UKBizDB.co.uk

EXPRESS RESEARCH LIMITED

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

This company is commonly known as Express Research Limited. The company was founded 13 years ago and was given the registration number 07362689. The firm's registered office is in LONDON. You can find them at 6 Grosvenor Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:EXPRESS RESEARCH LIMITED
Company Number:07362689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2010
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:6 Grosvenor Street, London, England, W1K 4PZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Grosvenor Street, London, England, W1K 4QG

Director15 December 2023Active
Lion House, Red Lion Street, London, England, WC1R 4GB

Secretary12 November 2010Active
Suite 21, 30 Borough High Street, London, England, SE1 1XU

Director12 November 2010Active
Suite 21, 30 Borough High Street, London, England, SE1 1XU

Director12 November 2010Active
72, New Bond Street, London, England, W1S 1RR

Director01 September 2010Active
17, Grosvenor Street, London, England, W1K 4QG

Director27 September 2012Active
Lion House, Red Lion Street, London, England, WC1R 4GB

Director12 November 2010Active
Lion House, Red Lion Street, London, England, WC1R 4GB

Director12 November 2010Active

People with Significant Control

Mr Anthony Peter Clake
Notified on:06 April 2016
Status:Active
Date of birth:April 1980
Nationality:British
Country of residence:England
Address:17, Grosvenor Street, London, England, W1K 4QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Edward Ford
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:17, Grosvenor Street, London, England, W1K 4QG
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Paul Roderick Clucas Marshall
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:17, Grosvenor Street, London, England, W1K 4QG
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
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-09-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-26Address

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

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-16Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Address

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

Download
2016-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-01Address

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

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2014-10-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.