Company NameMasmi Research Group Limited
DirectorSergey Kolobanov
Company StatusActive
Company Number02228743
CategoryPrivate Limited Company
Incorporation Date9 March 1988(36 years, 1 month ago)
Previous NameMasmi Research (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Sergey Kolobanov
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(12 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameDr Sergey Kolobanov
StatusCurrent
Appointed18 January 2010(21 years, 10 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address1 Kings Avenue
London
N21 3NA
Director NameJane Claudia Hadfield
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 June 2000)
RoleHealth Visitor
Correspondence Address23 Hatfield House
Golden Lane Estate
London
EC1Y 0ST
Director NameMr Robert Michael Hadfield
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(4 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 29 August 2008)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address84 Penton Place
London
SE17 3JS
Director NameMr Ian Thompson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 1995)
RoleCreative Manager
Correspondence Address84a Valetta Road
London
W3 7TW
Director NameMr Steven John Thomson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 June 2000)
RoleStockbroker
Country of ResidenceScotland
Correspondence AddressCraignis
Balinoe
Isle Of Tiree
Argyll
PA77 6TZ
Scotland
Secretary NameJane Claudia Hadfield
NationalityBritish
StatusResigned
Appointed06 November 1992(4 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 June 2000)
RoleCompany Director
Correspondence Address23 Hatfield House
Golden Lane Estate
London
EC1Y 0ST
Director NameMr Marcus David Ward
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(18 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 July 2007)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address41 Hazlebury Road
London
SW6 2NA
Secretary NameMark James Hinton-Jones
NationalityBritish
StatusResigned
Appointed20 November 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 January 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address266 Earlsfield Road
London
SW18 3DY
Director NameMark James Hinton-Jones
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2010)
RoleGroup Cfo
Country of ResidenceUnited Kingdom
Correspondence Address266 Earlsfield Road
London
SW18 3DY
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2000(12 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 August 2007)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE

Contact

Websitemasmi.com

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

10k at £1Masmi Holding Sa
99.99%
Ordinary
1 at £1Sergey Kolobanov
0.01%
Ordinary A

