RBD SALES AUTOMATION LTD

RBD SALES AUTOMATION LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRBD SALES AUTOMATION LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03073350
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RBD SALES AUTOMATION LTD?

    • Business and domestic software development (62012) / Information and communication

    Where is RBD SALES AUTOMATION LTD located?

    Registered Office Address
    Suite 2a Blackthorn House
    St Pauls Square
    B3 1RL Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RBD SALES AUTOMATION LTD?

    Previous Company Names
    Company NameFromUntil
    RESEARCH BY DESIGN LTDJun 28, 1995Jun 28, 1995

    What are the latest accounts for RBD SALES AUTOMATION LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for RBD SALES AUTOMATION LTD?

    Last Confirmation Statement Made Up ToFeb 06, 2026
    Next Confirmation Statement DueFeb 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 06, 2025
    OverdueNo

    What are the latest filings for RBD SALES AUTOMATION LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 06, 2025 with updates

    4 pagesCS01

    Notification of Tim Daplyn as a person with significant control on Dec 11, 2024

    2 pagesPSC01

    Cessation of Box Delta Ltd as a person with significant control on Dec 11, 2024

    1 pagesPSC07

    Certificate of change of name

    Company name changed research by design LTD\certificate issued on 02/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 02, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 01, 2025

    RES15

    Total exemption full accounts made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 10, 2021 with updates

    4 pagesCS01

    Notification of Box Delta Ltd as a person with significant control on May 31, 2021

    2 pagesPSC02

    Cessation of Red Brick Media Group Limited as a person with significant control on May 31, 2021

    1 pagesPSC07

    Total exemption full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 10, 2020 with updates

    4 pagesCS01

    Cessation of Heather Forrester as a person with significant control on Mar 25, 2020

    1 pagesPSC07

    Registered office address changed from The Warehouse Hill Street Tunbridge Wells TN1 2BY England to Suite 2a Blackthorn House St Pauls Square Birmingham B3 1RL on Mar 27, 2020

    1 pagesAD01

    Notification of Red Brick Media Group Limited as a person with significant control on Mar 25, 2020

    2 pagesPSC02

    Termination of appointment of Heather Forrester as a director on Mar 25, 2020

    1 pagesTM01

    Registered office address changed from 50 Newhall Street Birmingham B3 3RJ England to The Warehouse Hill Street Tunbridge Wells TN1 2BY on Mar 26, 2020

    1 pagesAD01

    Appointment of Mr Tim Daplyn as a director on Mar 25, 2020

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Jun 28, 2019 with no updates

    3 pagesCS01

    Registered office address changed from White House 111 New Street Birmingham West Midlands B2 4EU to 50 Newhall Street Birmingham B3 3RJ on Aug 02, 2019

    1 pagesAD01

    Who are the officers of RBD SALES AUTOMATION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAPLYN, Tim
    Blackthorn House
    St Pauls Square
    B3 1RL Birmingham
    Suite 2a
    England
    Director
    Blackthorn House
    St Pauls Square
    B3 1RL Birmingham
    Suite 2a
    England
    EnglandBritishDirector86240610004
    BRICE, Edward
    3 Wildwood Avenue
    Bricket Wood
    AL2 3XG St Albans
    Hertfordshire
    Secretary
    3 Wildwood Avenue
    Bricket Wood
    AL2 3XG St Albans
    Hertfordshire
    BritishCivil Engineering (Retired)44342250001
    YOUNGER, Miriam
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Secretary
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900009660001
    FORRESTER, Heather
    Hill Street
    TN1 2BY Tunbridge Wells
    The Warehouse
    England
    Director
    Hill Street
    TN1 2BY Tunbridge Wells
    The Warehouse
    England
    EnglandBritishCompany Director44342410003
    YOUNGER, Norman
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    Nominee Director
    4 Hardman Avenue
    Prestwich
    M25 0HB Manchester
    British900005990001

    Who are the persons with significant control of RBD SALES AUTOMATION LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tim Daplyn
    Blackthorn House
    St Pauls Square
    B3 1RL Birmingham
    Suite 2a
    England
    Dec 11, 2024
    Blackthorn House
    St Pauls Square
    B3 1RL Birmingham
    Suite 2a
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Bell Yard
    WC2A 2JR London
    7
    England
    May 31, 2021
    Bell Yard
    WC2A 2JR London
    7
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number12623313
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Red Brick Media Group Limited
    Hill Street
    TN1 2BY Tunbridge Wells
    The Warehouse
    England
    Mar 25, 2020
    Hill Street
    TN1 2BY Tunbridge Wells
    The Warehouse
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06076998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Heather Forrester
    Blackthorn House
    St Pauls Square
    B3 1RL Birmingham
    Suite 2a
    England
    Apr 06, 2016
    Blackthorn House
    St Pauls Square
    B3 1RL Birmingham
    Suite 2a
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0