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

CHARTIS RESEARCH LIMITED

HAYMARKET HOUSE HAYMARKET HOUSE, 28-29 HAYMARKET, LONDON, SW1Y 4RX,
Company Registration Number
05127805
Private Limited Company
Liquidation

Company Overview

About Chartis Research Ltd
CHARTIS RESEARCH LIMITED was founded on 2004-05-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Chartis Research Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHARTIS RESEARCH LIMITED
 
Legal Registered Office
HAYMARKET HOUSE HAYMARKET HOUSE
28-29 HAYMARKET
LONDON
SW1Y 4RX
Other companies in EN5
 
Filing Information
Company Number 05127805
Company ID Number 05127805
Date formed 2004-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts FULL
Last Datalog update: 2018-11-05 14:31:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTIS RESEARCH 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 CHARTIS RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHE CZAJKA
Director 2017-04-12
JULIEN JACQUES ALEXANDRE ELMALEH
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
PEYMAN MESTCHIAN
Director 2009-09-30 2017-09-04
JAMES NEIL CAMPBELL-HARRIS
Company Secretary 2015-07-03 2017-04-12
JAMES NEIL CAMPBELL-HARRIS
Director 2015-07-03 2017-04-12
TIMOTHY GRAINGER WELLER
Director 2015-07-03 2017-04-12
HELEN CLARE TOWNSLEY
Company Secretary 2009-09-30 2015-05-05
HELEN CLARE TOWNSLEY
Director 2004-05-13 2015-05-05
CENTRUM SECRETARIES LIMITED
Company Secretary 2005-05-24 2009-09-30
DAVID PEARLMAN
Company Secretary 2004-05-13 2005-05-24
ABBAS JAFARIAN
Company Secretary 2004-05-14 2005-05-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-05-13 2004-05-13
COMPANY DIRECTORS LIMITED
Nominated Director 2004-05-13 2004-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHE CZAJKA INFOPRO DIGITAL RWG LIMITED Director 2017-04-12 CURRENT 2003-02-25 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL (BIDCO) LIMITED Director 2017-04-12 CURRENT 2006-09-18 Active
CHRISTOPHE CZAJKA INFOPRO DIGITAL RISK (IP) LIMITED Director 2017-04-12 CURRENT 2014-09-24 Active
CHRISTOPHE CZAJKA INFOPRO DIGITAL INSURANCE INFORMATION LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL (HOLDCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
CHRISTOPHE CZAJKA XGTF LIMITED Director 2017-04-12 CURRENT 1996-02-15 Liquidation
CHRISTOPHE CZAJKA INITIATIVE EUROPE HOLDINGS LIMITED Director 2017-04-12 CURRENT 1993-05-17 Liquidation
CHRISTOPHE CZAJKA MATCHING HAT LIMITED Director 2017-04-12 CURRENT 1996-07-11 Liquidation
CHRISTOPHE CZAJKA MSM INTERNATIONAL LIMITED Director 2017-04-12 CURRENT 1997-12-15 Liquidation
CHRISTOPHE CZAJKA GLOBAL PROFESSIONAL MEDIA LIMITED Director 2017-04-12 CURRENT 1998-09-15 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL LIMITED Director 2017-04-12 CURRENT 2000-07-18 Active
CHRISTOPHE CZAJKA INFOPRO DIGITAL SERVICES LIMITED Director 2017-04-12 CURRENT 2003-03-17 Active
CHRISTOPHE CZAJKA INFOPRO DIGITAL RISK LIMITED Director 2017-04-12 CURRENT 2014-09-24 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL (INVESTCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL INSURANCE INFORMATION (IP) LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL HOLDING (UK) LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
CHRISTOPHE CZAJKA RED ON LINE (UK) LTD. Director 2016-10-03 CURRENT 2013-01-09 Active - Proposal to Strike off
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL RWG LIMITED Director 2017-04-12 CURRENT 2003-02-25 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL (BIDCO) LIMITED Director 2017-04-12 CURRENT 2006-09-18 Active
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL RISK (IP) LIMITED Director 2017-04-12 CURRENT 2014-09-24 Active
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL INSURANCE INFORMATION LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL (HOLDCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH XGTF LIMITED Director 2017-04-12 CURRENT 1996-02-15 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INITIATIVE EUROPE HOLDINGS LIMITED Director 2017-04-12 CURRENT 1993-05-17 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH MATCHING HAT LIMITED Director 2017-04-12 CURRENT 1996-07-11 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH MSM INTERNATIONAL LIMITED Director 2017-04-12 CURRENT 1997-12-15 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH GLOBAL PROFESSIONAL MEDIA LIMITED Director 2017-04-12 CURRENT 1998-09-15 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL LIMITED Director 2017-04-12 CURRENT 2000-07-18 Active
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL SERVICES LIMITED Director 2017-04-12 CURRENT 2003-03-17 Active
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL RISK LIMITED Director 2017-04-12 CURRENT 2014-09-24 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL (INVESTCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL INSURANCE INFORMATION (IP) LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation

