Background WavePink WaveYellow Wave

R&D CONSULTING SERVICES LTD (11502628)

R&D CONSULTING SERVICES LTD (11502628) is an active UK company. incorporated on 6 August 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. R&D CONSULTING SERVICES LTD has been registered for 7 years. Current directors include BROWN, David Stewart.

Company Number
11502628
Status
active
Type
ltd
Incorporated
6 August 2018
Age
7 years
Address
Elscot House, London, N3 2JU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, David Stewart
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&D CONSULTING SERVICES LTD

R&D CONSULTING SERVICES LTD is an active company incorporated on 6 August 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. R&D CONSULTING SERVICES LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11502628

LTD Company

Age

7 Years

Incorporated 6 August 2018

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Timeline

3 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Mar 19
Director Left
Aug 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BROWN, David Stewart

Active
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 06 Aug 2018

CENTRUM SECRETARIES LIMITED

Resigned
Arcadia Avenue, LondonN3 2JU
Corporate secretary
Appointed 06 Aug 2018
Resigned 05 Oct 2018

PEARLMAN, David

Resigned
Arcadia Avenue, LondonN3 2JU
Born April 1938
Director
Appointed 26 Mar 2019
Resigned 08 Aug 2019

Persons with significant control

1

Mr David Stewart Brown

Active
Arcadia Avenue, LondonN3 2JU
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 June 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
11 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Incorporation Company
6 August 2018
NEWINCIncorporation