Company NameClusters Limited
Company StatusActive
Company Number05716244
CategoryPrivate Limited Company
Incorporation Date21 February 2006(18 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Quoc Phu Truong
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(5 years, 4 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr Timothy David Richards
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(5 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr David Ronald Hulbert
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMs Louise Altman
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMrs Louise Franklin
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(13 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMrs Ruth Raunkiaer Wolffberg
Date of BirthNovember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashby Street
London
EC1V 0ED
Director NameChristopher Patrick Cowan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGainsford House
99 Harestock Road
Winchester
SO22 6NY
Secretary NameMrs Ruth Wolffberg
NationalityDanish
StatusResigned
Appointed21 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashby Street
London
EC1V 0ED
Director NameGeorge Emiris
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2006(1 month after company formation)
Appointment Duration7 years, 9 months (resigned 09 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Ruston Mews
London
W11 1RB
Director NameMs Ruth Raunkiaer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed12 March 2015(9 years after company formation)
Appointment Duration3 years (resigned 13 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ
Secretary NameMs Ruth Raunkiaer
StatusResigned
Appointed03 June 2015(9 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2018)
RoleCompany Director
Correspondence Address30 Park Street
London
SE1 9EQ
Director NameMr Mark Stephen Husak
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed07 October 2015(9 years, 7 months after company formation)
Appointment Duration10 months (resigned 08 August 2016)
RolePlanning Director
Country of ResidenceEngland
Correspondence Address30 Park Street
London
SE1 9EQ

Contact

Websiteclusters.uk.com
Email address[email protected]
Telephone020 78426830
Telephone regionLondon

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

80 at £1Quoc Phu Trong
7.77%
Ordinary F
50 at £1Timothy Richards
4.85%
Ordinary G
210 at £1Christopher Patrick Cowan
20.39%
Ordinary B
210 at £1Ruth Hulbert
20.39%
Ordinary A
30 at £1Timothy Richards
2.91%
Ordinary H
150 at £1David Hulbert
14.56%
Ordinary C
150 at £1George Emiris
14.56%
Ordinary E
150 at £1Simon Palmer
14.56%
Ordinary D

