Company NameSpring Research Limited
Company StatusDissolved
Company Number05010574
CategoryPrivate Limited Company
Incorporation Date8 January 2004(20 years, 4 months ago)
Dissolution Date8 August 2017 (6 years, 8 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 Stephen Peter Phillips
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2004(5 days after company formation)
Appointment Duration13 years, 7 months (closed 08 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Church Crescent
London
N10 3ND
Secretary NameKaren Renee Phillips
NationalityBritish
StatusClosed
Appointed13 January 2004(5 days after company formation)
Appointment Duration13 years, 7 months (closed 08 August 2017)
RoleCompany Director
Correspondence Address22 Church Crescent
London
N10 3ND
Director NameMr Charles Richard John Sheldrake
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(5 days after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2010)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address58 Lowther Road
Brighton
East Sussex
BN1 6LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 74287373
Telephone regionLondon

Location

Registered Address4th Floor Bedford House
125 - 133 Camden High Street
Camden
London
NW1 7JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London

Financials

Year2012
Net Worth£107,039
Cash£56,779
Current Liabilities£479,349

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

3 February 2012Delivered on: 11 February 2012
Persons entitled: Lazari Investments Limited

Classification: Rent and service charge deposit deed
Secured details: £50,366.00 and all other 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: £50,366.00 together with all interest accrued thereto.
Outstanding
24 June 2011Delivered on: 1 July 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
9 May 2008Delivered on: 14 May 2008
Persons entitled: Lazari Investments Limited

Classification: Rent and service charge deposit deed
Secured details: £16,393.00 due or to become due from the company to the chargee.
Particulars: £16,393.00 together with interest accrued thereto.
Outstanding

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
13 May 2017Application to strike the company off the register (3 pages)
6 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 88
(4 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 88
(4 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 88
(4 pages)
2 February 2015Registered office address changed from Bedford House 125-133 Camden High Street Camden Town London NW1 7JR to 4Th Floor Bedford House 125 - 133 Camden High Street Camden London NW1 7JR on 2 February 2015 (1 page)
2 February 2015Registered office address changed from Bedford House 125-133 Camden High Street Camden Town London NW1 7JR to 4Th Floor Bedford House 125 - 133 Camden High Street Camden London NW1 7JR on 2 February 2015 (1 page)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 88
(4 pages)
2 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 88
(4 pages)
2 February 2015Registered office address changed from Bedford House 125-133 Camden High Street Camden Town London NW1 7JR to 4Th Floor Bedford House 125 - 133 Camden High Street Camden London NW1 7JR on 2 February 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 88
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 88
(4 pages)
13 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 88
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
23 November 2011Resolutions
  • RES13 ‐ Sub division of shares 16/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
23 November 2011Sub-division of shares on 16 November 2011 (5 pages)
23 November 2011Statement of company's objects (2 pages)
23 November 2011Resolutions
  • RES13 ‐ Sub division of shares 16/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
23 November 2011Statement of company's objects (2 pages)
23 November 2011Sub-division of shares on 16 November 2011 (5 pages)
17 November 2011Cancellation of shares. Statement of capital on 17 November 2011
  • GBP 88
(5 pages)
17 November 2011Cancellation of shares. Statement of capital on 17 November 2011
  • GBP 88
(5 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 March 2011Secretary's details changed for Karen Renee Phillips on 1 January 2011 (2 pages)
8 March 2011Secretary's details changed for Karen Renee Phillips on 1 January 2011 (2 pages)
8 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
8 March 2011Secretary's details changed for Karen Renee Phillips on 1 January 2011 (2 pages)
8 March 2011Termination of appointment of Charles Sheldrake as a director (1 page)
8 March 2011Director's details changed for Stephen Peter Phillips on 1 January 2011 (2 pages)
8 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Stephen Peter Phillips on 1 January 2011 (2 pages)
8 March 2011Director's details changed for Stephen Peter Phillips on 1 January 2011 (2 pages)
8 March 2011Termination of appointment of Charles Sheldrake as a director (1 page)
8 March 2011Annual return made up to 8 January 2011 with a full list of shareholders (4 pages)
7 September 2010Purchase of own shares. (3 pages)
7 September 2010Purchase of own shares. (3 pages)
1 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
1 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
1 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (14 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 January 2009Return made up to 08/01/09; full list of members (4 pages)
20 January 2009Return made up to 08/01/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
16 October 2008Accounting reference date shortened from 05/04/2008 to 31/12/2007 (1 page)
16 October 2008Accounting reference date shortened from 05/04/2008 to 31/12/2007 (1 page)
22 July 2008Registered office changed on 22/07/2008 from 85-87 bayham street camden london NW1 0AG (1 page)
22 July 2008Registered office changed on 22/07/2008 from 85-87 bayham street camden london NW1 0AG (1 page)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Return made up to 08/01/08; full list of members (3 pages)
29 January 2008Return made up to 08/01/08; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
28 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
28 December 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
24 January 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
16 January 2007Return made up to 08/01/07; full list of members (7 pages)
16 January 2007Return made up to 08/01/07; full list of members (7 pages)
3 January 2006Return made up to 08/01/06; full list of members (7 pages)
3 January 2006Return made up to 08/01/06; full list of members (7 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Registered office changed on 10/11/05 from: tech west house 10 warple way london W3 0UE (1 page)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Registered office changed on 10/11/05 from: tech west house 10 warple way london W3 0UE (1 page)
10 November 2005Secretary's particulars changed (1 page)
12 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
12 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
12 October 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
13 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2005Return made up to 08/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
22 October 2004Accounting reference date extended from 31/01/05 to 05/04/05 (1 page)
13 February 2004New secretary appointed (2 pages)
13 February 2004New secretary appointed (2 pages)
11 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
11 February 2004New director appointed (2 pages)
13 January 2004Director resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
13 January 2004Director resigned (1 page)
8 January 2004Incorporation (9 pages)
8 January 2004Incorporation (9 pages)