UKBizDB.co.uk

DIRECTIONS (RESEARCH AND MARKETING) LIMITED

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

This company is commonly known as Directions (research And Marketing) Limited. The company was founded 36 years ago and was given the registration number 02148938. The firm's registered office is in BAGSHOT. You can find them at 2nd Floor Knightway House, Park Street, Bagshot, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:DIRECTIONS (RESEARCH AND MARKETING) LIMITED
Company Number:02148938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1987
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Leyborne Park, Richmond, England, TW9 3HB

Secretary01 October 2014Active
2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ

Director01 September 2012Active
2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ

Director19 December 2016Active
Allt Wen, Upper Warren Avenue, Caversham, Reading, England, RG4 7EB

Secretary22 December 1998Active
58 Somerset Road, Wimbledon, London, SW19

Secretary-Active
21 Glebe Road, Barnes, London, SW13 0DR

Director-Active
2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ

Director10 September 2001Active
1st Floor Scammell House, High Street, Ascot, England, SL5 7JF

Director-Active
58 Somerset Road, Wimbledon, London, SW19

Director-Active

People with Significant Control

Ms Kirsty Rebecca Lyn Boyce
Notified on:20 August 2019
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gemma Lester Lewis
Notified on:20 August 2019
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Said Marie
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:British
Country of residence:England
Address:2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sally Alison Chisholm Marie
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:2nd Floor Knightway House, Park Street, Bagshot, England, GU19 5AQ
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Officers

Termination director company with name termination date.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-07Resolution

Resolution.

Download
2019-10-07Capital

Capital variation of rights attached to shares.

Download
2019-10-07Capital

Capital name of class of shares.

Download
2019-10-07Capital

Capital cancellation shares.

Download
2019-10-07Resolution

Resolution.

Download
2019-10-07Resolution

Resolution.

Download
2019-10-07Capital

Capital return purchase own shares.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Address

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

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.