Company NameDavies McKerr Ltd
Company StatusActive
Company Number05310125
CategoryPrivate Limited Company
Incorporation Date10 December 2004(19 years, 4 months ago)

Business Activity

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

Directors

Director NameAndrew Paul Davies
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address69-73 Theobalds Road
London
WC1X 8TA
Director NameRoger McKerr
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address69-73 Theobalds Road
London
WC1X 8TA
Secretary NameAndrew Paul Davies
NationalityBritish
StatusCurrent
Appointed10 December 2004(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Tom Anderson
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2023(18 years, 3 months after company formation)
Appointment Duration1 year
RoleMarket Research Partner
Country of ResidenceEngland
Correspondence Address69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Shaun Philip Barton
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2023(18 years, 3 months after company formation)
Appointment Duration1 year
RoleMarket Research Partner
Country of ResidenceEngland
Correspondence Address69-73 Theobalds Road
London
WC1X 8TA
Director NameSandy Franklin
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2023(18 years, 3 months after company formation)
Appointment Duration1 year
RoleMarket Research Partner
Country of ResidenceEngland
Correspondence Address69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Alex Webb
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2023(18 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 October 2023)
RoleMarket Research Partner
Country of ResidenceEngland
Correspondence Address69-73 Theobalds Road
London
WC1X 8TA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitedaviesmckerr.com
Email address[email protected]
Telephone020 76361284
Telephone regionLondon

Location

Registered Address69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.2k at £1Andrew Paul Davies
32.00%
Ordinary
3.2k at £1Roger Mckerr
32.00%
Ordinary
1.8k at £1Jo Mckerr
18.00%
Ordinary
1.8k at £1Sarah Boyce
18.00%
Ordinary

Financials

Year2014
Net Worth£541,420
Cash£263,139
Current Liabilities£649,907

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

13 March 2012Delivered on: 23 March 2012
Persons entitled: Ushanka Limited

Classification: Rent deposit deed
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 account and the deposit. See image for full details.
Outstanding
25 April 2008Delivered on: 16 May 2008
Persons entitled: Coline Estates Limited

Classification: Rent deposit deed
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: Rental deposit of £5,000 plus an amount equivalent to vat.
Outstanding

Filing History

10 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
10 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
31 October 2019Registered office address changed from 25 Newman Street London W1T 1PN England to 2nd Floor 7-8 Market Place London W1W 8AG on 31 October 2019 (1 page)
24 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
11 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
29 June 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
19 February 2018Sub-division of shares on 7 December 2017 (4 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
1 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
1 September 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
29 June 2016Registered office address changed from 4 Bourlet Close London W1W 7BJ to 25 Newman Street London W1T 1PN on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 4 Bourlet Close London W1W 7BJ to 25 Newman Street London W1T 1PN on 29 June 2016 (1 page)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000
(5 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 10,000
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(5 pages)
10 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 10,000
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(5 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
19 December 2012Registered office address changed from 6 Market Place London W1W 8AF on 19 December 2012 (1 page)
19 December 2012Registered office address changed from 6 Market Place London W1W 8AF on 19 December 2012 (1 page)
19 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 January 2010Director's details changed for Andrew Paul Davies on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Roger Mckerr on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Roger Mckerr on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Roger Mckerr on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Andrew Paul Davies on 1 December 2009 (2 pages)
21 January 2010Director's details changed for Andrew Paul Davies on 1 December 2009 (2 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 January 2009Return made up to 10/12/08; full list of members (4 pages)
19 January 2009Return made up to 10/12/08; full list of members (4 pages)
22 May 2008Registered office changed on 22/05/2008 from barley mow business centre 10 barley mow passage chiswick london W4 4PH (1 page)
22 May 2008Registered office changed on 22/05/2008 from barley mow business centre 10 barley mow passage chiswick london W4 4PH (1 page)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 10/12/07; full list of members (3 pages)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Secretary's particulars changed;director's particulars changed (1 page)
4 January 2008Return made up to 10/12/07; full list of members (3 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 10/12/06; full list of members (7 pages)
5 January 2007Return made up to 10/12/06; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
28 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
20 December 2005Return made up to 10/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 December 2005Return made up to 10/12/05; full list of members
  • 363(287) ‐ Registered office changed on 20/12/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Secretary resigned (1 page)
10 December 2004Incorporation (20 pages)
10 December 2004Incorporation (20 pages)