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

HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED

650 Wharfedale Road, Winnersh Triangle, WINNERSH TRIANGLE, Wokingham, BERKSHIRE, RG41 5TP,
Company Registration Number
01425412
Private Limited Company
Active

Company Overview

About Headcount Worldwide Field Marketing Ltd
HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED was founded on 1979-06-04 and has its registered office in Wokingham. The organisation's status is listed as "Active". Headcount Worldwide Field Marketing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED
 
Legal Registered Office
650 Wharfedale Road, Winnersh Triangle
WINNERSH TRIANGLE
Wokingham
BERKSHIRE
RG41 5TP
Other companies in KT16
 
 
Filing Information
Company Number 01425412
Company ID Number 01425412
Date formed 1979-06-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-04-03
Return next due 2025-04-17
Type of accounts DORMANT
Last Datalog update: 2024-04-22 10:25:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADCOUNT WORLDWIDE FIELD MARKETING 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.
Companies with same name HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED
The following companies were found which have the same name as HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HEADCOUNT WORLDWIDE FIELD MARKETING BEACH ROAD Singapore 189702 Dissolved Company formed on the 2008-09-09

Company Officers of HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED

Current Directors
Officer Role Date Appointed
7SIDE SECRETARIAL LIMITED
Company Secretary 2017-04-03
LAURENCE MURRAY CLUBE
Director 2017-04-03
JEANETTE HERN
Director 2017-04-03
BRIAN GIFFORD STEVENS
Director 2017-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER DART
Director 2011-08-17 2017-04-03
DAVID LEONARD SMOLLAN
Director 2010-05-21 2017-04-03
WPP GROUP (NOMINEES) LIMITED
Company Secretary 2005-09-19 2015-04-30
ANDREW GRANT BALFOUR SCOTT
Director 2003-09-19 2015-04-30
CHARLES WARD VAN DER WELLE
Director 2013-11-21 2015-04-30
LYNDA ANN EDGE
Director 2001-10-18 2014-05-21
PAUL DELANEY
Director 2008-10-21 2013-08-29
PHILIP DAVID HERMON
Director 2008-03-19 2010-05-21
CHRISTOPHER PAUL SWEETLAND
Director 2003-09-19 2010-05-21
PAUL WINSTON GEORGE RICHARDSON
Director 2003-09-19 2008-10-20
TRACEY BAGSHAW
Director 2004-04-02 2006-04-11
DAVID FERGUSON CALOW
Company Secretary 2003-10-31 2005-09-19
CHRISTOPHER HENRY ST J HOARE
Director 2000-10-19 2004-10-19
MICHAEL FREDERICK GARNHAM
Director 1995-11-08 2003-12-22
DENISE WILLIAMS
Company Secretary 2000-04-27 2003-10-31
ANDREW KENNETH BOLAND
Director 2000-07-24 2003-10-31
DENISE WILLIAMS
Director 2000-04-27 2003-10-31
STEPHEN MICHAEL WILSON
Director 2002-05-10 2003-09-19
JEREMY DAVID BUSS
Director 2001-01-19 2002-05-10
LYNDA JANE ASQUITH
Director 1999-09-02 2001-08-21
DAVID FENTON HAM
Director 2000-04-27 2001-01-19
STUART DIAMOND
Director 1998-07-22 2000-10-19
GARY BAXTER LIDDELL
Director 1999-09-02 2000-10-19
WILLIAM LESLIE MILTON
Director 1995-11-08 2000-06-13
ANDREW JOHN TURNBULL
Company Secretary 1996-10-17 2000-04-27
ANDREW JOHN TURNBULL
Director 1996-10-17 1999-09-02
GLORIA OLIVE SARGENT
Director 1990-12-31 1999-01-01
MICHAEL FREDERICK GARNHAM
Company Secretary 1995-11-08 1996-10-17
MICHAEL EVELYN MAJOR
Company Secretary 1991-12-20 1995-11-08
LOUISE FOURNIER
Director 1990-12-31 1991-12-23
GLORIA OLIVE SARGENT
Company Secretary 1990-12-31 1991-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
7SIDE SECRETARIAL LIMITED BANKING COMPETITION REMEDIES LIMITED Company Secretary 2018-08-22 CURRENT 2017-10-06 Liquidation
7SIDE SECRETARIAL LIMITED CHRISTCHURCH COURT TENANT LIMITED Company Secretary 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED NAKED HUB UK LIMITED Company Secretary 2018-06-01 CURRENT 2018-01-23 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TELEFÓNICA TECH OCEAN LIMITED Company Secretary 2018-05-14 CURRENT 2018-03-09 Active
7SIDE SECRETARIAL LIMITED OMIO TRAVEL (UK) LTD Company Secretary 2018-05-07 CURRENT 2018-05-07 Active
7SIDE SECRETARIAL LIMITED THE WING (UK) 14-16 GREAT PORTLAND STREET LIMITED Company Secretary 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 1 WATERHOUSE SQUARE TENANT LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
7SIDE SECRETARIAL LIMITED POWERED BY WE UK LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED LT BUILD LIMITED Company Secretary 2018-04-13 CURRENT 2015-04-21 Active
