Company NameCSR Qualitative Research Limited
Company StatusActive
Company Number04284171
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 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 Paul William Smith
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2001(same day as company formation)
RoleResearcher
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NamePhilip Croft
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(2 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMrs Lucie Rebecca Saint
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2004(2 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameKenneth John Cowan
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(9 years, 4 months after company formation)
Appointment Duration13 years, 2 months
RoleResearcher
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMs Jessica May Susan Rose
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Heddon Street
London
W1B 4BT
Secretary NameMs Holly Iris Glas
StatusCurrent
Appointed01 March 2021(19 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address6 Heddon Street
London
W1B 4BT
Director NameMs Jessica May Susan Rose
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address107 Lennard Road
Beckenham
Kent
BR3 1QR
Secretary NameMr Paul William Smith
NationalityBritish
StatusResigned
Appointed10 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Cholmeley Park
Highgate
London
N6 5EL
Director NameSusan Arnott
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed12 May 2004(2 years, 8 months after company formation)
Appointment Duration14 years (resigned 31 May 2018)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address3rd Floor
158-160 North Gower Street
London
NW1 2ND
Secretary NameJenny Cornish
NationalityBritish
StatusResigned
Appointed12 May 2004(2 years, 8 months after company formation)
Appointment Duration12 years, 2 months (resigned 29 July 2016)
RoleMarket Research
Correspondence Address3rd Floor
158-160 North Gower Street
London
NW1 2ND
Secretary NameMs Lucie Rebecca Saint
StatusResigned
Appointed29 July 2016(14 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2018)
RoleCompany Director
Correspondence Address3rd Floor
158-160 North Gower Street
London
NW1 2ND
Secretary NameMrs Carly Da Cunha
StatusResigned
Appointed01 October 2018(17 years after company formation)
Appointment Duration6 months (resigned 31 March 2019)
RoleCompany Director
Correspondence Address3rd Floor
158-160 North Gower Street
London
NW1 2ND
Secretary NameMs Lucie Rebecca Saint
StatusResigned
Appointed01 April 2019(17 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2021)
RoleCompany Director
Correspondence Address3rd Floor
158-160 North Gower Street
London
NW1 2ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecsrinternational.com
Telephone020 75800277
Telephone regionLondon

Location

Registered Address6 Heddon Street
London
W1B 4BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Mr Paul William Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£300,071
Cash£313,783
Current Liabilities£505,570

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

26 February 2014Delivered on: 28 February 2014
Persons entitled: Paul William Smith

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Philip Croft

Classification: Legal charge
Secured details: £20,000 and all other monies due or to become due from the company to the chargee.
Particulars: All buildings fixtures fixedplant and machinery all sotcks shares rights the goodwill and the uncalled capital see image for full details.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Paul William Smith

Classification: Legal charge
Secured details: £50,000 and all other monies due or to become due from the company to the chargee.
Particulars: All buildings fixtures fixed plant and machinery all book debts all stocks and shares goodwill and the uncalled capital see image for full details.
Outstanding
26 January 2010Delivered on: 10 February 2010
Persons entitled: Paul William Smith

Classification: Legal charge
Secured details: £200,000 and all other monies due or to become due from the company to the chargee.
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
4 September 2002Delivered on: 13 September 2002
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

