Company NameSystem1 Research Limited
DirectorsJohn Victor Kearon and Christopher Patrick Willford
Company StatusActive
Company Number03900547
CategoryPrivate Limited Company
Incorporation Date29 December 1999(24 years, 4 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr John Victor Kearon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1999(same day as company formation)
RoleFounder And Executive President
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Christopher Patrick Willford
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2020(20 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameMr Christopher Patrick Willford
StatusCurrent
Appointed12 October 2020(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMichael William Holgate
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleMarketing Consultant
Correspondence Address38 Murray Mews
London
NW1 9RJ
Secretary NameMichael William Holgate
NationalityBritish
StatusResigned
Appointed29 December 1999(same day as company formation)
RoleMarketing Consultant
Correspondence Address38 Murray Mews
London
NW1 9RJ
Director NamePaul Marsden
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2000(2 weeks, 5 days after company formation)
Appointment Duration10 months (resigned 14 November 2000)
RoleEvolutionary Psychologist
Correspondence Address40 Rock Grove
Brighton
East Sussex
BN2 1ND
Secretary NameMrs Sarah Kearon
NationalityBritish
StatusResigned
Appointed25 April 2000(3 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 05 December 2003)
RoleCompany Director
Correspondence Address9 Carlyle Road
Cambridge
Cambridgeshire
CB4 3DN
Director NameMr James Geddes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed22 January 2003(3 years after company formation)
Appointment Duration17 years, 2 months (resigned 03 April 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stag Leys Close
Banstead
Surrey
SM7 3AH
Director NameMr Mark Philip Muth
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(3 years after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2012)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address4 Castello Avenue
Putney
London
SW15 6EA
Director NameAndrew Hogbin
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2004)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvondale
New Road Pamber Green
Tadley
Hampshire
RG26 3AG
Director NameSimon Cedric Valentine Godfrey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(3 years after company formation)
Appointment Duration9 years, 8 months (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Morella Road
London
SW12 8UH
Director NameYvonne Chien
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed22 January 2003(3 years after company formation)
Appointment Duration2 years, 10 months (resigned 06 December 2005)
RoleMarketing Director
Correspondence AddressFlat 2
76a Rochester Road
London
SW1P 1JY
Director NameMr Michael John Carey
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(3 years after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2006)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Church Green
Shoreham By Sea
West Sussex
BN43 6JW
Secretary NameMr James Geddes
NationalityEnglish
StatusResigned
Appointed05 December 2003(3 years, 11 months after company formation)
Appointment Duration16 years, 4 months (resigned 03 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stag Leys Close
Banstead
Surrey
SM7 3AH
Director NameMr Eric Kenelm Ford
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(8 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 28 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cavendish Avenue
Cambridge
Cambridgeshire
CB1 7UP
Secretary NameMr John Victor Kearon
StatusResigned
Appointed03 April 2020(20 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 October 2020)
RoleCompany Director
Correspondence Address52 Bedford Row
Holborn
London
WC1R 4LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebrainjuicer.com
Telephone01491 395210
Telephone regionHenley-on-Thames

Location

Registered Address4 More London Riverside
London
SE1 2AU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

11.1m at £0.01Brainjuicer Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,917,471
Gross Profit£5,866,631
Net Worth£842,416
Cash£280,555
Current Liabilities£1,757,470

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

10 February 2020Delivered on: 12 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: One hundred (100) shares of common stock of the company which as of the date of the pledge agreement, represents one hundred percent (100%) of the company's issued and outstanding common stock and any other equity interests of the company (for more details, please refer to the instrument).
Outstanding
10 February 2020Delivered on: 12 February 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All property, assets, rights and revenues of any chargor from time to time comprised within the security constituted by the deed (for more details please refer to the instrument).
Outstanding
5 August 2016Delivered on: 5 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 May 2004Delivered on: 22 May 2004
Persons entitled: Merritts Properties Limited

Classification: Rent deposit agreement
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: £11,162.50 together with interest. See the mortgage charge document for full details.
