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

SPRINGBOARD RESEARCH HOLDINGS LIMITED

9 KING STREET, LONDON, EC2V 8EA,
Company Registration Number
09133434
Private Limited Company
Active

Company Overview

About Springboard Research Holdings Ltd
SPRINGBOARD RESEARCH HOLDINGS LIMITED was founded on 2014-07-16 and has its registered office in London. The organisation's status is listed as "Active". Springboard Research Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SPRINGBOARD RESEARCH HOLDINGS LIMITED
 
Legal Registered Office
9 KING STREET
LONDON
EC2V 8EA
Other companies in MK43
 
Previous Names
RED TIGER 2014 LIMITED03/11/2014
Filing Information
Company Number 09133434
Company ID Number 09133434
Date formed 2014-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB199995603  
Last Datalog update: 2023-11-06 05:30:58
Primary Source:Companies House
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 SPRINGBOARD RESEARCH HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY STEVEN BITTLESTON
Director 2014-10-24
STEVEN DAVID BOOTH
Director 2014-07-16
COLIN JAMES GRANGER
Director 2016-11-08
JULIE ELIZABETH RICHINGS
Director 2016-04-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALLAN BELL
Director 2015-09-30 2016-11-08
DIANE EMMA WEHRLE
Director 2014-10-24 2016-05-31
GILES RICHARD WHITMAN
Director 2014-10-24 2015-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY STEVEN BITTLESTON ASCOT ALES LIMITED Director 2017-09-26 CURRENT 2007-01-19 Active
TIMOTHY STEVEN BITTLESTON SPRINGBOARD RESEARCH LTD Director 2014-10-24 CURRENT 2002-11-22 Active
TIMOTHY STEVEN BITTLESTON CELATON LIMITED Director 2012-12-20 CURRENT 1993-11-15 Active
TIMOTHY STEVEN BITTLESTON RETAIL SERVICE TEAM LIMITED Director 2011-06-01 CURRENT 2008-02-19 Dissolved 2015-06-04
TIMOTHY STEVEN BITTLESTON HEADCORN INVESTMENTS LTD Director 2000-04-26 CURRENT 2000-04-26 Active
COLIN JAMES GRANGER EIKON HOLDCO LIMITED Director 2018-03-26 CURRENT 2017-11-16 Active
COLIN JAMES GRANGER EIKON GROUP LIMITED Director 2018-03-26 CURRENT 2013-06-11 Active
COLIN JAMES GRANGER 36 NETHERFORD ROAD RTM COMPANY LTD Director 2017-10-04 CURRENT 2017-10-04 Active
COLIN JAMES GRANGER OVAL (2292) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Dissolved 2016-07-19
COLIN JAMES GRANGER MILESTONE CAPITAL (UK) HOLDINGS LIMITED Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2016-07-19
COLIN JAMES GRANGER CJG ADVISORY LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active - Proposal to Strike off

