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

ROUTE RESEARCH LIMITED

7-9 CHARLOTTE STREET, LONDON, W1T 1RG,
Company Registration Number
03203937
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Route Research Ltd
ROUTE RESEARCH LIMITED was founded on 1996-05-21 and has its registered office in London. The organisation's status is listed as "Active". Route Research Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROUTE RESEARCH LIMITED
 
Legal Registered Office
7-9 CHARLOTTE STREET
LONDON
W1T 1RG
Other companies in W1U
 
Previous Names
POSTAR LIMITED19/02/2013
Filing Information
Company Number 03203937
Company ID Number 03203937
Date formed 1996-05-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB672390132  
Last Datalog update: 2024-11-05 10:05:21
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.
Companies with same name ROUTE RESEARCH LIMITED
The following companies were found which have the same name as ROUTE RESEARCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROUTE RESEARCH, LLC 7418 32ND AVE NW PO BOX 17973 SEATTLE WA 98107 Dissolved Company formed on the 2002-05-21

Company Officers of ROUTE RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
JAMES TEMPLE WHITMORE
Company Secretary 2005-11-14
JUSTIN MALCOLM BRIAN COCHRANE
Director 2015-03-19
JAMES COPLEY
Director 2018-07-03
JASON RICHARD COTTERRELL
Director 2018-06-27
NEIL ALLAN EDDLESTON
Director 2000-02-01
JOANNE GODDARD
Director 2018-06-21
LYNNE GORDON
Director 2000-02-01
MUNGO KNOTT
Director 2016-10-24
TIMOTHY RICHARD LUMB
Director 2016-11-01
CHRISTOPHER MICHAEL MARJORAM
Director 2014-04-02
STUART MICHAEL TAYLOR
Director 2013-06-06
JAMES TEMPLE WHITMORE
Director 2005-11-14
GLEN BROOKS WILSON
Director 2011-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
JASON RICHARD COTTERRELL
Director 2014-05-12 2017-06-01
MARK FINNEY
Director 2016-04-25 2017-02-10
ALAN ROBERT BRYDON
Director 2015-06-10 2016-10-24
ANDREW JOHN MORLEY
Director 2014-07-17 2015-03-16
MICHAEL BAKER-MUNTON
Director 2010-10-04 2014-11-25
MATTHEW PETER DEARDEN
Director 2011-05-18 2014-07-16
JAMES COPLEY
Director 2011-05-16 2012-06-27
MICHAEL EDWARD MORAN
Director 2010-09-29 2011-07-01
DAVID RUSSELL GORDON
Director 2004-11-16 2011-05-09
MICHAEL BAKER
Director 2007-04-05 2008-07-14
THOMAS CHRISTOPHER GODDARD
Director 2000-07-18 2007-03-15
ROYSTON JEANS
Director 2000-02-01 2006-01-19
NIGEL STANLEY MANSELL
Director 2004-06-01 2006-01-19
KENNETH CHARLES NEW
Company Secretary 2005-10-01 2005-11-13
HELEN FRANCES GREAVES SMITH
Company Secretary 2000-05-08 2005-08-16
HELEN FRANCES GREAVES SMITH
Director 2000-05-08 2005-08-16
CHRISTOPHER JOHN MORLEY
Director 1996-05-21 2004-06-30
CAROLE ANGELA KERMAN
Director 1999-11-04 2004-06-03
JEREMY JOHN MALE
Director 1996-05-21 2000-07-17
RICHARD GEORGE HOLLIDAY
Company Secretary 1996-05-21 2000-05-12
RICHARD GEORGE HOLLIDAY
Director 1996-05-21 2000-05-12
JEAN-FRANCOIS DECAUX
Director 1996-05-21 2000-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUSTIN MALCOLM BRIAN COCHRANE NWP STREET LIMITED Director 2015-12-11 CURRENT 2002-04-10 Active
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL NI LIMITED Director 2014-07-14 CURRENT 1986-07-23 Active
JUSTIN MALCOLM BRIAN COCHRANE STORM OUTDOOR LIMITED Director 2013-04-08 CURRENT 2012-11-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE VISION MEDIA GROUP UK LIMITED Director 2012-04-03 CURRENT 2009-05-26 Active
JUSTIN MALCOLM BRIAN COCHRANE PREMIUM HOLDINGS LIMITED Director 2011-02-16 CURRENT 2005-03-17 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE TEAMRELAY LIMITED Director 2011-02-16 CURRENT 1990-09-25 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE TRACEMOTION LIMITED Director 2011-02-16 CURRENT 1996-10-25 Dissolved 2017-08-24
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL BANNERS LIMITED Director 2011-02-16 CURRENT 2003-03-28 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK (ONE) LIMITED Director 2011-02-16 CURRENT 1979-08-01 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE F M MEDIA LIMITED Director 2011-02-16 CURRENT 2001-01-18 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE POSTERMOBILE ADVERTISING LIMITED Director 2011-02-16 CURRENT 1992-03-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ROCKBOX LIMITED Director 2011-02-16 CURRENT 1995-11-10 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE SITES INTERNATIONAL LIMITED Director 2011-02-16 CURRENT 1997-09-12 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE TRAINER ADVERTISING LIMITED Director 2011-02-16 