Company NameJoin The Dots (Research) Ltd
Company StatusActive
Company Number03546594
CategoryPrivate Limited Company
Incorporation Date16 April 1998(26 years ago)
Previous NameVirtual Surveys Limited

Business Activity

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

Directors

Director NameMr Graeme Norman Lawrence
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2009(11 years after company formation)
Appointment Duration15 years
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSevendale House 7 Dale Street
Manchester
M1 1JA
Director NameMr Kristof Sven Frank De Wulf
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed26 June 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCEO
Country of ResidenceBelgium
Correspondence AddressEvergemsesteenweg 195 9032
Ghent
Belgium
Director NameMr Tim Duhamel
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBelgian
StatusCurrent
Appointed26 June 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceBelgium
Correspondence AddressEvergemsesteenweg 195 9032
Ghent
Belgium
Director NameMr Tom Goderis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed26 June 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Partner
Country of ResidenceBelgium
Correspondence AddressEvergemsesteenweg 195 9032
Ghent
Belgium
Director NameMr Niels Andre Arthur Georges Schillewaert
Date of BirthApril 1971 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed26 June 2019(21 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCo-Founder & Managing Partner
Country of ResidenceBelgium
Correspondence AddressEvergemsesteenweg 195 9032
Ghent
Belgium
Director NameMrs Patricia Mary Comley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Hive 51
Lever Street
Manchester
M1 1FN
Director NameMr Peter Gerald Comley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressThe Hive 51
Lever Street
Manchester
M1 1FN
Secretary NameMrs Patricia Mary Comley
NationalityBritish
StatusResigned
Appointed16 April 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Seton Drive
Hook
Hampshire
RG27 9QS
Director NameMr Raymond Andrew Poynter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(5 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 October 2009)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Southview Road
Carlton
Nottingham
Nottinghamshire
NG4 3QL
Director NameQuentin Ashby
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(6 years, 8 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 June 2023)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hive 51
Lever Street
Manchester
M1 1FN
Director NameMarilyn Rose Reardon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(8 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2014)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hive 51
Lever Street
Manchester
M1 1FN
Secretary NameMr David James Hedley
StatusResigned
Appointed06 January 2014(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 June 2017)
RoleCompany Director
Correspondence AddressThe Hive 51 Lever Street
Manchester
M1 1FN
Director NameMr Alwin Curtis Thompson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hive 51
Lever Street
Manchester
M1 1FN
Director NamePauline Reeves
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(19 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hive 51
Lever Street
Manchester
M1 1FN
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 April 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitejointhedotsmr.com
Telephone0161 2421100
Telephone regionManchester

Location

Registered AddressSevendale House
7 Dale Street
Manchester
M1 1JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

166 at £1Quentin Ashby
8.50%
Ordinary C
833 at £1Peter Comley
42.65%
Ordinary
75 at £1Marilyn Rose Reardon
3.84%
Ordinary D
583 at £1Patricia Comley
29.85%
Ordinary
44 at £1Graeme Lawrence
2.25%
Ordinary E
40 at £1Adele Mann
2.05%
Ordinary F
212 at £1Raymond Poynter
10.86%
Ordinary A

Financials

Year2014
Net Worth£1,349,533
Cash£1,129,468
Current Liabilities£1,705,888

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (11 months from now)

Charges

25 February 2022Delivered on: 3 March 2022
Persons entitled: Ing Bank N.V. as Security Agent for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including UK trademarks 'illume network' (00003197695) and 'join the dots' (911525755). for more details please refer to the debenture.
Outstanding
26 June 2019Delivered on: 2 July 2019
Persons entitled: Ing Bank N.V. (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (save for any restricted land), specified intellectual property and intellectual property (except for any restricted ip) owned by the company, in each case as specified and defined in the debenture registered by this form MR01 (the "debenture") and including trademark "illume network" (registration number 00003197695) and trademark "join the dots" (registration number 00002576399) . for more details please refer to the debenture.
Outstanding
5 May 2017Delivered on: 11 May 2017
Persons entitled: Peter Comley

Classification: A registered charge
Particulars: N/A.
Outstanding
5 May 2017Delivered on: 10 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