Outstanding
28 May 2004Delivered on: 3 June 2004
Satisfied on: 20 May 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed charge by client on purchased debts which fail to vest and floating charge on other debts
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: Fixed charge any debt and related rights, related rights to purchase debts, floating charge all indebtedness woing to the company. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 February 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
20 November 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (3 pages)
20 November 2023Audit exemption subsidiary accounts made up to 31 March 2023 (23 pages)
20 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
20 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (117 pages)
27 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
27 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (23 pages)
12 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (102 pages)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
12 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
3 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
12 May 2022Registered office address changed from 52 Bedford Row Holborn London WC1R 4LR England to 4 More London Riverside London SE1 2AU on 12 May 2022 (1 page)
12 May 2022Director's details changed for Mr John Victor Kearon on 12 May 2022 (2 pages)
14 January 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (82 pages)
14 January 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
14 January 2022Audit exemption subsidiary accounts made up to 31 March 2021 (23 pages)
14 January 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
11 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
12 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
12 July 2021Audit exemption subsidiary accounts made up to 31 March 2020 (42 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
26 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (108 pages)
26 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
19 April 2021Director's details changed for Mr John Victor Kearon on 30 March 2021 (2 pages)
7 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
19 October 2020Appointment of Mr Christopher Patrick Willford as a secretary on 12 October 2020 (2 pages)
19 October 2020Termination of appointment of John Victor Kearon as a secretary on 12 October 2020 (1 page)
10 August 2020Appointment of Mr Christopher Patrick Willford as a director on 4 August 2020 (2 pages)
9 April 2020Termination of appointment of James Brodie Geddes as a secretary on 3 April 2020 (1 page)
9 April 2020Termination of appointment of James Brodie Geddes as a director on 3 April 2020 (1 page)
9 April 2020Appointment of Mr John Victor Kearon as a secretary on 3 April 2020 (2 pages)
2 March 2020Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5EH to 52 Bedford Row Holborn London WC1R 4LR on 2 March 2020 (1 page)
12 February 2020Registration of charge 039005470005, created on 10 February 2020 (18 pages)
12 February 2020Registration of charge 039005470004, created on 10 February 2020 (45 pages)
2 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
19 December 2019Audit exemption subsidiary accounts made up to 31 March 2019 (28 pages)
5 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages)
5 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
5 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
26 November 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
26 November 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (80 pages)
15 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (24 pages)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
20 November 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (78 pages)
9 November 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
9 November 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
24 October 2018Termination of appointment of Eric Kenelm Ford as a director on 28 July 2018 (1 page)
11 September 2018Director's details changed for John Victor Kearon on 20 June 2018 (2 pages)
2 January 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
23 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (24 pages)
23 October 2017Audit exemption subsidiary accounts made up to 31 March 2017 (24 pages)
31 July 2017Change of details for Brainjuicer Group Plc as a person with significant control on 23 March 2017 (2 pages)
31 July 2017Change of details for Brainjuicer Group Plc as a person with significant control on 23 March 2017 (2 pages)
26 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (81 pages)
26 June 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
26 June 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
26 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
26 June 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
26 June 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (81 pages)
17 March 2017Statement of fact - name correction - system 1 research LIMITED - SYSTEM1 research LIMITED (1 page)
17 March 2017Statement of fact - name correction - system 1 research LIMITED - SYSTEM1 research LIMITED (1 page)
14 March 2017Change of name notice (2 pages)
14 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02
(2 pages)
14 March 2017Change of name notice (2 pages)
14 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-02-02
(2 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (5 pages)
20 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
20 October 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
19 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
19 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (23 pages)
5 August 2016Registration of charge 039005470003, created on 5 August 2016 (23 pages)
5 August 2016Registration of charge 039005470003, created on 5 August 2016 (23 pages)
2 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (81 pages)
2 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (81 pages)
2 August 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
