Company NameCoredata Research Ltd.
DirectorAndrew Richard Inwood
Company StatusActive
Company Number05671848
CategoryPrivate Limited Company
Incorporation Date11 January 2006(18 years, 3 months ago)
Previous NameBrand Management Research Limited

Business Activity

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

Directors

Director NameAndrew Richard Inwood
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusCurrent
Appointed13 December 2007(1 year, 11 months after company formation)
Appointment Duration16 years, 4 months
RoleMarket Research
Country of ResidenceAustralia
Correspondence AddressChancery Station House 31-33 High Holborn
London
WC1V 6AX
Director NameMartin Campbell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Strumpshaw Road
Brundall
Norfolk
NR13 5PG
Secretary NameHelen Louise Campbell
NationalityBritish
StatusResigned
Appointed11 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address38 Strumpshaw Road
Brundall
Norfolk
NR13 5PG
Director NameMr Richard John Millard Collier
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2006(10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor Farm
Framingham Pigot
Norwich
Norfolk
NR14 7PZ
Secretary NameFiona Jane Berry
NationalityBritish
StatusResigned
Appointed08 November 2006(10 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2009)
RoleSecretary Pa
Correspondence AddressBroad View Cottage
Bungay Road
Thwaite St Mary
Suffolk
NR35 2EF
Director NameMr Matthew Allen Craig
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(3 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 13 April 2012)
RoleFreelance Journalist Researcher
Country of ResidenceEngland
Correspondence AddressSuites 140-141 Temple Chambers
3-7 Temple Avenue
City Of London
London
EC4Y 0DT
Secretary NameMatthew Allen Craig
NationalityBritish
StatusResigned
Appointed20 March 2009(3 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2011)
RoleJournalism Research
Correspondence AddressSuites 140-141 Temple Chambers
3-7 Temple Avenue
City Of London
London
EC4Y 0DT
Director NameMr Craig Vincent Phillips
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 December 2020)
RoleFinancial Research
Country of ResidenceEngland
Correspondence Address6 Foster Lane
London
EC2V 6HH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 January 2006(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitecoredataresearch.co.uk
Telephone029 40828774
Telephone regionCardiff

Location

Registered AddressChancery Station House
31-33 High Holborn
London
WC1V 6AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Brand Management Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,090
Cash£75,675
Current Liabilities£17,062

