Company NameResearch Tree Ltd
DirectorRobert James Mundy
Company StatusActive
Company Number09484236
CategoryPrivate Limited Company
Incorporation Date11 March 2015(9 years, 1 month ago)
Previous NameResearch Vault Ltd

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Robert James Mundy
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Cornhill
London
EC3V 3SG
Director NameMs Philippa Katherine Tennant
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Finsbury Circus
London
EC2M 7SH

Location

Registered Address32 Cornhill
London
EC3V 3SG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

2 August 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
19 January 2023Director's details changed for Mr Robert James Mundy on 10 January 2023 (2 pages)
12 December 2022Registered office address changed from 32 Cornhill London EC3V 3nd England to 32 Cornhill London EC3V 3SG on 12 December 2022 (1 page)
12 December 2022Registered office address changed from 1 Cornhill London EC3V 3nd England to 32 Cornhill London EC3V 3nd on 12 December 2022 (1 page)
2 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
8 April 2022Confirmation statement made on 30 June 2021 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 March 2022Amended total exemption full accounts made up to 31 December 2020 (10 pages)
20 May 2021Registered office address changed from 1 Cornhill 1 Cornhill London EC3V 3nd England to 1 Cornhill London EC3V 3nd on 20 May 2021 (1 page)
20 May 2021Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom to 1 Cornhill 1 Cornhill London EC3V 3nd on 20 May 2021 (1 page)
13 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
10 May 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
21 January 2021Total exemption full accounts made up to 31 December 2019 (12 pages)
22 April 2020Confirmation statement made on 6 March 2020 with updates (6 pages)
28 June 2019Cessation of Anthony John Bolton as a person with significant control on 14 June 2019 (1 page)
28 June 2019Cessation of Robert Mundy as a person with significant control on 14 June 2019 (1 page)
28 June 2019Notification of Scout Ir Ltd as a person with significant control on 14 June 2019 (1 page)
7 June 2019Second filing of Confirmation Statement dated 06/03/2019 (9 pages)
17 April 2019Statement of capital following an allotment of shares on 6 December 2018
  • GBP 142.206
(3 pages)
15 April 2019Cessation of Philippa Katherine Tennant as a person with significant control on 6 December 2018 (1 page)
15 April 2019Notification of Anthony Bolton as a person with significant control on 6 December 2018 (2 pages)
15 April 2019Confirmation statement made on 6 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 07/06/2019
(8 pages)
18 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 July 2018Termination of appointment of Philippa Katherine Tennant as a director on 5 July 2018 (1 page)
24 April 2018Confirmation statement made on 6 March 2018 with updates (7 pages)
2 April 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
24 August 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 127.984
(3 pages)
24 August 2017Statement of capital following an allotment of shares on 25 May 2017
  • GBP 127.984
(3 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 118.004
(5 pages)
5 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 118.004
(5 pages)
23 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 118.004
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 29 February 2016
  • GBP 118.004
(3 pages)
16 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
16 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 102.5
(3 pages)
14 September 2015Statement of capital following an allotment of shares on 14 August 2015
  • GBP 102.5
(3 pages)
21 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 100.00
(4 pages)
10 July 2015Statement of capital following an allotment of shares on 19 June 2015
  • GBP 100.00
(4 pages)
26 May 2015Company name changed research vault LTD\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
(3 pages)
26 May 2015Company name changed research vault LTD\certificate issued on 26/05/15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 92.5
(3 pages)
15 May 2015Statement of capital following an allotment of shares on 24 April 2015
  • GBP 92.5
(3 pages)
12 May 2015Sub-division of shares on 24 April 2015 (5 pages)
12 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivded 2000 ordinary shares 0.001 each 24/04/2015
  • RES13 ‐ Subdivded 2000 ordinary shares 0.001 each 24/04/2015
(13 pages)
12 May 2015Sub-division of shares on 24 April 2015 (5 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivded 2000 ordinary shares 0.001 each 24/04/2015
(13 pages)
29 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 March 2015Incorporation
Statement of capital on 2015-03-11
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)