CURRENT 1978-06-22 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE BARRETT, PETRIE, SUTCLIFFE LIMITED Director 2011-02-16 CURRENT 1984-04-30 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ALLIED OUTDOOR ADVERTISING LIMITED Director 2011-02-16 CURRENT 1988-11-15 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE ARCADIA COOPER PROPERTIES LIMITED Director 2011-02-16 CURRENT 1989-09-29 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE KMS ADVERTISING LIMITED Director 2011-02-16 CURRENT 1995-02-15 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (SOUTH WEST) LIMITED Director 2011-02-16 CURRENT 1995-03-07 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE GROSVENOR ADVERTISING LIMITED Director 2011-02-16 CURRENT 1995-11-27 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE FOXMARK (UK) LIMITED Director 2011-02-16 CURRENT 1995-11-23 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE BARRETT PETRIE SUTCLIFFE LONDON LIMITED Director 2011-02-16 CURRENT 1997-03-25 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK (TWO) LIMITED Director 2011-02-16 CURRENT 2001-02-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (CENTRAL) LIMITED Director 2011-02-16 CURRENT 1999-07-19 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE VISION POSTERS LIMITED Director 2011-02-16 CURRENT 1990-07-30 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE REGENTFILE LIMITED Director 2011-02-16 CURRENT 1989-04-26 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE MULTIMARK LIMITED Director 2011-02-16 CURRENT 1972-02-16 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE POSTERMOBILE LIMITED Director 2011-02-16 CURRENT 1986-10-03 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE TORPIX LIMITED Director 2011-02-16 CURRENT 1989-01-20 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE SIGNWAYS LIMITED Director 2011-02-16 CURRENT 1979-05-21 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE PARKIN ADVERTISING LIMITED Director 2011-02-16 CURRENT 1976-05-18 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE MAURICE STAM LIMITED Director 2011-02-16 CURRENT 1980-06-12 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE KILDOON PROPERTY COMPANY LIMITED(THE) Director 2011-02-16 CURRENT 1954-10-12 Active
JUSTIN MALCOLM BRIAN COCHRANE TOWN & CITY POSTERS ADVERTISING LIMITED Director 2011-02-16 CURRENT 1982-03-26 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (NORTH WEST) LIMITED Director 2011-02-16 CURRENT 1956-01-02 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL (MIDLANDS) LIMITED Director 2011-02-16 CURRENT 1979-09-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE CLEAR CHANNEL UK LIMITED Director 2011-02-16 CURRENT 1969-03-24 Active
JUSTIN MALCOLM BRIAN COCHRANE C.F.D. BILLBOARDS LIMITED Director 2011-02-16 CURRENT 1977-09-13 Liquidation
JUSTIN MALCOLM BRIAN COCHRANE PREMIUM OUTDOOR LIMITED Director 2011-02-16 CURRENT 1999-08-16 Liquidation
JAMES COPLEY TALON OUTDOOR HOLDINGS LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active
JAMES COPLEY HARDING MIDCO LIMITED Director 2017-03-27 CURRENT 2017-01-13 Active
JAMES COPLEY HARDING BIDCO LIMITED Director 2017-03-27 CURRENT 2017-01-13 Active
NEIL ALLAN EDDLESTON JCDECAUX UK LIMITED Director 2003-01-01 CURRENT 1982-11-19 Active
LYNNE GORDON JICWEBS LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
LYNNE GORDON BARB AUDIENCES LIMITED Director 2000-04-07 CURRENT 1998-07-31 Active
LYNNE GORDON JICRIT LIMITED Director 1998-09-14 CURRENT 1997-11-04 Active
LYNNE GORDON JICPOPS LIMITED Director 1997-09-15 CURRENT 1997-08-06 Active
LYNNE GORDON JICREG LIMITED Director 1993-09-24 CURRENT 1990-06-22 Active
MUNGO KNOTT OOH COMMUNICATIONS LIMITED Director 2009-06-04 CURRENT 2009-06-04 Active
TIMOTHY RICHARD LUMB OUTSMART OUT OF HOME LIMITED Director 2017-08-02 CURRENT 1982-06-11 Active
STUART MICHAEL TAYLOR BUZZ BIKES LIMITED Director 2018-05-21 CURRENT 2013-04-19 Liquidation
STUART MICHAEL TAYLOR POSTER PUBLICITY GROUP LIMITED Director 2018-03-19 CURRENT 2002-03-08 Active
STUART MICHAEL TAYLOR POSTER PUBLICITY HOLDINGS LTD Director 2018-03-19 CURRENT 1996-03-11 Active
STUART MICHAEL TAYLOR PORTLAND OUTDOOR ADVERTISING LIMITED Director 2018-03-19 CURRENT 1980-06-30 Active
STUART MICHAEL TAYLOR KINETIC WORLDWIDE LIMITED Director 2018-02-27 CURRENT 1984-06-25 Active
DARREN PAUL COOMBES OVAL (2173) LIMITED Director 2008-02-29 - 2018-06-20 RESIGNED 2007-12-19 Active - Proposal to Strike off
JAMES TEMPLE WHITMORE JICPOPS LIMITED Director 2006-10-03 CURRENT 1997-08-06 Active
