Company NameOn - Site Research Limited
Company StatusActive
Company Number05056999
CategoryPrivate Limited Company
Incorporation Date26 February 2004(20 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 Daniel Joseph Figenshu
Date of BirthAugust 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2023(19 years, 8 months after company formation)
Appointment Duration6 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address535 Springfield Ave
Summit
New Jersey
07901
Director NameJohn Guilfoy
Date of BirthApril 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2023(19 years, 8 months after company formation)
Appointment Duration6 months
RoleChief Product Officer
Country of ResidenceUnited States
Correspondence Address535 Springfield Ave
Summit
New Jersey
07901
Director NameJeffry Harpor Stuek
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2023(19 years, 8 months after company formation)
Appointment Duration6 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address535 Springfield Ave
Summit
New Jersey
07901
Director NameNicola Hutton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Mill Road
Marlow
Buckinghamshire
SL7 1PX
Director NameJackie Kay Paisley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Green Street
Hazlemere
Buckinghamshire
HP15 7RA
Secretary NameJackie Kay Paisley
NationalityBritish
StatusResigned
Appointed26 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Green Street
Hazlemere
Buckinghamshire
HP15 7RA
Director NameRichard Paisley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(3 months, 1 week after company formation)
Appointment Duration16 years, 10 months (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Green Street
Hazelmere
Buckinghamshire
HP15 7RA
Director NamePhilip James Hutton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Mill Road
Marlow
Buckinghamshire
SL7 1PX
Director NameMrs Melissa Jane Edwards
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3a Avenue Studios Sydney Close
London
SW3 6HW
Director NameMr Barnaby William Oswald
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Avenue Studios Sydney Close
London
SW3 6HW
Secretary NameMrs Melissa Jane Edwards
StatusResigned
Appointed31 March 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2023)
RoleCompany Director
Correspondence Address3a Avenue Studios Sydney Close
London
SW3 6HW
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed26 February 2004(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteon-siteresearch.co.uk
Telephone07 747805898
Telephone regionMobile

Location

Registered Address25 Maddox Street
3rd-4th Floor
London
W1S 2QN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£286,018
Cash£265,768
Current Liabilities£106,058

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 3 weeks ago)
Next Return Due29 June 2024 (1 month, 4 weeks from now)

Filing History

1 November 2023Termination of appointment of Melissa Jane Edwards as a director on 31 October 2023 (1 page)
1 November 2023Termination of appointment of Melissa Jane Edwards as a secretary on 31 October 2023 (1 page)
1 November 2023Appointment of John Guilfoy as a director on 31 October 2023 (2 pages)
1 November 2023Termination of appointment of Barnaby William Oswald as a director on 31 October 2023 (1 page)
1 November 2023Appointment of Mr Daniel Joseph Figenshu as a director on 31 October 2023 (2 pages)
1 November 2023Appointment of Jeffry Harpor Stuek as a director on 31 October 2023 (2 pages)
27 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 July 2023Change of details for The Local Data Company Group Ltd as a person with significant control on 28 February 2023 (2 pages)
21 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
21 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
11 February 2022Registered office address changed from 13 - 19 Vine Hill London EC1R 5DW England to 3a Avenue Studios Sydney Close London SW3 6HW on 11 February 2022 (1 page)
27 October 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
30 June 2021Memorandum and Articles of Association (26 pages)
15 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
30 April 2021Statement of capital following an allotment of shares on 26 February 2004
  • GBP 250
(2 pages)
22 April 2021Micro company accounts made up to 31 March 2021 (5 pages)
19 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification of various loans/declaration and payment of dividends 31/03/2021
(3 pages)
19 April 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 April 2021Appointment of Mr Barnaby William Oswald as a director on 31 March 2021 (2 pages)
1 April 2021Appointment of Mrs Melissa Jane Edwards as a secretary on 31 March 2021 (2 pages)
1 April 2021Registered office address changed from 38 Green Street Hazlemere Buckinghamshire HP15 7RA to 13 - 19 Vine Hill London EC1R 5DW on 1 April 2021 (1 page)
1 April 2021Cessation of Richard Thomas Jeffrey Paisley as a person with significant control on 31 March 2021 (1 page)
1 April 2021Appointment of Mrs Melissa Jane Edwards as a director on 31 March 2021 (2 pages)
1 April 2021Cessation of Jackie Kay Paisley as a person with significant control on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Jackie Kay Paisley as a secretary on 31 March 2021 (1 page)
1 April 2021Notification of The Local Data Company Group Ltd as a person with significant control on 31 March 2021 (2 pages)
1 April 2021Termination of appointment of Richard Paisley as a director on 31 March 2021 (1 page)
1 April 2021Termination of appointment of Jackie Kay Paisley as a director on 31 March 2021 (1 page)
16 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
9 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
3 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 250
(6 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 250
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 250
(6 pages)
27 February 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 250
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 250
(6 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 250
(6 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 February 2010Director's details changed for Richard Paisley on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Jackie Kay Paisley on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Richard Paisley on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Jackie Kay Paisley on 26 February 2010 (2 pages)
30 June 2009Appointment terminated director nicola hutton (1 page)
30 June 2009Appointment terminated director philip hutton (1 page)
30 June 2009Appointment terminated director philip hutton (1 page)
30 June 2009Appointment terminated director nicola hutton (1 page)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 May 2009Return made up to 26/02/09; full list of members (5 pages)
13 May 2009Return made up to 26/02/09; full list of members (5 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 May 2008Return made up to 26/02/08; full list of members (5 pages)
23 May 2008Return made up to 26/02/08; full list of members (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 March 2007Return made up to 26/02/07; full list of members (3 pages)
1 March 2007Return made up to 26/02/07; full list of members (3 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 26/02/06; full list of members (3 pages)
27 February 2006Return made up to 26/02/06; full list of members (3 pages)
9 December 2005New director appointed (1 page)
9 December 2005New director appointed (1 page)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 May 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
25 May 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
12 May 2005Return made up to 26/02/05; full list of members (3 pages)
12 May 2005Return made up to 26/02/05; full list of members (3 pages)
5 April 2005Registered office changed on 05/04/05 from: 5 mill road marlow buckinghamshire SL7 1PX (1 page)
5 April 2005Registered office changed on 05/04/05 from: 5 mill road marlow buckinghamshire SL7 1PX (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New director appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004Secretary resigned (1 page)
26 February 2004Incorporation (20 pages)
26 February 2004Incorporation (20 pages)