Company NamePerformance Research Centre Limited
DirectorsRichard Austen Laven and Margaret Rosamond Laven
Company StatusActive
Company Number05176643
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameRichard Austen Laven
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Sidney Road
Walton On Thames
Surrey
KT12 3SB
Director NameMrs Margaret Rosamond Laven
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(3 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address165 Sidney Road
Walton On Thames
Surrey
KT12 3SB
Secretary NameWilliam John Felix Arnold
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grimwood Road
Twickenham
Middlesex
TW1 1BX
Director NameWilliam John Felix Arnold
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(3 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grimwood Road
Twickenham
Middlesex
TW1 1BX
Director NameRuth Carolyn Arnold
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2004(3 months after company formation)
Appointment Duration11 years, 10 months (resigned 26 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Grimwood Road
Twickenham
Middlesex
TW1 1BX

Location

Registered Address143 Station Road
Hampton
Middlesex
TW12 2AL
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£16,678
Cash£81,934
Current Liabilities£229,392

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

24 July 2006Delivered on: 27 July 2006
Persons entitled:
Cheol Joo Kim and Mrs Nan Suk Choi
Cheol Joo Kim and Mrs Nan Suk Choi

Classification: Lease
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: The sum of £4,230 deposited.
Outstanding

Filing History

13 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
20 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
17 November 2017Termination of appointment of Ruth Carolyn Arnold as a director on 26 August 2016 (1 page)
17 November 2017Termination of appointment of Ruth Carolyn Arnold as a director on 26 August 2016 (1 page)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
27 July 2016Confirmation statement made on 12 July 2016 with updates (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,000
(6 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,000
(6 pages)
28 April 2015Termination of appointment of William John Felix Arnold as a secretary on 26 April 2015 (1 page)
28 April 2015Termination of appointment of William John Felix Arnold as a director on 26 April 2015 (1 page)
28 April 2015Termination of appointment of William John Felix Arnold as a secretary on 26 April 2015 (1 page)
28 April 2015Termination of appointment of William John Felix Arnold as a director on 26 April 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (8 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders (8 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
6 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(8 pages)
23 April 2013Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page)
23 April 2013Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013 (1 page)
17 April 2013Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom on 17 April 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
10 November 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 10 November 2011 (1 page)
10 November 2011Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 10 November 2011 (1 page)
10 November 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
10 November 2011Annual return made up to 12 July 2011 with a full list of shareholders (8 pages)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
8 November 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 July 2010Director's details changed for Ruth Carolyn Arnold on 1 October 2009 (2 pages)
24 July 2010Director's details changed for William John Felix Arnold on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Richard Austen Laven on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Margaret Rosamond Laven on 1 October 2009 (2 pages)
24 July 2010Director's details changed for William John Felix Arnold on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Margaret Rosamond Laven on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
24 July 2010Director's details changed for Ruth Carolyn Arnold on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (8 pages)
24 July 2010Director's details changed for Margaret Rosamond Laven on 1 October 2009 (2 pages)
24 July 2010Director's details changed for William John Felix Arnold on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Richard Austen Laven on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Richard Austen Laven on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Ruth Carolyn Arnold on 1 October 2009 (2 pages)
21 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
21 July 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
21 July 2009Return made up to 12/07/09; full list of members (5 pages)
21 July 2009Return made up to 12/07/09; full list of members (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 August 2008Return made up to 12/07/08; full list of members (5 pages)
4 August 2008Return made up to 12/07/08; full list of members (5 pages)
16 April 2008Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
16 April 2008Registered office changed on 16/04/2008 from 2 lower teddington road kingston upon thames surrey KT1 4ER (1 page)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 July 2007Return made up to 12/07/07; no change of members (8 pages)
28 July 2007Return made up to 12/07/07; no change of members (8 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 August 2006Return made up to 12/07/06; full list of members (9 pages)
18 August 2006Return made up to 12/07/06; full list of members (9 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 July 2005Return made up to 12/07/05; full list of members (9 pages)
21 July 2005Return made up to 12/07/05; full list of members (9 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 February 2005Ad 09/02/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
22 February 2005Ad 09/02/05--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 128 fulwell road teddington greater london TW11 0RQ (1 page)
25 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
25 October 2004Registered office changed on 25/10/04 from: 128 fulwell road teddington greater london TW11 0RQ (1 page)
25 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
12 July 2004Incorporation (19 pages)
12 July 2004Incorporation (19 pages)