Background WavePink WaveYellow Wave

R AND D SPECIALISTS LIMITED (10764141)

R AND D SPECIALISTS LIMITED (10764141) is an active UK company. incorporated on 10 May 2017. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. R AND D SPECIALISTS LIMITED has been registered for 8 years. Current directors include JOYNER, Mark James Michael.

Company Number
10764141
Status
active
Type
ltd
Incorporated
10 May 2017
Age
8 years
Address
Suite 10 Kings Court, Altrincham, WA14 2RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
JOYNER, Mark James Michael
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R AND D SPECIALISTS LIMITED

R AND D SPECIALISTS LIMITED is an active company incorporated on 10 May 2017 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. R AND D SPECIALISTS LIMITED was registered 8 years ago.(SIC: 69203)

Status

active

Active since 8 years ago

Company No

10764141

LTD Company

Age

8 Years

Incorporated 10 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
Contact
Address

Suite 10 Kings Court Railway Street Altrincham, WA14 2RD,

Previous Addresses

106 - 108 Ashbourne Road Derby DE22 3AG England
From: 27 July 2017To: 8 November 2022
West One 114 Wellington Street Leeds LS1 1BA England
From: 25 July 2017To: 27 July 2017
Office 442a (Floor 4) Broadstone Mill Broadstone Road Stockport Cheshire SK5 7DL England
From: 10 May 2017To: 25 July 2017
Timeline

16 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jul 17
Owner Exit
Jul 17
Director Left
Sept 17
Funding Round
Jan 18
Share Issue
Jan 18
New Owner
May 18
New Owner
May 18
Share Issue
Jun 21
Share Issue
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
4
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

JOYNER, Mark James Michael

Active
Kings Court, AltrinchamWA14 2RD
Born June 1981
Director
Appointed 01 Jun 2017

LEACH, John Richard

Resigned
Yew Road, LeedsLS14 2FD
Secretary
Appointed 16 May 2017
Resigned 15 Sept 2017

LEACH, John Richard

Resigned
Yew Road, LeedsLS14 2FD
Born June 1946
Director
Appointed 16 May 2017
Resigned 15 Sept 2017

LIBERMAN, Geoffrey Robert

Resigned
Park Road, AltrinchamWA15 9JT
Born September 1954
Director
Appointed 01 Jun 2017
Resigned 14 Apr 2022

STOKES, Simon

Resigned
Broadstone Mill, StockportSK5 7DL
Born May 1977
Director
Appointed 10 May 2017
Resigned 24 Jul 2017

Persons with significant control

4

1 Active
3 Ceased
Kings Court, AltrinchamWA14 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2022

Mr Mark James Michael Joyner

Ceased
Ashbourne Road, DerbyDE22 3AG
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018
Ceased 14 Apr 2022

Mr Geoffrey Robert Liberman

Ceased
Ashbourne Road, DerbyDE22 3AG
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2018
Ceased 14 Apr 2022

Mr Simon Stokes

Ceased
Broadstone Mill, StockportSK5 7DL
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2017
Ceased 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Small
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2023
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Capital Alter Shares Subdivision
5 April 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Capital Alter Shares Consolidation
24 June 2021
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
24 June 2021
RP04SH01RP04SH01
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
5 January 2018
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
24 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Incorporation Company
10 May 2017
NEWINCIncorporation