7SIDE SECRETARIAL LIMITED HONEY SCIENCE UK LIMITED Company Secretary 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED FLATIRON SCHOOL UK LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
7SIDE SECRETARIAL LIMITED DATACOM UK HOLDINGS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Liquidation
7SIDE SECRETARIAL LIMITED 1 POULTRY TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED 38 CHANCERY LANE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED PREMIER PLACE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED THE HEWITT SHOREDITCH TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED PUDDLE DOCK TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 90 YORK WAY TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 184 SHEPHERDS BUSH ROAD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 131 FINSBURY PAVEMENT TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 5 MERCHANT SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED SHOREDITCH THE BARD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 1 ST PETER'S SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 120 MOORGATE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED LORD ABBETT (UK) LTD. Company Secretary 2017-06-06 CURRENT 2017-06-06 Active
7SIDE SECRETARIAL LIMITED TECHIMP GROUP LIMITED Company Secretary 2017-03-30 CURRENT 2014-08-28 Liquidation
7SIDE SECRETARIAL LIMITED CORCEPT THERAPEUTICS UK LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
7SIDE SECRETARIAL LIMITED T.EN UK HOLDINGS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
7SIDE SECRETARIAL LIMITED HANCOCK BRITISH HOLDINGS LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
7SIDE SECRETARIAL LIMITED WAN MEDIA LTD Company Secretary 2016-08-24 CURRENT 2010-09-13 Active
7SIDE SECRETARIAL LIMITED ALIGN COMMERCE LTD Company Secretary 2016-08-22 CURRENT 2014-10-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED SURF AIR EUROPE LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Liquidation
7SIDE SECRETARIAL LIMITED 1 ST KATHARINE'S WAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 5 CANADA SQUARE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 10 BACK HILL TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 71-91 ALDWYCH HOUSE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 2 SOUTHBANK TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 207 OLD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 12 HAMMERSMITH GROVE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 65-70 WHITE LION STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 KINGSWAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED INTERNATIONAL QUARTER BUILDING TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 SHAFTESBURY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED STAMFORD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 51 EASTCHEAP TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED RADIUS INTERNATIONAL LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active
7SIDE SECRETARIAL LIMITED ABENGOA SOLAR INVESTMENTS 2 LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-11-07
7SIDE SECRETARIAL LIMITED WW SEA CONTAINERS LIMITED Company Secretary 2015-08-18 CURRENT 2014-02-05 Active
7SIDE SECRETARIAL LIMITED ABENGOA AFRICA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-13 Active
7SIDE SECRETARIAL LIMITED FPI (UK) 1 LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Active
7SIDE SECRETARIAL LIMITED BE WILD LTD Company Secretary 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED ALBERT UK HOLDINGS 1 LIMITED Company Secretary 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA UK HOLDING LIMITED Company Secretary 2014-06-25 CURRENT 2011-06-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED PARADIGM PRECISION BURNLEY LTD Company Secretary 2014-06-11 CURRENT 2004-05-26 Active
7SIDE SECRETARIAL LIMITED SWICK DRILLING EUROPE LIMITED Company Secretary 2014-03-17 CURRENT 2012-11-07 Active
7SIDE SECRETARIAL LIMITED DEMETER INVESTMENTS LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Dissolved 2017-02-28
7SIDE SECRETARIAL LIMITED GIA INSTRUMENTS UK LIMITED Company Secretary 2013-11-26 CURRENT 2003-07-22 Dissolved 2017-01-24
7SIDE SECRETARIAL LIMITED GIA ENGLAND Company Secretary 2013-11-26 CURRENT 2002-10-17 Active
