Company NameSchmidt Research Partners Limited
DirectorJacob Hans Yaakov Schmidt
Company StatusActive
Company Number05822221
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameDr Jacob Hans Yaakov Schmidt
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustrian,British
StatusCurrent
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-21 Crawford Street
Suite 722
London
W1H 1PJ
Secretary NameDr Jacob Hans Yaakov Schmidt
StatusCurrent
Appointed23 December 2013(7 years, 7 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address19-21 Crawford Street
Suite 722
London
W1H 1PJ
Director NameMs Susanne Schmidt
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Seymour Street
London
W1H 7JF
Secretary NameSusanne Schmidt
NationalityAustrian
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Freenacres
Hendon Lane
London
N3 3SF

Contact

Websiteschmidt-research.com
Telephone020 77238060
Telephone regionLondon

Location

Registered Address19-21 Crawford Street
Suite 722
London
W1H 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Jacob Schmidt
100.00%
Ordinary

Financials

Year2014
Net Worth£16,620
Current Liabilities£4,494

Accounts

Latest Accounts30 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

1 June 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 30 May 2022 (3 pages)
1 June 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
25 May 2022Micro company accounts made up to 30 May 2021 (3 pages)
28 February 2022Previous accounting period shortened from 31 May 2021 to 30 May 2021 (1 page)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (7 pages)
19 May 2021Secretary's details changed for Jacob Hans Yaakov Schmidt on 19 May 2021 (1 page)
19 May 2021Director's details changed for Jacob Hans Yaakov Schmidt on 19 May 2021 (2 pages)
19 May 2021Director's details changed for Jacob Hans Yaakov Schmidt on 19 May 2021 (2 pages)
19 May 2021Change of details for Dr Jacob Hans Yaakov Schmidt as a person with significant control on 19 May 2021 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
26 May 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
26 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (6 pages)
29 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
15 March 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
16 January 2018Change of details for Mr Jacob Hans Yaakov Schmidt as a person with significant control on 1 December 2017 (2 pages)
16 January 2018Change of details for Mr Jacob Hans Yaakov Schmidt as a person with significant control on 1 December 2017 (2 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
7 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
7 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20,000
(3 pages)
9 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 20,000
(3 pages)
6 April 2016Micro company accounts made up to 31 May 2015 (3 pages)
6 April 2016Micro company accounts made up to 31 May 2015 (3 pages)
10 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20,000
(3 pages)
10 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 20,000
(3 pages)
4 March 2015Registered office address changed from 36 Seymour Street London W1H 7JF to 19-21 Crawford Street Suite 722 London W1H 1PJ on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 36 Seymour Street London W1H 7JF to 19-21 Crawford Street Suite 722 London W1H 1PJ on 4 March 2015 (1 page)
4 March 2015Registered office address changed from 36 Seymour Street London W1H 7JF to 19-21 Crawford Street Suite 722 London W1H 1PJ on 4 March 2015 (1 page)
27 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
27 February 2015Micro company accounts made up to 31 May 2014 (2 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 20,000
(3 pages)
13 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 20,000
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 December 2013Appointment of Jacob Hans Yaakov Schmidt as a secretary (2 pages)
23 December 2013Termination of appointment of Susanne Schmidt as a secretary (1 page)
23 December 2013Termination of appointment of Susanne Schmidt as a director (1 page)
23 December 2013Appointment of Jacob Hans Yaakov Schmidt as a secretary (2 pages)
23 December 2013Termination of appointment of Susanne Schmidt as a secretary (1 page)
23 December 2013Termination of appointment of Susanne Schmidt as a director (1 page)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
13 June 2013Director's details changed for Jacob Hans Yaakov Schmidt on 8 May 2013 (2 pages)
13 June 2013Director's details changed for Jacob Hans Yaakov Schmidt on 8 May 2013 (2 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
13 June 2013Director's details changed for Jacob Hans Yaakov Schmidt on 8 May 2013 (2 pages)
12 June 2013Secretary's details changed for Susanne Schmidt on 8 May 2013 (2 pages)
12 June 2013Director's details changed for Susanne Schmidt on 8 May 2013 (2 pages)
12 June 2013Secretary's details changed for Susanne Schmidt on 8 May 2013 (2 pages)
12 June 2013Director's details changed for Susanne Schmidt on 8 May 2013 (2 pages)
12 June 2013Director's details changed for Susanne Schmidt on 8 May 2013 (2 pages)
12 June 2013Secretary's details changed for Susanne Schmidt on 8 May 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 January 2013Auditor's resignation (1 page)
24 January 2013Auditor's resignation (1 page)
10 January 2013Auditor's resignation (1 page)
10 January 2013Auditor's resignation (1 page)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
21 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
7 October 2010Full accounts made up to 31 May 2010 (11 pages)
7 October 2010Full accounts made up to 31 May 2010 (11 pages)
11 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Susanne Schmidt on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Jacob Hans Yaakov Schmidt on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Jacob Hans Yaakov Schmidt on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Susanne Schmidt on 19 May 2010 (2 pages)
11 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
29 September 2009Full accounts made up to 31 May 2009 (10 pages)
29 September 2009Full accounts made up to 31 May 2009 (10 pages)
2 June 2009Return made up to 19/05/09; full list of members (4 pages)
2 June 2009Return made up to 19/05/09; full list of members (4 pages)
13 October 2008Accounts for a small company made up to 31 May 2008 (5 pages)
13 October 2008Accounts for a small company made up to 31 May 2008 (5 pages)
13 June 2008Return made up to 19/05/08; full list of members (4 pages)
13 June 2008Return made up to 19/05/08; full list of members (4 pages)
23 July 2007Accounts for a small company made up to 31 May 2007 (5 pages)
23 July 2007Accounts for a small company made up to 31 May 2007 (5 pages)
30 May 2007Return made up to 19/05/07; full list of members (2 pages)
30 May 2007Return made up to 19/05/07; full list of members (2 pages)
10 January 2007Registered office changed on 10/01/07 from: marble arch tower 55 bryanston street london W1H 7AJ (1 page)
10 January 2007Registered office changed on 10/01/07 from: marble arch tower 55 bryanston street london W1H 7AJ (1 page)
19 May 2006Incorporation (20 pages)
19 May 2006Incorporation (20 pages)