ACADEMIC RESEARCH LIMITED
Overview
Company Name | ACADEMIC RESEARCH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05480984 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ACADEMIC RESEARCH LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ACADEMIC RESEARCH LIMITED located?
Registered Office Address | 12 The Grange SW19 4PT London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ACADEMIC RESEARCH LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (2541) LIMITED | Jun 14, 2005 | Jun 14, 2005 |
What are the latest accounts for ACADEMIC RESEARCH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ACADEMIC RESEARCH LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2026 |
---|---|
Next Confirmation Statement Due | Jun 28, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2025 |
Overdue | No |
What are the latest filings for ACADEMIC RESEARCH LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 14, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Registered office address changed from 14 Kenneth Crescent Willesden Green London NW2 4PT to 12 the Grange London SW19 4PT on Oct 10, 2023 | 1 pages | AD01 | ||
Appointment of Mr David John Rowe as a director on Oct 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Clinton John Raymond Gleave as a director on Oct 10, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Notification of Pq61 Limited as a person with significant control on Jul 15, 2021 | 2 pages | PSC02 | ||
Cessation of Worsley Associates Llp as a person with significant control on Jul 15, 2021 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||
Notification of Worsley Associates Llp as a person with significant control on Apr 08, 2016 | 2 pages | PSC02 | ||
Micro company accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Jun 14, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Jun 14, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 6 Stratton Street London W1J 8LD to 14 Kenneth Crescent Willesden Green London NW2 4PT on Dec 19, 2016 | 2 pages | AD01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||
Who are the officers of ACADEMIC RESEARCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROWE, David John | Director | The Grange SW19 4PT London 12 England | England | British | Chartered Accountant | 142613190001 | ||||
HOLDEMAN, Linda Rose | Secretary | 11 St Edmunds Way Rainham ME8 8ER Gillingham Kent | British | Company Secretarial Manager | 124443270002 | |||||
RUSSELL, James Richard | Secretary | Empingham Road Ketton PE9 3RP Stamford The Old Stables Lincolnshire United Kingdom | British | 163409780001 | ||||||
WHITTEN, Celia Linda | Secretary | Brackendene 15 Hutton Road Ash Vale GU12 5EY Aldershot Hampshire | British | Company Secretary | 10627780001 | |||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CORTON, Ryan David Douglas | Director | Stratton Street W1J 8LD London 6 England | United Kingdom | British | Director | 164237070001 | ||||
FLETCHER, Annette | Director | Stratton Street W1J 8LD London 6 England | England | British | Office Manager | 162596350001 | ||||
GLEAVE, Clinton John Raymond | Director | Kenneth Crescent Willesden Green NW2 4PT London 14 | England | British | Director | 48349150003 | ||||
HOLDEMAN, Linda Rose | Director | 11 St Edmunds Way Rainham ME8 8ER Gillingham Kent | England | British | Company Secretarial Manager | 124443270002 | ||||
JORDAN, Michael Geoffrey | Director | 11 Feathers Place Greenwich SE10 9NE London | United Kingdom | British | Investment Manager | 76214690003 | ||||
MILLS, Christopher Harwood Bernard | Director | Stratton Street W1J 8LD London 6 England | England | British | Chief Investment Officer | 35557050001 | ||||
RUSSELL, James Richard | Director | Empingham Road Ketton PE9 3RP Stamford The Old Stables Lincolnshire United Kingdom | England | British | None | 904390002 | ||||
TARN, Nicholas James | Director | Times Place 45 Pall Mall SW1Y FGP London First Floor United Kingdom | England | British | None | 113629970001 | ||||
URQUHART, Graham Kenneth | Director | Woodside Road KT3 3AW New Malden 61 Surrey | United Kingdom | British | Chartered Secretary | 6005660002 | ||||
WHITTEN, Celia Linda | Director | Brackendene 15 Hutton Road Ash Vale GU12 5EY Aldershot Hampshire | England | British | Company Secretary | 10627780001 | ||||
PEREGRINE SECRETARIAL SERVICES LIMITED | Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 77973430001 |
Who are the persons with significant control of ACADEMIC RESEARCH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pq61 Limited | Jul 15, 2021 | Le Trucho St Peter Port GY1 4NA Guernsey Sarnia House Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Worsley Associates Llp | Apr 08, 2016 | Onslow Street GU1 4SS Guildford Tempus Court Surrey England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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