Background WavePink WaveYellow Wave

RESEARCH & DEVELOPMENT TAX SOLUTIONS (HOLDINGS) LIMITED (10084927)

RESEARCH & DEVELOPMENT TAX SOLUTIONS (HOLDINGS) LIMITED (10084927) is an active UK company. incorporated on 24 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RESEARCH & DEVELOPMENT TAX SOLUTIONS (HOLDINGS) LIMITED has been registered for 10 years. Current directors include RYAN, George Brinton, SHAVE, Thomas Ruthven.

Company Number
10084927
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
100 Liverpool Street, London, EC2M 2AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
RYAN, George Brinton, SHAVE, Thomas Ruthven
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESEARCH & DEVELOPMENT TAX SOLUTIONS (HOLDINGS) LIMITED

RESEARCH & DEVELOPMENT TAX SOLUTIONS (HOLDINGS) LIMITED is an active company incorporated on 24 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RESEARCH & DEVELOPMENT TAX SOLUTIONS (HOLDINGS) LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

10084927

LTD Company

Age

10 Years

Incorporated 24 March 2016

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 30 September 2025 (6 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

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
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
Catax House 3 Scott Drive Altrincham Cheshire WA15 8AB United Kingdom
From: 8 July 2020To: 30 June 2022
C/O Eba 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom
From: 24 March 2016To: 8 July 2020
Timeline

22 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jul 18
Loan Secured
Jul 18
Share Issue
Aug 21
Loan Cleared
Feb 22
Funding Round
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 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
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 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
253 Manchester Business Park, ManchesterM22 5TG
Born June 1980
Director
Appointed 24 Mar 2016
Resigned 28 Feb 2022

ANDERSON, Jonathan Thomas

Resigned
253 Manchester Business Park, ManchesterM22 5TG
Born September 1974
Director
Appointed 24 Mar 2016
Resigned 28 Feb 2022

SWEET, Jon Charles

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

TIGHE, Mark John

Resigned
253 Manchester Business Park, ManchesterM22 5TG
Born July 1963
Director
Appointed 24 Mar 2016
Resigned 28 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
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 28 Feb 2022

Mr Mark John Tighe

Ceased
Rear Barn, KnutsfordWA16 0SR
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
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 Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
17 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 August 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
19 June 2023
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 March 2023
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
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
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Resolution
19 August 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
18 August 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
25 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
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
Capital Allotment Shares
28 April 2016
SH01Allotment of Shares
Incorporation Company
24 March 2016
NEWINCIncorporation