Financials

Year2014
Net Worth£216,883
Cash£259,566
Current Liabilities£264,986

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

10 April 2024Confirmation statement made on 24 March 2024 with updates (5 pages)
20 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
9 February 2024Director's details changed for Ms Louise Altman on 10 January 2024 (2 pages)
24 April 2023Confirmation statement made on 24 March 2023 with updates (4 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
5 April 2022Confirmation statement made on 24 March 2022 with updates (4 pages)
7 April 2021Confirmation statement made on 24 March 2021 with updates (4 pages)
7 April 2021Director's details changed for Mr Quoc Phu Truong on 22 March 2021 (2 pages)
6 April 2021Director's details changed for Ms Louise Altman on 22 March 2021 (2 pages)
1 April 2021Director's details changed for Mr Timothy David Richards on 1 April 2021 (2 pages)
1 April 2021Director's details changed for Mr Timothy David Richards on 22 March 2021 (2 pages)
1 April 2021Director's details changed for Mr Quoc Phu Truong on 1 April 2021 (2 pages)
16 March 2021Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England to 85 Great Portland Street First Floor London W1W 7LT on 16 March 2021 (1 page)
29 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 April 2020Resolutions
  • RES13 ‐ Re-increase shares from £1030 to £1200 10/03/2020
(1 page)
26 March 2020Confirmation statement made on 24 March 2020 with updates (5 pages)
25 March 2020Director's details changed for Mr David Ronald Hulbert on 23 March 2020 (2 pages)
25 March 2020Director's details changed for Mr Timothy David Richards on 23 March 2020 (2 pages)
25 March 2020Director's details changed for Mr Quoc Phu Truong on 23 March 2020 (2 pages)
25 March 2020Change of details for Mr David Ronald Hulbert as a person with significant control on 23 March 2020 (2 pages)
17 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1,080
(3 pages)
10 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
1 November 2019Appointment of Ms Louise Altman as a director on 1 November 2019 (2 pages)
9 April 2019Change of share class name or designation (2 pages)
5 April 2019Confirmation statement made on 24 March 2019 with updates (5 pages)
16 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
1 August 2018Change of share class name or designation (2 pages)
1 August 2018Registered office address changed from 30 Park Street London SE1 9EQ England to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 1 August 2018 (1 page)
11 July 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
29 March 2018Confirmation statement made on 24 March 2018 with updates (6 pages)
13 March 2018Termination of appointment of Ruth Raunkiaer as a secretary on 13 March 2018 (1 page)
13 March 2018Termination of appointment of Ruth Raunkiaer as a director on 13 March 2018 (1 page)
15 February 2018Termination of appointment of Christopher Patrick Cowan as a director on 15 February 2018 (1 page)
19 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
25 June 2017Change of share class name or designation (2 pages)
25 June 2017Change of share class name or designation (2 pages)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
8 August 2016Termination of appointment of Mark Stephen Husak as a director on 8 August 2016 (1 page)
8 August 2016Termination of appointment of Mark Stephen Husak as a director on 8 August 2016 (1 page)
18 May 2016Appointment of Mr David Ronald Hulbert as a director on 17 May 2016 (2 pages)
18 May 2016Appointment of Mr David Ronald Hulbert as a director on 17 May 2016 (2 pages)
25 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,030
(9 pages)
25 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1,030
(9 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
9 October 2015Appointment of Mr Mark Stephen Husak as a director on 7 October 2015 (2 pages)
9 October 2015Appointment of Mr Mark Stephen Husak as a director on 7 October 2015 (2 pages)
9 October 2015Appointment of Mr Mark Stephen Husak as a director on 7 October 2015 (2 pages)
3 June 2015Secretary's details changed for Ms Ruth Raunkiaer on 3 June 2015 (1 page)
3 June 2015Appointment of Ms Ruth Raunkiaer as a secretary on 3 June 2015 (2 pages)
3 June 2015Director's details changed for Ms Ruth Raunkiaer on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 30 Park Street London SE1 9EQ on 3 June 2015 (1 page)
3 June 2015Director's details changed for Ms Ruth Raunkiaer on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 30 Park Street London SE1 9EQ on 3 June 2015 (1 page)
3 June 2015Appointment of Ms Ruth Raunkiaer as a secretary on 3 June 2015 (2 pages)
3 June 2015Secretary's details changed for Ms Ruth Raunkiaer on 3 June 2015 (1 page)
3 June 2015Appointment of Ms Ruth Raunkiaer as a secretary on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY to 30 Park Street London SE1 9EQ on 3 June 2015 (1 page)
3 June 2015Director's details changed for Ms Ruth Raunkiaer on 3 June 2015 (2 pages)
3 June 2015Secretary's details changed for Ms Ruth Raunkiaer on 3 June 2015 (1 page)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,030
(9 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,030
(9 pages)
18 March 2015Appointment of Ms Ruth Raunkiaer as a director on 12 March 2015 (2 pages)
18 March 2015Appointment of Ms Ruth Raunkiaer as a director on 12 March 2015 (2 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,030
(8 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,030
(8 pages)
3 February 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
3 February 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
10 January 2014Termination of appointment of George Emiris as a director (1 page)
10 January 2014Termination of appointment of George Emiris as a director (1 page)
25 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
25 April 2013Director's details changed for Timothy David Richards on 1 January 2013 (2 pages)
