Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUBSIGHT SURVEYS LIMITED
Company Information for

SUBSIGHT SURVEYS LIMITED

UNIT 5 BRAUNSTON BUSINESS PARK LONDON ROAD, BRAUNSTON, DAVENTRY, NORTHAMPTONSHIRE, NN11 7HB,
Company Registration Number
02890455
Private Limited Company
Active

Company Overview

About Subsight Surveys Ltd
SUBSIGHT SURVEYS LIMITED was founded on 1994-01-24 and has its registered office in Daventry. The organisation's status is listed as "Active". Subsight Surveys Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SUBSIGHT SURVEYS LIMITED
 
Legal Registered Office
UNIT 5 BRAUNSTON BUSINESS PARK LONDON ROAD
BRAUNSTON
DAVENTRY
NORTHAMPTONSHIRE
NN11 7HB
Other companies in NN11
 
Telephone01788891721
 
Filing Information
Company Number 02890455
Company ID Number 02890455
Date formed 1994-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB623721852  
Last Datalog update: 2024-02-05 08:04:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUBSIGHT SURVEYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SUBSIGHT SURVEYS LIMITED

Current Directors
Officer Role Date Appointed
SANDRA ROBERTA WEAVER
Company Secretary 2008-06-30
IAN STANLEY PRATT
Director 2008-06-30
MARTIN PHILIP WEAVER
Director 1994-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEWART CLENSY
Company Secretary 1994-01-24 2008-06-30
STEWART CLENSY
Director 1994-01-24 2008-06-30
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1994-01-24 1994-01-24
WILDMAN & BATTELL LIMITED
Nominated Director 1994-01-24 1994-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-24CONFIRMATION STATEMENT MADE ON 24/01/24, WITH UPDATES
2023-11-29DIRECTOR APPOINTED MR ADAM MICHAEL TERRY WEBSDALE
2023-10-19DIRECTOR APPOINTED MR DOUGLAS TERENCE CLARKE
2023-10-19Termination of appointment of Sandra Roberta Weaver on 2023-10-06
2023-10-19APPOINTMENT TERMINATED, DIRECTOR MARTIN PHILIP WEAVER
2023-07-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-12-08AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-20Change of details for Ian Stanley Pratt as a person with significant control on 2021-02-01
2022-01-20Director's details changed for Ian Stanley Pratt on 2021-02-01
2022-01-20CH01Director's details changed for Ian Stanley Pratt on 2021-02-01
2022-01-20PSC04Change of details for Ian Stanley Pratt as a person with significant control on 2021-02-01
2021-10-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2020-01-08PSC04Change of details for Mr Martin Philip Weaver as a person with significant control on 2020-01-08
2019-07-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-08-16AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-01-23CH01Director's details changed for Mr Martin Philip Weaver on 2016-08-01
2017-10-26AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-01-30CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA ROBERTA WEAVER on 2016-08-01
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 90
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-11-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/16 FROM Subsight House 2 Cross Lane Braunston Daventry Northamptonshire NN11 7HH
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 90
2016-01-27AR0124/01/16 ANNUAL RETURN FULL LIST
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA ROBERTA WEAVER on 2015-01-25
2015-07-27CH01Director's details changed for Martin Philip Weaver on 2015-01-25
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 90
2015-01-29AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-28CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA ROBERTA WEAVER on 2014-04-22
2015-01-28CH01Director's details changed for Martin Philip Weaver on 2014-04-22
2014-09-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 90
2014-02-10AR0124/01/14 ANNUAL RETURN FULL LIST
2013-10-03RES12VARYING SHARE RIGHTS AND NAMES
2013-10-03RES01ADOPT ARTICLES 03/10/13
2013-10-03CC04Statement of company's objects
2013-10-03SH10Particulars of variation of rights attached to shares
2013-10-03SH08Change of share class name or designation
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-26AR0124/01/13 FULL LIST
2012-09-18AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-20AR0124/01/12 FULL LIST
2012-02-13SH0613/02/12 STATEMENT OF CAPITAL GBP 10
2011-09-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-02AR0124/01/11 FULL LIST
2011-01-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-08-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-04-23SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-01AR0124/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP WEAVER / 23/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN STANLEY PRATT / 19/01/2010
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA ROBERTA WEAVER / 23/01/2010
2009-12-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-09363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-03-09288cSECRETARY'S CHANGE OF PARTICULARS / SANDRA WEAVER / 01/01/2009
2008-07-10288aSECRETARY APPOINTED SANDRA ROBERTA WEAVER
2008-07-10288aDIRECTOR APPOINTED IAN STANLEY PRATT
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY STEWART CLENSY
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR STEWART CLENSY
2008-05-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-20363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-14363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-07363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-18363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-24363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-29363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2001-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-02-20363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-21363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
1999-08-09287REGISTERED OFFICE CHANGED ON 09/08/99 FROM: SUBSIGHT HOUSE 11 COUNTRYSIDE BRAUNSTON DAVENTRY NORTHANTS NN11 7JU
1999-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-06363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-01363sRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-05363sRETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS
1996-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-04363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-14363sRETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS
1994-04-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-02-05287REGISTERED OFFICE CHANGED ON 05/02/94 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities




