UKBizDB.co.uk

CUSTOMER RESEARCH TECHNOLOGY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Customer Research Technology Limited. The company was founded 23 years ago and was given the registration number 04156846. The firm's registered office is in COVENTRY. You can find them at 2 Orchard Court Binley Business Park, Harry Weston Road, Coventry, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CUSTOMER RESEARCH TECHNOLOGY LIMITED
Company Number:04156846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 February 2001
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:2 Orchard Court Binley Business Park, Harry Weston Road, Coventry, CV3 2TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director06 December 2017Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director15 September 2010Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director19 September 2019Active
3 The Courtyard Harris Business Park, Hanbury Road, Stoke Prior, B60 4DJ

Director01 December 2008Active
Manchester House, 50 High Street, Builth Wells, LD2 3AD

Secretary08 February 2001Active
2 Orchard Court, Binley Business Park, Harry Weston Road, Coventry, United Kingdom, CV3 2TQ

Secretary01 April 2010Active
7 Hodgetts Lane, Burton Green, Kenilworth, CV8 1PH

Secretary31 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 February 2001Active
19 Kirkdale Road, Harpenden, AL5 2PT

Director01 July 2003Active
2 Orchard Court, Binley Business Park, Harry Weston Road, Coventry, United Kingdom, CV3 2TQ

Director08 February 2001Active
2 Orchard Court, Binley Business Park, Harry Weston Road, Coventry, CV3 2TQ

Director05 July 2010Active
7 Hodgetts Lane, Burton Green, Kenilworth, CV8 1PH

Director08 February 2001Active
2 Orchard Court, Binley Business Park, Harry Weston Road, Coventry, CV3 2TQ

Director01 August 2004Active

People with Significant Control

Andrew Thomas Childerhouse
Notified on:26 September 2019
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:United Kingdom
Address:2 Orchard Court, Binley Business Park, Coventry, United Kingdom, CV3 2TQ
Nature of control:
  • Right to appoint and remove directors
Mr Simon John Rowland
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:2 Orchard Court, Binley Business Park, Coventry, CV3 2TQ
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-06Insolvency

Liquidation disclaimer notice.

Download
2021-01-05Address

Change registered office address company with date old address new address.

Download
2021-01-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-04Resolution

Resolution.

Download
2021-01-04Insolvency

Liquidation voluntary statement of affairs.

Download
2020-09-30Officers

Change person director company with change date.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Persons with significant control

Change to a person with significant control.

Download
2020-06-11Persons with significant control

Notification of a person with significant control.

Download
2020-06-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Officers

Change person director company with change date.

Download
2019-09-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-25Officers

Appoint person director company with name date.

Download
2019-09-25Officers

Termination director company with name termination date.

Download
2019-07-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-31Resolution

Resolution.

Download
2019-05-29Capital

Capital name of class of shares.

Download
2019-05-21Confirmation statement

Confirmation statement with updates.

Download
2019-01-14Officers

Termination director company with name termination date.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.