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
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-21CONFIRMATION STATEMENT MADE ON 16/07/23, WITH UPDATES
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091334340001
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091334340002
2022-10-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091334340003
2022-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091334340003
2022-10-05CESSATION OF STEVEN DAVID BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM Libra House Sunrise Parkway Milton Keynes Buckinghamshire MK14 6PH United Kingdom
2022-10-05DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI
2022-10-05DIRECTOR APPOINTED MR ROMAN TELERMAN
2022-10-05AP01DIRECTOR APPOINTED MR PATRICK JOSEPH GHILANI
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM Libra House Sunrise Parkway Milton Keynes Buckinghamshire MK14 6PH United Kingdom
2022-10-05PSC07CESSATION OF STEVEN DAVID BOOTH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-04DIRECTOR APPOINTED MR JOHN ADLER ENSIGN
2022-10-04APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVEN BITTLESTON
2022-10-04APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID BOOTH
2022-10-04APPOINTMENT TERMINATED, DIRECTOR JULIE ELIZABETH RICHINGS
2022-10-04Notification of Mri Software Limited as a person with significant control on 2022-09-27
2022-10-04PSC02Notification of Mri Software Limited as a person with significant control on 2022-09-27
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STEVEN BITTLESTON
2022-10-04AP01DIRECTOR APPOINTED MR JOHN ADLER ENSIGN
2022-10-01Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-10-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-09-2727/09/22 STATEMENT OF CAPITAL GBP 27789.09
2022-09-27SH0127/09/22 STATEMENT OF CAPITAL GBP 27789.09
2022-09-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2021-11-30CH01Director's details changed for Mr Steven David Booth on 2021-09-01
2021-11-30PSC04Change of details for Mr Steven David Booth as a person with significant control on 2021-09-01
2021-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMON FREED
2021-04-28CH01Director's details changed for Mr Timothy Steven Bittleston on 2021-03-24
2021-01-13CH01Director's details changed for Mr Steven David Booth on 2020-12-21
2021-01-13PSC04Change of details for Mr Steven David Booth as a person with significant control on 2020-12-21
2020-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-07-30PSC04Change of details for Mr Steven David Booth as a person with significant control on 2020-06-11
2020-07-30CH01Director's details changed for Mr Steven David Booth on 2020-06-11
2019-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-09-26AD03Registers moved to registered inspection location of C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2019-09-25AD02Register inspection address changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES GRANGER
2019-09-10AP01DIRECTOR APPOINTED MR DANIEL SIMON FREED
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2018-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-01-16SH0116/11/15 STATEMENT OF CAPITAL GBP 25608.00
2017-12-13RP04SH01Second filing of capital allotment of shares GBP26,941.32
2017-12-13RP04CS01Second filing of Confirmation Statement dated 16/07/2016
2017-12-13ANNOTATIONClarification
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM Noble House Capital Drive Linford Wood Milton Keynes MK14 6QP
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 26941.32
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-08-30CH01Director's details changed for Mr Steven David Booth on 2017-08-30
2017-08-30PSC04Change of details for Mr Steven David Booth as a person with significant control on 2017-08-30
2017-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 26441.32
2017-03-17SH0119/12/16 STATEMENT OF CAPITAL GBP 26441.32
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN BELL
2017-02-03AP01DIRECTOR APPOINTED MR COLIN JAMES GRANGER
2017-01-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 091334340003
2016-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 25108
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANE EMMA WEHRLE
2016-05-10AP01DIRECTOR APPOINTED MRS JULIE ELIZABETH RICHINGS
2015-12-01RES12VARYING SHARE RIGHTS AND NAMES
2015-12-01RES12VARYING SHARE RIGHTS AND NAMES
2015-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 091334340002
2015-10-14AP01DIRECTOR APPOINTED MR DAVID ALLAN BELL
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GILES WHITMAN
2015-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 25108
2015-08-13AR0116/07/15 FULL LIST
2015-07-30AA01PREVSHO FROM 31/07/2015 TO 31/12/2014
2015-04-28SH0114/04/15 STATEMENT OF CAPITAL GBP 25108.00
2015-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2015 FROM CRANFIELD INNOVATION CENTRE UNIVERSITY WAY CRANFIELD UNIVERSITY TECHNOLOGY PARK CRANFIELD BEDFORDSHIRE MK43 0BT ENGLAND
2014-11-07RES01ADOPT ARTICLES 24/10/2014
2014-11-05SH0124/10/14 STATEMENT OF CAPITAL GBP 24628
2014-11-03RES15CHANGE OF NAME 24/10/2014
2014-11-03CERTNMCOMPANY NAME CHANGED RED TIGER 2014 LIMITED CERTIFICATE ISSUED ON 03/11/14
2014-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-29AP01DIRECTOR APPOINTED MRS DIANE EMMA WEHRLE
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 091334340001
2014-10-28AP01DIRECTOR APPOINTED MR TIMOTHY STEVEN BITTLESTON
2014-10-28AP01DIRECTOR APPOINTED MR GILES RICHARD WHITMAN
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM C/O C/O ASB LAW LLP ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BF UNITED KINGDOM
2014-07-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-07-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPRINGBOARD RESEARCH HOLDINGS 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 SPRINGBOARD RESEARCH HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of SPRINGBOARD RESEARCH HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SPRINGBOARD RESEARCH HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPRINGBOARD RESEARCH HOLDINGS LIMITED
Trademarks
We have not found any records of SPRINGBOARD RESEARCH HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPRINGBOARD RESEARCH HOLDINGS 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 (63990 - Other information service activities n.e.c.) as SPRINGBOARD RESEARCH HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPRINGBOARD RESEARCH HOLDINGS 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 SPRINGBOARD RESEARCH HOLDINGS 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 SPRINGBOARD RESEARCH HOLDINGS 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.