Company NameSP Market Research Limited
Company StatusDissolved
Company Number02978667
CategoryPrivate Limited Company
Incorporation Date13 October 1994(29 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Jonathan Alfred Brod
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2010(15 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Wimpole Street
London
W1G 8AY
Director NameMr David Richard Griffith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(18 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 29 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Lavington Street
London
SE1 0NZ
Director NameRuth Simons
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(1 day after company formation)
Appointment Duration15 years, 10 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRodingbourne
Church End
Great Canfield
Dunmow
CM6 1JT
Director NameMr Jon Adrian Priest
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(1 day after company formation)
Appointment Duration23 years, 9 months (resigned 25 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRodingbourne
Church End, Great Canfield
Dunmow
Essex
CM6 1JT
Secretary NameRuth Simons
NationalityBritish
StatusResigned
Appointed14 October 1994(1 day after company formation)
Appointment Duration15 years, 10 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRodingbourne
Church End
Great Canfield
Dunmow
CM6 1JT
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitespafuturethinking.com
Email address[email protected]
Telephone020 79288844
Telephone regionLondon

Location

Registered Address25 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

11.7m at £0.01Oft2 LTD
87.82%
Ordinary
1.6m at £0.01Oft2 LTD
12.18%
Ordinary A

Financials

Year2014
Turnover£6,052,969
Gross Profit£4,025,664
Net Worth£515,170
Cash£30,457
Current Liabilities£2,010,632

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 June 2012Delivered on: 13 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 January 2009Delivered on: 5 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 September 2003Delivered on: 11 October 2003
Satisfied on: 9 September 2010
Persons entitled: Ruth Simons and Jon Priest

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Legal mortgage all freehold and leasehold property fixed charge fixed plant and machinery, all intellectual property rights, goodwill, all securities floating charge all other property and assets.
Fully Satisfied

