Company Name451 Research (UK) Limited
Company StatusDissolved
Company Number05658793
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Dissolution Date8 November 2022 (1 year, 5 months ago)
Previous NamesLineworth Limited and The 451 Group Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr James Alexander Douse
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2019(13 years, 12 months after company formation)
Appointment Duration2 years, 10 months (closed 08 November 2022)
RoleSenior Director Taxes
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Kevin Wise
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2019(13 years, 12 months after company formation)
Appointment Duration2 years, 10 months (closed 08 November 2022)
RoleEmea Controller
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Martin Vincent McCarthy
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2006(3 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 06 December 2019)
RoleConsultant
Country of ResidenceUnited States
Correspondence AddressChrysler Building 405 Lexington Avenue, 9th Floor
New York
Ny 10174
Director NameWilliam James Fellows
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(3 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 06 December 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 The Pines Amberley
Stroud
Gloucestershire
GL5 5AA
Wales
Secretary NameWilliam James Fellows
NationalityBritish
StatusResigned
Appointed06 April 2006(3 months, 2 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 04 December 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 The Pines Amberley
Stroud
Gloucestershire
GL5 5AA
Wales
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.451research.com
Email address[email protected]

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1451 Research Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£198,330
Cash£28,739
Current Liabilities£564,299

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 November 2022Final Gazette dissolved following liquidation (1 page)
8 August 2022Return of final meeting in a members' voluntary winding up (9 pages)
28 January 2022Liquidators' statement of receipts and payments to 3 December 2021 (8 pages)
17 December 2020Register inspection address has been changed to 20 Canada Square London E14 5LH (3 pages)
17 December 2020Registered office address changed from 20 Canada Square Canary Wharf London E14 5LH England to 30 Finsbury Square London EC2A 1AG on 17 December 2020 (1 page)
12 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-04
(1 page)
12 December 2020Declaration of solvency (7 pages)
12 December 2020Appointment of a voluntary liquidator (3 pages)
23 April 2020Termination of appointment of William James Fellows as a director on 6 December 2019 (1 page)
7 February 2020Termination of appointment of Martin Vincent Mccarthy as a director on 6 December 2019 (1 page)
7 February 2020Termination of appointment of William James Fellows as a secretary on 4 December 2019 (1 page)
4 February 2020Notification of S&P Global Inc. as a person with significant control on 6 December 2019 (1 page)
4 February 2020Cessation of 451 Research Llc as a person with significant control on 6 December 2019 (1 page)
3 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
1 January 2020Appointment of Mr. James Alexander Douse as a director on 16 December 2019 (2 pages)
1 January 2020Registered office address changed from 20 Canada Square London E14 5LH England to 20 Canada Square Canary Wharf London E14 5LH on 1 January 2020 (1 page)
1 January 2020Appointment of Mr. Kevin Wise as a director on 16 December 2019 (2 pages)
1 January 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to 20 Canada Square London E14 5LH on 1 January 2020 (1 page)
23 July 2019Change of details for 451 Research Llc as a person with significant control on 15 July 2019 (2 pages)
23 July 2019Director's details changed for Mr Martin Vincent Mccarthy on 15 July 2019 (2 pages)
22 July 2019Accounts for a small company made up to 31 December 2018 (8 pages)
8 January 2019Change of details for 451 Research Llc as a person with significant control on 1 January 2019 (2 pages)
8 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
17 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
17 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
28 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
9 February 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(5 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
25 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
15 June 2015Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page)
11 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(5 pages)
11 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 July 2014Director's details changed for William James Fellows on 2 July 2014 (2 pages)
14 July 2014Secretary's details changed for William James Fellows on 2 July 2014 (1 page)
14 July 2014Director's details changed for William James Fellows on 2 July 2014 (2 pages)
14 July 2014Director's details changed for William James Fellows on 2 July 2014 (2 pages)
14 July 2014Secretary's details changed for William James Fellows on 2 July 2014 (1 page)
14 July 2014Secretary's details changed for William James Fellows on 2 July 2014 (1 page)
24 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
24 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 June 2012Company name changed the 451 group LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-05-22
(2 pages)
7 June 2012Change of name notice (2 pages)
7 June 2012Company name changed the 451 group LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-05-22
(2 pages)
7 June 2012Change of name notice (2 pages)
25 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Martin Vincent Mccarthy on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Martin Vincent Mccarthy on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Martin Vincent Mccarthy on 1 October 2009 (2 pages)
4 January 2010Director's details changed for William James Fellows on 1 October 2009 (2 pages)
4 January 2010Director's details changed for William James Fellows on 1 October 2009 (2 pages)
4 January 2010Director's details changed for William James Fellows on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 February 2009Return made up to 20/12/08; full list of members (3 pages)
25 February 2009Return made up to 20/12/08; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 April 2008Capitals not rolled up (2 pages)
12 April 2008Return made up to 20/12/07; full list of members (3 pages)
12 April 2008Return made up to 20/12/07; full list of members (3 pages)
12 April 2008Capitals not rolled up (2 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 January 2007Return made up to 20/12/06; full list of members (7 pages)
20 January 2007Return made up to 20/12/06; full list of members (7 pages)
27 November 2006Registered office changed on 27/11/06 from: no 1 marylebone high street london W14 4NB (1 page)
27 November 2006Registered office changed on 27/11/06 from: no 1 marylebone high street london W14 4NB (1 page)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
25 April 2006Registered office changed on 25/04/06 from: 31 corsham street london N1 6DR (1 page)
25 April 2006Registered office changed on 25/04/06 from: 31 corsham street london N1 6DR (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New director appointed (2 pages)
7 April 2006Company name changed lineworth LIMITED\certificate issued on 07/04/06 (2 pages)
7 April 2006Company name changed lineworth LIMITED\certificate issued on 07/04/06 (2 pages)
20 December 2005Incorporation (17 pages)
20 December 2005Incorporation (17 pages)