3 January 2024Registered office address changed from The Hive 51 Lever Street Manchester M1 1FN to Sevendale House 7 Dale Street Manchester M1 1JA on 3 January 2024 (1 page)
28 September 2023Full accounts made up to 31 December 2022 (34 pages)
7 July 2023Termination of appointment of Quentin Ashby as a director on 1 June 2023 (1 page)
7 May 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
7 December 2022Full accounts made up to 30 June 2021 (33 pages)
7 June 2022Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page)
31 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
3 March 2022Registration of charge 035465940004, created on 25 February 2022 (52 pages)
18 February 2022Satisfaction of charge 035465940003 in full (1 page)
18 February 2022Cessation of Quentin Ashby as a person with significant control on 17 May 2017 (1 page)
18 February 2022Cessation of Insites Compages Nv as a person with significant control on 26 June 2019 (1 page)
18 February 2022Cessation of Mc Insites Nv as a person with significant control on 26 June 2019 (1 page)
16 June 2021Full accounts made up to 30 June 2020 (31 pages)
8 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
13 March 2020Full accounts made up to 30 June 2019 (29 pages)
4 February 2020Termination of appointment of Pauline Reeves as a director on 31 January 2020 (1 page)
5 September 2019Memorandum and Articles of Association (8 pages)
3 September 2019Resolutions
  • RES13 ‐ Cancellation of treasury shares 29/08/2019
(2 pages)
3 September 2019Statement of capital on 29 August 2019
  • GBP 1,900.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 29 August 2019
(4 pages)
20 August 2019Previous accounting period shortened from 31 December 2019 to 30 June 2019 (1 page)
5 July 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 July 2019Appointment of Mr Niels Andre Arthur Georges Schillewaert as a director on 26 June 2019 (2 pages)
3 July 2019Appointment of Mr Tim Duhamel as a director on 26 June 2019 (2 pages)
3 July 2019Appointment of Mr Tom Goderis as a director on 26 June 2019 (2 pages)
3 July 2019Notification of Insites Compages Nv as a person with significant control on 26 June 2019 (2 pages)
3 July 2019Notification of Mc Insites Nv as a person with significant control on 26 June 2019 (2 pages)
3 July 2019Satisfaction of charge 035465940002 in full (1 page)
3 July 2019Appointment of Mr Kristof Sven Frank De Wulf as a director on 26 June 2019 (2 pages)
3 July 2019Satisfaction of charge 035465940001 in full (1 page)
2 July 2019Registration of charge 035465940003, created on 26 June 2019 (52 pages)
2 July 2019Full accounts made up to 31 December 2018 (30 pages)
19 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 June 2019Statement of company's objects (2 pages)
1 May 2019Notification of Quentin Ashby as a person with significant control on 5 May 2017 (2 pages)
25 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (32 pages)
4 October 2018Statement of capital following an allotment of shares on 13 April 2017
  • GBP 1,900.00
(7 pages)
29 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
26 March 2018Termination of appointment of Peter Gerald Comley as a director on 9 February 2018 (1 page)
26 March 2018Appointment of Pauline Reeves as a director on 9 February 2018 (2 pages)
4 July 2017Cessation of Peter Gerald Comley as a person with significant control on 5 May 2017 (1 page)
4 July 2017Cessation of Peter Gerald Comley as a person with significant control on 5 May 2017 (1 page)
4 July 2017Notification of Join the Dots Holdings Limited as a person with significant control on 5 May 2017 (1 page)
4 July 2017Cessation of Patricia Mary Comley as a person with significant control on 5 May 2017 (1 page)
4 July 2017Notification of Join the Dots Holdings Limited as a person with significant control on 5 May 2017 (1 page)
4 July 2017Cessation of Patricia Mary Comley as a person with significant control on 5 May 2017 (1 page)
9 June 2017Termination of appointment of David James Hedley as a secretary on 9 June 2017 (1 page)
9 June 2017Termination of appointment of David James Hedley as a secretary on 9 June 2017 (1 page)
23 May 2017Change of share class name or designation (2 pages)
23 May 2017Change of share class name or designation (2 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(13 pages)
11 May 2017Registration of charge 035465940002, created on 5 May 2017 (45 pages)
11 May 2017Registration of charge 035465940002, created on 5 May 2017 (45 pages)
10 May 2017Registration of charge 035465940001, created on 5 May 2017 (25 pages)
10 May 2017Registration of charge 035465940001, created on 5 May 2017 (25 pages)
9 May 2017Termination of appointment of Patricia Mary Comley as a director on 5 May 2017 (1 page)
9 May 2017Termination of appointment of Patricia Mary Comley as a director on 5 May 2017 (1 page)
5 May 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
5 May 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
3 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,776.00
(6 pages)
3 May 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,776.00
(6 pages)
28 April 2017Cancellation of shares. Statement of capital on 27 February 2017
  • GBP 1,776.00
(6 pages)
28 April 2017Cancellation of shares. Statement of capital on 27 February 2017
  • GBP 1,776.00
(6 pages)
11 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,842
(4 pages)
11 April 2017Statement of capital following an allotment of shares on 30 March 2017
  • GBP 1,842
(4 pages)
10 April 2017Purchase of own shares. (3 pages)
10 April 2017Purchase of own shares. (3 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (8 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (8 pages)
1 January 2017Termination of appointment of Alwin Curtis Thompson as a director on 31 December 2016 (1 page)
1 January 2017Termination of appointment of Alwin Curtis Thompson as a director on 31 December 2016 (1 page)
19 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1,957
(5 pages)
19 December 2016Statement of capital following an allotment of shares on 19 December 2016
  • GBP 1,957
(5 pages)
15 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 1,917
(4 pages)
15 December 2016Statement of capital following an allotment of shares on 12 December 2016
  • GBP 1,917