2 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
2 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 111,111.1
(6 pages)
8 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 111,111.1
(6 pages)
22 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
22 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (21 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (55 pages)
17 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (55 pages)
17 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
17 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 August 2015Director's details changed for John Victor Kearon on 13 August 2015 (2 pages)
21 August 2015Director's details changed for John Victor Kearon on 13 August 2015 (2 pages)
22 June 2015Registered office address changed from 1 Cavendish Place London W1G 0QF to Russell Square House 10-12 Russell Square London WC1B 5EH on 22 June 2015 (2 pages)
22 June 2015Registered office address changed from 1 Cavendish Place London W1G 0QF to Russell Square House 10-12 Russell Square London WC1B 5EH on 22 June 2015 (2 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 111,111.1
(6 pages)
6 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 111,111.1
(6 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
8 October 2014Full accounts made up to 31 December 2013 (21 pages)
5 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (63 pages)
5 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
5 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
5 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
5 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (63 pages)
5 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
16 January 2014Director's details changed for Mr Eric Kenelm Ford on 1 September 2013 (2 pages)
16 January 2014Director's details changed for John Victor Kearon on 1 August 2013 (2 pages)
16 January 2014Director's details changed for Mr Eric Kenelm Ford on 1 September 2013 (2 pages)
16 January 2014Director's details changed for John Victor Kearon on 1 August 2013 (2 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 111,111.1
(6 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 111,111.1
(6 pages)
4 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (20 pages)
4 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (20 pages)
23 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages)
23 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (68 pages)
16 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
16 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
16 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
16 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
4 October 2012Termination of appointment of Simon Godfrey as a director (1 page)
4 October 2012Termination of appointment of Simon Godfrey as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
2 October 2012Full accounts made up to 31 December 2011 (21 pages)
28 May 2012Termination of appointment of Mark Muth as a director (1 page)
28 May 2012Termination of appointment of Mark Muth as a director (1 page)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
16 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (9 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Full accounts made up to 31 December 2010 (20 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (9 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 October 2010Full accounts made up to 31 December 2009 (20 pages)
2 September 2010Registered office address changed from 13-14 Margaret Street London W1W 8RN on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 13-14 Margaret Street London W1W 8RN on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 13-14 Margaret Street London W1W 8RN on 2 September 2010 (1 page)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
21 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
26 January 2010Director's details changed for Simon Cedric Valentine Godfrey on 29 December 2009 (2 pages)
26 January 2010Director's details changed for John Victor Kearon on 29 December 2009 (2 pages)
26 January 2010Director's details changed for John Victor Kearon on 29 December 2009 (2 pages)
26 January 2010Director's details changed for Simon Cedric Valentine Godfrey on 29 December 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Mark Philip Muth on 29 December 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Mark Philip Muth on 29 December 2009 (2 pages)
11 August 2009Full accounts made up to 31 December 2008 (20 pages)
11 August 2009Full accounts made up to 31 December 2008 (20 pages)
17 February 2009Return made up to 29/12/08; full list of members (7 pages)
17 February 2009Return made up to 29/12/08; full list of members (7 pages)
9 June 2008Full accounts made up to 31 December 2007 (20 pages)
9 June 2008Full accounts made up to 31 December 2007 (20 pages)
2 May 2008Director appointed eric kenelm ford (2 pages)
2 May 2008Director's change of particulars / eric ford / 17/03/2008 (1 page)
2 May 2008Director's change of particulars / eric ford / 17/03/2008 (1 page)
2 May 2008Director appointed eric kenelm ford (2 pages)
7 March 2008Return made up to 29/12/07; full list of members; amend (6 pages)
7 March 2008Return made up to 29/12/07; full list of members; amend (6 pages)
8 January 2008Return made up to 29/12/07; full list of members (6 pages)
8 January 2008Return made up to 29/12/07; full list of members (6 pages)
22 August 2007Full accounts made up to 31 December 2006 (23 pages)
22 August 2007Full accounts made up to 31 December 2006 (23 pages)
3 May 2007Return made up to 29/12/06; full list of members (9 pages)
3 May 2007Return made up to 29/12/06; full list of members (9 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
30 November 2006Nc inc already adjusted 13/11/06 (2 pages)
30 November 2006Conso 13/11/06 (1 page)
30 November 2006Ad 13/11/06--------- £ si [email protected]=110926 £ ic 194/111120 (4 pages)
30 November 2006Ad 13/11/06--------- £ si [email protected]=110926 £ ic 194/111120 (4 pages)
30 November 2006Nc inc already adjusted 13/11/06 (2 pages)
