Company NameQuantmetriks Research Limited
DirectorMartin James McKay
Company StatusActive
Company Number05408067
CategoryPrivate Limited Company
Incorporation Date30 March 2005(19 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin James McKay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(5 years, 9 months after company formation)
Appointment Duration13 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD
Secretary NameMr Athanasios Marios Christodoulopoulos
StatusCurrent
Appointed15 May 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD
Director NameAthanasios Marios Christodoulopoulos
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleResearch Analyst
Correspondence Address148 Dawes Road
London
SW6 7EF
Director NameElena Kilikita
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleResearch Analyst
Correspondence Address200 Seven Sisters Road
Finsbury Park
London
N4 3NX
Director NameDr Savvas Prodromos Savouri
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleResearch Analyst
Country of ResidenceEngland
Correspondence Address25 South Lodge Drive
London
N14 4XD
Secretary NameMr Panayiotis Christodoulopoulos
NationalityBritish
StatusResigned
Appointed30 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 St Georges Square
Flat 1
London
SW1V 3QX
Director NameMr Panayiotis Christodoulopoulos
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(1 year, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 January 2010)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address90 St Georges Square
Flat 1
London
SW1V 3QX
Director NameMatt Siebet
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 January 2010)
RoleResearch Analyst
Correspondence Address20 Trefoil Road
London
SW18 2EQ
Director NameMr Martin Brian Hughes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 90 Long Acre
London
WC2E 9RA
Secretary NameMartin James McKay
NationalityBritish
StatusResigned
Appointed11 January 2010(4 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 January 2011)
RoleCompany Director
Correspondence Address7th Floor 90 Long Acre
London
WC2E 9RA
Director NameMr Martin James McKay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(5 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 29 February 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD
Secretary NameElena Kilikita
StatusResigned
Appointed11 January 2011(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 2015)
RoleCompany Director
Correspondence Address7th Floor 90 Long Acre
London
WC2E 9RA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed30 March 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitequantmetriks.com

Location

Registered AddressFerguson House 15 Marylebone Road
5th Floor
London
NW1 5JD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Old Oak Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£60,118
Net Worth£91,102
Cash£125,852
Current Liabilities£55,250

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

20 January 2006Delivered on: 27 January 2006
Persons entitled: Ukph No 1 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 initial deposit of £16,206 together wth £2,836.05 in respect of vat,. See the mortgage charge document for full details.
Outstanding

