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

MASMI RESEARCH GROUP LIMITED

1 KINGS AVENUE, LONDON, N21 3NA,
Company Registration Number
02228743
Private Limited Company
Active

Company Overview

About Masmi Research Group Ltd
MASMI RESEARCH GROUP LIMITED was founded on 1988-03-09 and has its registered office in London. The organisation's status is listed as "Active". Masmi Research Group 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
MASMI RESEARCH GROUP LIMITED
 
Legal Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
Other companies in EC1A
 
Previous Names
MASMI RESEARCH (UK) LIMITED20/08/2004
Filing Information
Company Number 02228743
Company ID Number 02228743
Date formed 1988-03-09
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 06/03/2016
Return next due 03/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB495370124  
Last Datalog update: 2024-04-07 01:02:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MASMI RESEARCH GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL 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 MASMI RESEARCH GROUP LIMITED

Current Directors
Officer Role Date Appointed
SERGEY KOLOBANOV
Company Secretary 2010-01-18
SERGEY KOLOBANOV
Director 2000-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JAMES HINTON-JONES
Company Secretary 2007-11-20 2010-01-18
MARK JAMES HINTON-JONES
Director 2008-08-29 2010-01-18
ROBERT MICHAEL HADFIELD
Director 1992-11-06 2008-08-29
GOWER SECRETARIES LIMITED
Company Secretary 2000-06-22 2007-08-10
MARCUS DAVID WARD
Director 2007-01-01 2007-07-31
JANE CLAUDIA HADFIELD
Company Secretary 1992-11-06 2000-06-22
JANE CLAUDIA HADFIELD
Director 1992-11-06 2000-06-22
STEVEN JOHN THOMSON
Director 1992-11-06 2000-06-22
IAN THOMPSON
Director 1992-11-06 1995-01-11

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
2024-03-08REGISTERED OFFICE CHANGED ON 08/03/24 FROM 2 Tallis Street London EC4Y 0AB United Kingdom
2024-03-08CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2023-12-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH NO UPDATES
2022-03-17CH01Director's details changed for Mr Sergey Kolobanov on 2022-03-16
2022-03-17CH03SECRETARY'S DETAILS CHNAGED FOR DR SERGEY KOLOBANOV on 2022-03-01
2021-12-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM 16 st Martin's Le Grand London EC1A 4EN
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-11-20PSC09Withdrawal of a person with significant control statement on 2019-11-20
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-04CH01Director's details changed for Mr Sergey Kolobanov on 2019-07-04
2019-07-04CH03SECRETARY'S DETAILS CHNAGED FOR DR SERGEY KOLOBANOV on 2019-07-04
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGEY KOLOBANOV
2017-10-31RES01ADOPT ARTICLES 31/10/17
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 10001
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2016-07-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 10001
2016-03-14AR0106/03/16 ANNUAL RETURN FULL LIST
2015-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 10001
2015-03-23AR0106/03/15 ANNUAL RETURN FULL LIST
2015-03-23CH01Director's details changed for Sergey Kolobanov on 2014-07-16
2014-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 10001
2014-03-13AR0106/03/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-04-08AR0106/03/13 ANNUAL RETURN FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0106/03/12 ANNUAL RETURN FULL LIST
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/12 FROM 16 St. Martin's Le Grand London EC1A 4EN England
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/12 FROM 9 Coldbath Square London EC1R 5HL
2011-10-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AR0106/03/11 FULL LIST
2011-01-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-30AR0106/03/10 FULL LIST
2010-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK HINTON-JONES
2010-01-19TM02APPOINTMENT TERMINATED, SECRETARY MARK HINTON-JONES
2010-01-19AP03SECRETARY APPOINTED DR SERGEY KOLOBANOV
2009-11-05AA31/12/08 TOTAL EXEMPTION FULL
2009-03-06363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 146 FLEET STREET LONDON EC4A 2BU
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR ROBERT HADFIELD
2008-09-02288aDIRECTOR APPOINTED MARK JAMES HINTON-JONES
2008-04-02363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-02-15225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/12/08
2007-12-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-11-21288aNEW SECRETARY APPOINTED
2007-08-31288bDIRECTOR RESIGNED
2007-08-15288bSECRETARY RESIGNED
2007-07-25288cSECRETARY'S PARTICULARS CHANGED
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-09363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-01-20288aNEW DIRECTOR APPOINTED
2006-03-13363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-15363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2005-02-28RES04£ NC 10000/10100 09/02/
2005-02-28123NC INC ALREADY ADJUSTED 09/02/05
2005-02-28RES13RE DIVIDENDS 09/02/05
2005-02-2888(2)RAD 09/02/05--------- £ SI 1@1=1 £ IC 10000/10001
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: THIRD FLOOR 55 GOWER STREET LONDON WC1E 6HQ
2005-02-09353LOCATION OF REGISTER OF MEMBERS
2004-08-20CERTNMCOMPANY NAME CHANGED MASMI RESEARCH (UK) LIMITED CERTIFICATE ISSUED ON 20/08/04
2004-04-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-02-25225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-03-13363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-04-08363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-04-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-04-12363sRETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS
2000-10-13WRES01ALTER MEMORANDUM 10/10/00
2000-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-08-17395PARTICULARS OF MORTGAGE/CHARGE
2000-06-29CERTNMCOMPANY NAME CHANGED VIRTUAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 30/06/00
2000-06-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-06-28288aNEW SECRETARY APPOINTED
2000-06-28288aNEW DIRECTOR APPOINTED
2000-06-28288bDIRECTOR RESIGNED
2000-06-28287REGISTERED OFFICE CHANGED ON 28/06/00 FROM: SUITE 4 HALLAMS COURT LITTLEFORD LANE, BLACKHEATH GUILDFORD SURREY GU4 8QZ
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling


Licences & Regulatory approval
We could not find any licences issued to MASMI RESEARCH GROUP 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 MASMI RESEARCH GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-08-02 Satisfied THE MARY STREET ESTATE LIMITED
LEGAL MORTGAGE 1991-01-07 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MASMI RESEARCH GROUP LIMITED

Intangible Assets
Patents
We have not found any records of MASMI RESEARCH GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASMI RESEARCH GROUP LIMITED
Trademarks
We have not found any records of MASMI RESEARCH GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASMI RESEARCH GROUP 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 (70100 - Activities of head offices) as MASMI RESEARCH GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MASMI RESEARCH GROUP 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 MASMI RESEARCH GROUP 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 MASMI RESEARCH GROUP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1