GLEN BROOKS WILSON MERIDIAN OUTDOOR ADVERTISING LIMITED Director 2017-12-11 CURRENT 1990-04-06 Active - Proposal to Strike off
GLEN BROOKS WILSON OPEN OUTDOOR LIMITED Director 2014-02-14 CURRENT 2002-12-06 Active - Proposal to Strike off
GLEN BROOKS WILSON LIVEPOSTER LIMITED Director 2012-12-21 CURRENT 2012-03-29 Active - Proposal to Strike off
GLEN BROOKS WILSON POSTERSCOPE IN THE NORTH LIMITED Director 2012-04-30 CURRENT 1984-03-26 Dissolved 2016-01-19
GLEN BROOKS WILSON OUTDOOR LIFE LIMITED(THE) Director 2002-05-20 CURRENT 1985-10-04 Active - Proposal to Strike off
GLEN BROOKS WILSON POSTERSCOPE LIMITED Director 1997-04-30 CURRENT 1982-04-23 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
2024-10-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-27APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN RAY
2023-06-07CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2023-04-03Director's details changed for Mr John Joseph Davidson on 2023-03-20
2023-04-03Director's details changed for Mr John Joseph Davidson on 2023-03-20
2023-03-27DIRECTOR APPOINTED MR CHRISTOPHER PAUL FORRESTER
2023-03-27DIRECTOR APPOINTED MR CHRISTOPHER PAUL FORRESTER
2023-03-27Termination of appointment of Robert John Ray on 2023-03-20
2023-03-27Termination of appointment of Robert John Ray on 2023-03-20
2023-03-27APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DAVID MACCALLUM
2023-03-27APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DAVID MACCALLUM
2023-03-27DIRECTOR APPOINTED MR JOHN JOSEPH DAVIDSON
2023-03-27DIRECTOR APPOINTED MR JOHN JOSEPH DAVIDSON
2022-09-0731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-04-29DIRECTOR APPOINTED MRS ELLEN DENISE TURNER
2022-04-29AP01DIRECTOR APPOINTED MRS ELLEN DENISE TURNER
2022-03-08AP01DIRECTOR APPOINTED MR TIM SAPSFORD
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM DAINES
2021-07-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-03-08AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM DAINES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GLEN BROOKS WILSON
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TEMPLE WHITMORE
2020-07-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2020-06-01AP03Appointment of Mr Robert John Ray as company secretary on 2020-06-01
2020-06-01TM02Termination of appointment of James Temple Whitmore on 2020-06-01
2020-06-01AP01DIRECTOR APPOINTED MR ROBERT JOHN RAY
2019-09-09AP01DIRECTOR APPOINTED MR ALISTAIR DAVID MACCALLUM
2019-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE GODDARD
2019-08-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-24AP01DIRECTOR APPOINTED MR JASON RICHARD COTTERRELL
2019-05-30AP01DIRECTOR APPOINTED MR RICHARD BON
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN MALCOLM BRIAN COCHRANE
2018-10-08AP01DIRECTOR APPOINTED MS BELINDA JANE BEEFTINK
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE GORDON
2018-08-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03AP01DIRECTOR APPOINTED MR JAMES COPLEY
2018-06-28AP01DIRECTOR APPOINTED MR JASON RICHARD COTTERRELL
2018-06-21AP01DIRECTOR APPOINTED MRS JOANNE GODDARD
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-08-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JASON RICHARD COTTERRELL
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/17 FROM 43-45 Dorset Street London W1U 7NA
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK FINNEY
2016-11-01AP01DIRECTOR APPOINTED MR TIMOTHY RICHARD LUMB
2016-10-24AP01DIRECTOR APPOINTED MR MUNGO KNOTT
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NAREN PATEL
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRYDON
2016-06-22AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-23AR0121/05/16 NO MEMBER LIST
2016-04-27AP01DIRECTOR APPOINTED MR MARK FINNEY
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROBERT BR / 12/08/2015
2015-06-23AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-10AP01DIRECTOR APPOINTED MR ALAN ROBERT BR
2015-06-03AR0121/05/15 NO MEMBER LIST
2015-04-13AP01DIRECTOR APPOINTED MR JUSTIN MALCOLM BRIAN COCHRANE
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MORLEY
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER-MUNTON
2014-07-17AP01DIRECTOR APPOINTED MR ANDREW JOHN MORLEY
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEARDEN
2014-07-14AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-28AR0121/05/14 NO MEMBER LIST
2014-05-12AP01DIRECTOR APPOINTED MR JASON RICHARD COTTERRELL
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNA REEVES