Licences & Regulatory approval
We could not find any licences issued to SUBSIGHT SURVEYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUBSIGHT SURVEYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2009-04-09 Satisfied INGENIOUS RESOURCES LIMITED
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUBSIGHT SURVEYS LIMITED

Intangible Assets
Patents
We have not found any records of SUBSIGHT SURVEYS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SUBSIGHT SURVEYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SUBSIGHT SURVEYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2015-9 GBP £675
Tandridge District Council 2014-12 GBP £950 Professional Fees
Oxford City Council 2014-11 GBP £3,900 ELECTRONIC LOCATION OF UNDERGROUND SERVICES and DRAINS
Solihull Metropolitan Borough Council 2014-9 GBP £2,985 Professional Fees
Solihull Metropolitan Borough Council 2014-3 GBP £1,550 Consultants
Weymouth and Portland Borough Council LIVE 2014-2 GBP £5,550
Oxford City Council 2014-2 GBP £2,800 NC Topographical Survey
Hampshire County Council 2013-12 GBP £1,620 Rechargeable Costs
Stroud District Council 2013-10 GBP £2,395 Housing Revenue Account
South Gloucestershire Council 2013-6 GBP £900 Site Investigations
Surrey Heath Borough Council 2013-6 GBP £1,471 SURVEY TO LOCATE UNDERGROUND SERVICEES - PEMBROKE HSE
Solihull Metropolitan Borough Council 2013-4 GBP £960 Professional Fees
Oxford City Council 2013-2 GBP £950 ELSFIELD HALL
Solihull Metropolitan Borough Council 2013-2 GBP £1,550 Contractors
Oxford City Council 2012-10 GBP £935 BURY KNOWLE DEPOT
Solihull Metropolitan Borough Council 2012-10 GBP £1,400 Consultants
Solihull Metropolitan Borough Council 2012-8 GBP £1,050 Professional Fees
Gloucestershire County Council 2012-5 GBP £800
Solihull Metropolitan Borough Council 2011-10 GBP £1,500 Professional Fees
Solihull Metropolitan Borough Council 2011-8 GBP £825 Professional Fees
Oxford City Council 2011-7 GBP £795 HINKSEY POOL
Solihull Metropolitan Borough Council 2011-4 GBP £580 Professional Fees
Kent County Council 2011-4 GBP £7,265 Specialists Fees
Oxford City Council 2011-3 GBP £895 HINKSEY POOL LOCATE UNDERGROUND SERVICES
Solihull Metropolitan Borough Council 2010-10 GBP £525 Professional Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SUBSIGHT SURVEYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUBSIGHT SURVEYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUBSIGHT SURVEYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1