Company NameStrat7 Limited
Company StatusActive
Company Number07642707
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)
Previous NameResearch Bods Online Limited

Business Activity

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

Directors

Director NameMr Jonathan David James Clough
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMr Barrie Christopher Brien
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResearch Bods 21 Queen Street
Leeds
LS1 2TW
Director NameMr Stephen Edward Perkins
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(12 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Soho Street
London
W1D 3AD
Director NameMr Robin Mark Hilton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 21 Queen Street
Leeds
LS1 2TW
Director NameMr Alexander William Knight
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Soho Street
London
W1D 3AD

Contact

Websitewww.researchbods.com/
Telephone0113 2469994
Telephone regionLeeds

Location

Registered Address11 Soho Street
London
W1D 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£6,536
Cash£67,446
Current Liabilities£260,632

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

28 September 2021Delivered 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 2019Delivered 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 2015Delivered 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 2011Delivered 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

Filing History

13 February 2024Termination of appointment of Alexander William Knight as a director on 29 January 2024 (1 page)
13 February 2024Appointment of Mr Stephen Edward Perkins as a director on 29 January 2024 (2 pages)
2 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
15 March 2023Accounts for a small company made up to 30 June 2022 (15 pages)
2 February 2023Registered 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 2022Company name changed research bods online LIMITED\certificate issued on 24/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-21
(3 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
3 March 2022Accounts for a small company made up to 30 June 2021 (15 pages)
2 November 2021Termination of appointment of Robin Mark Hilton as a director on 18 October 2021 (1 page)
5 October 2021Registration of charge 076427070004, created on 28 September 2021 (75 pages)
25 May 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
15 January 2021Accounts for a small company made up to 30 June 2020 (15 pages)
1 December 2020Director's details changed for Mr Jonathan David James Clough on 1 December 2020 (2 pages)
1 December 2020Director's details changed for Mr Robin Mark Hilton on 1 December 2020 (2 pages)
2 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
27 March 2020Accounts for a small company made up to 30 June 2019 (17 pages)
5 June 2019Cessation of Robin Mark Hilton as a person with significant control on 29 March 2019 (1 page)
5 June 2019Notification of Strat7 Group Limited as a person with significant control on 29 March 2019 (2 pages)
5 June 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
7 May 2019Director's details changed for Mr Alexander William Knight on 2 May 2019 (2 pages)
7 May 2019Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page)
18 April 2019Registration of charge 076427070003, created on 16 April 2019 (71 pages)
9 April 2019Appointment of Mr Barrie Christopher Brien as a director on 29 March 2019 (2 pages)
9 April 2019Appointment of Mr Alexander William Knight as a director on 29 March 2019 (2 pages)
29 March 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1,136
(3 pages)
29 January 2019Satisfaction of charge 076427070002 in full (1 page)
28 January 2019Satisfaction of charge 1 in full (1 page)
21 January 2019Cessation of Jonathan David James Clough as a person with significant control on 13 February 2018 (1 page)
8 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
31 May 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
29 January 2018Registered 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 2018Registered 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 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
7 April 2017Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1,111
(3 pages)
7 April 2017Statement of capital following an allotment of shares on 29 June 2016
  • GBP 1,111
(3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 January 2017Change of share class name or designation (2 pages)
25 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
25 January 2017Change of share class name or designation (2 pages)
25 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
24 January 2017Particulars of variation of rights attached to shares (3 pages)
24 January 2017Particulars of variation of rights attached to shares (3 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
14 December 2015Registered 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 2015Registered 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 2015Registration of charge 076427070002, created on 20 November 2015 (13 pages)
4 December 2015Registration of charge 076427070002, created on 20 November 2015 (13 pages)
13 August 2015Director's details changed for Mr Robin Hilton on 1 July 2015 (2 pages)
13 August 2015Director's details changed for Mr Robin Hilton on 1 July 2015 (2 pages)
13 August 2015Director's details changed for Mr Robin Hilton on 1 July 2015 (2 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,000
(4 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
3 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1,000
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Mr Jonathan Clough on 31 May 2013 (2 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 June 2013Director's details changed for Mr Jonathan Clough on 31 May 2013 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 January 2013Registered office address changed from the Half Roundhouse Wellington Road Leeds West Yorkshire LS12 1DR United Kingdom on 10 January 2013 (2 pages)
10 January 2013Registered office address changed from the Half Roundhouse Wellington Road Leeds West Yorkshire LS12 1DR United Kingdom on 10 January 2013 (2 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 May 2011Incorporation (23 pages)
23 May 2011Incorporation (23 pages)