7SIDE SECRETARIAL LIMITED ATHENA COSMETICS LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY LTD Company Secretary 2013-08-22 CURRENT 2013-08-22 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY HOLDINGS LTD Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 5 LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED BAKER & BAKER GROUP LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 2 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 1 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 3 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 4 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MACKENZIE HALL LIMITED Company Secretary 2013-03-19 CURRENT 2003-09-12 Dissolved 2017-09-23
7SIDE SECRETARIAL LIMITED MACKENZIE HALL DEBT PURCHASE LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED MACKENZIE HALL HOLDINGS LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-10-12
7SIDE SECRETARIAL LIMITED PORTFOLIO RECOVERY ASSOCIATES U.K. LTD Company Secretary 2013-03-19 CURRENT 2012-06-08 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA SERVICING LTD Company Secretary 2013-03-19 CURRENT 1982-02-19 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA U.K. HOLDING PTY LTD Company Secretary 2013-03-19 CURRENT 2011-12-22 Dissolved 2017-11-01
7SIDE SECRETARIAL LIMITED PRA U.K. MANAGEMENT SERVICES LTD Company Secretary 2013-03-19 CURRENT 2012-10-24 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED LOTUS LAB LTD Company Secretary 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED CEP WIND 1 LIMITED Company Secretary 2012-08-09 CURRENT 2011-01-18 Active
7SIDE SECRETARIAL LIMITED STREAMIX DIGITAL LTD Company Secretary 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA PERFORMANCE CHEMICALS LIMITED Company Secretary 2012-03-18 CURRENT 1999-03-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TODMORDEN MOOR WIND FARM LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED CEP WIND 3 LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED A123 SYSTEMS U.K. LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED INTEGREON BUSINESS SERVICES UK LIMITED Company Secretary 2011-04-01 CURRENT 1997-06-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED GRUIG WIND FARM LIMITED Company Secretary 2011-02-23 CURRENT 2006-10-19 Active
7SIDE SECRETARIAL LIMITED TPHM ADMINISTRATION LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Liquidation
7SIDE SECRETARIAL LIMITED INTEGREON MANAGED SOLUTIONS LIMITED Company Secretary 2010-06-30 CURRENT 2005-07-15 Active
LAURENCE MURRAY CLUBE ASMR HOLDINGS LIMITED Director 2017-10-31 CURRENT 2015-03-24 Active
LAURENCE MURRAY CLUBE RESOURCE EXPERIENCE LIMITED Director 2017-10-31 CURRENT 1995-03-20 Active
LAURENCE MURRAY CLUBE RETAIL ACTIVE LIMITED Director 2017-10-31 CURRENT 2000-11-02 Active
LAURENCE MURRAY CLUBE POWERFORCE FIELD MARKETING AND RETAIL SERVICES LIMITED Director 2017-10-31 CURRENT 2007-09-10 Active
LAURENCE MURRAY CLUBE INTERMARKETING AGENCY LIMITED Director 2017-06-01 CURRENT 1988-04-15 Active
LAURENCE MURRAY CLUBE LIAISON PRINT SOLUTIONS LIMITED Director 2017-06-01 CURRENT 1988-08-15 Active
JEANETTE HERN FLIXMEDIA LIMITED Director 2016-11-03 CURRENT 2004-05-21 Active
JEANETTE HERN ADVANTAGE SMOLLAN LIMITED Director 2015-06-15 CURRENT 2015-03-24 Active
JEANETTE HERN PARTNERSHIP SPV 1 LIMITED Director 2015-06-15 CURRENT 2015-06-08 Active
BRIAN GIFFORD STEVENS PARTNERSHIP SPV 1 LIMITED Director 2016-12-13 CURRENT 2015-06-08 Active
BRIAN GIFFORD STEVENS FLIXMEDIA LIMITED Director 2016-11-03 CURRENT 2004-05-21 Active
BRIAN GIFFORD STEVENS BAILEY SALES AND MARKETING LIMITED Director 2015-03-31 CURRENT 2007-09-06 Dissolved 2016-11-29
BRIAN GIFFORD STEVENS REL SALES CONSULTING LIMITED Director 2015-03-31 CURRENT 2005-10-14 Dissolved 2017-01-24
BRIAN GIFFORD STEVENS RESOURCE EXPERIENCE LIMITED Director 2015-03-31 CURRENT 1995-03-20 Active
BRIAN GIFFORD STEVENS RETAIL ACTIVE LIMITED Director 2015-03-31 CURRENT 2000-11-02 Active
BRIAN GIFFORD STEVENS POWERFORCE FIELD MARKETING AND RETAIL SERVICES LIMITED Director 2015-03-31 CURRENT 2007-09-10 Active
BRIAN GIFFORD STEVENS ASMR HOLDINGS LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
BRIAN GIFFORD STEVENS ADVANTAGE SMOLLAN LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
BRIAN GIFFORD STEVENS ASM HOLDINGS LIMITED Director 2015-03-24 CURRENT 2015-03-24 Active
BRIAN GIFFORD STEVENS ADVANTAGE SALES & MARKETING LIMITED Director 2014-09-08 CURRENT 2014-09-08 Active

