Background WavePink WaveYellow Wave

THIS R&D LIMITED (11921494)

THIS R&D LIMITED (11921494) is an active UK company. incorporated on 2 April 2019. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. THIS R&D LIMITED has been registered for 6 years. Current directors include HEXLEY, Philip, Dr.

Company Number
11921494
Status
active
Type
ltd
Incorporated
2 April 2019
Age
6 years
Address
Studio 9, 50-54 St Paul’S Square Studio 9, Birmingham, B3 1QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
HEXLEY, Philip, Dr
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THIS R&D LIMITED

THIS R&D LIMITED is an active company incorporated on 2 April 2019 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. THIS R&D LIMITED was registered 6 years ago.(SIC: 69203)

Status

active

Active since 6 years ago

Company No

11921494

LTD Company

Age

6 Years

Incorporated 2 April 2019

Size

N/A

Accounts

ARD: 21/3

Up to Date

9 months left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 22 March 2025 (1 year ago)
Period: 1 May 2024 - 21 March 2025(12 months)
Type: Micro Entity

Next Due

Due by 21 December 2026
Period: 22 March 2025 - 21 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 22 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Studio 9, 50-54 St Paul’S Square Studio 9 50-54 St Paul’S Square Birmingham, B3 1QS,

Previous Addresses

Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL England
From: 22 March 2025To: 25 September 2025
5 Talbot Street Hertford SG13 7BX United Kingdom
From: 2 April 2019To: 22 March 2025
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Jan 24
Share Issue
Feb 24
Funding Round
Apr 24
Director Joined
Sept 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
3
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HEXLEY, Philip, Dr

Active
Studio 9, BirminghamB3 1QS
Born September 1983
Director
Appointed 22 Mar 2025

AUSTEN, Olaf Michael

Resigned
Blackthorn House, BirminghamB3 1RL
Born December 1970
Director
Appointed 05 Apr 2019
Resigned 22 Mar 2025

BYNG, Thomas Michael

Resigned
Blackthorn House, BirminghamB3 1RL
Born June 1979
Director
Appointed 02 Apr 2019
Resigned 22 Mar 2025

FRADD, Peter William

Resigned
Blackthorn House, BirminghamB3 1RL
Born December 1966
Director
Appointed 01 Sept 2024
Resigned 22 Mar 2025

KELLY, Laurence

Resigned
Blackthorn House, BirminghamB3 1RL
Born October 1991
Director
Appointed 05 Apr 2019
Resigned 22 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
Blackthorn House, BirminghamB3 1RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2025

Mr Olaf Michael Austen

Ceased
Talbot Street, HertfordSG13 7BX
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019
Ceased 22 Mar 2025

Mr Laurence Kelly

Ceased
Talbot Street, HertfordSG13 7BX
Born October 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019
Ceased 22 Mar 2025

Mr Thomas Michael Byng

Ceased
Talbot Street, HertfordSG13 7BX
Born June 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Apr 2019
Ceased 22 Mar 2025
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Capital Alter Shares Subdivision
7 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2023
CS01Confirmation Statement
Memorandum Articles
22 November 2022
MAMA
Capital Variation Of Rights Attached To Shares
22 November 2022
SH10Notice of Particulars of Variation
Resolution
22 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Incorporation Company
2 April 2019
NEWINCIncorporation