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (3 pages)
26 July 2018Termination of appointment of Jon Priest as a director on 25 July 2018 (1 page)
16 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
25 September 2017Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
19 September 2017Full accounts made up to 31 December 2016 (22 pages)
7 March 2017Satisfaction of charge 3 in full (4 pages)
7 March 2017Satisfaction of charge 3 in full (4 pages)
29 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
13 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
16 June 2016Resolutions
  • RES13 ‐ Company business 27/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
16 June 2016Resolutions
  • RES13 ‐ Company business 27/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
8 June 2016Full accounts made up to 31 August 2015 (15 pages)
8 June 2016Full accounts made up to 31 August 2015 (15 pages)
20 May 2016Satisfaction of charge 2 in full (4 pages)
20 May 2016Satisfaction of charge 2 in full (4 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 133,333.34
(6 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 133,333.34
(6 pages)
7 June 2015Full accounts made up to 31 August 2014 (14 pages)
7 June 2015Full accounts made up to 31 August 2014 (14 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 133,333.34
(6 pages)
16 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 133,333.34
(6 pages)
28 January 2014Full accounts made up to 31 August 2013 (18 pages)
28 January 2014Full accounts made up to 31 August 2013 (18 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 116,246.62
(6 pages)
22 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 116,246.62
(6 pages)
2 September 2013Appointment of Mr David Griffith as a director (2 pages)
2 September 2013Appointment of Mr David Griffith as a director (2 pages)
24 May 2013Full accounts made up to 31 August 2012 (20 pages)
24 May 2013Full accounts made up to 31 August 2012 (20 pages)
22 October 2012Director's details changed for Mr Jon Priest on 24 November 2010 (2 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for Mr Jon Priest on 24 November 2010 (2 pages)
22 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
13 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
1 May 2012Full accounts made up to 31 August 2011 (21 pages)
1 May 2012Full accounts made up to 31 August 2011 (21 pages)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
24 June 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
24 June 2011Current accounting period extended from 30 June 2011 to 31 August 2011 (1 page)
5 April 2011Amended full accounts made up to 30 June 2009 (23 pages)
5 April 2011Amended full accounts made up to 30 June 2009 (23 pages)
5 April 2011Full accounts made up to 30 June 2010 (22 pages)
5 April 2011Full accounts made up to 30 June 2010 (22 pages)
24 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
13 October 2010Termination of appointment of Ruth Simons as a director (1 page)
13 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100,000
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 116,246.62
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 116,246.62
(3 pages)
13 October 2010Termination of appointment of Ruth Simons as a secretary (1 page)
13 October 2010Appointment of Mr Jonathan Alfred Brod as a director (2 pages)
13 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100,000
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100,000
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 116,246.62
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100,000
(3 pages)
13 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100,000
(3 pages)
13 October 2010Appointment of Mr Jonathan Alfred Brod as a director (2 pages)
13 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 100,000
(3 pages)
13 October 2010Termination of appointment of Ruth Simons as a secretary (1 page)
13 October 2010Termination of appointment of Ruth Simons as a director (1 page)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
20 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(10 pages)
22 February 2010Full accounts made up to 30 June 2009 (20 pages)
22 February 2010Full accounts made up to 30 June 2009 (20 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Ruth Simons on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Jon Priest on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Jon Priest on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Ruth Simons on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (6 pages)
9 March 2009Full accounts made up to 30 June 2008 (20 pages)
9 March 2009Full accounts made up to 30 June 2008 (20 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
14 October 2008Return made up to 13/10/08; full list of members (4 pages)
14 October 2008Return made up to 13/10/08; full list of members (4 pages)
2 May 2008Full accounts made up to 30 June 2007 (19 pages)
2 May 2008Full accounts made up to 30 June 2007 (19 pages)
29 January 2008Return made up to 13/10/07; full list of members (2 pages)
29 January 2008Return made up to 13/10/07; full list of members (2 pages)
5 January 2007Full accounts made up to 30 June 2006 (16 pages)
5 January 2007Full accounts made up to 30 June 2006 (16 pages)
17 October 2006Return made up to 13/10/06; full list of members (2 pages)
17 October 2006Return made up to 13/10/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: alton house 66-68 high street northwood middlesex HA6 1BL (1 page)
1 March 2006Registered office changed on 01/03/06 from: alton house 66-68 high street northwood middlesex HA6 1BL (1 page)
12 January 2006Full accounts made up to 30 June 2005 (14 pages)
12 January 2006Full accounts made up to 30 June 2005 (14 pages)
22 November 2005Return made up to 13/10/05; full list of members (5 pages)
22 November 2005Return made up to 13/10/05; full list of members (5 pages)
10 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
10 March 2005Accounts for a small company made up to 30 June 2004 (8 pages)
24 November 2004Return made up to 13/10/04; full list of members (5 pages)
24 November 2004Return made up to 13/10/04; full list of members (5 pages)
23 April 2004Full accounts made up to 30 June 2003 (19 pages)
23 April 2004Full accounts made up to 30 June 2003 (19 pages)
23 January 2004Return made up to 13/10/03; full list of members (5 pages)
23 January 2004Return made up to 13/10/03; full list of members (5 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 October 2003Ad 26/03/03--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages)
13 October 2003Ad 26/03/03--------- £ si [email protected]=99998 £ ic 2/100000 (2 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 October 2003Nc inc already adjusted 26/03/03 (1 page)
13 October 2003Nc inc already adjusted 26/03/03 (1 page)
13 October 2003S-div 26/03/03 (1 page)
13 October 2003S-div 26/03/03 (1 page)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
25 June 2003Full accounts made up to 30 June 2002 (13 pages)
25 June 2003Full accounts made up to 30 June 2002 (13 pages)
30 December 2002Director's particulars changed (1 page)
30 December 2002Director's particulars changed (1 page)
30 December 2002Secretary's particulars changed;director's particulars changed (1 page)
30 December 2002Return made up to 13/10/02; full list of members (5 pages)
30 December 2002Return made up to 13/10/02; full list of members (5 pages)
30 December 2002Secretary's particulars changed;director's particulars changed (1 page)
19 February 2002Registered office changed on 19/02/02 from: 41 parkside mill hill london NW7 2LN (1 page)
19 February 2002Registered office changed on 19/02/02 from: 41 parkside mill hill london NW7 2LN (1 page)
15 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
16 November 2001Return made up to 13/10/01; full list of members (5 pages)
16 November 2001Return made up to 13/10/01; full list of members (5 pages)
24 July 2001Registered office changed on 24/07/01 from: 41 parkside mill hill london NW7 2LN (1 page)
24 July 2001Registered office changed on 24/07/01 from: 41 parkside mill hill london NW7 2LN (1 page)
13 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 February 2001Accounts for a small company made up to 30 June 2000 (5 pages)
29 November 2000Return made up to 13/10/00; full list of members (6 pages)
29 November 2000Return made up to 13/10/00; full list of members (6 pages)
18 October 2000Registered office changed on 18/10/00 from: 46 bunns lane mill hill london NW7 2DU (1 page)
18 October 2000Registered office changed on 18/10/00 from: 46 bunns lane mill hill london NW7 2DU (1 page)
18 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 November 1999Return made up to 13/10/99; no change of members (4 pages)
22 November 1999Return made up to 13/10/99; no change of members (4 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
10 December 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 1998Return made up to 13/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
27 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
26 October 1997Return made up to 13/10/97; no change of members (4 pages)
26 October 1997Return made up to 13/10/97; no change of members (4 pages)
15 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
15 May 1997Accounts for a small company made up to 30 June 1996 (4 pages)
16 December 1996Return made up to 13/10/96; no change of members (4 pages)
16 December 1996Return made up to 13/10/96; no change of members (4 pages)
11 August 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
11 August 1996Accounts for a dormant company made up to 31 October 1995 (2 pages)
14 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 June 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
14 June 1996Accounting reference date shortened from 31/10 to 30/06 (1 page)
14 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996Return made up to 13/10/95; full list of members (6 pages)
15 February 1996Return made up to 13/10/95; full list of members (6 pages)
13 October 1994Incorporation (15 pages)
13 October 1994Incorporation (15 pages)