Company Information for REDBLUE RESEARCH LTD
18 CIRCUS WEST,, BATTERSEA POWERSTATION, LONDON, SW11 8AH,
|
Company Registration Number
06221111
Private Limited Company
Active |
Company Name | |
---|---|
REDBLUE RESEARCH LTD | |
Legal Registered Office | |
18 CIRCUS WEST, BATTERSEA POWERSTATION LONDON SW11 8AH Other companies in SW4 | |
Company Number | 06221111 | |
---|---|---|
Company ID Number | 06221111 | |
Date formed | 2007-04-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB911744928 |
Last Datalog update: | 2023-10-07 19:57:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOEL MICHAEL ROACH |
||
LINDSEY MARGARET ROACH |
||
GREGORY JOHN SILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDSEY MARGARET GREIG |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE NICE RESEARCH COMPANY LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active - Proposal to Strike off | |
THE NICE RESEARCH COMPANY LIMITED | Director | 2012-10-01 | CURRENT | 2012-10-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 20/09/23 FROM 843 Finchley Road London NW11 8NA England | ||
Change of details for Mrs Lindsey Margaret Roach as a person with significant control on 2023-08-15 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD01 | REGISTERED OFFICE CHANGED ON 12/08/22 FROM 1 Scout Lane Clapham Old Town London SW4 0LA | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/12/20 TO 29/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/19 TO 30/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 28/04/18 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREGORY JOHN SILL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY MARGARET ROACH | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/04/17 TO 28/04/17 | |
AA01 | Previous accounting period shortened from 30/04/17 TO 29/04/17 | |
LATEST SOC | 29/04/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account small company full exemption | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Lindsey Margaret Greig on 2012-02-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/12 FROM 80 Silverthorne Road London SW8 3HE United Kingdom | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREGORY JOHN SILL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOEL MICHAEL ROACH / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY MARGARET GREIG / 31/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2010 FROM BATTERSEA STUDIOS 80 SILVERTHORNE ROAD LONDON SW8 3HE | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 20/07/2009 FROM FLAT 3 PERSEVERANCE HOUSE 56 TRIANGLE PLACE CLAPHAM LONDON SW4 7JS | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY LINDSEY GREIG | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 8 |
MortgagesNumMortOutstanding | 0.22 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.12 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDBLUE RESEARCH LTD
REDBLUE RESEARCH LTD owns 2 domain names.
redblue.co.uk redblueresearch.co.uk
The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as REDBLUE RESEARCH LTD are:
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. |