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
2018-05-29PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2018
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL MOSZKOWSKI
2018-03-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMEZ FARID SOUSOU
2017-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PEYMAN MESTCHIAN
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 120
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-05-09TM02APPOINTMENT TERMINATED, SECRETARY JAMES CAMPBELL-HARRIS
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL-HARRIS
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WELLER
2017-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHE CZAJKA
2017-05-09AP01DIRECTOR APPOINTED DR JULIEN JACQUES ALEXANDRE ELMALEH
2017-04-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 120
2016-06-07AR0124/05/16 FULL LIST
2016-02-11AA31/05/15 TOTAL EXEMPTION FULL
2015-12-18AP03SECRETARY APPOINTED MR JAMES NEIL CAMPBELL-HARRIS
2015-12-18AP01DIRECTOR APPOINTED MR TIMOTHY GRAINGER WELLER
2015-12-17AP01DIRECTOR APPOINTED MR JAMES NEIL CAMPBELL-HARRIS
2015-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2015 FROM C/O EVANS MOCKLER LIMITED 5 BEAUCHAMP COURT VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ
2015-08-17AA01CURRSHO FROM 31/05/2016 TO 31/12/2015
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-18AR0124/05/15 FULL LIST
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TOWNSLEY
2015-05-11TM02APPOINTMENT TERMINATED, SECRETARY HELEN TOWNSLEY
2015-02-27AA31/05/14 TOTAL EXEMPTION SMALL
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 100 PALL MALL LONDON SW1Y 5NQ
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 120
2014-06-11AR0124/05/14 FULL LIST
2013-10-18AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-21AR0124/05/13 FULL LIST
2013-06-14AR0113/05/13 FULL LIST
2012-11-29AA31/05/12 TOTAL EXEMPTION SMALL
2012-07-09AR0113/05/12 FULL LIST
2011-10-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-28RES13ARTICLE 23 NOT APPLY 16/08/2011
2011-10-28RES01ADOPT ARTICLES 16/08/2011
2011-10-28SH0126/08/11 STATEMENT OF CAPITAL GBP 120
2011-10-28SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-09-26AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-09AR0113/05/11 FULL LIST
2011-01-27AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-02AR0113/05/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PEYMAN MESTCHIAN / 01/05/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN CLARE TOWNSLEY / 01/05/2010
2010-02-11AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-01288aSECRETARY APPOINTED MRS HELEN TOWNSLEY
2009-10-01288bAPPOINTMENT TERMINATED SECRETARY CENTRUM SECRETARIES LIMITED
2009-10-01288aDIRECTOR APPOINTED MR PEYMAN MESTCHIAN
2009-10-0188(2)AD 30/09/09 GBP SI 19@19=361 GBP IC 1/362
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM 788/790 FINCHLEY ROAD LONDON NW11 7TJ
2009-07-03363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-03-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-04AA31/05/07 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2007-09-04363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2007-09-04190LOCATION OF DEBENTURE REGISTER
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-29363sRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-07363(288)SECRETARY RESIGNED
2005-07-07363sRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-07-05288cDIRECTOR'S PARTICULARS CHANGED
2005-06-03288aNEW SECRETARY APPOINTED
2005-06-03288bSECRETARY RESIGNED
2004-06-08288aNEW SECRETARY APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21288bSECRETARY RESIGNED
2004-05-21288aNEW SECRETARY APPOINTED
2004-05-21288bDIRECTOR RESIGNED
2004-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARTIS RESEARCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-10-02
Fines / Sanctions
No fines or sanctions have been issued against CHARTIS RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARTIS RESEARCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31

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 CHARTIS RESEARCH LIMITED

Intangible Assets
Patents
We have not found any records of CHARTIS RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARTIS RESEARCH LIMITED
Trademarks

Trademark applications by CHARTIS RESEARCH LIMITED

CHARTIS RESEARCH LIMITED is the Original Applicant for the trademark FINTECH500 ™ (86466802) through the USPTO on the 2014-11-28
Market research and providing business reports to customers
CHARTIS RESEARCH LIMITED is the Owner at publication for the trademark RISKTECH 100 ™ (77032994) through the USPTO on the 2006-10-31
"100"
CHARTIS RESEARCH LIMITED is the Original registrant for the trademark RISKTECH 100 ™ (77032994) through the USPTO on the 2006-10-31
"100"
Income
Government Income
We have not found government income sources for CHARTIS RESEARCH 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 (82990 - Other business support service activities n.e.c.) as CHARTIS RESEARCH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHARTIS RESEARCH 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCHARTIS RESEARCH LIMITEDEvent Date2018-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTIS RESEARCH 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 CHARTIS RESEARCH 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.