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

17 January 2011Delivered on: 19 January 2011
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

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: £2,110.50.
Outstanding

Filing History

15 March 2024Confirmation statement made on 4 March 2024 with updates (4 pages)
10 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
7 March 2023Confirmation statement made on 4 March 2023 with updates (4 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 April 2022Confirmation statement made on 4 March 2022 with updates (4 pages)
14 April 2022Second filing of Confirmation Statement dated 4 March 2021 (3 pages)
11 April 2022Second filing of Confirmation Statement dated 24 September 2020 (3 pages)
7 April 2022Second filing of Confirmation Statement dated 24 September 2019 (3 pages)
4 March 2022Director's details changed for Andrew Richard Inwood on 4 March 2022 (2 pages)
4 March 2022Registered office address changed from Office One 1 Coldbath Square London EC1R 5HL England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 4 March 2022 (1 page)
9 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
4 March 2021Cessation of Craig Vincent Phillips as a person with significant control on 18 December 2020 (1 page)
4 March 2021Change of details for Mr Andrew Richard Inwood as a person with significant control on 18 December 2020 (2 pages)
4 March 2021Confirmation statement made on 4 March 2021 with updates (4 pages)
4 March 2021Termination of appointment of Craig Vincent Phillips as a director on 18 December 2020 (1 page)
4 March 2021Confirmation statement made on 4 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/04/2022.
(5 pages)
15 February 2021Registered office address changed from 1 Office One 1 Coldbath Square London EC1R 5HL England to Office One 1 Coldbath Square London EC1R 5HL on 15 February 2021 (1 page)
15 February 2021Registered office address changed from 6 Foster Lane London EC2V 6HH England to 1 Office One 1 Coldbath Square London EC1R 5HL on 15 February 2021 (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
29 September 2020Confirmation statement made on 24 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11.04.2022.
(4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 September 2019Notification of Craig Vincent Phillips as a person with significant control on 15 August 2019 (2 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
24 September 2019Cessation of Brand Management Pty Ltd as a person with significant control on 15 August 2019 (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07.04.2022.
(5 pages)
24 September 2019Notification of Andrew Richard Inwood as a person with significant control on 15 August 2019 (2 pages)
14 August 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 2
(3 pages)
14 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
16 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
20 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
19 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
5 February 2016Registered office address changed from Suites 140-141 Temple Chambers 3-7 Temple Avenue City of London London EC4Y 0DT to 6 Foster Lane London EC2V 6HH on 5 February 2016 (1 page)
5 February 2016Register inspection address has been changed from Suite 140-141 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 6 Foster Lane London EC2V 6HH (1 page)
5 February 2016Director's details changed for Mr Craig Vincent Phillips on 5 February 2016 (2 pages)
5 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(5 pages)
5 February 2016Director's details changed for Mr Craig Vincent Phillips on 5 February 2016 (2 pages)
5 February 2016Registered office address changed from Suites 140-141 Temple Chambers 3-7 Temple Avenue City of London London EC4Y 0DT to 6 Foster Lane London EC2V 6HH on 5 February 2016 (1 page)
5 February 2016Register inspection address has been changed from Suite 140-141 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 6 Foster Lane London EC2V 6HH (1 page)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
13 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
24 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 April 2012Termination of appointment of Matthew Craig as a director (1 page)
13 April 2012Termination of appointment of Matthew Craig as a director (1 page)
27 January 2012Register(s) moved to registered office address (1 page)
27 January 2012Termination of appointment of Matthew Craig as a secretary (1 page)
27 January 2012Register inspection address has been changed from Flat 47, Rutland Court Denmark Hill London SE5 8ED United Kingdom (1 page)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
27 January 2012Register inspection address has been changed from Flat 47, Rutland Court Denmark Hill London SE5 8ED United Kingdom (1 page)
27 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
27 January 2012Register(s) moved to registered office address (1 page)
27 January 2012Termination of appointment of Matthew Craig as a secretary (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (6 pages)
23 March 2011Director's details changed for Mr Craig Vincent Phillips on 7 February 2011 (2 pages)
23 March 2011Registered office address changed from C/O Craig Phillips 29 Brookhill Road Woolwich London SE18 6TU United Kingdom on 23 March 2011 (1 page)
23 March 2011Registered office address changed from C/O Craig Phillips 29 Brookhill Road Woolwich London SE18 6TU United Kingdom on 23 March 2011 (1 page)
23 March 2011Director's details changed for Mr Matthew Allen Craig on 7 February 2011 (2 pages)
23 March 2011Director's details changed for Mr Craig Vincent Phillips on 7 February 2011 (2 pages)
23 March 2011Director's details changed for Mr Matthew Allen Craig on 7 February 2011 (2 pages)
23 March 2011Director's details changed for Mr Matthew Allen Craig on 7 February 2011 (2 pages)
23 March 2011Secretary's details changed for Matthew Allen Craig on 7 February 2011 (2 pages)
23 March 2011Secretary's details changed for Matthew Allen Craig on 7 February 2011 (2 pages)
23 March 2011Secretary's details changed for Matthew Allen Craig on 7 February 2011 (2 pages)
23 March 2011Director's details changed for Mr Craig Vincent Phillips on 7 February 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2010Registered office address changed from 47 Rutland Court Denmark Hill London SE5 8ED on 20 August 2010 (1 page)
20 August 2010Registered office address changed from 47 Rutland Court Denmark Hill London SE5 8ED on 20 August 2010 (1 page)
20 August 2010Appointment of Mr Craig Vincent Phillips as a director (2 pages)
20 August 2010Appointment of Mr Craig Vincent Phillips as a director (2 pages)
24 February 2010Director's details changed for Mr Matthew Allen Craig on 11 January 2010 (2 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
24 February 2010Register inspection address has been changed (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Secretary's details changed for Matthew Allen Craig on 11 January 2010 (1 page)
24 February 2010Register(s) moved to registered inspection location (1 page)
24 February 2010Secretary's details changed for Matthew Allen Craig on 11 January 2010 (1 page)
24 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Andrew Richard Inwood on 11 January 2010 (2 pages)
24 February 2010Director's details changed for Andrew Richard Inwood on 11 January 2010 (2 pages)
24 February 2010Director's details changed for Mr Matthew Allen Craig on 11 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 November 2009Minutes of meeting (1 page)
23 November 2009Termination of appointment of Fiona Berry as a secretary (2 pages)
23 November 2009Minutes of meeting (1 page)
23 November 2009Termination of appointment of Fiona Berry as a secretary (2 pages)
5 April 2009Secretary appointed matthew allen craig (2 pages)
5 April 2009Secretary appointed matthew allen craig (2 pages)
5 March 2009Registered office changed on 05/03/2009 from old manor farm fox road framingham pigot norfolk NR14 7PZ (1 page)
5 March 2009Director appointed mr matthew allen craig (1 page)
5 March 2009Appointment terminated director richard collier (1 page)
5 March 2009Appointment terminated director richard collier (1 page)
5 March 2009Registered office changed on 05/03/2009 from old manor farm fox road framingham pigot norfolk NR14 7PZ (1 page)
5 March 2009Director appointed mr matthew allen craig (1 page)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Return made up to 11/01/09; full list of members (3 pages)
30 January 2009Return made up to 11/01/09; full list of members (3 pages)
17 July 2008Return made up to 11/01/08; full list of members (3 pages)
17 July 2008Return made up to 11/01/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
17 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 October 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
7 February 2007Return made up to 11/01/07; full list of members (2 pages)
7 February 2007Return made up to 11/01/07; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: marsh acre house 38 strumpshaw road brundall norwich norfolk NR13 5PG (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: marsh acre house 38 strumpshaw road brundall norwich norfolk NR13 5PG (1 page)
15 May 2006Company name changed brand management research limite d\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed brand management research limite d\certificate issued on 15/05/06 (2 pages)
20 January 2006Secretary resigned (2 pages)
20 January 2006Secretary resigned (2 pages)
11 January 2006Incorporation (19 pages)
11 January 2006Incorporation (19 pages)