Financials

Year2014
Net Worth£41,100
Cash£249,001
Current Liabilities£404,391

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

2 August 2000Delivered on: 17 August 2000
Satisfied on: 7 August 2013
Persons entitled: The Mary Street Estate Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 2 august 2000.
Particulars: The sum of £16,947.00 deposited in an account designated by the mary street estate limited at lloyds bank 72 lombard street london EC1M.
Fully Satisfied
7 January 1991Delivered on: 10 January 1991
Satisfied on: 22 September 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 84 penton place london SE17. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 December 2023Accounts for a small company made up to 31 December 2022 (10 pages)
31 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
30 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
17 March 2022Secretary's details changed for Dr Sergey Kolobanov on 1 March 2022 (1 page)
17 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
17 March 2022Director's details changed for Mr Sergey Kolobanov on 16 March 2022 (2 pages)
13 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
20 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
1 February 2021Registered office address changed from Tallis Street 2 Tallis Street London EC4Y 0AB England to 2 Tallis Street London EC4Y 0AB on 1 February 2021 (1 page)
1 February 2021Registered office address changed from 16 st Martin's Le Grand London EC1A 4EN to Tallis Street 2 Tallis Street London EC4Y 0AB on 1 February 2021 (1 page)
31 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
20 November 2019Withdrawal of a person with significant control statement on 20 November 2019 (2 pages)
25 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
4 July 2019Secretary's details changed for Dr Sergey Kolobanov on 4 July 2019 (1 page)
4 July 2019Director's details changed for Mr Sergey Kolobanov on 4 July 2019 (2 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
20 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
6 March 2018Notification of Sergey Kolobanov as a person with significant control on 6 March 2017 (2 pages)
6 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
31 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
31 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
9 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
30 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,001
(4 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 10,001
(4 pages)
19 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,001
(4 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,001
(4 pages)
23 March 2015Director's details changed for Sergey Kolobanov on 16 July 2014 (2 pages)
23 March 2015Director's details changed for Sergey Kolobanov on 16 July 2014 (2 pages)
23 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 10,001
(4 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,001
(4 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,001
(4 pages)
13 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 10,001
(4 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
7 August 2013Satisfaction of charge 2 in full (4 pages)
7 August 2013Satisfaction of charge 2 in full (4 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 June 2012Full accounts made up to 31 December 2011 (13 pages)
8 June 2012Full accounts made up to 31 December 2011 (13 pages)
26 March 2012Registered office address changed from 16 St. Martin's Le Grand London EC1A 4EN England on 26 March 2012 (1 page)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 March 2012Registered office address changed from 16 St. Martin's Le Grand London EC1A 4EN England on 26 March 2012 (1 page)
26 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
24 January 2012Registered office address changed from 9 Coldbath Square London EC1R 5HL on 24 January 2012 (1 page)
24 January 2012Registered office address changed from 9 Coldbath Square London EC1R 5HL on 24 January 2012 (1 page)
20 October 2011Full accounts made up to 31 December 2010 (14 pages)
20 October 2011Full accounts made up to 31 December 2010 (14 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
27 January 2011Amended accounts made up to 31 December 2009 (5 pages)
27 January 2011Amended accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
19 January 2010Appointment of Dr Sergey Kolobanov as a secretary (1 page)
19 January 2010Appointment of Dr Sergey Kolobanov as a secretary (1 page)
19 January 2010Termination of appointment of Mark Hinton-Jones as a secretary (1 page)
19 January 2010Termination of appointment of Mark Hinton-Jones as a secretary (1 page)
19 January 2010Termination of appointment of Mark Hinton-Jones as a director (1 page)
19 January 2010Termination of appointment of Mark Hinton-Jones as a director (1 page)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
16 October 2008Registered office changed on 16/10/2008 from 146 fleet street london EC4A 2BU (1 page)
16 October 2008Registered office changed on 16/10/2008 from 146 fleet street london EC4A 2BU (1 page)
2 September 2008Director appointed mark james hinton-jones (2 pages)
2 September 2008Appointment terminated director robert hadfield (1 page)
2 September 2008Appointment terminated director robert hadfield (1 page)
2 September 2008Director appointed mark james hinton-jones (2 pages)
2 April 2008Return made up to 06/03/08; full list of members (4 pages)
2 April 2008Return made up to 06/03/08; full list of members (4 pages)
15 February 2008Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
15 February 2008Accounting reference date extended from 30/06/08 to 31/12/08 (1 page)
27 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
27 December 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
21 November 2007New secretary appointed (2 pages)
21 November 2007New secretary appointed (2 pages)
31 August 2007Director resigned (1 page)
31 August 2007Director resigned (1 page)
15 August 2007Secretary resigned (1 page)
15 August 2007Secretary resigned (1 page)
25 July 2007Secretary's particulars changed (1 page)
25 July 2007Secretary's particulars changed (1 page)
3 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
9 March 2007Return made up to 06/03/07; full list of members (3 pages)
9 March 2007Return made up to 06/03/07; full list of members (3 pages)
20 January 2007New director appointed (1 page)
20 January 2007New director appointed (1 page)
13 March 2006Return made up to 06/03/06; full list of members (7 pages)
13 March 2006Return made up to 06/03/06; full list of members (7 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 January 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
15 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2005Nc inc already adjusted 09/02/05 (1 page)
28 February 2005Ad 09/02/05--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
28 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2005Ad 09/02/05--------- £ si 1@1=1 £ ic 10000/10001 (2 pages)
28 February 2005Nc inc already adjusted 09/02/05 (1 page)
9 February 2005Registered office changed on 09/02/05 from: third floor 55 gower street london WC1E 6HQ (1 page)
9 February 2005Registered office changed on 09/02/05 from: third floor 55 gower street london WC1E 6HQ (1 page)
9 February 2005Location of register of members (1 page)
9 February 2005Location of register of members (1 page)
20 August 2004Company name changed masmi research (uk) LIMITED\certificate issued on 20/08/04 (2 pages)
20 August 2004Company name changed masmi research (uk) LIMITED\certificate issued on 20/08/04 (2 pages)
16 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
25 February 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
6 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
13 March 2003Return made up to 06/03/03; full list of members (7 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
9 December 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 April 2002Return made up to 06/03/02; full list of members (6 pages)
8 April 2002Return made up to 06/03/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
12 April 2001Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2001Return made up to 06/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
13 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
22 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
29 June 2000Company name changed virtual communications LIMITED\certificate issued on 30/06/00 (2 pages)
29 June 2000Company name changed virtual communications LIMITED\certificate issued on 30/06/00 (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: suite 4 hallams court littleford lane, blackheath guildford surrey GU4 8QZ (1 page)
28 June 2000Secretary resigned;director resigned (1 page)
28 June 2000New secretary appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: suite 4 hallams court littleford lane, blackheath guildford surrey GU4 8QZ (1 page)
28 June 2000New director appointed (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
8 June 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 January 2000Full accounts made up to 31 July 1999 (10 pages)
17 January 2000Full accounts made up to 31 July 1999 (10 pages)
11 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/99
(6 pages)
11 March 1999Return made up to 06/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/99
(6 pages)
15 December 1998Full accounts made up to 31 July 1998 (10 pages)
15 December 1998Full accounts made up to 31 July 1998 (10 pages)
2 June 1998Full accounts made up to 31 July 1997 (11 pages)
2 June 1998Full accounts made up to 31 July 1997 (11 pages)
2 April 1998Return made up to 14/03/98; no change of members (4 pages)
2 April 1998Return made up to 14/03/98; no change of members (4 pages)
7 May 1997Return made up to 14/03/97; full list of members (6 pages)
7 May 1997Return made up to 14/03/97; full list of members (6 pages)
26 February 1997Full accounts made up to 31 July 1996 (11 pages)
26 February 1997Full accounts made up to 31 July 1996 (11 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
10 May 1996Full accounts made up to 31 July 1995 (11 pages)
10 May 1996Full accounts made up to 31 July 1995 (11 pages)
12 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 April 1996Return made up to 14/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1995Auditor's resignation (2 pages)
16 November 1995Auditor's resignation (2 pages)
19 June 1995Full accounts made up to 31 July 1994 (13 pages)
19 June 1995Full accounts made up to 31 July 1994 (13 pages)
16 March 1995Registered office changed on 16/03/95 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
16 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 March 1995Return made up to 14/03/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 March 1995Registered office changed on 16/03/95 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
27 April 1993Company name changed business publishing & communicat ions LIMITED\certificate issued on 28/04/93 (2 pages)
27 April 1993Company name changed business publishing & communicat ions LIMITED\certificate issued on 28/04/93 (2 pages)
20 June 1988Company name changed minilook LIMITED\certificate issued on 21/06/88 (2 pages)
20 June 1988Company name changed minilook LIMITED\certificate issued on 21/06/88 (2 pages)
9 March 1988Incorporation (9 pages)
9 March 1988Incorporation (9 pages)