Filing History

14 September 2023Notification of Old Oak Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 September 2023Cessation of Martin Brian Hughes as a person with significant control on 6 April 2016 (1 page)
30 August 2023Full accounts made up to 31 December 2022 (16 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
27 April 2022Full accounts made up to 31 December 2021 (16 pages)
30 March 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
5 May 2021Full accounts made up to 31 December 2020 (17 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
6 January 2021Change of details for Mr Martin Brian Hughes as a person with significant control on 6 January 2021 (2 pages)
6 January 2021Director's details changed for Mr Martin James Mckay on 6 January 2021 (2 pages)
11 December 2020Director's details changed for Mr Martin James Mckay on 7 December 2020 (2 pages)
11 December 2020Change of details for Mr Martin Brian Hughes as a person with significant control on 7 December 2020 (2 pages)
3 December 2020Registered office address changed from 7th Floor 90 Long Acre London WC2E 9RA to Ferguson House 15 Marylebone Road 5th Floor London NW1 5JD on 3 December 2020 (1 page)
19 May 2020Full accounts made up to 31 December 2019 (17 pages)
12 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
29 April 2019Full accounts made up to 31 December 2018 (16 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (16 pages)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
7 July 2017Full accounts made up to 31 December 2016 (14 pages)
7 July 2017Full accounts made up to 31 December 2016 (14 pages)
4 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
2 August 2016Full accounts made up to 31 December 2015 (14 pages)
2 August 2016Full accounts made up to 31 December 2015 (14 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
4 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
(4 pages)
11 June 2015Full accounts made up to 31 December 2014 (13 pages)
11 June 2015Full accounts made up to 31 December 2014 (13 pages)
19 May 2015Termination of appointment of Elena Kilikita as a secretary on 15 May 2015 (1 page)
19 May 2015Appointment of Mr Athanasios Marios Christodoulopoulos as a secretary on 15 May 2015 (2 pages)
19 May 2015Termination of appointment of Elena Kilikita as a secretary on 15 May 2015 (1 page)
19 May 2015Appointment of Mr Athanasios Marios Christodoulopoulos as a secretary on 15 May 2015 (2 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(3 pages)
15 May 2014Full accounts made up to 31 December 2013 (13 pages)
15 May 2014Full accounts made up to 31 December 2013 (13 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(3 pages)
2 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(3 pages)
22 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
17 May 2013Full accounts made up to 31 December 2012 (13 pages)
17 May 2013Full accounts made up to 31 December 2012 (13 pages)
19 June 2012Full accounts made up to 31 December 2011 (13 pages)
19 June 2012Full accounts made up to 31 December 2011 (13 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
19 August 2011Full accounts made up to 31 December 2010 (11 pages)
19 August 2011Full accounts made up to 31 December 2010 (11 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
11 January 2011Termination of appointment of Martin Hughes as a director (1 page)
11 January 2011Appointment of Elena Kilikita as a secretary (1 page)
11 January 2011Appointment of Mr Martin Mckay as a director (2 pages)
11 January 2011Appointment of Elena Kilikita as a secretary (1 page)
11 January 2011Termination of appointment of Martin Mckay as a secretary (1 page)
11 January 2011Appointment of Mr Martin Mckay as a director (2 pages)
11 January 2011Termination of appointment of Martin Hughes as a director (1 page)
11 January 2011Termination of appointment of Martin Mckay as a secretary (1 page)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 May 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
17 May 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
17 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
17 March 2010Termination of appointment of Matt Siebet as a director (2 pages)
17 March 2010Termination of appointment of Savvas Savouri as a director (2 pages)
17 March 2010Appointment of Martin Hughes as a director (3 pages)
17 March 2010Appointment of Martin James Mckay as a secretary (3 pages)
17 March 2010Termination of appointment of Panayiotis Christodoulopoulos as a secretary (2 pages)
17 March 2010Termination of appointment of Matt Siebet as a director (2 pages)
17 March 2010Registered office address changed from 247 Gray's in Road London WC1X 8QZ on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of Savvas Savouri as a director (2 pages)
17 March 2010Termination of appointment of Panayiotis Christodoulopoulos as a secretary (2 pages)
17 March 2010Registered office address changed from 247 Gray's in Road London WC1X 8QZ on 17 March 2010 (2 pages)
17 March 2010Termination of appointment of Athanasios Christodoulopoulos as a director (2 pages)
17 March 2010Appointment of Martin Hughes as a director (3 pages)
17 March 2010Termination of appointment of Elena Kilikita as a director (2 pages)
17 March 2010Termination of appointment of Panayiotis Christodoulopoulos as a director (2 pages)
17 March 2010Termination of appointment of Panayiotis Christodoulopoulos as a director (2 pages)
17 March 2010Appointment of Martin James Mckay as a secretary (3 pages)
17 March 2010Termination of appointment of Athanasios Christodoulopoulos as a director (2 pages)
17 March 2010Termination of appointment of Elena Kilikita as a director (2 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
16 September 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
1 April 2009Registered office changed on 01/04/2009 from 249 gray's in road london WC1X 8JR (1 page)
1 April 2009Registered office changed on 01/04/2009 from 249 gray's in road london WC1X 8JR (1 page)
1 April 2009Return made up to 30/03/09; full list of members (5 pages)
1 April 2009Return made up to 30/03/09; full list of members (5 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 July 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
29 April 2008Return made up to 30/03/08; full list of members (5 pages)
29 April 2008Return made up to 30/03/08; full list of members (5 pages)
28 April 2008Director's change of particulars / athanasios christodoulopoulos / 07/01/2008 (1 page)
28 April 2008Director's change of particulars / athanasios christodoulopoulos / 07/01/2008 (1 page)
28 April 2008Director and secretary's change of particulars / panayiotis christodouloulos / 28/04/2008 (2 pages)
28 April 2008Director's change of particulars / savvas savouri / 07/01/2008 (1 page)
28 April 2008Director's change of particulars / savvas savouri / 07/01/2008 (1 page)
28 April 2008Director and secretary's change of particulars / panayiotis christodouloulos / 28/04/2008 (2 pages)
29 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 May 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
1 May 2007Return made up to 30/03/07; full list of members (4 pages)
1 May 2007Return made up to 30/03/07; full list of members (4 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
4 July 2006New director appointed (2 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
4 July 2006New director appointed (2 pages)
11 April 2006Return made up to 30/03/06; full list of members (7 pages)
11 April 2006Return made up to 30/03/06; full list of members (7 pages)
27 January 2006Particulars of mortgage/charge (8 pages)
27 January 2006Particulars of mortgage/charge (8 pages)
11 July 2005Registered office changed on 11/07/05 from: 4K hyde park mansions transept street london greater london NW1 5ER (1 page)
11 July 2005Registered office changed on 11/07/05 from: 4K hyde park mansions transept street london greater london NW1 5ER (1 page)
28 April 2005Ad 05/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 April 2005Ad 05/04/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 April 2005New director appointed (2 pages)
15 April 2005New director appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Director resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005New director appointed (2 pages)
7 April 2005New director appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Registered office changed on 07/04/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
7 April 2005Registered office changed on 07/04/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
7 April 2005New director appointed (2 pages)
30 March 2005Incorporation (12 pages)
30 March 2005Incorporation (12 pages)