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

BUCKINGHAM RESEARCH ASSOCIATES LIMITED

22 SHAND STREET, LONDON, ENGLAND, SE1 2ES,
Company Registration Number
03207195
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Buckingham Research Associates Ltd
BUCKINGHAM RESEARCH ASSOCIATES LIMITED was founded on 1996-06-04 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Buckingham Research Associates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
BUCKINGHAM RESEARCH ASSOCIATES LIMITED
 
Legal Registered Office
22 SHAND STREET
LONDON
ENGLAND
SE1 2ES
Other companies in SE1
 
Filing Information
Company Number 03207195
Company ID Number 03207195
Date formed 1996-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-06-04
Return next due 2018-06-18
Type of accounts MICRO
Last Datalog update: 2018-02-10 18:15:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKINGHAM RESEARCH ASSOCIATES 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 BUCKINGHAM RESEARCH ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
EQ SECRETARY LIMITED
Company Secretary 2003-02-12
EQ DIRECTOR LIMITED
Director 2003-02-12
RONALD FREDERICK LITTLEBOY
Director 2009-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BARR RANKIN
Director 2009-10-27 2016-01-06
PAOLINO MARIO NOLA
Director 2008-02-08 2009-10-27
SIMON JAMES DANNATT
Director 2007-10-19 2009-07-29
JONATHAN DAVID HAMMOND WATERS
Director 2007-10-19 2009-05-05
ANTHONY PHILIP ISAACS
Director 2005-06-30 2008-02-08
ROBERT PAUL BOND
Director 2001-12-20 2007-10-19
MARGARET CHRISTINE DRYE
Director 1996-06-04 2005-06-30
BRIAN HERSEE HEATHER
Director 2001-12-20 2003-02-13
BRIAN HERSEE HEATHER
Company Secretary 2001-12-20 2003-02-12
STEPHEN CHARLES PAUL DRYE
Company Secretary 1996-06-04 2001-12-20
STEPHEN CHARLES PAUL DRYE
Director 1996-06-04 2001-12-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-04 1996-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EQ SECRETARY LIMITED KAE:MARKETING INTELLIGENCE LIMITED Company Secretary 2009-07-28 CURRENT 2000-08-30 Active
EQ SECRETARY LIMITED QUAESTOR RESEARCH & MARKETING STRATEGISTS LIMITED Company Secretary 2003-02-12 CURRENT 2002-12-11 Active - Proposal to Strike off
EQ SECRETARY LIMITED KAE ADVISORY LIMITED Company Secretary 2003-01-17 CURRENT 2003-01-17 Active
EQ DIRECTOR LIMITED QUAESTOR RESEARCH & MARKETING STRATEGISTS LIMITED Director 2003-02-12 CURRENT 2002-12-11 Active - Proposal to Strike off
RONALD FREDERICK LITTLEBOY NAMRON DEVELOPMENTS LIMITED Director 2016-07-15 CURRENT 2016-07-15 Liquidation
RONALD FREDERICK LITTLEBOY COCREATOR LIMITED Director 2011-12-06 CURRENT 2011-12-06 Active - Proposal to Strike off
RONALD FREDERICK LITTLEBOY QUAESTOR RESEARCH & MARKETING STRATEGISTS LIMITED Director 2009-09-19 CURRENT 2002-12-11 Active - Proposal to Strike off
RONALD FREDERICK LITTLEBOY ANDREW IRVING ASSOCIATES LIMITED Director 2009-06-12 CURRENT 1988-02-03 Active - Proposal to Strike off
RONALD FREDERICK LITTLEBOY KAE INTERNATIONAL LIMITED Director 2009-06-12 CURRENT 2003-01-17 Active
RONALD FREDERICK LITTLEBOY KAE ADVISORY LIMITED Director 2009-06-12 CURRENT 2003-01-17 Active
RONALD FREDERICK LITTLEBOY OPTIMISA HOLDINGS LIMITED Director 2009-06-12 CURRENT 2000-03-13 Active
RONALD FREDERICK LITTLEBOY KAE:MARKETING INTELLIGENCE LIMITED Director 2009-06-12 CURRENT 2000-08-30 Active
RONALD FREDERICK LITTLEBOY INVEX INVESTMENTS LIMITED Director 2002-09-12 CURRENT 1999-10-13 Active
RONALD FREDERICK LITTLEBOY RFL CONSULTING LIMITED Director 2002-01-21 CURRENT 2002-01-21 Active

