Company NameSurveylab Limited
DirectorDaniel Perry Wardle
Company StatusActive
Company Number04741566
CategoryPrivate Limited Company
Incorporation Date23 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDaniel Perry Wardle
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2003(6 days after company formation)
Appointment Duration21 years
RoleIT Professional
Country of ResidenceEngland
Correspondence Address35 Knoll Road
Bexley
Kent
DA5 1AY
Secretary NameClaire Louise Wardle
NationalityBritish
StatusCurrent
Appointed29 April 2003(6 days after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address35 Knoll Road
Bexley
Kent
DA5 1AY
Director NameMr John Michael Kemp
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2008(4 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 25 September 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCamelia House
Epsom Road
Epsom
Surrey
KT17 1LB
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed23 April 2003(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW

Contact

Websitewww.surveylab.co.uk/
Email address[email protected]
Telephone020 31379422
Telephone regionLondon

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

400 at £0.01Daniel Wardle
40.00%
Ordinary
300 at £0.01Claire Murphy
30.00%
Ordinary
150 at £0.01Caherine Kemp
15.00%
Ordinary
150 at £0.01John Kemp
15.00%
Ordinary

Financials

Year2014
Net Worth£13,151
Cash£79,968
Current Liabilities£105,844

Accounts

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

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 4 days from now)

Filing History

13 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
27 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (8 pages)
25 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (8 pages)
28 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
15 January 2021Registered office address changed from 22 Upper Ground London SE1 9PD England to Runway East, 20 st. Thomas Street London SE1 9RS on 15 January 2021 (1 page)
24 November 2020Micro company accounts made up to 31 March 2020 (8 pages)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 June 2018Cancellation of shares. Statement of capital on 16 April 2018
  • GBP 7.00
(6 pages)
24 May 2018Purchase of own shares. (3 pages)
24 May 2018Cancellation of shares. Statement of capital on 26 March 2018
  • GBP 8.20
(6 pages)
15 May 2018Purchase of own shares. (3 pages)
4 May 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
4 May 2018Change of details for Daniel Perry Wardle as a person with significant control on 16 April 2018 (2 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
2 March 2017Registered office address changed from 2-6 Boundary Row London SE1 8HP to 22 Upper Ground London SE1 9PD on 2 March 2017 (1 page)
2 March 2017Registered office address changed from 2-6 Boundary Row London SE1 8HP to 22 Upper Ground London SE1 9PD on 2 March 2017 (1 page)
8 November 2016Micro company accounts made up to 31 March 2016 (7 pages)
8 November 2016Micro company accounts made up to 31 March 2016 (7 pages)
8 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 10
(4 pages)
8 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 10
(4 pages)
15 February 2016Secretary's details changed for Claire Louise Murphy on 31 January 2016 (1 page)
15 February 2016Secretary's details changed for Claire Louise Murphy on 31 January 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 October 2015Termination of appointment of John Michael Kemp as a director on 25 September 2015 (1 page)
2 October 2015Termination of appointment of John Michael Kemp as a director on 25 September 2015 (1 page)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(5 pages)
11 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(5 pages)
8 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 10
(5 pages)
8 May 2014Registered office address changed from Camelia House Epsom Road Epsom Surrey KT17 1LB England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Camelia House Epsom Road Epsom Surrey KT17 1LB England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from Camelia House Epsom Road Epsom Surrey KT17 1LB England on 8 May 2014 (1 page)
22 April 2014Sub-division of shares on 10 April 2014 (5 pages)
22 April 2014Sub-division of shares on 10 April 2014 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Daniel Perry Wardle on 23 April 2010 (2 pages)
7 May 2010Director's details changed for Mr John Michael Kemp on 23 April 2010 (2 pages)
7 May 2010Director's details changed for Mr John Michael Kemp on 23 April 2010 (2 pages)
7 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Daniel Perry Wardle on 23 April 2010 (2 pages)
17 March 2010Registered office address changed from 25 Pond Lane Drayton Norwich Norfolk NR8 6PP on 17 March 2010 (1 page)
17 March 2010Registered office address changed from 25 Pond Lane Drayton Norwich Norfolk NR8 6PP on 17 March 2010 (1 page)
23 February 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 10
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 10
(2 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
8 May 2009Return made up to 23/04/09; full list of members (4 pages)
8 May 2009Return made up to 23/04/09; full list of members (4 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (5 pages)
24 April 2008Return made up to 23/04/08; full list of members (4 pages)
24 April 2008Return made up to 23/04/08; full list of members (4 pages)
6 March 2008Ad 25/02/08\gbp si 2@1=2\gbp ic 2/4\ (1 page)
6 March 2008Ad 25/02/08\gbp si 2@1=2\gbp ic 2/4\ (1 page)
25 February 2008Director appointed mr john michael kemp (1 page)
25 February 2008Director appointed mr john michael kemp (1 page)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 April 2007Return made up to 23/04/07; full list of members (2 pages)
30 April 2007Return made up to 23/04/07; full list of members (2 pages)
30 May 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
30 May 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 23/04/06; full list of members (2 pages)
28 April 2006Return made up to 23/04/06; full list of members (2 pages)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Secretary's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 May 2005Return made up to 23/04/05; full list of members (2 pages)
6 May 2005Return made up to 23/04/05; full list of members (2 pages)
11 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
11 May 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
7 May 2004Return made up to 23/04/04; full list of members (6 pages)
7 May 2004Return made up to 23/04/04; full list of members (6 pages)
10 March 2004Registered office changed on 10/03/04 from: 150 church hill road cheam sutton surrey SM3 8NF (1 page)
10 March 2004Registered office changed on 10/03/04 from: 150 church hill road cheam sutton surrey SM3 8NF (1 page)
14 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: c/o ukbf LIMITED office 2,16 new street, stourport on severn worcestershire DY13 8UW (1 page)
14 May 2003Ad 29/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Ad 29/04/03--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: c/o ukbf LIMITED office 2,16 new street, stourport on severn worcestershire DY13 8UW (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Secretary resigned (1 page)
23 April 2003Incorporation (18 pages)
23 April 2003Incorporation (18 pages)