ECORYS SURVEY LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameECORYS SURVEY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04075845
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECORYS SURVEY LTD?

    • Market research and public opinion polling (73200) / Professional, scientific and technical activities

    Where is ECORYS SURVEY LTD located?

    Registered Office Address
    6th Floor, Queen Elizabeth House
    St. Dunstan's Hill
    EC3R 8AD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ECORYS SURVEY LTD?

    Previous Company Names
    Company NameFromUntil
    ECOTEC SURVEY LIMITEDJan 07, 2008Jan 07, 2008
    CSR SURVEY LIMITEDSep 21, 2000Sep 21, 2000

    What are the latest accounts for ECORYS SURVEY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ECORYS SURVEY LTD?

    Last Confirmation Statement Made Up ToSep 21, 2026
    Next Confirmation Statement DueOct 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 21, 2025
    OverdueNo

    What are the latest filings for ECORYS SURVEY LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 6th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD England to 6th Floor, Queen Elizabeth House St. Dunstan's Hill London EC3R 8AD on Dec 10, 2025

    1 pagesAD01

    Registered office address changed from Albert House Quay Place 92-93 Edward Street Birmingham B1 2RA to 6th Floor, Queen Elizabeth House 4 st. Dunstan's Hill London EC3R 8AD on Dec 10, 2025

    1 pagesAD01

    Confirmation statement made on Sep 21, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Termination of appointment of Andrew Wilkinson-Sharpe as a director on Oct 31, 2024

    1 pagesTM01

    Confirmation statement made on Sep 21, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Sep 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Appointment of Ms Nicola Celia Smith as a director on Apr 28, 2023

    2 pagesAP01

    Termination of appointment of Stuart Kurt Roberts as a director on Apr 28, 2023

    1 pagesTM01

    Termination of appointment of Darren Lee Jackson as a director on Apr 28, 2023

    1 pagesTM01

    Termination of appointment of Stuart Kurt Roberts as a secretary on Apr 28, 2023

    1 pagesTM02

    Appointment of Mr Andrew Wilkinson-Sharpe as a director on Apr 28, 2023

    2 pagesAP01

    Confirmation statement made on Sep 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Sep 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Who are the officers of ECORYS SURVEY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicola Celia
    St. Dunstan's Hill
    EC3R 8AD London
    6th Floor, Queen Elizabeth House
    England
    Director
    St. Dunstan's Hill
    EC3R 8AD London
    6th Floor, Queen Elizabeth House
    England
    EnglandBritish172676590001
    BURGESS, Peter
    4 Turnberry
    Amington
    B77 4NR Tamworth
    Staffordshire
    Secretary
    4 Turnberry
    Amington
    B77 4NR Tamworth
    Staffordshire
    British1326080001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    GRIMES, Rosalyn Susan
    The Birches Rowan Lane
    Ashley Heath
    TF9 4PT Market Drayton
    Salop
    Secretary
    The Birches Rowan Lane
    Ashley Heath
    TF9 4PT Market Drayton
    Salop
    British21304280001
    HEDGES, Darryn William Harold
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    Secretary
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    206364260001
    HIGHAM, Malcolm David
    Wellington Drive
    CV37 7HJ Stratford On Avon
    15
    Warwickshire
    England
    Secretary
    Wellington Drive
    CV37 7HJ Stratford On Avon
    15
    Warwickshire
    England
    British133408680001
    ROBERTS, Stuart Kurt
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    Secretary
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    230746840001
    BELL, John Edwin
    Homestall Oast
    The Street
    TN33 0QD Sedlescombe
    East Sussex
    Director
    Homestall Oast
    The Street
    TN33 0QD Sedlescombe
    East Sussex
    EnglandBritish201239270001
    CAREY, Adam John
    33 Lonsdale Road
    Harborne
    B17 9QX Birmingham
    West Midlands
    Director
    33 Lonsdale Road
    Harborne
    B17 9QX Birmingham
    West Midlands
    United KingdomBritish72112780001
    DAVIS, Michael Leslie
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    Director
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    United KingdomBritish205717760001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    GRIMES, Rosalyn Susan
    The Birches Rowan Lane
    Ashley Heath
    TF9 4PT Market Drayton
    Salop
    Director
    The Birches Rowan Lane
    Ashley Heath
    TF9 4PT Market Drayton
    Salop
    EnglandBritish21304280001
    HEDGES, Darryn William Harold
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    Director
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    EnglandBritish135317200001
    HIGHAM, Malcolm David
    Wellington Drive
    CV37 7HJ Stratford On Avon
    15
    Warwickshire
    England
    Director
    Wellington Drive
    CV37 7HJ Stratford On Avon
    15
    Warwickshire
    England
    EnglandBritish133408680003
    JACKSON, Darren Lee
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    Director
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    EnglandBritish163719230001
    JEFFREY, Paul Nicholas Ian
    44 Alderminster Road
    B91 3EL Solihull
    West Midlands
    Director
    44 Alderminster Road
    B91 3EL Solihull
    West Midlands
    EnglandBritish212236860001
    RALPH, Christopher Mark
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    Director
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    EnglandBritish91205710002
    ROBERTS, Stuart Kurt
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    Director
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    EnglandBritish147803540001
    WHITE, Peter Hugh Downing
    45 Ryland Road
    Edgbaston
    B15 2BN Birmingham
    Director
    45 Ryland Road
    Edgbaston
    B15 2BN Birmingham
    EnglandBritish77777470001
    WILKINSON-SHARPE, Andrew
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    Director
    Quay Place 92-93
    Edward Street
    B1 2RA Birmingham
    Albert House
    EnglandBritish235251740001

    Who are the persons with significant control of ECORYS SURVEY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edward Street
    B1 2RA Birmingham
    Albert House
    England
    Jun 30, 2016
    Edward Street
    B1 2RA Birmingham
    Albert House
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01650169
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ecory Bv
    3067 Gg
    Rotterdam
    44 Watermanweg
    Netherlands
    Apr 06, 2016
    3067 Gg
    Rotterdam
    44 Watermanweg
    Netherlands
    No
    Legal FormPrivate Company With Limited Liability
    Country RegisteredNetherlands
    Legal AuthorityDutch Law
    Place RegisteredChamber Of Commerce
    Registration Number24289883
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0