UKBizDB.co.uk

EXPLAIN MARKET RESEARCH LIMITED

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

This company is commonly known as Explain Market Research Limited. The company was founded 30 years ago and was given the registration number 02880683. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 48 Leazes Park Road, , Newcastle Upon Tyne, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:EXPLAIN MARKET RESEARCH LIMITED
Company Number:02880683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:48 Leazes Park Road, Newcastle Upon Tyne, NE1 4PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director23 December 2019Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director01 April 2002Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director23 December 2019Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director23 December 2019Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director03 January 2011Active
20 Deuchar House, Sandyford Road, Newcastle Upon Tyne, NE2 1XG

Secretary15 December 1993Active
48 Leazes Park Road, Newcastle Upon Tyne, England, NE1 4PG

Secretary01 February 1994Active
20 Deuchar House, Sandyford Road, Newcastle Upon Tyne, NE2 1XG

Director15 December 1993Active
201 Sandyford Road, Newcastle Upon Tyne, NE2 1NP

Director15 December 1993Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director16 February 2015Active
The Core, Bath Lane, Newcastle Helix, Newcastle Upon Tyne, England, NE4 5TF

Director01 February 1994Active
48 Leazes Park Road, Newcastle Upon Tyne, England, NE1 4PG

Director01 February 1994Active

People with Significant Control

Mrs Kim Louise Davis
Notified on:23 December 2019
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:The Core, Bath Lane, Newcastle Upon Tyne, England, NE4 5TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Explain Holdings Limited
Notified on:23 December 2019
Status:Active
Country of residence:England
Address:The Core, Bath Lane, Newcastle Upon Tyne, England, NE4 5TF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Gillian Shiel
Notified on:19 August 2018
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:48 Leazes Park Road, Newcastle Upon Tyne, England, NE1 4PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David James Shiel
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:England
Address:48 Leazes Park Road, Newcastle Upon Tyne, England, NE1 4PG
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 (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
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Change person director company with change date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-08Address

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

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-10-07Officers

Change person director company with change date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.