Company NameResearch For Development Innovations Cic
Company StatusActive
Company Number08157584
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameMrs Swarnamali Abeysuriya
Date of BirthJune 1961 (Born 62 years ago)
NationalitySri Lankan
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274 Upper Halliford Road
Shepperton
TW17 8SY
Director NameMr Peter Dominique Deoqupillai
Date of BirthFebruary 1945 (Born 79 years ago)
NationalitySri Lankan
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address274 Upper Halliford Road
Shepperton
TW17 8SY
Director NameMr Wipula Buddhika Weerasinghe
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleDirector Business Development
Country of ResidenceEngland
Correspondence Address274 Upper Halliford Road
Shepperton
TW17 8SY
Director NameMrs Rimas Tankile Morris
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address178a Hunter House Road
Sheffield
S11 8TZ

Location

Registered Address274 Upper Halliford Road
Shepperton
TW17 8SY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
24 November 2022Compulsory strike-off action has been discontinued (1 page)
23 November 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
15 November 2022First Gazette notice for compulsory strike-off (1 page)
28 April 2022Total exemption full accounts made up to 31 July 2021 (13 pages)
31 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
2 September 2020Director's details changed for Mr Wipula Buddhika Weerasinghe on 16 August 2018 (2 pages)
2 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
30 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
24 October 2018Registered office address changed from 725 Hanworth Road Hounslow TW4 5PR England to 274 Upper Halliford Road Shepperton TW17 8SY on 24 October 2018 (1 page)
23 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
9 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
27 April 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
20 April 2017Registered office address changed from 178a Hunter House Road Sheffield S11 8TZ to 725 Hanworth Road Hounslow TW4 5PR on 20 April 2017 (1 page)
20 April 2017Registered office address changed from 178a Hunter House Road Sheffield S11 8TZ to 725 Hanworth Road Hounslow TW4 5PR on 20 April 2017 (1 page)
27 July 2016Termination of appointment of Rimas Tankile Morris as a director on 15 July 2016 (1 page)
27 July 2016Termination of appointment of Rimas Tankile Morris as a director on 15 July 2016 (1 page)
27 July 2016Appointment of Mr Wipula Buddhika Weerasinghe as a director on 1 July 2016 (2 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
27 July 2016Appointment of Mr Wipula Buddhika Weerasinghe as a director on 1 July 2016 (2 pages)
27 July 2016Confirmation statement made on 26 July 2016 with updates (4 pages)
17 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
17 May 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
10 August 2015Annual return made up to 26 July 2015 no member list (3 pages)
10 August 2015Annual return made up to 26 July 2015 no member list (3 pages)
5 May 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
5 May 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
21 August 2014Director's details changed for Swarnamali Abeysuriya on 31 December 2013 (2 pages)
21 August 2014Annual return made up to 26 July 2014 no member list (3 pages)
21 August 2014Director's details changed for Mr Peter Dominique Deoqupillai on 31 December 2013 (2 pages)
21 August 2014Annual return made up to 26 July 2014 no member list (3 pages)
21 August 2014Director's details changed for Swarnamali Abeysuriya on 31 December 2013 (2 pages)
21 August 2014Director's details changed for Mr Peter Dominique Deoqupillai on 31 December 2013 (2 pages)
9 July 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
9 July 2014Total exemption full accounts made up to 31 July 2013 (11 pages)
6 January 2014Appointment of Mrs Rimas Tankile Morris as a director on 6 December 2013 (2 pages)
6 January 2014Appointment of Mrs Rimas Tankile Morris as a director on 6 December 2013 (2 pages)
6 January 2014Appointment of Mrs Rimas Tankile Morris as a director on 6 December 2013 (2 pages)
31 December 2013Registered office address changed from Unit 4 12 O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW on 31 December 2013 (1 page)
31 December 2013Registered office address changed from Unit 4 12 O'clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW on 31 December 2013 (1 page)
22 August 2013Annual return made up to 26 July 2013 no member list (3 pages)
22 August 2013Annual return made up to 26 July 2013 no member list (3 pages)
7 November 2012Director's details changed for Deoqupillai Peter Dominique on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Deoqupillai Peter Dominique on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Deoqupillai Peter Dominique on 7 November 2012 (2 pages)
26 July 2012Incorporation of a Community Interest Company (43 pages)
26 July 2012Incorporation of a Community Interest Company (43 pages)