Company NameClassification Holdings Limited
DirectorTracey Anne Bigmore
Company StatusActive
Company Number03704447
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Previous NamesLR Integrity Ltd. and RTD (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Tracey Anne Bigmore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2019(20 years after company formation)
Appointment Duration5 years, 2 months
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMrs Tracey Anne Bigmore
StatusCurrent
Appointed04 February 2019(20 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameThomas Christopher James Daniels
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleSecretary
Correspondence AddressArgaum,68a Blackborough Road
Reigate
Surrey
RH2 7DF
Secretary NameMr Keith Owen Povey
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Heversham Road
Bexleyheath
Kent
DA7 5BG
Director NameMr Keith Owen Povey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 5 months after company formation)
Appointment Duration15 years, 3 months (resigned 19 October 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address44 Pattens Lane
Rochester
Kent
ME1 2QT
Secretary NameMichelle Mullins
NationalityBritish
StatusResigned
Appointed01 July 2001(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2006)
RoleCompany Director
Correspondence Address8 Myrna Close
Colliers Wood
London
SW19 2HW
Secretary NameEmma Jane Haxhaj
NationalityBritish
StatusResigned
Appointed15 February 2006(7 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 2008)
RoleCompany Director
Correspondence Address55 Alexandra Road
Erith
Kent
DA8 2AX
Director NameEmma Jane Taaffe
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2008(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Alexandra Road
Erith
Kent
DA8 2AX
Secretary NameChad Phillip Colby-Blake
NationalityBritish
StatusResigned
Appointed05 May 2008(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2012)
RoleCompany Director
Correspondence Address53 Branksome Road
Southend On Sea
Essex
SS2 4HG
Secretary NameTimothy Scott White
NationalityBritish
StatusResigned
Appointed01 November 2012(13 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2014)
RoleCompany Director
Correspondence Address37 Cornwall Road
St. Albans
Hertfordshire
AL1 1SQ
Secretary NameChad Phillip Colby-Blake
StatusResigned
Appointed23 October 2014(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2017)
RoleCompany Director
Correspondence Address53 Branksome Road
Southend-On-Sea
Essex
SS2 4HG
Director NameMrs Carla Stone
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(17 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2017)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Chad Phillip Colby-Blake
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(18 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 October 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address53 Branksome Road
Southend-On-Sea
Essex
SS2 4HG
Director NameMiss Ashley Louise Gerrard
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMiss Ashley Louise Gerrard
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Secretary NameMiss Ashley Louise Gerrard
StatusResigned
Appointed16 October 2017(18 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2019)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelrfoundation.org.uk
Email address[email protected]
Telephone020 77099166
Telephone regionLondon

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Lloyd's Register Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£190,000
Cash£1,000
Current Liabilities£1,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 June

Returns

Latest Return6 February 2024 (2 months, 1 week ago)
Next Return Due20 February 2025 (10 months, 1 week from now)

