Company NameNorstat UK Limited
Company StatusActive
Company Number07660280
CategoryPrivate Limited Company
Incorporation Date7 June 2011(12 years, 10 months ago)
Previous NameODC - Online Data Collection - Services Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameErling Eriksen
Date of BirthDecember 1978 (Born 45 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 December 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleCEO
Country of ResidenceNorway
Correspondence Address105 Victoria Street
London
SW1E 6DT
Director NameOystein Okland
Date of BirthJune 1968 (Born 55 years ago)
NationalityNorwegian
StatusCurrent
Appointed16 December 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Financial Officer
Country of ResidenceNorway
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr Paul Wealleans
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2023(12 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCEO
Country of ResidenceEngland
Correspondence AddressHarling House 47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr Christoph Irmer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed07 June 2011(same day as company formation)
RoleBusiness Economist
Country of ResidenceGermany
Correspondence Address1st Floor West Wing Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Director NameMatthew William Reynolds
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor West Wing Davidson House
Forbury Square
Reading
Berkshire
RG1 3EU
Director NameRosemary Anne Ayoub
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2019)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address31 Southampton Row
London
WC1B 5HJ
Director NameKnut Morten Aasrud
Date of BirthApril 1959 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed16 December 2016(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2021)
RoleCEO
Country of ResidenceNorway
Correspondence Address105 Victoria Street
London
SW1E 6DT
Director NameMr Robert Agnew
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2019(8 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 December 2021)
RoleMarket Research
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 40 Fairhazel Gardens
London
NW6 3SJ
Director NameMr Hashim Thamir Alsaidi
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2021(10 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor One London Square
Cross Lanes
Guildford
Surrey
GU1 1UN

Contact

Websitewww.norstat.co.uk
Telephone020 36171142
Telephone regionLondon

Location

Registered AddressHarling House
47-51 Great Suffolk Street
London
SE1 0BS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth-£137,868
Cash£61,476
Current Liabilities£385,264

Accounts

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

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

20 January 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 June 2020Confirmation statement made on 7 June 2020 with updates (4 pages)
21 May 2020Registered office address changed from 31 Southampton Row London WC1B 5HJ England to 105 Victoria Street London SW1E 6DT on 21 May 2020 (2 pages)
18 December 2019Appointment of Mr Robert Agnew as a director on 4 December 2019 (2 pages)
17 December 2019Termination of appointment of Rosemary Anne Ayoub as a director on 29 November 2019 (1 page)
20 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (38 pages)
20 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (9 pages)
20 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
11 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
11 June 2019Registered office address changed from 88 Kingsway London WC2B 6AA United Kingdom to 31 Southampton Row London WC1B 5HJ on 11 June 2019 (1 page)
11 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
8 June 2018Audit exemption subsidiary accounts made up to 31 December 2017 (9 pages)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 June 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (36 pages)
2 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
2 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 August 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
2 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
2 August 2017Audit exemption subsidiary accounts made up to 31 December 2016 (10 pages)
2 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
2 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (35 pages)
2 August 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
3 July 2017Registered office address changed from 24 Underwood Street London N1 7JQ United Kingdom to 88 Kingsway London WC2B 6AA on 3 July 2017 (1 page)
3 July 2017Registered office address changed from 24 Underwood Street London N1 7JQ United Kingdom to 88 Kingsway London WC2B 6AA on 3 July 2017 (1 page)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
20 December 2016Appointment of Oystein Okland as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Knut Morten Aasrud as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Erling Eriksen as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Rosemary Anne Ayoub as a director on 16 December 2016 (2 pages)
20 December 2016Registered office address changed from 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU to 24 Underwood Street London N1 7JQ on 20 December 2016 (1 page)
20 December 2016Appointment of Erling Eriksen as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Oystein Okland as a director on 16 December 2016 (2 pages)
20 December 2016Registered office address changed from 1st Floor West Wing Davidson House Forbury Square Reading Berkshire RG1 3EU to 24 Underwood Street London N1 7JQ on 20 December 2016 (1 page)
20 December 2016Termination of appointment of Christoph Irmer as a director on 16 December 2016 (1 page)
20 December 2016Termination of appointment of Christoph Irmer as a director on 16 December 2016 (1 page)
20 December 2016Appointment of Knut Morten Aasrud as a director on 16 December 2016 (2 pages)
20 December 2016Appointment of Rosemary Anne Ayoub as a director on 16 December 2016 (2 pages)
18 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
18 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
18 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (34 pages)
18 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(4 pages)
16 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000
(4 pages)
15 June 2016Termination of appointment of Matthew William Reynolds as a director on 15 June 2016 (1 page)
15 June 2016Termination of appointment of Matthew William Reynolds as a director on 15 June 2016 (1 page)
23 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages)
23 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
23 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (33 pages)
23 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages)
20 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 July 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000
(4 pages)
6 March 2015Appointment of Matthew William Reynolds as a director on 16 September 2014 (2 pages)
6 March 2015Appointment of Matthew William Reynolds as a director on 16 September 2014 (2 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(3 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(3 pages)
9 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000
(3 pages)
12 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (59 pages)
12 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
12 May 2014Audit exemption subsidiary accounts made up to 31 December 2013 (7 pages)
12 May 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (59 pages)
12 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
12 May 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
2 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (117 pages)
2 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages)
2 October 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (117 pages)
2 October 2013Audit exemption subsidiary accounts made up to 31 December 2012 (7 pages)
24 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 September 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
20 September 2013Company name changed odc - online data collection - services LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 September 2013Company name changed odc - online data collection - services LIMITED\certificate issued on 20/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
9 July 2012Registered office address changed from 1St Floor West Wing Davidson House Forbury Sqaure Reading Berkshire RG1 3EU United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 1St Floor West Wing Davidson House Forbury Sqaure Reading Berkshire RG1 3EU United Kingdom on 9 July 2012 (1 page)
9 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (3 pages)
9 July 2012Registered office address changed from 1St Floor West Wing Davidson House Forbury Sqaure Reading Berkshire RG1 3EU United Kingdom on 9 July 2012 (1 page)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
1 August 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)