London
W1D 3AD
Director Name | Mr Barrie Christopher Brien |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Research Bods 21 Queen Street Leeds LS1 2TW |
Director Name | Mr Stephen Edward Perkins |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2024(12 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Soho Street London W1D 3AD |
Director Name | Mr Robin Mark Hilton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 21 Queen Street Leeds LS1 2TW |
Director Name | Mr Alexander William Knight |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 29 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Soho Street London W1D 3AD |
Website | www.researchbods.com/ |
---|---|
Telephone | 0113 2469994 |
Telephone region | Leeds |
Registered Address | 11 Soho Street London W1D 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,536 |
Cash | £67,446 |
Current Liabilities | £260,632 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
28 September 2021 | Delivered on: 5 October 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Pursuant to clause 3.1.4 of the charge, the company charged by way of first fixed charge a copyright with description "ex-plor insight platform". Please see schedule 3 of the charge for details. Outstanding |
---|---|
16 April 2019 | Delivered on: 18 April 2019 Persons entitled: Hsbc UK Bank PLC as Security Agent Classification: A registered charge Particulars: Pursuant to the charge the company charged by way of first fixed charge all its intellectual property (although no further details are specified in the charge for intellectual property owned by this company). See further clause 3.1.4 of the charge.. Pursuant to the charge the company charged by way of first legal mortgage all its real property (although no further details are specified in the charge for real property owned by this company). See further clause 3.1.1 of the charge. Outstanding |
20 November 2015 | Delivered on: 4 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Office a unit ga whitehall waterfrount 2 riverside way leeds. Outstanding |
5 October 2011 | Delivered on: 12 October 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 February 2024 | Termination of appointment of Alexander William Knight as a director on 29 January 2024 (1 page) |
---|---|
13 February 2024 | Appointment of Mr Stephen Edward Perkins as a director on 29 January 2024 (2 pages) |
2 June 2023 | Confirmation statement made on 23 May 2023 with no updates (3 pages) |
15 March 2023 | Accounts for a small company made up to 30 June 2022 (15 pages) |
2 February 2023 | Registered office address changed from 4th Floor, 21 Queen Street Leeds LS1 2TW United Kingdom to 11 Soho Street London W1D 3AD on 2 February 2023 (1 page) |
24 June 2022 | Company name changed research bods online LIMITED\certificate issued on 24/06/22
|
23 May 2022 | Confirmation statement made on 23 May 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a small company made up to 30 June 2021 (15 pages) |
2 November 2021 | Termination of appointment of Robin Mark Hilton as a director on 18 October 2021 (1 page) |
5 October 2021 | Registration of charge 076427070004, created on 28 September 2021 (75 pages) |
25 May 2021 | Confirmation statement made on 23 May 2021 with no updates (3 pages) |
15 January 2021 | Accounts for a small company made up to 30 June 2020 (15 pages) |
1 December 2020 | Director's details changed for Mr Jonathan David James Clough on 1 December 2020 (2 pages) |
1 December 2020 | Director's details changed for Mr Robin Mark Hilton on 1 December 2020 (2 pages) |
2 June 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
27 March 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
5 June 2019 | Cessation of Robin Mark Hilton as a person with significant control on 29 March 2019 (1 page) |
5 June 2019 | Notification of Strat7 Group Limited as a person with significant control on 29 March 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
7 May 2019 | Director's details changed for Mr Alexander William Knight on 2 May 2019 (2 pages) |
7 May 2019 | Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page) |
18 April 2019 | Registration of charge 076427070003, created on 16 April 2019 (71 pages) |
9 April 2019 | Appointment of Mr Barrie Christopher Brien as a director on 29 March 2019 (2 pages) |
9 April 2019 | Appointment of Mr Alexander William Knight as a director on 29 March 2019 (2 pages) |
29 March 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
29 January 2019 | Satisfaction of charge 076427070002 in full (1 page) |
28 January 2019 | Satisfaction of charge 1 in full (1 page) |
21 January 2019 | Cessation of Jonathan David James Clough as a person with significant control on 13 February 2018 (1 page) |
8 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
31 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
29 January 2018 | Registered office address changed from 4th Floor 19/21 Queen Street Leeds LS1 2TW England to 4th Floor, 21 Queen Street Leeds LS1 2TW on 29 January 2018 (1 page) |
28 January 2018 | Registered office address changed from Unit G4, Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to 4th Floor 19/21 Queen Street Leeds LS1 2TW on 28 January 2018 (1 page) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
7 April 2017 | Statement of capital following an allotment of shares on 29 June 2016
|
7 April 2017 | Statement of capital following an allotment of shares on 29 June 2016
|
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
25 January 2017 | Change of share class name or designation (2 pages) |
25 January 2017 | Resolutions
|
25 January 2017 | Change of share class name or designation (2 pages) |
25 January 2017 | Resolutions
|
24 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
24 January 2017 | Particulars of variation of rights attached to shares (3 pages) |
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 December 2015 | Registered office address changed from Matthew Murray House 97 Water Lane Leeds West Yorkshire LS11 5QN to Unit G4, Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from Matthew Murray House 97 Water Lane Leeds West Yorkshire LS11 5QN to Unit G4, Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH on 14 December 2015 (1 page) |
4 December 2015 | Registration of charge 076427070002, created on 20 November 2015 (13 pages) |
4 December 2015 | Registration of charge 076427070002, created on 20 November 2015 (13 pages) |
13 August 2015 | Director's details changed for Mr Robin Hilton on 1 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Robin Hilton on 1 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Robin Hilton on 1 July 2015 (2 pages) |
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Mr Jonathan Clough on 31 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Mr Jonathan Clough on 31 May 2013 (2 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 January 2013 | Registered office address changed from the Half Roundhouse Wellington Road Leeds West Yorkshire LS12 1DR United Kingdom on 10 January 2013 (2 pages) |
10 January 2013 | Registered office address changed from the Half Roundhouse Wellington Road Leeds West Yorkshire LS12 1DR United Kingdom on 10 January 2013 (2 pages) |
11 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 May 2011 | Incorporation (23 pages) |
23 May 2011 | Incorporation (23 pages) |