(4 pages)
12 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 04/12/2015
(10 pages)
4 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification second filing SH01 for 04/12/2015
(10 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,900
(7 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,900
(7 pages)
23 February 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 2,014.00
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2016
(9 pages)
23 February 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 2,014.00
  • ANNOTATION Clarification a second filed SH01 was registered on 04/05/2016
(9 pages)
19 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 22/10/2015 and has an allotment date of 01/10/2015
(10 pages)
19 February 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 22/10/2015 and has an allotment date of 01/10/2015
(10 pages)
25 January 2016S1096 Court Order to Rectify (2 pages)
25 January 2016Accounts for a small company made up to 31 December 2014 (7 pages)
25 January 2016Accounts for a small company made up to 31 December 2014 (7 pages)
25 January 2016S1096 Court Order to Rectify (2 pages)
21 January 2016Auditor's resignation (1 page)
21 January 2016Auditor's resignation (1 page)
21 December 2015Change of share class name or designation (2 pages)
21 December 2015Sub-division of shares on 4 December 2015 (7 pages)
21 December 2015Resolutions
  • RES13 ‐ Sub-division 04/12/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 December 2015Change of share class name or designation (2 pages)
21 December 2015Sub-division of shares on 4 December 2015 (7 pages)
21 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 04/12/2015
(25 pages)
21 December 2015Sub-division of shares on 4 December 2015 (7 pages)
21 December 2015Sub-division of shares on 4 December 2015 (7 pages)
23 October 2015Annual return made up to 20 March 2015 with a full list of shareholders (8 pages)
23 October 2015Annual return made up to 20 March 2015 with a full list of shareholders (8 pages)
22 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,998
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,953
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,998
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2016
(6 pages)
22 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,953
(5 pages)
22 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,998
  • ANNOTATION Clarification a second filed SH01 was registered on 19/02/2016
(6 pages)
22 October 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 1,953
(5 pages)
21 October 2015Amended accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Full accounts made up to 31 December 2014
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 15/10/2015
(16 pages)
9 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 106
(3 pages)
9 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 106 on 2015-04-30
(3 pages)
9 June 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 106
(3 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,953
(8 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,953
(8 pages)
27 January 2015Termination of appointment of Marilyn Rose Reardon as a director on 31 December 2014 (1 page)
27 January 2015Appointment of Mr Alwin Curtis Thompson as a director on 12 December 2014 (2 pages)
27 January 2015Appointment of Mr Alwin Curtis Thompson as a director on 12 December 2014 (2 pages)
27 January 2015Termination of appointment of Marilyn Rose Reardon as a director on 31 December 2014 (1 page)
24 November 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
24 November 2014Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 June 2014Registered office address changed from 3 Seton Drive Hook Hampshire RG27 9QS on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 3 Seton Drive Hook Hampshire RG27 9QS on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 3 Seton Drive Hook Hampshire RG27 9QS on 4 June 2014 (1 page)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,911
(8 pages)
31 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,911
(8 pages)
29 January 2014Appointment of Mr David James Hedley as a secretary (2 pages)
29 January 2014Appointment of Mr David James Hedley as a secretary (2 pages)
27 January 2014Termination of appointment of Patricia Comley as a secretary (1 page)
27 January 2014Termination of appointment of Patricia Comley as a secretary (1 page)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
4 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
19 July 2012Director's details changed for Quentin Ashby on 19 July 2012 (2 pages)
19 July 2012Director's details changed for Quentin Ashby on 19 July 2012 (2 pages)
28 June 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
28 June 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 March 2012Director's details changed for Quentin Ashby on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Graeme Norman Lawrence on 1 March 2012 (2 pages)
22 March 2012Secretary's details changed for Patricia Mary Comley on 1 March 2012 (1 page)
22 March 2012Director's details changed for Mr Graeme Norman Lawrence on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Peter Gerald Comley on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Marilyn Rose Reardon on 16 July 2010 (2 pages)
22 March 2012Secretary's details changed for Patricia Mary Comley on 1 March 2012 (1 page)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
22 March 2012Director's details changed for Patricia Mary Comley on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Peter Gerald Comley on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Patricia Mary Comley on 1 March 2012 (2 pages)
22 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (8 pages)
22 March 2012Director's details changed for Quentin Ashby on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Mr Graeme Norman Lawrence on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Quentin Ashby on 1 March 2012 (2 pages)
22 March 2012Director's details changed for Marilyn Rose Reardon on 16 July 2010 (2 pages)
22 March 2012Director's details changed for Mr Peter Gerald Comley on 1 March 2012 (2 pages)
22 March 2012Secretary's details changed for Patricia Mary Comley on 1 March 2012 (1 page)
