESEARCH & DEVELOPMENT TAX SOLUTIONS LIMITED (09357045)

RESEARCH & DEVELOPMENT TAX SOLUTIONS LIMITED (09357045) is an active UK company. incorporated on 16 December 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. RESEARCH & DEVELOPMENT TAX SOLUTIONS LIMITED has been registered for 11 years. Current directors include RYAN, George Brinton, SHAVE, Thomas Ruthven.

Company Number
09357045
Status
active
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
100 Liverpool Street, London, EC2M 2AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
RYAN, George Brinton, SHAVE, Thomas Ruthven
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESEARCH & DEVELOPMENT TAX SOLUTIONS LIMITED

RESEARCH & DEVELOPMENT TAX SOLUTIONS LIMITED is an active company incorporated on 16 December 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. RESEARCH & DEVELOPMENT TAX SOLUTIONS LIMITED was registered 11 years ago.(SIC: 69203)

Status

active

Active since 11 years ago

Company No

09357045

LTD Company

Age

11 Years

Incorporated 16 December 2014

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

100 Liverpool Street London, EC2M 2AT,

Previous Addresses

C/O Primas Law Level 10, Tower 12 18-22 Bridge Street Manchester M3 3BZ England
From: 23 September 2022To: 12 December 2024
Cms Cameron Mckenna Nabarro Olswang Llp Cannon Place 78 Cannon Street London EC4N 6AF England
From: 30 June 2022To: 23 September 2022
3 Scott Drive Altrincham Cheshire WA15 8AB United Kingdom
From: 8 July 2020To: 30 June 2022
253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom
From: 16 December 2014To: 8 July 2020
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Funding Round
Feb 18
Loan Secured
Jul 18
Loan Cleared
Sept 20
Director Joined
Nov 20
Funding Round
Dec 21
Share Issue
Jan 22
Loan Cleared
Feb 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Feb 25
Director Left
Feb 25
3
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MICHELMORES SECRETARIES LIMITED

Active
Pynes Hill, ExeterEX2 5WR
Corporate secretary
Appointed 02 Dec 2024

RYAN, George Brinton

Active
Liverpool Street, LondonEC2M 2AT
Born February 1964
Director
Appointed 28 Feb 2022

SHAVE, Thomas Ruthven

Active
Liverpool Street, LondonEC2M 2AT
Born May 1982
Director
Appointed 06 Jan 2025

ALCOCK, Daniel James

Resigned
Cannon Place, LondonEC4N 6AF
Born June 1980
Director
Appointed 16 Dec 2014
Resigned 28 Feb 2022

ALCOCK, Laura

Resigned
Manchester Business Park, ManchesterM22 5TG
Born September 1978
Director
Appointed 01 Apr 2015
Resigned 05 Apr 2016

ALCOCK, Pacharin

Resigned
Manchester Business Park, ManchesterM22 5TG
Born August 1975
Director
Appointed 01 Apr 2015
Resigned 05 Apr 2016

ANDERSON, Jonathan Thomas

Resigned
Manchester Business Park, ManchesterM22 5TG
Born September 1974
Director
Appointed 16 Dec 2014
Resigned 28 Feb 2022

FOLEY, Paul Thomas

Resigned
Cannon Place, LondonEC4N 6AF
Born March 1965
Director
Appointed 30 Oct 2020
Resigned 28 Feb 2022

SWEET, Jon Charles

Resigned
Scottsdale Road, Scottsdale85254
Born March 1967
Director
Appointed 28 Feb 2022
Resigned 25 Feb 2025

TIGHE, Beverley Kim

Resigned
Manchester Business Park, ManchesterM22 5TG
Born July 1962
Director
Appointed 01 Apr 2015
Resigned 05 Apr 2016

TIGHE, Mark John

Resigned
Cannon Place, LondonEC4N 6AF
Born July 1963
Director
Appointed 16 Dec 2014
Resigned 28 Feb 2022

Persons with significant control

1

Liverpool Street, LondonEC2M 2AT

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

74

Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2025
TM01Termination of Director
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
9 January 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 January 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
19 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
23 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
11 January 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
8 January 2022
RESOLUTIONSResolutions
Resolution
8 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Capital Allotment Shares
30 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 September 2020
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Capital Allotment Shares
7 February 2018
SH01Allotment of Shares
Resolution
7 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Second Filing Of Form With Form Type
24 February 2016
RP04RP04
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 December 2014
NEWINCIncorporation