UKBizDB.co.uk

E.S.A. (MARKET RESEARCH) LIMITED

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

This company is commonly known as E.s.a. (market Research) Limited. The company was founded 45 years ago and was given the registration number 01422179. The firm's registered office is in LONDON. You can find them at 5th Floor Kingsbourne House, 229 - 231high Holborn, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:E.S.A. (MARKET RESEARCH) LIMITED
Company Number:01422179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:5th Floor Kingsbourne House, 229 - 231high Holborn, London, WC1V 7DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12-20, Baron Street, London, England, N1 9LL

Director28 November 2018Active
12-20, Baron Street, London, England, N1 9LL

Director01 January 2024Active
12-20, Baron Street, London, England, N1 9LL

Director03 September 2007Active
12-20, Baron Street, London, England, N1 9LL

Director11 May 2012Active
12-20, Baron Street, London, England, N1 9LL

Director11 May 2012Active
Ziggurat, 25 Grosvenor Road, St Albans, AL1 3AW

Secretary04 October 2004Active
5 Little Heath Spinney, Heath Farm Lane, St Albans, AL3 5AE

Secretary-Active
5th, Floor Kingsbourne House, 229 - 231high Holborn, London, WC1V 7DA

Secretary28 December 2016Active
5th, Floor Kingsbourne House, 229 - 231high Holborn, London, United Kingdom, WC1V 7DA

Secretary11 May 2012Active
5th, Floor Kingsbourne House, 229 - 231high Holborn, London, United Kingdom, WC1V 7DA

Director02 April 2007Active
The Old Forge, Haversham, MK19 7DT

Director12 January 2001Active
Ziggurat, 25 Grosvenor Road, St Albans, AL1 3AW

Director04 October 2004Active
5 Little Heath Spinney, Heath Farm Lane, St Albans, AL3 5AE

Director-Active
5 Little Heath Spinney, Heath Farm Lane, St Albans, AL3 5AE

Director02 February 2004Active
Ziggurat, 25 Grosvenor Road, St Albans, AL1 3AW

Director17 September 2004Active
38 Green Street, Hazelmere, HP15 7RA

Director-Active
1 West Farm Close, Emberton, Olney, MK46 5QP

Director-Active
5th, Floor Kingsbourne House, 229 - 231high Holborn, London, United Kingdom, WC1V 7DA

Director11 May 2012Active
5th, Floor Kingsbourne House, 229 - 231high Holborn, London, United Kingdom, WC1V 7DA

Director02 February 2004Active
31 Roundwood Road, Willesden, London, NW10 9SY

Director-Active
105 Lomond Drive, Linslade, Leighton Buzzard, LU7 2XH

Director02 February 2004Active

People with Significant Control

Bdrc Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th, Floor Kingsbourne House, London, United Kingdom, WC1V 7DA
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Officers

Appoint person director company with name date.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type small.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Address

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

Download
2020-09-14Accounts

Accounts with accounts type small.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-06-17Accounts

Change account reference date company previous extended.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-07-02Accounts

Accounts with accounts type small.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Officers

Termination secretary company with name termination date.

Download
2017-07-11Accounts

Accounts with accounts type small.

Download
2017-07-10Mortgage

Mortgage satisfy charge full.

Download
2017-07-10Mortgage

Mortgage satisfy charge full.

Download
2017-07-10Mortgage

Mortgage satisfy charge full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-27Officers

Termination secretary company with name termination date.

Download
2017-01-27Officers

Appoint person secretary company with name date.

Download
2017-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.