Filing History

9 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
10 December 2020Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page)
20 March 2020Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page)
20 March 2020Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages)
20 March 2020Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (63 pages)
20 March 2020Audit exemption subsidiary accounts made up to 30 June 2019 (10 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
3 April 2019Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages)
3 April 2019Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page)
3 April 2019Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (60 pages)
3 April 2019Audit exemption subsidiary accounts made up to 30 June 2018 (10 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
14 February 2019Appointment of Mrs Tracey Anne Bigmore as a secretary on 4 February 2019 (2 pages)
13 February 2019Termination of appointment of Ashley Louise Gerrard as a secretary on 31 January 2019 (1 page)
13 February 2019Appointment of Mrs Tracey Anne Bigmore as a director on 4 February 2019 (2 pages)
13 February 2019Termination of appointment of Ashley Louise Gerrard as a director on 31 January 2019 (1 page)
12 February 2019Termination of appointment of Ashley Louise Gerrard as a director on 31 January 2019 (1 page)
4 April 2018Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (54 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages)
20 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages)
3 November 2017Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page)
3 November 2017Termination of appointment of Chad Phillip Colby-Blake as a director on 16 October 2017 (1 page)
3 November 2017Termination of appointment of Chad Phillip Colby-Blake as a secretary on 16 October 2017 (1 page)
3 November 2017Termination of appointment of Chad Phillip Colby-Blake as a director on 16 October 2017 (1 page)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a secretary on 16 October 2017 (2 pages)
3 November 2017Appointment of Miss Ashley Louise Gerrard as a director on 16 October 2017 (2 pages)
30 June 2017Appointment of Chad Phillip Colby-Blake as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Carla Stone as a director on 30 June 2017 (1 page)
30 June 2017Appointment of Chad Phillip Colby-Blake as a director on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Carla Stone as a director on 30 June 2017 (1 page)
10 March 2017Full accounts made up to 30 June 2016 (12 pages)
10 March 2017Full accounts made up to 30 June 2016 (12 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
19 October 2016Termination of appointment of Keith Owen Povey as a director on 19 October 2016 (1 page)
19 October 2016Termination of appointment of Keith Owen Povey as a director on 19 October 2016 (1 page)
19 October 2016Appointment of Mrs Carla Stone as a director on 19 October 2016 (2 pages)
19 October 2016Appointment of Mrs Carla Stone as a director on 19 October 2016 (2 pages)
24 February 2016Full accounts made up to 30 June 2015 (11 pages)
24 February 2016Full accounts made up to 30 June 2015 (11 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
15 April 2015Full accounts made up to 30 June 2014 (11 pages)
15 April 2015Full accounts made up to 30 June 2014 (11 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
3 November 2014Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014 (2 pages)
3 November 2014Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page)
3 November 2014Appointment of Chad Phillip Colby-Blake as a secretary on 23 October 2014 (2 pages)
3 November 2014Termination of appointment of Timothy Scott White as a secretary on 20 September 2014 (1 page)
28 July 2014Auditor's resignation (2 pages)
28 July 2014Auditor's resignation (2 pages)
17 March 2014Full accounts made up to 30 June 2013 (11 pages)
17 March 2014Full accounts made up to 30 June 2013 (11 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
11 November 2013Director's details changed for Mr Keith Owen Povey on 29 October 2013 (2 pages)
11 November 2013Director's details changed for Mr Keith Owen Povey on 29 October 2013 (2 pages)
8 April 2013Full accounts made up to 30 June 2012 (11 pages)
8 April 2013Full accounts made up to 30 June 2012 (11 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
12 November 2012Appointment of Timothy Scott White as a secretary (3 pages)
12 November 2012Appointment of Timothy Scott White as a secretary (3 pages)
12 November 2012Termination of appointment of Chad Colby-Blake as a secretary (2 pages)
12 November 2012Termination of appointment of Chad Colby-Blake as a secretary (2 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
3 April 2012Full accounts made up to 30 June 2011 (11 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
6 June 2011Director's details changed for Mr Keith Owen Povey on 31 May 2011 (3 pages)
6 June 2011Director's details changed for Mr Keith Owen Povey on 31 May 2011 (3 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
18 January 2011Full accounts made up to 30 June 2010 (11 pages)
18 January 2011Full accounts made up to 30 June 2010 (11 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
2 December 2009Full accounts made up to 30 June 2009 (14 pages)
2 December 2009Full accounts made up to 30 June 2009 (14 pages)
9 November 2009Termination of appointment of Emma Taaffe as a director (2 pages)
9 November 2009Termination of appointment of Emma Taaffe as a director (2 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
6 February 2009Return made up to 01/02/09; full list of members (3 pages)
12 January 2009Director's change of particulars / emma haxhaj / 31/12/2008 (1 page)
12 January 2009Director's change of particulars / emma haxhaj / 31/12/2008 (1 page)
18 December 2008Full accounts made up to 30 June 2008 (14 pages)
18 December 2008Full accounts made up to 30 June 2008 (14 pages)
6 June 2008Secretary appointed chad phillip colby-blake (2 pages)
6 June 2008Secretary appointed chad phillip colby-blake (2 pages)
6 June 2008Appointment terminated secretary emma haxhaj (1 page)
6 June 2008Director appointed emma jane haxhaj (3 pages)
6 June 2008Appointment terminated secretary emma haxhaj (1 page)
6 June 2008Director appointed emma jane haxhaj (3 pages)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
4 November 2007Full accounts made up to 30 June 2007 (13 pages)
4 November 2007Full accounts made up to 30 June 2007 (13 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
1 February 2007Return made up to 01/02/07; full list of members (2 pages)
21 November 2006Full accounts made up to 30 June 2006 (11 pages)
21 November 2006Full accounts made up to 30 June 2006 (11 pages)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
4 May 2006Full accounts made up to 30 June 2005 (9 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
8 February 2006Return made up to 25/01/06; full list of members (2 pages)
8 February 2006Return made up to 25/01/06; full list of members (2 pages)
1 April 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
1 April 2005Accounts for a dormant company made up to 30 June 2004 (8 pages)
9 February 2005Return made up to 25/01/05; full list of members (5 pages)
9 February 2005Return made up to 25/01/05; full list of members (5 pages)
24 January 2004Return made up to 25/01/04; full list of members (5 pages)
24 January 2004Return made up to 25/01/04; full list of members (5 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
11 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
12 March 2003Company name changed rtd (uk) LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed rtd (uk) LIMITED\certificate issued on 12/03/03 (2 pages)
8 March 2003Amended accounts made up to 30 June 2001 (8 pages)
8 March 2003Amended accounts made up to 30 June 2001 (8 pages)
8 March 2003Return made up to 25/01/03; full list of members (5 pages)
8 March 2003Director's particulars changed (1 page)
8 March 2003Return made up to 25/01/03; full list of members (5 pages)
8 March 2003Director's particulars changed (1 page)
5 February 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
5 February 2003Accounts for a dormant company made up to 30 June 2002 (8 pages)
23 April 2002Accounts for a dormant company made up to 30 June 2000 (1 page)
23 April 2002Accounts for a dormant company made up to 30 June 2000 (1 page)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
23 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 March 2002Secretary's particulars changed (1 page)
20 March 2002Secretary's particulars changed (1 page)
12 March 2002Return made up to 25/01/02; no change of members (4 pages)
12 March 2002Return made up to 25/01/02; no change of members (4 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
5 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 2001Return made up to 25/01/01; full list of members (6 pages)
24 January 2001Return made up to 25/01/01; full list of members (6 pages)
16 August 2000£ nc 2/35000 02/08/00 (1 page)
16 August 2000£ nc 2/35000 02/08/00 (1 page)
16 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 2000Memorandum and Articles of Association (14 pages)
16 August 2000Memorandum and Articles of Association (14 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
29 January 2000Return made up to 25/01/00; full list of members (5 pages)
29 January 2000Return made up to 25/01/00; full list of members (5 pages)
10 November 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
10 November 1999Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
5 July 1999Company name changed lr integrity LTD.\certificate issued on 05/07/99 (2 pages)
5 July 1999Company name changed lr integrity LTD.\certificate issued on 05/07/99 (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (2 pages)
8 February 1999New director appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Secretary resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 February 1999Registered office changed on 04/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 January 1999Incorporation (13 pages)
25 January 1999Incorporation (13 pages)