UKBizDB.co.uk

RESEARCHCRAFT LIMITED

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

This company is commonly known as Researchcraft Limited. The company was founded 26 years ago and was given the registration number 03462079. The firm's registered office is in LEAMINGTON SPA. You can find them at Regent House, 50 Holly Walk, Leamington Spa, Warwickshire. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:RESEARCHCRAFT LIMITED
Company Number:03462079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Regent House, 50 Holly Walk, Leamington Spa, Warwickshire, England, CV32 4HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Regent House, 50 Holly Walk, Leamington Spa, England, CV32 4HY

Secretary11 March 2024Active
Regent House, 50 Holly Walk, Leamington Spa, England, CV32 4HY

Director22 February 2006Active
Regent House, 50 Holly Walk, Leamington Spa, England, CV32 4HY

Director01 September 2016Active
43, Northumberland Road, Leamington Spa, CV32 6HF

Secretary06 November 1997Active
62 Brandon Parade Holly Walk, Leamington Spa, Warwickshire, CV32 4JE

Secretary01 October 2007Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary06 November 1997Active
Regent House, 50 Holly Walk, Leamington Spa, England, CV32 4HY

Secretary17 January 2017Active
62 Brandon Parade Holly Walk, Leamington Spa, Warwickshire, CV32 4JE

Director06 November 1997Active
62 Brandon Parade Holly Walk, Leamington Spa, Warwickshire, CV32 4JE

Director06 November 1997Active
62 Brandon Parade Holly Walk, Leamington Spa, Warwickshire, CV32 4JE

Director06 November 1997Active
62 Brandon Parade Holly Walk, Leamington Spa, Warwickshire, CV32 4JE

Director06 November 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director06 November 1997Active

People with Significant Control

Mrs Sara-Jane Wilkins
Notified on:31 August 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Regent House, 50 Holly Walk, Leamington Spa, England, CV32 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Jonathan Wilkins
Notified on:31 August 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:England
Address:Regent House, 50 Holly Walk, Leamington Spa, England, CV32 4HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Officers

Termination secretary company with name termination date.

Download
2024-03-12Officers

Appoint person secretary company with name date.

Download
2023-12-10Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-10Persons with significant control

Change to a person with significant control.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Capital

Capital allotment shares.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-14Officers

Change person director company with change date.

Download
2018-03-14Address

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

Download
2018-02-15Address

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

Download
2017-11-23Capital

Capital cancellation shares.

Download
2017-11-23Capital

Capital return purchase own shares.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.