Company NameProbate Research (UK) Ltd
DirectorsKate Collison and Thomas Sheedy
Company StatusActive
Company Number09307400
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)
Previous NameHeir Hunters (UK) Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Kate Collison
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Thomas Sheedy
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(3 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Tanglyn Avenue
Shepperton
TW17 0AD
Director NameMrs Gabrielle Jackson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address25 Tanglyn Avenue
Shepperton
TW17 0AD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London

Shareholders

1 at £1Nigel Jackson
50.00%
Ordinary
1 at £1Tom Sheedy
50.00%
Ordinary

Accounts

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

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

9 January 2024Unaudited abridged accounts made up to 30 June 2023 (7 pages)
8 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
13 March 2023Unaudited abridged accounts made up to 30 June 2022 (5 pages)
4 May 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
13 April 2022Director's details changed (2 pages)
12 April 2022Change of details for Mr Tom Sheedy as a person with significant control on 29 March 2018 (2 pages)
24 August 2021Unaudited abridged accounts made up to 30 June 2021 (6 pages)
6 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
15 October 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
31 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
24 September 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
10 May 2019Appointment of Mr Thomas Sheedy as a director on 1 July 2018 (2 pages)
24 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
15 February 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
27 November 2018Previous accounting period shortened from 30 November 2018 to 30 June 2018 (1 page)
28 August 2018Accounts for a dormant company made up to 30 November 2017 (5 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
29 March 2018Termination of appointment of Gabrielle Jackson as a director on 26 March 2018 (1 page)
16 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
20 July 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU to 25 Tanglyn Avenue Shepperton TW17 0AD on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU to 25 Tanglyn Avenue Shepperton TW17 0AD on 20 July 2017 (1 page)
25 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
28 January 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
28 January 2016Total exemption full accounts made up to 30 November 2015 (10 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
17 November 2014Company name changed heir hunters (uk) LTD\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
17 November 2014Company name changed heir hunters (uk) LTD\certificate issued on 17/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-17
(3 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)