Background WavePink WaveYellow Wave

DISCOVERY R&D LTD (13035951)

DISCOVERY R&D LTD (13035951) is an active UK company. incorporated on 23 November 2020. with registered office in Chigwell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in tax consultancy. DISCOVERY R&D LTD has been registered for 5 years. Current directors include CAVANAGH, Lee David Arthur.

Company Number
13035951
Status
active
Type
ltd
Incorporated
23 November 2020
Age
5 years
Address
11 Dacre Gardens, Chigwell, IG7 5HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Tax consultancy
Directors
CAVANAGH, Lee David Arthur
SIC Codes
69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISCOVERY R&D LTD

DISCOVERY R&D LTD is an active company incorporated on 23 November 2020 with the registered office located in Chigwell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in tax consultancy. DISCOVERY R&D LTD was registered 5 years ago.(SIC: 69203)

Status

active

Active since 5 years ago

Company No

13035951

LTD Company

Age

5 Years

Incorporated 23 November 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 April 2024 (2 years ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

11 Dacre Gardens Chigwell, IG7 5HH,

Previous Addresses

2nd Floor 77 Marsh Wall London E14 9SH England
From: 4 December 2024To: 16 December 2025
67 Westow Street London SE19 3RW England
From: 23 November 2020To: 4 December 2024
Timeline

12 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Nov 23
Funding Round
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
New Owner
Dec 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CAVANAGH, Lee David Arthur

Active
ChigwellIG7 5HH
Born December 1999
Director
Appointed 22 Oct 2024

COLLINS, Steven Michael

Resigned
LondonSE19 3RW
Born November 1979
Director
Appointed 09 Nov 2023
Resigned 22 Oct 2024

FITZGERALD, Alan John

Resigned
LondonSE19 3RW
Born January 1952
Director
Appointed 09 Nov 2023
Resigned 22 Oct 2024

GEORGIOU, Georgios Theodosiou

Resigned
LondonSE19 3RW
Born April 1976
Director
Appointed 09 Nov 2023
Resigned 22 Oct 2024

HARVEY, Neil Allan

Resigned
Upper Norwood, LondonSE19 3RW
Born June 1964
Director
Appointed 23 Nov 2020
Resigned 22 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Lee David Arthur Cavanagh

Active
ChigwellIG7 5HH
Born December 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024

Mr Neil Allan Harvey

Ceased
Upper Norwood, LondonSE19 3RW
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2020
Ceased 09 Nov 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Unaudited Abridged
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 December 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 December 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 November 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Incorporation Company
23 November 2020
NEWINCIncorporation