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

HENNIK RESEARCH LIMITED

CENTRAL HOUSE 1 ALWYNE ROAD, WIMBLEDON, LONDON, SW19 7AB,
Company Registration Number
06412064
Private Limited Company
Active

Company Overview

About Hennik Research Ltd
HENNIK RESEARCH LIMITED was founded on 2007-10-29 and has its registered office in London. The organisation's status is listed as "Active". Hennik Research Limited is a Private Limited Company registered in UNITED KINGDOM 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
HENNIK RESEARCH LIMITED
 
Legal Registered Office
CENTRAL HOUSE 1 ALWYNE ROAD
WIMBLEDON
LONDON
SW19 7AB
Other companies in NW7
 
Previous Names
SAY ONE MEDIA LIMITED13/01/2015
EZNA LIMITED12/12/2007
Filing Information
Company Number 06412064
Company ID Number 06412064
Date formed 2007-10-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/10/2015
Return next due 26/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-06 23:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENNIK 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 HENNIK RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
HENRY ANSON
Company Secretary 2007-11-28
HENRY JAMES ANSON
Director 2007-11-28
GRACE GILLING
Director 2016-09-23
CHRISTOPHER HONEYMAN BROWN
Director 2015-01-01
NICHOLAS COLIN HUSSEY
Director 2007-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE JACQUELINE ROBINSON
Company Secretary 2007-11-13 2007-11-28
JOHN STEWART ROBINSON
Director 2007-11-13 2007-11-28
QA REGISTRARS LIMITED
Company Secretary 2007-10-29 2007-10-29
QA NOMINEES LIMITED
Director 2007-10-29 2007-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY JAMES ANSON HENNIK GROUP LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
HENRY JAMES ANSON HENNIK RECRUITMENT LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
HENRY JAMES ANSON HENNIK EDGE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
HENRY JAMES ANSON OMNI BUSINESS RESEARCH LIMITED Director 2008-01-23 CURRENT 2008-01-23 Dissolved 2015-06-16
HENRY JAMES ANSON OMNI GROUP LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2015-06-16
CHRISTOPHER HONEYMAN BROWN HENNIK GROUP LIMITED Director 2015-01-01 CURRENT 2014-11-06 Active
CHRISTOPHER HONEYMAN BROWN HENNIK RECRUITMENT LIMITED Director 2015-01-01 CURRENT 2014-11-06 Active - Proposal to Strike off
CHRISTOPHER HONEYMAN BROWN HENNIK EDGE LIMITED Director 2015-01-01 CURRENT 2014-11-06 Active - Proposal to Strike off
CHRISTOPHER HONEYMAN BROWN WINMARK LIMITED Director 2007-12-19 CURRENT 1997-02-24 Active
CHRISTOPHER HONEYMAN BROWN PERFORMANCE IMPROVEMENT PARTNERSHIP LIMITED Director 2000-09-07 CURRENT 2000-08-31 Dissolved 2016-02-02
NICHOLAS COLIN HUSSEY GEVONA PROPERTIES LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
NICHOLAS COLIN HUSSEY HENNIK GROUP LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active
NICHOLAS COLIN HUSSEY HENNIK RECRUITMENT LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
NICHOLAS COLIN HUSSEY HENNIK EDGE LIMITED Director 2014-11-06 CURRENT 2014-11-06 Active - Proposal to Strike off
NICHOLAS COLIN HUSSEY OMNI BUSINESS RESEARCH LIMITED Director 2008-01-23 CURRENT 2008-01-23 Dissolved 2015-06-16
NICHOLAS COLIN HUSSEY OMNI GROUP LIMITED Director 2008-01-18 CURRENT 2008-01-18 Dissolved 2015-06-16
NICHOLAS COLIN HUSSEY CONQUEST BUSINESS MEDIA LTD Director 2007-01-26 CURRENT 1997-05-28 Dissolved 2016-03-10
NICHOLAS COLIN HUSSEY CONQUEST BUSINESS MEDIA HOLDINGS LTD Director 2007-01-10 CURRENT 1999-02-11 Dissolved 2016-10-06

