On - Site Research Limited

General information

Name:

On - Site Research Ltd

Office Address:

3a Avenue Studios Sydney Close SW3 6HW London

Number: 05056999

Incorporation date: 2004-02-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

On - Site Research started conducting its operations in the year 2004 as a Private Limited Company under the ID 05056999. This business has been active for 20 years and the present status is active. The firm's office is situated in London at 3a Avenue Studios. You can also find the company using its area code, SW3 6HW. The firm's SIC and NACE codes are 73200: Market research and public opinion polling. The company's latest financial reports describe the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-06-15.

At the moment, the directors appointed by this specific business include: Jeffry S. selected to lead the company one year ago, Daniel F. selected to lead the company one year ago and John G. selected to lead the company in 2023.

The companies that control this firm are as follows: The Local Data Company Group Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Sydney Close, SW3 6HW and was registered as a PSC under the registration number 12324909.

Financial data based on annual reports

Company staff

Jeffry S.

Role: Director

Appointed: 31 October 2023

Latest update: 17 March 2024

Daniel F.

Role: Director

Appointed: 31 October 2023

Latest update: 17 March 2024

John G.

Role: Director

Appointed: 31 October 2023

Latest update: 17 March 2024

People with significant control

The Local Data Company Group Ltd
Address: 3a Avenue Studios Sydney Close, London, SW3 6HW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12324909
Notified on 31 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard P.
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control:
1/2 or less of shares
Jackie P.
Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts 14 May 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 14 May 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 June 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New registered office address 25 Maddox Street 3rd-4th Floor London W1S 2QN. Change occurred on Tuesday 12th December 2023. Company's previous address: 3a Avenue Studios Sydney Close London SW3 6HW England. (AD01)
filed on: 12th, December 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

38 Green Street Hazlemere

Post code:

HP15 7RA

City / Town:

High Wycombe

HQ address,
2014

Address:

38 Green Street Hazlemere

Post code:

HP15 7RA

City / Town:

High Wycombe

HQ address,
2015

Address:

38 Green Street Hazlemere

Post code:

HP15 7RA

City / Town:

High Wycombe

HQ address,
2016

Address:

38 Green Street Hazlemere

Post code:

HP15 7RA

City / Town:

High Wycombe

Accountant/Auditor,
2015 - 2014

Name:

George Arthur Limited

Address:

York House 4 Wigmores South

Post code:

AL8 6PL

City / Town:

Welwyn Garden City

Search other companies

Services (by SIC Code)

  • 73200 : Market research and public opinion polling
20
Company Age

Closest Companies - by postcode