Company NameThe Research Department Limited
DirectorGarvan Walshe
Company StatusActive
Company Number06918786
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Garvan Walshe
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed29 May 2009(same day as company formation)
RolePolitical Adviser
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Secretary NameMs Alejandra Hernandez Gonzalez
NationalityDominican
StatusCurrent
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Sackville Street
Manchester
M1 3LZ
Director NameMs Alejandra Hernandez Gonzalez
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityDominican
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleDiplomat
Country of ResidenceBelgium
Correspondence Address31 Sackville Street
Manchester
M1 3LZ

Contact

Telephone01903 205111
Telephone regionWorthing

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£22,492
Gross Profit£22,492
Net Worth£29,366
Cash£30,013
Current Liabilities£647

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due27 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

15 June 2023Change of details for Dr Garvan David Joseph Walshe as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Dr Garvan Walshe on 15 June 2023 (2 pages)
14 June 2023Confirmation statement made on 29 May 2023 with updates (5 pages)
24 May 2023Unaudited abridged accounts made up to 31 May 2022 (10 pages)
31 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
31 May 2022Unaudited abridged accounts made up to 31 May 2021 (11 pages)
28 February 2022Previous accounting period shortened from 28 May 2021 to 27 May 2021 (1 page)
10 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (11 pages)
10 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
27 May 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
27 May 2020Unaudited abridged accounts made up to 31 May 2019 (10 pages)
27 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
18 February 2020Termination of appointment of Alejandra Hernandez Gonzalez as a director on 18 February 2020 (1 page)
23 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
23 July 2019Secretary's details changed for Ms Alejandra Hernandez Gonzalez on 28 May 2019 (1 page)
23 July 2019Director's details changed for Ms Alejandra Hernandez Gonzalez on 28 May 2019 (2 pages)
30 May 2019Unaudited abridged accounts made up to 30 May 2018 (11 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
2 January 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
2 January 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
11 October 2017Change of details for Dr Garvan David Joseph Walshe as a person with significant control on 10 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Garvan Walshe on 10 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Garvan Walshe on 10 October 2017 (2 pages)
11 October 2017Change of details for Dr Garvan David Joseph Walshe as a person with significant control on 10 October 2017 (2 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20
(4 pages)
10 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 20
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20
(4 pages)
5 June 2015Director's details changed for Ms Alejandra Hernandez Gonzalez on 15 April 2015 (2 pages)
5 June 2015Director's details changed for Ms Alejandra Hernandez Gonzalez on 15 April 2015 (2 pages)
5 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 January 2015Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 31 Sackville Street Manchester M1 3LZ on 27 January 2015 (1 page)
27 January 2015Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to 31 Sackville Street Manchester M1 3LZ on 27 January 2015 (1 page)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20
(4 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 20
(4 pages)
9 April 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
9 April 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
5 July 2013Director's details changed for Ms Alejandra Hernandez Gonzalez on 30 June 2012 (2 pages)
5 July 2013Director's details changed for Mr Garvan Walshe on 30 June 2012 (2 pages)
5 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
5 July 2013Director's details changed for Ms Alejandra Hernandez Gonzalez on 30 June 2012 (2 pages)
5 July 2013Director's details changed for Mr Garvan Walshe on 30 June 2012 (2 pages)
11 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
11 February 2013Total exemption full accounts made up to 31 May 2012 (9 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
20 February 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
19 August 2010Director's details changed for Mr Garvan Walshe on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Garvan Walshe on 3 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Garvan Walshe on 3 August 2010 (2 pages)
21 June 2010Director's details changed for Ms Alejandra Hernandez Gonzalez on 29 May 2010 (2 pages)
21 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Mr Garvan Walshe on 29 May 2010 (2 pages)
21 June 2010Director's details changed for Ms Alejandra Hernandez Gonzalez on 29 May 2010 (2 pages)
21 June 2010Director's details changed for Mr Garvan Walshe on 29 May 2010 (2 pages)
21 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Garvan Walshe on 25 November 2009 (2 pages)
25 November 2009Director's details changed for Mr Garvan Walshe on 25 November 2009 (2 pages)
29 May 2009Incorporation (13 pages)
29 May 2009Incorporation (13 pages)