Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C S W RESEARCH LIMITED
Company Information for

C S W RESEARCH LIMITED

229-231 HIGH HOLBORN, LONDON, WC1V 7DA,
Company Registration Number
02368162
Private Limited Company
Dissolved

Dissolved 2018-07-10

Company Overview

About C S W Research Ltd
C S W RESEARCH LIMITED was founded on 1989-04-04 and had its registered office in 229-231 High Holborn. The company was dissolved on the 2018-07-10 and is no longer trading or active.

Key Data
Company Name
C S W RESEARCH LIMITED
 
Legal Registered Office
229-231 HIGH HOLBORN
LONDON
WC1V 7DA
Other companies in WC1V
 
Filing Information
Company Number 02368162
Date formed 1989-04-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2018-07-10
Type of accounts FULL
Last Datalog update: 2019-03-08 09:25:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C S W RESEARCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C S W RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CRISPIAN TARRANT
Company Secretary 2008-01-31
IVOR CHARLES STOCKER
Director 2008-01-31
THOMAS CRISPIAN TARRANT
Director 2008-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CHILVERS
Director 2005-07-11 2010-03-31
TIMOTHY T SMITH
Company Secretary 2006-08-01 2008-01-31
PIERRE BOUVARD
Director 2003-01-01 2008-01-31
SEAN CREAMER
Director 2006-01-01 2008-01-31
TIMOTHY T SMITH
Director 2006-08-01 2008-01-31
DOLORES L CODY
Company Secretary 1997-11-21 2006-07-31
DOLORES L CODY
Director 1997-11-21 2006-07-31
WILLIAM JOSEPH WALSH
Director 2001-01-05 2005-12-31
JACQUELINE CLARE SQUIRES
Director 2001-01-31 2005-07-15
DEBORAH JANE WALTER
Director 1991-06-10 2001-03-31
MARSHALL SNYDER
Director 2001-03-27 2001-03-27
JAMES RICHARD BURKLE
Director 1997-11-21 2001-01-02
COLIN JOHN SHADDICK
Company Secretary 1991-06-10 1997-11-21
NEVILLE JOHN SOWDEN CLEMENS
Director 1991-06-10 1997-11-21
COLIN JOHN SHADDICK
Director 1991-06-10 1997-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVOR CHARLES STOCKER E.S.A. (MARKET RESEARCH) LIMITED Director 2012-05-11 CURRENT 1979-05-22 Active
IVOR CHARLES STOCKER PERSPECTIVE RESEARCH SERVICES LIMITED Director 2011-07-21 CURRENT 1999-02-22 Active
IVOR CHARLES STOCKER BDRC GROUP LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
IVOR CHARLES STOCKER BDRC CONTINENTAL LIMITED Director 2006-08-04 CURRENT 1991-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-04-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-12DS01APPLICATION FOR STRIKING-OFF
2018-03-22LATEST SOC22/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-22SH1922/03/18 STATEMENT OF CAPITAL GBP 1
2018-03-22SH20STATEMENT BY DIRECTORS
2018-03-22CAP-SSSOLVENCY STATEMENT DATED 08/03/18
2018-03-22RES06REDUCE ISSUED CAPITAL 08/03/2018
2018-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / DR CRISPIAN THOMAS TARRANT / 19/02/2018
2018-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CRISPIAN THOMAS TARRANT / 19/02/2018
2017-07-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 405100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CRISPIAN THOMAS TARRANT / 17/01/2017
2016-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 405100
2016-06-10AR0110/06/16 FULL LIST
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR CHARLES STOCKER / 01/01/2016
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CRISPIAN THOMAS TARRANT / 01/01/2016
2016-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / DR CRISPIAN THOMAS TARRANT / 01/01/2016
2015-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 405100
2015-06-10AR0110/06/15 FULL LIST
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 405100
2014-06-10AR0110/06/14 FULL LIST
2014-05-09AA30/09/13 TOTAL EXEMPTION FULL
2013-07-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-06-10AR0110/06/13 FULL LIST
2012-07-04AR0110/06/12 FULL LIST
2012-07-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-03AR0110/06/11 FULL LIST
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CRISPIAN THOMAS TARRANT / 02/11/2011
2011-09-26AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-09-25CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-21AR0110/08/10 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHILVERS
2009-07-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-11363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-12-08363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2008-06-19225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-05288bDIRECTOR RESIGNED
2008-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-02-05287REGISTERED OFFICE CHANGED ON 05/02/08 FROM: 73-75 MORTIMER STREET LONDON W1W 7SQ
2008-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-05288bDIRECTOR RESIGNED
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-06-27288bDIRECTOR RESIGNED
2006-10-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-20288aNEW DIRECTOR APPOINTED
2006-07-20363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-07-17288bDIRECTOR RESIGNED
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19363aRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-07-22288bDIRECTOR RESIGNED
2005-07-19288aNEW DIRECTOR APPOINTED
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-24363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-07-02363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-05-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-30287REGISTERED OFFICE CHANGED ON 30/10/02 FROM: AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2002-10-09363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2002-01-22288cDIRECTOR'S PARTICULARS CHANGED
2001-07-06363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-06-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-06288bDIRECTOR RESIGNED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-01-22288bDIRECTOR RESIGNED
2001-01-19288aNEW DIRECTOR APPOINTED
2000-09-07AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-30363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-03-02363sRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1999-09-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-15363sRETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS
1998-10-13AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to C S W RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C S W RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of C S W RESEARCH LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of C S W RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C S W RESEARCH LIMITED
Trademarks
We have not found any records of C S W RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C S W RESEARCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as C S W RESEARCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C S W RESEARCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C S W RESEARCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C S W RESEARCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.