UKBizDB.co.uk

WE LOVE SURVEYS LIMITED

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

This company is commonly known as We Love Surveys Limited. The company was founded 21 years ago and was given the registration number 04591752. The firm's registered office is in LOUGHBOROUGH. You can find them at Advanced Technology & Innovation Centre, 5 Oakwood Drive, Loughborough, Leicestershire. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:WE LOVE SURVEYS LIMITED
Company Number:04591752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Advanced Technology & Innovation Centre, 5 Oakwood Drive, Loughborough, Leicestershire, United Kingdom, LE11 3QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Advanced Technology & Innovation Centre, 5 Oakwood Drive, Loughborough, United Kingdom, LE11 3QF

Director25 February 2014Active
Advanced Technology & Innovation Centre, 5 Oakwood Drive, Loughborough, United Kingdom, LE11 3QF

Director07 March 2023Active
2a Hampton Close, St Johns, Worcester, WR2 5LX

Secretary11 February 2003Active
104, Straight Bit, Flackwell Heath, High Wycombe, United Kingdom, HP10 9NA

Secretary01 April 2011Active
10b Rush Hill Road, London, SW11 5NW

Secretary31 March 2003Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Secretary15 November 2002Active
45, Upper Bishopscourt Road, 7708, South Africa,

Director31 March 2003Active
Unit 222 Bon Marche Centre, 241-251 Ferndale Road, London, England, SW9 8BJ

Director25 February 2014Active
Lower Haybridge, Milson, Cleobury Mortimer, DY14 0BN

Director11 February 2003Active
Unit 33 Abbey Business Centre, 15-17 Ingate Place, London, England, SW8 3NS

Director25 February 2014Active
80, Drayton Gardens, London, SW10 9SB

Director01 June 2003Active
352, Angus Crescent, Northlands Business Park New Market Street, Northriding, South Africa, 2196

Director31 March 2003Active
26, Ilchester Place, West Kensington, London, W14 8AA

Director05 October 2004Active
Edbrooke House, St Johns Road, Woking, GU21 1SE

Corporate Nominee Director15 November 2002Active

People with Significant Control

Mr Robert Colin Dargie
Notified on:07 March 2023
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:19, Vinetree Terrace, Hoton, United Kingdom, LE12 5SL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Helen Marie Dargie
Notified on:24 July 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Advanced Technology & Innovation Centre, 5 Oakwood Drive, Loughborough, United Kingdom, LE11 3QF
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
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2022-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-02-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Gazette

Gazette filings brought up to date.

Download
2019-01-15Gazette

Gazette notice compulsory.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-11-15Accounts

Accounts with accounts type total exemption full.

Download
2018-09-27Address

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

Download
2017-12-01Resolution

Resolution.

Download
2017-12-01Change of name

Change of name notice.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type total exemption full.

Download
2016-10-24Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Address

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

Download
2015-11-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.