Background WavePink WaveYellow Wave

RESEARCH INNOVATIONS LIMITED (SC432206)

RESEARCH INNOVATIONS LIMITED (SC432206) is an active UK company. incorporated on 10 September 2012. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. RESEARCH INNOVATIONS LIMITED has been registered for 13 years. Current directors include GODDARD, Nigel Hugh, MACNEIL, Roderick Wilson, Mr..

Company Number
SC432206
Status
active
Type
ltd
Incorporated
10 September 2012
Age
13 years
Address
6 St Andrew Square, Edinburgh, EH2 2BD
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
GODDARD, Nigel Hugh, MACNEIL, Roderick Wilson, Mr.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESEARCH INNOVATIONS LIMITED

RESEARCH INNOVATIONS LIMITED is an active company incorporated on 10 September 2012 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. RESEARCH INNOVATIONS LIMITED was registered 13 years ago.(SIC: 63990)

Status

active

Active since 13 years ago

Company No

SC432206

LTD Company

Age

13 Years

Incorporated 10 September 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

DMWS 988 LIMITED
From: 10 September 2012To: 1 October 2012
Contact
Address

6 St Andrew Square Level 3 Edinburgh, EH2 2BD,

Previous Addresses

16 Charlotte Square Edinburgh EH2 4DF
From: 10 September 2012To: 4 November 2025
Timeline

16 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Funding Round
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Funding Round
Aug 13
Share Issue
Aug 13
Funding Round
Sept 13
Funding Round
Jan 15
Funding Round
Oct 15
Funding Round
Dec 15
Funding Round
Jul 17
Funding Round
Jun 19
Funding Round
Jan 20
Funding Round
Jun 20
Funding Round
Oct 23
12
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GODDARD, Nigel Hugh

Active
Level 3, EdinburghEH2 2BD
Born June 1958
Director
Appointed 13 Sept 2012

MACNEIL, Roderick Wilson, Mr.

Active
Level 3, EdinburghEH2 2BD
Born October 1954
Director
Appointed 13 Sept 2012

DM COMPANY SERVICES LIMITED

Resigned
Charlotte Square, EdinburghEH2 4DF
Corporate secretary
Appointed 10 Sept 2012
Resigned 13 Sept 2012

GILCHRIST, Ewan Caldwell

Resigned
Charlotte Square, EdinburghEH2 4DF
Born May 1969
Director
Appointed 10 Sept 2012
Resigned 13 Sept 2012

Persons with significant control

1

Mr Roderick Macneil

Active
Level 3, EdinburghEH2 2BD
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 10 Sept 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Capital Allotment Shares
5 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 March 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
5 March 2020
AAMDAAMD
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Capital Allotment Shares
12 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 February 2016
AAAnnual Accounts
Capital Allotment Shares
18 December 2015
SH01Allotment of Shares
Capital Allotment Shares
7 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 August 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
15 August 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
18 September 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 September 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
18 September 2012
TM02Termination of Secretary
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Incorporation Company
10 September 2012
NEWINCIncorporation