2014-04-02AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL MARJORAM
2013-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL TAYLOR / 13/11/2013
2013-11-12AP01DIRECTOR APPOINTED MR STUART MICHAEL TAYLOR
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-03AR0121/05/13 NO MEMBER LIST
2013-02-19RES15CHANGE OF NAME 19/02/2013
2013-02-19CERTNMCOMPANY NAME CHANGED POSTAR LIMITED CERTIFICATE ISSUED ON 19/02/13
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COPLEY
2012-07-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-23AR0121/05/12 NO MEMBER LIST
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TEMPLE WHITMORE / 13/03/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENVILLE BROOKS WILSON / 13/03/2012
2012-03-13CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES TEMPLE WHITMORE / 13/03/2012
2012-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAKER-MUNTON / 13/03/2012
2011-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2011 FROM SUMMIT HOUSE 27 SALE PLACE LONDON W2 1YR
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORAN
2011-07-26AP01DIRECTOR APPOINTED MRS ANNA YARKER REEVES
2011-06-14AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-13AR0121/05/11 NO MEMBER LIST
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILSON
2011-05-18AP01DIRECTOR APPOINTED MR MATTHEW PETER DEARDEN
2011-05-16AP01DIRECTOR APPOINTED MR JAMES COPLEY
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TALLIS
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GORDON
2011-05-09AP01DIRECTOR APPOINTED MR GLENVILLE BROOKS WILSON
2010-10-04AP01DIRECTOR APPOINTED MR MICHAEL BAKER
2010-09-30AP01DIRECTOR APPOINTED MR MICHAEL EDWARD MORAN
2010-06-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-25AR0121/05/10 NO MEMBER LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HARSTON WILSON / 21/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES TEMPLE WHITMORE / 21/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NAREN ANIRUDHA PATEL / 21/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ALLAN EDDLESTON / 21/05/2010
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLATKIN
2009-10-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY SAYER
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-22363aANNUAL RETURN MADE UP TO 21/05/09
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY SAME / 22/05/2009
2008-08-04288aDIRECTOR APPOINTED JONATHAN AARON SLATKIN
2008-07-28288aDIRECTOR APPOINTED BARRY SAME
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BAKER
2008-06-19AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-03363aANNUAL RETURN MADE UP TO 21/05/08
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-13363aANNUAL RETURN MADE UP TO 21/05/07
2007-04-19288aNEW DIRECTOR APPOINTED
2007-03-24288bDIRECTOR RESIGNED
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-07363aANNUAL RETURN MADE UP TO 21/05/06
2006-04-18288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2006-01-25288bDIRECTOR RESIGNED
2006-01-25288bDIRECTOR RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-11-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
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 ROUTE RESEARCH 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 ROUTE RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROUTE RESEARCH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling

Creditors
Creditors Due Within One Year 2012-12-31 £ 1,174,869
Creditors Due Within One Year 2011-12-31 £ 930,810
Provisions For Liabilities Charges 2012-12-31 £ 25,639
Provisions For Liabilities Charges 2011-12-31 £ 5,814

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 ROUTE RESEARCH LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 388,357
Cash Bank In Hand 2011-12-31 £ 456,798
Current Assets 2012-12-31 £ 1,378,196
Current Assets 2011-12-31 £ 1,130,135
Debtors 2012-12-31 £ 989,839
Debtors 2011-12-31 £ 673,337
Shareholder Funds 2012-12-31 £ 236,722
Shareholder Funds 2011-12-31 £ 245,458
Tangible Fixed Assets 2012-12-31 £ 59,034
Tangible Fixed Assets 2011-12-31 £ 51,947

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROUTE RESEARCH LIMITED registering or being granted any patents
Domain Names

ROUTE RESEARCH LIMITED owns 1 domain names.

postar.co.uk  

Trademarks
We have not found any records of ROUTE RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUTE RESEARCH 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 (73200 - Market research and public opinion polling) as ROUTE RESEARCH LIMITED are:

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