SYSTEM1 RESEARCH LIMITED
Status | ACTIVE |
Company No. | 03900547 |
Category | Private Limited Company |
Incorporated | 29 Dec 1999 |
Age | 24 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SYSTEM1 RESEARCH LIMITED is an active private limited company with number 03900547. It was incorporated 24 years, 5 months, 6 days ago, on 29 December 1999. The company address is 4 More London Riverside, London, SE1 2AU, England.
Company Fillings
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 20 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Legacy
Date: 20 Nov 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23
Documents
Legacy
Date: 20 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23
Documents
Legacy
Date: 20 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Legacy
Date: 27 Jan 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22
Documents
Legacy
Date: 12 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Legacy
Date: 12 Jan 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22
Documents
Legacy
Date: 12 Jan 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 29 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-29
Documents
Change person director company with change date
Date: 12 May 2022
Action Date: 12 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Victor Kearon
Change date: 2022-05-12
Documents
Change registered office address company with date old address new address
Date: 12 May 2022
Action Date: 12 May 2022
Category: Address
Type: AD01
New address: 4 More London Riverside London SE1 2AU
Change date: 2022-05-12
Old address: 52 Bedford Row Holborn London WC1R 4LR England
Documents
Accounts with accounts type audit exemption subsiduary
Date: 14 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Legacy
Date: 14 Jan 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21
Documents
Legacy
Date: 14 Jan 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21
Documents
Legacy
Date: 14 Jan 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/21
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 29 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 12 Jul 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Legacy
Date: 12 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20
Documents
Gazette filings brought up to date
Date: 30 Jun 2021
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 26 Apr 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20
Documents
Legacy
Date: 26 Apr 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20
Documents
Change person director company with change date
Date: 19 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-30
Officer name: Mr John Victor Kearon
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Appoint person secretary company with name date
Date: 19 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-10-12
Officer name: Mr Christopher Patrick Willford
Documents
Termination secretary company with name termination date
Date: 19 Oct 2020
Action Date: 12 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Victor Kearon
Termination date: 2020-10-12
Documents
Appoint person director company with name date
Date: 10 Aug 2020
Action Date: 04 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-04
Officer name: Mr Christopher Patrick Willford
Documents
Appoint person secretary company with name date
Date: 09 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-04-03
Officer name: Mr John Victor Kearon
Documents
Termination director company with name termination date
Date: 09 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Brodie Geddes
Termination date: 2020-04-03
Documents
Termination secretary company with name termination date
Date: 09 Apr 2020
Action Date: 03 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-04-03
Officer name: James Brodie Geddes
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Address
Type: AD01
Old address: Russell Square House 10-12 Russell Square London WC1B 5EH
Change date: 2020-03-02
New address: 52 Bedford Row Holborn London WC1R 4LR
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039005470004
Charge creation date: 2020-02-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Feb 2020
Action Date: 10 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-10
Charge number: 039005470005
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 05 Dec 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 05 Dec 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Legacy
Date: 05 Dec 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 26 Nov 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 26 Nov 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Legacy
Date: 20 Nov 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 09 Nov 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Legacy
Date: 09 Nov 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Termination director company with name termination date
Date: 24 Oct 2018
Action Date: 28 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-28
Officer name: Eric Kenelm Ford
Documents
Change person director company with change date
Date: 11 Sep 2018
Action Date: 20 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Victor Kearon
Change date: 2018-06-20
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 31 Jul 2017
Action Date: 23 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-03-23
Psc name: Brainjuicer Group Plc
Documents
Legacy
Date: 26 Jun 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 26 Jun 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Legacy
Date: 26 Jun 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Miscellaneous
Date: 17 Mar 2017
Category: Miscellaneous
Type: MISC
Description: Statement of fact - name correction - system 1 research LIMITED - SYSTEM1 research LIMITED
Documents
Resolution
Date: 14 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Mar 2017
Category: Change-of-name
Type: CONNOT
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Change account reference date company current extended
Date: 20 Oct 2016
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2017-03-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 19 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Aug 2016
Action Date: 05 Aug 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 039005470003
Charge creation date: 2016-08-05
Documents
Legacy
Date: 02 Aug 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15
Documents
Legacy
Date: 02 Aug 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15
Documents
Legacy
Date: 02 Aug 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Legacy
Date: 17 Sep 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14
Documents
Legacy
Date: 17 Sep 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14
Documents
Legacy
Date: 17 Sep 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14
Documents
Change person director company with change date
Date: 21 Aug 2015
Action Date: 13 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-13
Officer name: John Victor Kearon
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2015
Action Date: 22 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-22
New address: Russell Square House 10-12 Russell Square London WC1B 5EH
Old address: 1 Cavendish Place London W1G 0QF
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Accounts with accounts type full
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Legacy
Date: 05 Sep 2014
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13
Documents
Legacy
Date: 05 Sep 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13
Documents
Legacy
Date: 05 Sep 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: John Victor Kearon
Documents
Change person director company with change date
Date: 16 Jan 2014
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mr Eric Kenelm Ford
Documents
Accounts with accounts type audit exemption subsiduary
Date: 04 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 23 Sep 2013
Category: Other
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/12
Documents
Legacy
Date: 16 Sep 2013
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/12
Documents
Legacy
Date: 16 Sep 2013
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/12
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Termination director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Godfrey
Documents
Accounts with accounts type full
Date: 02 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 28 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Muth
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type full
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Accounts with accounts type full
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 02 Sep 2010
Action Date: 02 Sep 2010
Category: Address
Type: AD01
Old address: 13-14 Margaret Street London W1W 8RN
Change date: 2010-09-02
Documents
Legacy
Date: 21 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Philip Muth
Change date: 2009-12-29
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: John Victor Kearon
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 29 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-29
Officer name: Simon Cedric Valentine Godfrey
Documents
Accounts with accounts type full
Date: 11 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Some Companies
CHESTERFIELD HEALTH PROVIDER LIMITED
THE SURGERY@WHEATBRIDGE,CHESTERFIELD,S40 2AB
Number: | 06571164 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,MANCHESTER,M12 5DX
Number: | 11698277 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 CRAWFORD STREET,LONDON,W1H 2EJ
Number: | 10280798 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 LONDON STREET,READING,RG1 4QA
Number: | 07718241 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD EARL ROAD,CHEADLE,SK8 6GN
Number: | 07799012 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMON BURRIDGE & ASSOCIATES LIMITED
MANOR FARM HOUSE, DRIFFIELD,GLOUCESTERSHIRE,GL7 5PY
Number: | 04924693 |
Status: | ACTIVE |
Category: | Private Limited Company |