30 November 2006Conso 13/11/06 (1 page)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
30 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
12 October 2006Ad 27/09/06--------- £ si [email protected] £ ic 194/194 (2 pages)
12 October 2006Ad 27/09/06--------- £ si [email protected] £ ic 194/194 (2 pages)
9 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
9 October 2006Memorandum and Articles of Association (47 pages)
9 October 2006Memorandum and Articles of Association (47 pages)
9 October 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
16 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
16 August 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
4 May 2006Registered office changed on 04/05/06 from: grant thornton house kettering parkway, kettering northamptonshire NN15 6XR (1 page)
4 May 2006Registered office changed on 04/05/06 from: grant thornton house kettering parkway, kettering northamptonshire NN15 6XR (1 page)
19 April 2006Ad 08/03/06--------- £ si [email protected]=12 £ ic 182/194 (2 pages)
19 April 2006Ad 08/03/06--------- £ si [email protected]=12 £ ic 182/194 (2 pages)
23 December 2005Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 December 2005Return made up to 29/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 May 2005Full accounts made up to 31 December 2004 (19 pages)
5 May 2005Full accounts made up to 31 December 2004 (19 pages)
27 January 2005S-div 18/03/04 (2 pages)
27 January 2005S-div 18/03/04 (2 pages)
24 January 2005Resolutions
  • RES13 ‐ Sub division options 18/03/04
(2 pages)
24 January 2005Resolutions
  • RES13 ‐ Sub division options 18/03/04
(2 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
17 January 2005Return made up to 29/12/04; full list of members (10 pages)
17 January 2005Return made up to 29/12/04; full list of members (10 pages)
4 January 2005Director's particulars changed (1 page)
4 January 2005Director's particulars changed (1 page)
3 December 2004Director resigned (1 page)
3 December 2004Director resigned (1 page)
19 July 2004Full accounts made up to 31 December 2003 (17 pages)
19 July 2004Full accounts made up to 31 December 2003 (17 pages)
3 June 2004Particulars of mortgage/charge (7 pages)
3 June 2004Particulars of mortgage/charge (7 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
22 May 2004Particulars of mortgage/charge (3 pages)
26 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
26 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(10 pages)
6 January 2004New secretary appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: 5-7 portugal place cambridge CB5 8AF (1 page)
6 January 2004New secretary appointed (2 pages)
6 January 2004Registered office changed on 06/01/04 from: 5-7 portugal place cambridge CB5 8AF (1 page)
20 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
20 September 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
16 May 2003Registered office changed on 16/05/03 from: 9 carlyle road cambridge CB4 3DN (1 page)
16 May 2003Registered office changed on 16/05/03 from: 9 carlyle road cambridge CB4 3DN (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
18 March 2003Company name changed brainjuicer.com LIMITED\certificate issued on 18/03/03 (2 pages)
18 March 2003Company name changed brainjuicer.com LIMITED\certificate issued on 18/03/03 (2 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (3 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
18 February 2003Ad 17/01/03--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
18 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(49 pages)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Ad 22/01/03--------- £ si [email protected]=80 £ ic 102/182 (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Ad 17/01/03--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
18 February 2003Resolutions
  • RES13 ‐ Subdivided 17/01/03
(50 pages)
18 February 2003S-div 17/01/03 (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003S-div 17/01/03 (1 page)
18 February 2003Ad 22/01/03--------- £ si [email protected]=80 £ ic 102/182 (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Resolutions
  • RES13 ‐ Subdivided 17/01/03
(50 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
28 February 2002Return made up to 29/12/01; full list of members (7 pages)
28 February 2002Return made up to 29/12/01; full list of members (7 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
25 October 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
27 February 2001Return made up to 29/12/00; full list of members (7 pages)
27 February 2001Return made up to 29/12/00; full list of members (7 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
5 December 2000Ad 01/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 2000Ad 01/10/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 2000Registered office changed on 24/11/00 from: 40 rock grove brighton east sussex BN2 1ND (1 page)
24 November 2000Registered office changed on 24/11/00 from: 40 rock grove brighton east sussex BN2 1ND (1 page)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000Registered office changed on 09/05/00 from: 96 saint georges avenue london N7 0AH (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 96 saint georges avenue london N7 0AH (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned;director resigned (1 page)
18 April 2000Company name changed creative-toolbox.com LIMITED\certificate issued on 19/04/00 (2 pages)
18 April 2000Company name changed creative-toolbox.com LIMITED\certificate issued on 19/04/00 (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 38 murray mews london NW1 9RJ (1 page)
24 March 2000Registered office changed on 24/03/00 from: 38 murray mews london NW1 9RJ (1 page)
1 March 2000Company name changed research-toolbox.com LIMITED\certificate issued on 02/03/00 (3 pages)
1 March 2000Company name changed research-toolbox.com LIMITED\certificate issued on 02/03/00 (3 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000New director appointed (2 pages)
29 December 1999Incorporation (20 pages)
29 December 1999Incorporation (20 pages)