21 January 2021Notification of Meringue Holdings Limited as a person with significant control on 11 December 2020 (2 pages)
23 December 2020Cessation of Paul William Smith as a person with significant control on 11 December 2020 (1 page)
23 December 2020Appointment of Ms Jessica May Susan Rose as a director on 11 December 2020 (2 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
22 December 2020Memorandum and Articles of Association (22 pages)
15 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
14 January 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
17 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
2 April 2019Appointment of Ms Lucie Rebecca Saint as a secretary on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Carly Da Cunha as a secretary on 31 March 2019 (1 page)
18 October 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
18 October 2018Secretary's details changed for Mrs Carly Da Cunha on 1 October 2018 (1 page)
17 October 2018Appointment of Mrs Carly Da Cunha as a secretary on 1 October 2018 (2 pages)
17 October 2018Director's details changed for Ms Lucie Rebecca Saint on 1 October 2018 (2 pages)
17 October 2018Director's details changed for Philip Croft on 1 October 2018 (2 pages)
17 October 2018Director's details changed for Kenneth John Cowan on 1 October 2018 (2 pages)
17 October 2018Director's details changed for Paul William Smith on 1 October 2018 (2 pages)
17 October 2018Director's details changed for Philip Croft on 1 October 2018 (2 pages)
17 October 2018Termination of appointment of Lucie Rebecca Saint as a secretary on 1 October 2018 (1 page)
21 September 2018Termination of appointment of Susan Arnott as a director on 31 May 2018 (1 page)
30 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
22 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
22 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
22 September 2017Director's details changed for Susan Arnott on 20 September 2017 (2 pages)
22 September 2017Director's details changed for Susan Arnott on 20 September 2017 (2 pages)
14 June 2017Satisfaction of charge 2 in full (1 page)
14 June 2017Satisfaction of charge 042841710005 in full (1 page)
14 June 2017Satisfaction of charge 3 in full (1 page)
14 June 2017Satisfaction of charge 042841710005 in full (1 page)
14 June 2017Satisfaction of charge 4 in full (1 page)
14 June 2017Satisfaction of charge 3 in full (1 page)
14 June 2017Satisfaction of charge 4 in full (1 page)
14 June 2017Satisfaction of charge 2 in full (1 page)
24 May 2017Secretary's details changed for Ms Lucie Rebecca Saint on 23 May 2017 (1 page)
24 May 2017Secretary's details changed for Ms Lucie Rebecca Saint on 23 May 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
16 September 2016Appointment of Ms Lucie Rebecca Saint as a secretary on 29 July 2016 (2 pages)
16 September 2016Termination of appointment of Jenny Cornish as a secretary on 29 July 2016 (1 page)
16 September 2016Termination of appointment of Jenny Cornish as a secretary on 29 July 2016 (1 page)
16 September 2016Appointment of Ms Lucie Rebecca Saint as a secretary on 29 July 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 September 2015Director's details changed for Paul William Smith on 20 August 2015 (2 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000
(6 pages)
10 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10,000
(6 pages)
10 September 2015Director's details changed for Paul William Smith on 20 August 2015 (2 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(6 pages)
11 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 10,000
(6 pages)
28 February 2014Registration of charge 042841710005 (8 pages)
28 February 2014Registration of charge 042841710005 (8 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(6 pages)
9 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 10,000
(6 pages)
17 September 2013Director's details changed for Paul William Smith on 12 September 2013 (2 pages)
17 September 2013Director's details changed for Paul William Smith on 12 September 2013 (2 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 December 2012Director's details changed for Susan Arnott on 11 December 2012 (2 pages)
18 December 2012Director's details changed for Susan Arnott on 11 December 2012 (2 pages)
18 December 2012Director's details changed for Philip Croft on 11 December 2012 (2 pages)
18 December 2012Director's details changed for Philip Croft on 11 December 2012 (2 pages)
11 October 2012Secretary's details changed for Jenny Cornish on 1 September 2012 (1 page)
11 October 2012Secretary's details changed for Jenny Cornish on 1 September 2012 (1 page)
11 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
11 October 2012Secretary's details changed for Jenny Cornish on 1 September 2012 (1 page)
21 September 2012Registered office address changed from the Heals Building 22-24 Torrington Place London WC1E 7HJ on 21 September 2012 (1 page)
21 September 2012Registered office address changed from the Heals Building 22-24 Torrington Place London WC1E 7HJ on 21 September 2012 (1 page)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (9 pages)
20 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (9 pages)
19 September 2011Director's details changed for Ms Lucie Rebecca Saint on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Ms Lucie Rebecca Saint on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Kenneth John Cowan on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Ms Lucie Rebecca Saint on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Kenneth John Cowan on 1 September 2011 (2 pages)
19 September 2011Director's details changed for Kenneth John Cowan on 1 September 2011 (2 pages)
18 February 2011Appointment of Kenneth John Cowan as a director (2 pages)
18 February 2011Appointment of Kenneth John Cowan as a director (2 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Register(s) moved to registered inspection location (1 page)
23 September 2010Register(s) moved to registered inspection location (1 page)
22 September 2010Register inspection address has been changed (1 page)
22 September 2010Register inspection address has been changed (1 page)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 February 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
24 September 2009Return made up to 10/09/09; full list of members (4 pages)
24 September 2009Return made up to 10/09/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
26 September 2008Return made up to 10/09/08; full list of members (4 pages)
26 September 2008Return made up to 10/09/08; full list of members (4 pages)
24 September 2008Director's change of particulars / lucie coote / 22/09/2008 (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Director's change of particulars / lucie coote / 22/09/2008 (1 page)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 February 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
27 September 2007Return made up to 10/09/07; full list of members (3 pages)
27 September 2007Return made up to 10/09/07; full list of members (3 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 September 2006Return made up to 10/09/06; full list of members (2 pages)
13 September 2006Return made up to 10/09/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
16 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 September 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
4 January 2005Director resigned (1 page)
4 January 2005Director resigned (1 page)
22 December 2004Location of register of members (1 page)
22 December 2004Location of register of members (1 page)
29 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
29 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
27 April 2004Ad 05/03/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
27 April 2004£ nc 1000/20000 05/03/04 (1 page)
27 April 2004£ nc 1000/20000 05/03/04 (1 page)
27 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 April 2004Ad 05/03/04--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
27 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
20 April 2004Accounts for a small company made up to 31 August 2003 (7 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 October 2003Return made up to 10/09/03; full list of members (7 pages)
14 October 2003Return made up to 10/09/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
14 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 October 2002Return made up to 10/09/02; full list of members (7 pages)
18 October 2002Return made up to 10/09/02; full list of members (7 pages)
10 October 2002Registered office changed on 10/10/02 from: nexus house, 2 cray road sidcup kent DA14 5DA (1 page)
10 October 2002Ad 07/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 October 2002Ad 07/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 October 2002Registered office changed on 10/10/02 from: nexus house, 2 cray road sidcup kent DA14 5DA (1 page)
13 September 2002Particulars of mortgage/charge (4 pages)
13 September 2002Particulars of mortgage/charge (4 pages)
21 July 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
21 July 2002Accounting reference date shortened from 30/09/02 to 31/08/02 (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
10 September 2001Incorporation (17 pages)
10 September 2001Incorporation (17 pages)