Background WavePink WaveYellow Wave

R&D TAX BOX LIMITED (11893890)

R&D TAX BOX LIMITED (11893890) is an active UK company. incorporated on 20 March 2019. with registered office in Chandlers Ford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. R&D TAX BOX LIMITED has been registered for 7 years. Current directors include FFRENCH, Alex, GAETE, Andrew Claudio, GOODIER, Jonathan Roy Henry Joseph and 1 others.

Company Number
11893890
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
First Floor, Secure House, Chandlers Ford, SO53 3TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
FFRENCH, Alex, GAETE, Andrew Claudio, GOODIER, Jonathan Roy Henry Joseph, MURPHY, Giles Adam Stuart George
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&D TAX BOX LIMITED

R&D TAX BOX LIMITED is an active company incorporated on 20 March 2019 with the registered office located in Chandlers Ford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. R&D TAX BOX LIMITED was registered 7 years ago.(SIC: 69203)

Status

active

Active since 7 years ago

Company No

11893890

LTD Company

Age

7 Years

Incorporated 20 March 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 22 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

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 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

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

First Floor, Secure House Lulworth Close Chandlers Ford, SO53 3TL,

Previous Addresses

C/O Xeinadin First Floor Secure House Lulworth Close Chandler's Ford SO53 3TL United Kingdom
From: 2 August 2024To: 5 August 2024
3 Victoria Place Love Lane Romsey SO51 8DE United Kingdom
From: 20 March 2019To: 2 August 2024
Timeline

16 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Funding Round
Nov 21
Director Left
Nov 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Director Joined
Dec 22
Director Joined
Mar 26
Director Joined
Mar 26
5
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

FFRENCH, Alex

Active
Lulworth Close, Chandlers FordSO53 3TL
Born December 1980
Director
Appointed 01 Dec 2022

GAETE, Andrew Claudio

Active
Lulworth Close, Chandlers FordSO53 3TL
Born June 1982
Director
Appointed 03 Mar 2026

GOODIER, Jonathan Roy Henry Joseph

Active
Lulworth Close, Chandlers FordSO53 3TL
Born November 1976
Director
Appointed 20 Mar 2019

MURPHY, Giles Adam Stuart George

Active
Lulworth Close, Chandlers FordSO53 3TL
Born July 1969
Director
Appointed 03 Mar 2026

DANIEL, Sean Georges

Resigned
Victoria Place, RomseySO51 8DE
Born November 1971
Director
Appointed 20 Mar 2019
Resigned 31 May 2020

MOODY, Jordan Laurence

Resigned
Victoria Place, RomseySO51 8DE
Born September 1994
Director
Appointed 20 Mar 2019
Resigned 15 Oct 2021

Persons with significant control

5

1 Active
4 Ceased
Love Lane, RomseySO51 8DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jul 2022

Mrs Zoe Denise Daniel

Ceased
Victoria Place, RomseySO51 8DE
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2020
Ceased 23 Jul 2022

Mr Jonathan Roy Henry Joseph Goodier

Ceased
Victoria Place, RomseySO51 8DE
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019
Ceased 23 Jul 2022

Mr Jordan Laurence Moody

Ceased
Victoria Place, RomseySO51 8DE
Born September 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019
Ceased 15 Oct 2021

Mr Sean Georges Daniel

Ceased
Victoria Place, RomseySO51 8DE
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019
Ceased 31 May 2020
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
22 March 2026
AAAnnual Accounts
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Legacy
18 March 2025
PARENT_ACCPARENT_ACC
Legacy
18 March 2025
AGREEMENT2AGREEMENT2
Legacy
18 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 March 2024
GUARANTEE2GUARANTEE2
Legacy
2 March 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Capital Cancellation Shares
15 November 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 November 2022
SH03Return of Purchase of Own Shares
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
19 October 2022
RP04SH01RP04SH01
Resolution
19 October 2022
RESOLUTIONSResolutions
Resolution
19 October 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
19 October 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
19 October 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Capital Cancellation Shares
29 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 November 2021
SH03Return of Purchase of Own Shares
Capital Allotment Shares
8 November 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Incorporation Company
20 March 2019
NEWINCIncorporation