Background WavePink WaveYellow Wave

R&D TAX CREDIT CONSULTANTS LTD (13053430)

R&D TAX CREDIT CONSULTANTS LTD (13053430) is an active UK company. incorporated on 1 December 2020. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. R&D TAX CREDIT CONSULTANTS LTD has been registered for 5 years. Current directors include HEXLEY, Philip, Dr.

Company Number
13053430
Status
active
Type
ltd
Incorporated
1 December 2020
Age
5 years
Address
Studio 9 Studio 9, 50-54 St. Pauls Square, Birmingham, B3 1QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HEXLEY, Philip, Dr
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&D TAX CREDIT CONSULTANTS LTD

R&D TAX CREDIT CONSULTANTS LTD is an active company incorporated on 1 December 2020 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. R&D TAX CREDIT CONSULTANTS LTD was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

13053430

LTD Company

Age

5 Years

Incorporated 1 December 2020

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 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 6 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Studio 9 Studio 9, 50-54 St. Pauls Square Birmingham, B3 1QS,

Previous Addresses

Suite 2a, Blackthorn House St Pauls Square Birmingham B3 1RL England
From: 17 January 2023To: 8 January 2026
98 Canterbury Road Worcester WR5 1PL England
From: 25 November 2022To: 17 January 2023
Suite 2a Blackthorn House St. Pauls Square Birmingham B3 1RL United Kingdom
From: 1 December 2020To: 25 November 2022
Timeline

13 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
New Owner
Jan 21
Director Joined
Nov 21
Director Left
Apr 22
New Owner
Nov 22
Owner Exit
Nov 22
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
Director Left
Sept 23
Director Left
Jun 24
Funding Round
Jul 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HEXLEY, Philip, Dr

Active
Studio 9, 50-54 St. Pauls Square, BirminghamB3 1QS
Born September 1983
Director
Appointed 12 Dec 2022

JETSON, David Clive

Resigned
Blackthorn House, BirminghamB3 1RL
Born February 1984
Director
Appointed 01 Dec 2020
Resigned 30 Mar 2022

JUPP, Martyn Neil

Resigned
St Pauls Square, BirminghamB3 1RL
Born September 1961
Director
Appointed 11 Nov 2021
Resigned 31 May 2024

TEAR, Jeremy Charles William

Resigned
St Pauls Square, BirminghamB3 1RL
Born June 1954
Director
Appointed 21 Apr 2023
Resigned 04 Sept 2023

Persons with significant control

3

1 Active
2 Ceased

Dr Philip Hexley

Active
Studio 9, 50-54 St. Pauls Square, BirminghamB3 1QS
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Dec 2022

Mrs Caroline Helen Hexley

Ceased
Canterbury Road, WorcesterWR5 1PL
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2022
Ceased 12 Dec 2022

Mr David Clive Jetson

Ceased
Blackthorn House, BirminghamB3 1RL
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jan 2021
Ceased 21 Nov 2022
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2025
CS01Confirmation Statement
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Resolution
10 April 2025
RESOLUTIONSResolutions
Memorandum Articles
10 April 2025
MAMA
Capital Name Of Class Of Shares
9 April 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
29 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 January 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
27 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 December 2020
NEWINCIncorporation