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

HEAWOOD RESEARCH LTD

85-87 BAYHAM STREET, CAMDEN TOWN, LONDON, NW1 0AG,
Company Registration Number
03953870
Private Limited Company
Active

Company Overview

About Heawood Research Ltd
HEAWOOD RESEARCH LTD was founded on 2000-03-22 and has its registered office in London. The organisation's status is listed as "Active". Heawood Research Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HEAWOOD RESEARCH LTD
 
Legal Registered Office
85-87 BAYHAM STREET
CAMDEN TOWN
LONDON
NW1 0AG
Other companies in NW1
 
Filing Information
Company Number 03953870
Company ID Number 03953870
Date formed 2000-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB767926962  
Last Datalog update: 2024-04-06 15:25:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEAWOOD RESEARCH LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABACUS AZURE LTD   ASHFIELD ACCOUNTING & TAX SOLUTIONS LIMITED   FCL (LONDON) LIMITED   OPTIMA BUSINESS SUPPORT SERVICES LIMITED   WARNFORDS 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 HEAWOOD RESEARCH LTD

Current Directors
Officer Role Date Appointed
JASPAL GIDDA
Director 2012-01-01
ANTHONY DAVID LEWIS
Director 2012-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN SHELAGH KNOWLES
Company Secretary 2003-10-17 2012-01-01
EILEEN SHELAGH KNOWLES
Director 2003-10-17 2012-01-01
PETER NORMAN KNOWLES
Director 2000-07-18 2012-01-01
DAVID ANTHONY HICKSON
Director 2005-11-01 2011-11-21
ROGER KENNETH JACKSON
Company Secretary 2000-07-18 2003-10-17
ROGER KENNETH JACKSON
Director 2000-07-18 2003-10-17
PAUL TOLLEY
Director 2000-07-18 2003-10-08
SIMON REEVE
Director 2001-12-03 2003-04-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-03-22 2000-07-18
INSTANT COMPANIES LIMITED
Nominated Director 2000-03-22 2000-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASPAL GIDDA VISION ONE RESEARCH LIMITED Director 2004-06-09 CURRENT 2004-06-09 Active
ANTHONY DAVID LEWIS VISION ONE RESEARCH LIMITED Director 2004-06-09 CURRENT 2004-06-09 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
2024-04-02CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-09APPOINTMENT TERMINATED, DIRECTOR JASPAL GIDDA
2023-03-29CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-02-06MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0122/03/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-29LATEST SOC29/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-29AR0122/03/15 ANNUAL RETURN FULL LIST
2015-03-19AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0122/03/14 ANNUAL RETURN FULL LIST
2013-10-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AR0122/03/13 ANNUAL RETURN FULL LIST
2013-03-30AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-28AA01Previous accounting period shortened from 31/10/12 TO 30/06/12
2012-07-11AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0122/03/12 ANNUAL RETURN FULL LIST
2012-01-09AP01DIRECTOR APPOINTED ANTHONY LEWIS
2012-01-09AP01DIRECTOR APPOINTED JASPAL GIDDA
2012-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY EILEEN KNOWLES
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN KNOWLES
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER KNOWLES
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/12 FROM Silk House Park Green Macclesfield Cheshire SK11 7QW
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HICKSON
2011-04-05AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0122/03/11 FULL LIST
2010-04-07AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-30AR0122/03/10 FULL LIST
2009-08-0388(2)AD 24/06/09 GBP SI 25@1=25 GBP IC 75/100
2009-07-28AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2008-07-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-02363sRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-20363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-04169£ IC 100/75 24/10/06 £ SR 25@1=25
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-25363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-01-03288aNEW DIRECTOR APPOINTED
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-23363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-23363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-10-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-16288bDIRECTOR RESIGNED
2003-05-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-05-14288bDIRECTOR RESIGNED
2003-05-14288bDIRECTOR RESIGNED
2003-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2003-02-04395PARTICULARS OF MORTGAGE/CHARGE
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-05-14363(288)DIRECTOR'S PARTICULARS CHANGED
2002-05-14363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2002-02-05288aNEW DIRECTOR APPOINTED
2001-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-02363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2001-02-26225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/10/00
2000-08-10CERTNMCOMPANY NAME CHANGED MORETEST LIMITED CERTIFICATE ISSUED ON 11/08/00
2000-08-1088(2)RAD 04/08/00--------- £ SI 99@1=99 £ IC 1/100
2000-08-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-09287REGISTERED OFFICE CHANGED ON 09/08/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ
2000-08-09288aNEW DIRECTOR APPOINTED
2000-08-04288bDIRECTOR RESIGNED
2000-08-04288bSECRETARY RESIGNED
2000-03-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HEAWOOD RESEARCH LTD 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 HEAWOOD RESEARCH LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-04 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 30,575
Creditors Due Within One Year 2011-11-01 £ 7,116
Provisions For Liabilities Charges 2011-11-01 £ 80

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 HEAWOOD RESEARCH LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-11-01 £ 100
Cash Bank In Hand 2012-07-01 £ 997
Cash Bank In Hand 2011-11-01 £ 9,005
Current Assets 2012-07-01 £ 102,324
Current Assets 2011-11-01 £ 58,390
Debtors 2012-07-01 £ 101,327
Debtors 2011-11-01 £ 49,385
Fixed Assets 2011-11-01 £ 249
Shareholder Funds 2012-07-01 £ 71,749
Shareholder Funds 2011-11-01 £ 51,443
Tangible Fixed Assets 2011-11-01 £ 248

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HEAWOOD RESEARCH LTD registering or being granted any patents
Domain Names

HEAWOOD RESEARCH LTD owns 5 domain names.

heawood-research.co.uk   heawood.co.uk   packprobe.co.uk   haewood.co.uk   homeprobe.co.uk  

Trademarks
We have not found any records of HEAWOOD RESEARCH LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEAWOOD RESEARCH LTD. 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 HEAWOOD RESEARCH LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HEAWOOD RESEARCH LTD 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 HEAWOOD RESEARCH LTD 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 HEAWOOD RESEARCH LTD 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.