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
2023-12-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08Memorandum articles filed
2023-06-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-01Statement of company's objects
2023-05-25REGISTRATION OF A CHARGE / CHARGE CODE 064120640006
2023-01-05CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-08-15SH0129/10/07 STATEMENT OF CAPITAL GBP 100000
2022-07-27AR0130/10/15 ANNUAL RETURN FULL LIST
2022-06-24AP01DIRECTOR APPOINTED JONATHAN LACEY
2022-06-24CH01Director's details changed for Miss Grace Gilling on 2022-06-07
2022-06-24TM02Termination of appointment of a secretary
2022-06-23CH01Director's details changed for Miss Grace Gilling on 2022-06-07
2022-06-23PSC05Change of details for Hennik Group Limited as a person with significant control on 2022-06-07
2022-06-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COLIN HUSSEY
2022-06-23AP01DIRECTOR APPOINTED MR PETER RONALD LUCKHAM-JONES
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM , 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
2022-06-20RP04CS01
2022-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064120640005
2022-06-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-06-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-05-26REGISTERED OFFICE CHANGED ON 26/05/22 FROM , Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom
2022-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/22 FROM , Devonshire House 60 Goswell Road, London, EC1M 7AD, United Kingdom
2022-05-26PSC05Change of details for Hennik Group Limited as a person with significant control on 2022-05-26
2022-05-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-07-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-10-13AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH NO UPDATES
2019-07-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 100000
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES
2017-11-30CH01Director's details changed for Miss Grace Gilling on 2017-10-28
2017-11-29CH03SECRETARY'S DETAILS CHNAGED FOR MR HENRY ANSON on 2017-10-28
2017-11-29CH01Director's details changed for Mr Henry James Anson on 2017-10-28
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064120640005
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 100000
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ
2016-10-11REGISTERED OFFICE CHANGED ON 11/10/16 FROM , 7 Granard Business Centre Bunns Lane, Mill Hill, London, NW7 2DQ
2016-10-10AP01DIRECTOR APPOINTED MISS GRACE GILLING
2016-04-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-14AR0130/10/15 ANNUAL RETURN FULL LIST
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 100000
2015-11-06AR0129/10/15 ANNUAL RETURN FULL LIST
2015-03-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-13RES15CHANGE OF NAME 12/01/2015
2015-01-13CERTNMCompany name changed say one media LIMITED\certificate issued on 13/01/15
2015-01-12AP01DIRECTOR APPOINTED MR CHRISTOPHER HONEYMAN BROWN
2014-11-01LATEST SOC01/11/14 STATEMENT OF CAPITAL;GBP 100000
2014-11-01AR0129/10/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-02AR0129/10/13 ANNUAL RETURN FULL LIST
2013-04-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-28SH0126/11/12 STATEMENT OF CAPITAL GBP 100000
2012-10-30AR0129/10/12 FULL LIST
2012-06-21AA31/12/11 TOTAL EXEMPTION FULL
2011-11-07AR0129/10/11 FULL LIST
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HUSSEY / 01/07/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ANSON / 01/07/2011
2011-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR HENRY ANSON / 01/07/2011
2011-09-08AA31/12/10 TOTAL EXEMPTION FULL
2011-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-11-01AR0129/10/10 FULL LIST
2010-10-01AA31/12/09 TOTAL EXEMPTION FULL
2009-11-28AR0129/10/09 FULL LIST
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HUSSEY / 01/10/2009
2009-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ANSON / 01/10/2009
2009-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR HENRY ANSON / 01/10/2009
2009-08-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 3RD FLOOR BRITANNIA HOUSE PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1BL
2009-08-25Registered office changed on 25/08/2009 from, 3RD floor britannia house, prince of wales road, norwich, norfolk, NR1 1BL
2009-02-03287REGISTERED OFFICE CHANGED ON 03/02/2009 FROM RUTLAND HOUSE MINERVA BUSINESS PARK LYNCH WOOD PETERBOROUGH PE2 6PZ
2009-02-03Registered office changed on 03/02/2009 from, rutland house, minerva business park, lynch wood, peterborough, PE2 6PZ
2008-12-03363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-06-0988(2)AD 29/10/07 GBP SI 1@1=1 GBP IC 1/2
2008-04-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-02-18225ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08
2007-12-19287REGISTERED OFFICE CHANGED ON 19/12/07 FROM: 7 GRANARD BUSINESS CENTRE BUNNS LANE LONDON NW7 2DQ
2007-12-19Registered office changed on 19/12/07 from:\7 granard business centre, bunns lane, london, NW7 2DQ
2007-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-12CERTNMCOMPANY NAME CHANGED EZNA LIMITED CERTIFICATE ISSUED ON 12/12/07
2007-12-07395PARTICULARS OF MORTGAGE/CHARGE
2007-11-30288bSECRETARY RESIGNED
2007-11-30288bDIRECTOR RESIGNED
2007-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-16288aNEW SECRETARY APPOINTED
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-15287REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 20 HESSEL STREET LONDON E1 2LP
2007-11-15Registered office changed on 15/11/07 from:\20 hessel street, london, E1 2LP
2007-10-31287REGISTERED OFFICE CHANGED ON 31/10/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2007-10-31288bDIRECTOR RESIGNED
2007-10-31288bSECRETARY RESIGNED
2007-10-31Registered office changed on 31/10/07 from:\the studio, st nicholas close, elstree, herts., WD6 3EW
2007-10-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals

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 HENNIK RESEARCH 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 HENNIK RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-07-28 Outstanding ELIZABETH PROPERTY NOMINEE (NO.3) LIMITED AND ELIZABETH PROPERTY NOMINEE (NO.4) LIMITED AS TRUSTEES FOR THE ELIZABETH HOUSE LIMITED PARTNERSHIP
DEBENTURE 2008-04-30 Outstanding HSBC BANK PLC
RENT DEPOSIT DEED 2008-04-02 Outstanding P&O PROPERTY HOLDINGS LIMITED
DEBENTURE 2007-11-30 Satisfied CONQUEST BUSINESS MEDIA LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HENNIK RESEARCH LIMITED

Intangible Assets
Patents
We have not found any records of HENNIK RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENNIK RESEARCH LIMITED
Trademarks
We have not found any records of HENNIK RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENNIK 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 (58142 - Publishing of consumer and business journals and periodicals) as HENNIK RESEARCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HENNIK 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.
Import/Export of Goods
Goods imported/exported by HENNIK RESEARCH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENNIK 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 HENNIK 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.