UKBizDB.co.uk

DEFINE RESEARCH & INSIGHT LIMITED

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

This company is commonly known as Define Research & Insight Limited. The company was founded 27 years ago and was given the registration number 03316024. The firm's registered office is in LONDON. You can find them at Unit 2,, 30 Calvin Street, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:DEFINE RESEARCH & INSIGHT LIMITED
Company Number:03316024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 1997
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Unit 2,, 30 Calvin Street, London, England, E1 6NW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Lansdowne Road, London, N10 2AU

Director04 June 2003Active
12 Lansdowne Road, London, N10 2AU

Director21 January 2008Active
Flat 1 Chartleigh House, 6 Seymour Road, Finchley, N3 2NH

Secretary17 February 1997Active
Unit 2,, 30 Calvin Street, London, England, E1 6NW

Secretary02 June 2016Active
2nd Floor Titchfield House, 69-85 Tabernacle Street, London, EC2A 4RR

Secretary01 June 2016Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary11 February 1997Active
PO BOX 698, 2nd Floor Titchfield, House 69-85 Tabernacle Street, London, England, EC2A 4RR

Corporate Secretary04 January 2005Active
43 Princes Avenue, Finchley, London, N3 2DA

Director17 February 1997Active
120 East Road, London, N1 6AA

Nominee Director11 February 1997Active
43 Princes Avenue, Finchley, London, N3 2DA

Director17 February 1997Active
36 Clarence Road, London, E17 6AQ

Director17 February 1997Active

People with Significant Control

Joceline Jones
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:12, Lansdowne Road, London, United Kingdom, N10 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Proctor
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:12, Lansdowne Road, London, United Kingdom, N10 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Termination secretary company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-22Officers

Change corporate secretary company.

Download
2019-11-07Address

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

Download
2019-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Capital

Capital alter shares subdivision.

Download
2019-06-22Persons with significant control

Change to a person with significant control.

Download
2019-06-11Persons with significant control

Change to a person with significant control.

Download
2019-05-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Address

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

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.