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
2023-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom
2023-05-31Termination of appointment of Dye & Durham Secretarial Limited on 2023-05-31
2023-04-15CONFIRMATION STATEMENT MADE ON 03/04/23, WITH NO UPDATES
2023-04-11DIRECTOR APPOINTED CHRISTOPHER GROWE
2023-04-07APPOINTMENT TERMINATED, DIRECTOR BRIAN GIFFORD STEVENS
2023-02-10SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01CH01Director's details changed for Mr Brian Gifford Stevens on 2021-09-01
2021-08-31PSC05Change of details for Asmr Holdings Limited as a person with significant control on 2021-08-31
2021-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/21 FROM C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-11-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-01CH01Director's details changed for Mr Laurence Murray Clube on 2019-06-17
2020-03-23PSC05Change of details for Asmr Holdings Limited as a person with significant control on 2019-11-04
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR England
2019-10-17CH01Director's details changed for Mr Brian Gifford Stevens on 2017-06-23
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CH04SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-06-01
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 25/03/19, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 25/03/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-25PSC02Notification of Asmr Holdings Limited as a person with significant control on 2017-04-03
2017-08-25PSC07CESSATION OF ADVANTAGE SALES & MARKETING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-04-13AP01DIRECTOR APPOINTED BRIAN GIFFORD STEVENS
2017-04-12AP04Appointment of 7Side Secretarial Limited as company secretary on 2017-04-03
2017-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/17 FROM Brooklands Business Park Wellington Way Weybridge Surrey KT13 0TT
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMOLLAN
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER DART
2017-04-12AP01DIRECTOR APPOINTED LAURENCE CLUBE
2017-04-12AP01DIRECTOR APPOINTED JEANETTE HERN
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 49
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2017-02-28RES01ADOPT ARTICLES 28/02/17
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 49
2016-05-26AR0125/03/16 ANNUAL RETURN FULL LIST
2016-05-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 49
2016-03-08SH05Cancellation of treasury shares. Treasury capital:GBP51 on 2015-05-29
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-15TM02Termination of appointment of Wpp Group (Nominees) Limited on 2015-04-30
2015-11-15TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES VAN DER WELLE
2015-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-13AR0125/03/15 FULL LIST
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR LYNDA EDGE
2015-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2015 FROM KESTREL COURT POUND ROAD CHERTSEY SURREY KT16 8ER
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-07AR0125/03/14 FULL LIST
2014-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNDA ANN EDGE / 25/03/2014
2014-05-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 25/03/2014
2014-02-27AP01DIRECTOR APPOINTED MR CHARLES WARD VAN DER WELLE
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DELANEY
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17AR0125/03/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0125/03/12 FULL LIST
