UKBizDB.co.uk

DIVINE MARKET RESEARCH LTD

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

This company is commonly known as Divine Market Research Ltd. The company was founded 17 years ago and was given the registration number 05819700. The firm's registered office is in CORBY. You can find them at Oakley House, 3 Saxon Way West, Corby, Northamptonshire. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:DIVINE MARKET RESEARCH LTD
Company Number:05819700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2006
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Oakley House, 3 Saxon Way West, Corby, Northamptonshire, NN18 9EZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72 Duke Road, London, W4 2DE

Director17 May 2006Active
394 Wimbledon Park Road, London, SW19 6PJ

Secretary17 May 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 May 2006Active
394 Wimbledon Park Road, London, SW19 6PJ

Director17 May 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 May 2006Active

People with Significant Control

The Estate Of The Late Mr James Page
Notified on:01 November 2019
Status:Active
Date of birth:July 1961
Nationality:British
Address:Oakley, House, Corby, NN18 9EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Page
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:394 Wimbledon Park Road, London, United Kingdom, SW19 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Mcquiggan
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:United Kingdom
Address:72 Duke Road, London, United Kingdom, W4 2DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Nuala Marie Sullivan
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:Eastacombe House, Eastacombe, Barnstable, United Kingdom, EX31 3NT
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 (8 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
2023-08-29Gazette

Gazette dissolved compulsory.

Download
2023-06-13Gazette

Gazette notice compulsory.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-19Officers

Termination secretary company with name termination date.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Confirmation statement

Confirmation statement with updates.

Download
2020-11-19Officers

Termination director company with name termination date.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-09-20Accounts

Change account reference date company previous shortened.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Accounts

Change account reference date company previous shortened.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.