25 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (9 pages)
25 April 2013Director's details changed for Timothy David Richards on 1 January 2013 (2 pages)
25 April 2013Director's details changed for Timothy David Richards on 1 January 2013 (2 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
20 March 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
12 June 2012Termination of appointment of Ruth Raunkiaer Wolffberg as a director (1 page)
12 June 2012Termination of appointment of Ruth Raunkiaer Wolffberg as a director (1 page)
12 June 2012Termination of appointment of Ruth Wolffberg as a secretary (1 page)
12 June 2012Termination of appointment of Ruth Wolffberg as a secretary (1 page)
14 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 1,030
(10 pages)
14 May 2012Statement of capital following an allotment of shares on 26 April 2012
  • GBP 1,030
(10 pages)
1 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
1 May 2012Change of share class name or designation (2 pages)
1 May 2012Change of share class name or designation (2 pages)
1 May 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
28 March 2012Director's details changed for George Emiris on 1 January 2012 (2 pages)
28 March 2012Director's details changed for George Emiris on 1 January 2012 (2 pages)
28 March 2012Director's details changed for Mr Quoc Phu Truong on 1 January 2012 (2 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (9 pages)
28 March 2012Director's details changed for Mr Quoc Phu Truong on 1 January 2012 (2 pages)
28 March 2012Director's details changed for Mr Quoc Phu Truong on 1 January 2012 (2 pages)
28 March 2012Director's details changed for George Emiris on 1 January 2012 (2 pages)
5 March 2012Appointment of Timothy David Richards as a director (2 pages)
5 March 2012Appointment of Timothy David Richards as a director (2 pages)
1 March 2012Registered office address changed from 1St Floor 30 Park Street London SE1 9EQ England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 1St Floor 30 Park Street London SE1 9EQ England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 1St Floor 30 Park Street London SE1 9EQ England on 1 March 2012 (1 page)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 890
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 950
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 950
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 22 August 2011
  • GBP 890
(3 pages)
29 July 2011Director's details changed for Mrs Ruth Wollfberg on 29 July 2011 (2 pages)
29 July 2011Director's details changed for Mrs Ruth Wollfberg on 29 July 2011 (2 pages)
29 July 2011Secretary's details changed for Mrs Ruth Wollfberg on 29 July 2011 (1 page)
29 July 2011Secretary's details changed for Mrs Ruth Wollfberg on 29 July 2011 (1 page)
22 June 2011Appointment of Mr Quoc Phu Truong as a director (2 pages)
22 June 2011Appointment of Mr Quoc Phu Truong as a director (2 pages)
7 April 2011Secretary's details changed for Mrs Ruth Wollfberg on 7 April 2011 (2 pages)
7 April 2011Director's details changed for George Emiris on 7 April 2011 (2 pages)
7 April 2011Director's details changed for George Emiris on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Ruth Wollfberg on 7 April 2011 (2 pages)
7 April 2011Director's details changed for George Emiris on 7 April 2011 (2 pages)
7 April 2011Secretary's details changed for Mrs Ruth Wollfberg on 7 April 2011 (2 pages)
23 March 2011Director's details changed for Mrs Ruth Hulbert on 23 March 2011 (3 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
23 March 2011Secretary's details changed for Mrs Ruth Wollfberg on 23 March 2011 (2 pages)
23 March 2011Secretary's details changed for Mrs Ruth Wollfberg on 23 March 2011 (2 pages)
23 March 2011Secretary's details changed for Mrs Ruth Hulbert on 23 March 2011 (2 pages)
23 March 2011Secretary's details changed for Mrs Ruth Hulbert on 23 March 2011 (2 pages)
23 March 2011Secretary's details changed for Mrs Ruth Wollfberg on 23 March 2011 (2 pages)
23 March 2011Director's details changed for Mrs Ruth Hulbert on 23 March 2011 (3 pages)
23 March 2011Secretary's details changed for Mrs Ruth Wollfberg on 23 March 2011 (2 pages)
19 October 2010Registered office address changed from 42 West Hill Park London N6 6ND on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 42 West Hill Park London N6 6ND on 19 October 2010 (1 page)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 890
(3 pages)
25 March 2010Statement of capital following an allotment of shares on 17 March 2010
  • GBP 890
(3 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Christopher Patrick Cowan on 22 February 2010 (2 pages)
23 February 2010Director's details changed for George Emiris on 22 February 2010 (2 pages)
23 February 2010Director's details changed for George Emiris on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Christopher Patrick Cowan on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (6 pages)
4 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
23 February 2009Return made up to 21/02/09; full list of members (5 pages)
23 February 2009Return made up to 21/02/09; full list of members (5 pages)
4 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 June 2008Return made up to 21/02/08; full list of members (7 pages)
10 June 2008Return made up to 21/02/08; full list of members (7 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 August 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 August 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
22 August 2007Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
27 February 2007Return made up to 21/02/07; full list of members (3 pages)
27 February 2007Return made up to 21/02/07; full list of members (3 pages)
5 June 2006Ad 24/05/06--------- £ si 848@1=848 £ ic 2/850 (2 pages)
5 June 2006Ad 24/05/06--------- £ si 848@1=848 £ ic 2/850 (2 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
21 February 2006Incorporation (12 pages)
21 February 2006Incorporation (12 pages)