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
2018-03-06GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-12-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-12-12DS01Application to strike the company off the register
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-01-10SH20Statement by Directors
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 200
2017-01-10SH19Statement of capital on 2017-01-10 GBP 200
2017-01-10CAP-SSSolvency Statement dated 30/11/16
2017-01-10RES13Resolutions passed:
  • Reduction of share premium reserve 30/11/2016
2016-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-15AR0104/06/16 ANNUAL RETURN FULL LIST
2016-08-15CH02Director's details changed for Eq Director Limited on 2016-03-15
2016-08-15CH04SECRETARY'S DETAILS CHNAGED FOR EQ SECRETARY LIMITED on 2016-03-15
2016-08-15CH01Director's details changed for Mr Ronald Frederick Littleboy on 2016-03-15
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM 209-215 Blackfriars Road London London SE1 8NL
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BARR RANKIN
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-09AR0104/06/15 ANNUAL RETURN FULL LIST
2014-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-07LATEST SOC07/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-07AR0104/06/14 ANNUAL RETURN FULL LIST
2013-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-18AR0104/06/13 ANNUAL RETURN FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13AR0104/06/12 ANNUAL RETURN FULL LIST
2011-08-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0104/06/11 FULL LIST
2010-07-14AR0104/06/10 FULL LIST
2010-07-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / EQ DIRECTOR LIMITED / 04/06/2010
2010-07-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EQ SECRETARY LIMITED / 04/06/2010
2010-06-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-28AP01DIRECTOR APPOINTED MR DAVID BARR RANKIN
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAOLINO NOLA
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR SIMON DANNATT
2009-06-16288aDIRECTOR APPOINTED RONALD FREDERICK LITTLEBOY
2009-06-09363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WATERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-06363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / EQ DIRECTOR LIMITED / 19/10/2007
2008-06-05288cSECRETARY'S CHANGE OF PARTICULARS / EQ SECRETARY LIMITED / 19/10/2007
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-15288bDIRECTOR RESIGNED
2007-12-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01287REGISTERED OFFICE CHANGED ON 01/11/07 FROM: CROSSLEY HOUSE BELLE VUE PARK HOPWOOD LANE HALIFAX WEST YORKSHIRE HX1 5EB
2007-11-01288bDIRECTOR RESIGNED
2007-11-01288aNEW DIRECTOR APPOINTED
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-04363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-06-05363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-03-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-06-21363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-03-30AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-06-09363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-04-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-06-05AUDAUDITOR'S RESIGNATION
2003-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-19288aNEW DIRECTOR APPOINTED
2003-02-19288aNEW SECRETARY APPOINTED
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-11363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-01-2788(2)RAD 19/12/01--------- £ SI 100@1=100 £ IC 100/200
2002-01-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-01-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-01-10288aNEW DIRECTOR APPOINTED
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: STATION YARD HIGH ROAD, COOKHAM MAIDENHEAD BERKSHIRE SL6 9JF
2002-01-10225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2002-01-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to BUCKINGHAM RESEARCH ASSOCIATES 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 BUCKINGHAM RESEARCH ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2007-11-10 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-12-31

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 BUCKINGHAM RESEARCH ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of BUCKINGHAM RESEARCH ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKINGHAM RESEARCH ASSOCIATES LIMITED
Trademarks
We have not found any records of BUCKINGHAM RESEARCH ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKINGHAM RESEARCH ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as BUCKINGHAM RESEARCH ASSOCIATES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where BUCKINGHAM RESEARCH ASSOCIATES 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 BUCKINGHAM RESEARCH ASSOCIATES 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 BUCKINGHAM RESEARCH ASSOCIATES 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.