22 March 2012Director's details changed for Patricia Mary Comley on 1 March 2012 (2 pages)
8 June 2011Company name changed virtual surveys LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • ANNOTATION Clarification re-created file copy of certificate of incorporation on change of name
(3 pages)
8 June 2011Change of name notice (2 pages)
8 June 2011Change of name notice (2 pages)
8 June 2011Company name changed virtual surveys LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
(1 page)
8 June 2011Company name changed virtual surveys LIMITED\certificate issued on 08/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • ANNOTATION Clarification re-created file copy of certificate of incorporation on change of name
(3 pages)
14 April 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 1,881
(5 pages)
14 April 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 1,881
(5 pages)
14 April 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 1,881
(5 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (11 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (11 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
22 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
5 October 2010Director's details changed for Marilyn Rose Reardon on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Marilyn Rose Reardon on 1 September 2010 (2 pages)
5 October 2010Director's details changed for Marilyn Rose Reardon on 1 September 2010 (2 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (10 pages)
12 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (10 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
8 April 2010Director's details changed for Marilyn Rose Reardon on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Patricia Mary Comley on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Patricia Mary Comley on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Quentin Ashby on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Graeme Norman Lawrence on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Marilyn Rose Reardon on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Mr Graeme Norman Lawrence on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Peter Gerald Comley on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Quentin Ashby on 19 March 2010 (2 pages)
8 April 2010Director's details changed for Peter Gerald Comley on 19 March 2010 (2 pages)
30 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 October 2009Termination of appointment of Raymond Poynter as a director (1 page)
30 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 October 2009Termination of appointment of Raymond Poynter as a director (1 page)
4 September 2009Ad 23/07/09\gbp si 12@1=12\gbp ic 1832/1844\ (2 pages)
4 September 2009Ad 23/07/09\gbp si 12@1=12\gbp ic 1832/1844\ (2 pages)
24 April 2009Director appointed mr graeme norman lawrence (1 page)
24 April 2009Director appointed mr graeme norman lawrence (1 page)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 March 2009Return made up to 19/03/09; full list of members (6 pages)
20 March 2009Return made up to 19/03/09; full list of members (6 pages)
14 April 2008Return made up to 19/03/08; full list of members (6 pages)
14 April 2008Return made up to 19/03/08; full list of members (6 pages)
14 April 2008Director's change of particulars / marilyn reardon / 29/10/2007 (1 page)
14 April 2008Director's change of particulars / marilyn reardon / 29/10/2007 (1 page)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 March 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 May 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 March 2007Return made up to 19/03/07; full list of members (4 pages)
28 March 2007Return made up to 19/03/07; full list of members (4 pages)
9 August 2006New director appointed (2 pages)
9 August 2006New director appointed (2 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
27 March 2006Return made up to 19/03/06; full list of members (8 pages)
27 March 2006Return made up to 19/03/06; full list of members (8 pages)
27 May 2005Return made up to 19/03/05; full list of members (8 pages)
27 May 2005Return made up to 19/03/05; full list of members (8 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
6 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
9 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
2 April 2004Return made up to 19/03/04; full list of members (7 pages)
2 April 2004Return made up to 19/03/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
27 February 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
5 November 2003Ad 31/10/03--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
5 November 2003Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
5 November 2003Ad 31/10/03--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
5 November 2003Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page)
5 November 2003Ad 31/10/03--------- £ si 664@1=664 £ ic 1002/1666 (2 pages)
5 November 2003Ad 31/10/03--------- £ si 664@1=664 £ ic 1002/1666 (2 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 July 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 March 2003Return made up to 19/03/03; full list of members (7 pages)
26 March 2003Return made up to 19/03/03; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
3 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
27 March 2002Return made up to 19/03/02; full list of members (6 pages)
27 March 2002Return made up to 19/03/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
29 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
11 April 2001Return made up to 02/04/01; full list of members (6 pages)
11 April 2001Return made up to 02/04/01; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
26 July 2000Accounts for a small company made up to 30 April 2000 (4 pages)
21 April 2000Return made up to 14/04/00; full list of members (6 pages)
21 April 2000Return made up to 14/04/00; full list of members (6 pages)
20 July 1999Full accounts made up to 30 April 1999 (11 pages)
20 July 1999Full accounts made up to 30 April 1999 (11 pages)
4 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 1998Secretary resigned (1 page)
20 April 1998Secretary resigned (1 page)
16 April 1998Incorporation (21 pages)
16 April 1998Incorporation (21 pages)