2011-08-23AP01DIRECTOR APPOINTED PETER DART
2011-05-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AR0125/03/11 FULL LIST
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-28RES01ADOPT ARTICLES 18/05/2010
2010-05-26AP01DIRECTOR APPOINTED DAVID LEONARD SMOLLAN
2010-05-26TM01TERMINATE DIR APPOINTMENT
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND
2010-03-31AR0125/03/10 FULL LIST
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR PAUL RICHARDSON
2008-10-22288aDIRECTOR APPOINTED PAUL DELANEY
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / PHILIP HERMON / 02/10/2008
2008-10-02288cDIRECTOR'S CHANGE OF PARTICULARS / LYNDA EDGE / 02/10/2008
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-04-03363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-26288aDIRECTOR APPOINTED PHILIP DAVID HERMON
2007-04-04363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-04-04288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-31288cDIRECTOR'S PARTICULARS CHANGED
2006-12-05288cDIRECTOR'S PARTICULARS CHANGED
2006-10-23288cDIRECTOR'S PARTICULARS CHANGED
2006-04-21363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-04-21288bDIRECTOR RESIGNED
2005-12-09288bSECRETARY RESIGNED
2005-12-09288aNEW SECRETARY APPOINTED
2005-10-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-10288bDIRECTOR RESIGNED
2005-04-06363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-18288aNEW DIRECTOR APPOINTED
2004-04-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-01-07288bDIRECTOR RESIGNED
2004-01-07287REGISTERED OFFICE CHANGED ON 07/01/04 FROM: 27 FARM STREET LONDON W1J 5RJ
2003-12-10287REGISTERED OFFICE CHANGED ON 10/12/03 FROM: KESTRELCOURT POUND ROAD CHERTSEY SURREY KT16 8ER
2003-11-12288aNEW SECRETARY APPOINTED
2003-11-06288bDIRECTOR RESIGNED
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-14288cDIRECTOR'S PARTICULARS CHANGED
2003-10-10287REGISTERED OFFICE CHANGED ON 10/10/03 FROM: 1-5 MIDFORD PLACE LONDON W1T 5BH
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-30288aNEW DIRECTOR APPOINTED
2003-09-29288bDIRECTOR RESIGNED
2003-08-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-08-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
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 HEADCOUNT WORLDWIDE FIELD MARKETING 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 HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2002-04-26 Satisfied HSBC INVESTMENT BANK PLC (AND ITS SUCCESSORS IN TITLE) FOR AND ON BEHALF OF ITSELF THENOTEHOLDERS AND THE BANKS AND FINANCIAL INSTITUTIONS FROM TIME TO TIME PARTIES TO THE FINANCE DOCUMENTS
COMPOSITE GUARANTEE AND DEBENTURE 2002-04-12 Satisfied HSBC INVESTMENT BANK PLC FOR AND ON BEHALF OF ITSELF AND THE BANKS ANDFINANCIAL INSTITUTIONS FROM TIME TO TIME PARTIES TO THE BRIDGE FACILITY AGREEMENT
DEBENTURE 1995-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 1992-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED owns 1 domain names.

headcount.co.uk  

Trademarks
We have not found any records of HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEADCOUNT WORLDWIDE FIELD MARKETING 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 HEADCOUNT WORLDWIDE FIELD MARKETING 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 HEADCOUNT WORLDWIDE FIELD MARKETING 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 HEADCOUNT WORLDWIDE FIELD MARKETING 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 HEADCOUNT WORLDWIDE FIELD MARKETING 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.