Company NameBoutik Research Limited
DirectorsKatarzyna Natasza Gandhi and Karin Heath
Company StatusActive
Company Number07918982
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 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 NameKatarzyna Natasza Gandhi
Date of BirthJune 1973 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62a High Street
Hampton Hill
Hampton
TW12 1PD
Director NameKarin Heath
Date of BirthJuly 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed23 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62a High Street
Hampton Hill
Hampton
TW12 1PD

Contact

Websiteboutik-research.com
Email address[email protected]
Telephone020 35519327
Telephone regionLondon

Location

Registered Address62a High Street
Hampton Hill
Hampton
TW12 1PD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

500 at £1Karin Heath
50.00%
Ordinary
500 at £1Katarzyna Natasza Gandhi
50.00%
Ordinary

Financials

Year2014
Net Worth£241,666
Cash£215,173
Current Liabilities£71,029

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (2 months ago)
Next Return Due6 February 2025 (10 months, 1 week from now)

Filing History

23 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
23 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
18 October 2019Registered office address changed from 11 Lauriston Park Cheltenham Gloucestershire GL50 2QL to 62a High Street Hampton Hill Hampton TW12 1PD on 18 October 2019 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000
(3 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 January 2015Director's details changed for Katarzyna Natasza Gandhi on 1 September 2014 (2 pages)
28 January 2015Director's details changed for Karin Heath on 1 September 2014 (2 pages)
28 January 2015Director's details changed for Katarzyna Natasza Gandhi on 1 September 2014 (2 pages)
28 January 2015Director's details changed for Katarzyna Natasza Gandhi on 1 September 2014 (2 pages)
28 January 2015Director's details changed for Karin Heath on 1 September 2014 (2 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1,000
(3 pages)
28 January 2015Director's details changed for Karin Heath on 1 September 2014 (2 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(4 pages)
6 November 2013Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 6 Hermitage Road St Johns Woking Surrey GU21 8TB United Kingdom on 6 November 2013 (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 June 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
20 June 2013Previous accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
15 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)