The Research Box Limited

General information

Name:

The Research Box Ltd

Office Address:

701 Stonehouse Park Sperry Way GL10 3UT Stonehouse

Number: 03707399

Incorporation date: 1999-02-03

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is widely known under the name of The Research Box Limited. The company was founded twenty five years ago and was registered under 03707399 as its reg. no. This particular head office of this firm is registered in Stonehouse. You may visit it at 701 Stonehouse Park, Sperry Way. This enterprise's SIC code is 73200 - Market research and public opinion polling. The Research Box Ltd reported its account information for the period that ended on 31st March 2022. Its latest confirmation statement was filed on 3rd February 2023.

2 transactions have been registered in 2014 with a sum total of £6,900. In 2010 there was a similar number of transactions (exactly 3) that added up to £14,550. Cooperation with the Stroud District Council council covered the following areas: Consultants Fees, Consultation Services and Contributions.

As for this specific company, all of director's tasks have so far been met by Hugh I. and Alison F.. As for these two people, Alison F. has carried on with the company for the longest time, having become a vital part of the Management Board on 1999. To support the directors in their duties, this particular company has been utilizing the expertise of Hugh I. as a secretary since July 2008.

Financial data based on annual reports

Company staff

Hugh I.

Role: Director

Appointed: 10 March 2009

Latest update: 28 January 2024

Hugh I.

Role: Secretary

Appointed: 09 July 2008

Latest update: 28 January 2024

Alison F.

Role: Director

Appointed: 03 February 1999

Latest update: 28 January 2024

People with significant control

Alison F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Alison F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hugh I.
Notified on 6 April 2016
Ceased on 4 January 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 17 February 2024
Confirmation statement last made up date 03 February 2023
Annual Accounts 15 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 15 November 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 November 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 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 29 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 15th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2013

Address:

Rodborough Court Walkley Hill

Post code:

GL5 3LR

City / Town:

Stroud

HQ address,
2014

Address:

Chargrove House Shurdington

Post code:

GL51 4GA

City / Town:

Cheltenham

HQ address,
2015

Address:

Chargrove House Shurdington

Post code:

GL51 4GA

City / Town:

Cheltenham

HQ address,
2016

Address:

Chargrove House Shurdington

Post code:

GL51 4GA

City / Town:

Cheltenham

Accountant/Auditor,
2014

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Accountant/Auditor,
2013

Name:

Randall & Payne Llp

Address:

Rodborough Court Walkley Hill

Post code:

GL5 3LR

City / Town:

Stroud

Accountant/Auditor,
2015 - 2016

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Stroud District Council 2 £ 6 900.00
2014-05-27 50139491 £ 3 625.00 Consultants Fees
2014-05-06 50138415 £ 3 275.00 Consultants Fees
2010 Stroud District Council 3 £ 14 550.00
2010-08-17 50082222 £ 7 125.00 Consultation Services
2010-11-30 50086402 £ 7 125.00 Consultation Services
2010-11-30 50086402 £ 300.00 Contributions

Search other companies

Services (by SIC Code)

  • 73200 : Market research and public opinion polling
25
Company Age

Similar companies nearby

Closest companies