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

F I L MARKET RESEARCH LIMITED

GREENCOAT HOUSE, FRANCIS STREET, LONDON, SW1P 1DH,
Company Registration Number
03224959
Private Limited Company
Active

Company Overview

About F I L Market Research Ltd
F I L MARKET RESEARCH LIMITED was founded on 1996-07-15 and has its registered office in London. The organisation's status is listed as "Active". F I L Market Research Limited is a Private Limited Company registered in UNITED KINGDOM 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
F I L MARKET RESEARCH LIMITED
 
Legal Registered Office
GREENCOAT HOUSE
FRANCIS STREET
LONDON
SW1P 1DH
Other companies in SW1P
 
Filing Information
Company Number 03224959
Company ID Number 03224959
Date formed 1996-07-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 18:16:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for F I L MARKET RESEARCH 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 F I L MARKET RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
THOMAS GEORGE TOLLISS
Company Secretary 2017-12-31
CRISPIN JOHN BEALE
Director 2008-10-01
NICHOLAS MAXWELL LAMB
Director 2012-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CROWTHER
Company Secretary 2017-04-01 2017-12-31
ROBERT EDWARD DAVISON
Company Secretary 2013-01-01 2017-03-31
ROBERT EDWARD DAVISON
Director 2009-07-01 2017-03-31
THOMAS GEORGE TOLLISS
Company Secretary 2009-07-01 2013-01-01
FIONA MARY SHARP
Director 2009-07-01 2011-12-09
ROBERT EDWARD DAVISON
Company Secretary 2007-02-09 2009-07-01
NICHOLAS MAXWELL LAMB
Director 2007-02-09 2009-07-01
MARK WILLIAM SMITH
Director 2007-02-09 2009-07-01
BARBARA MARY LEE
Company Secretary 1996-07-15 2007-02-09
BARBARA MARY LEE
Director 1996-07-15 2007-02-09
ELIZABETH MARY TEAGUE
Director 1996-07-15 2007-02-09
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-07-15 1996-07-15
LONDON LAW SERVICES LIMITED
Nominated Director 1996-07-15 1996-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS MAXWELL LAMB OPINION LEADER RESEARCH LTD. Director 2010-03-31 CURRENT 1991-11-21 Active
NICHOLAS MAXWELL LAMB FACTS INTERNATIONAL LIMITED Director 2007-02-05 CURRENT 2007-01-24 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
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-03-28Application to strike the company off the register
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032249590003
2024-03-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032249590004
2024-03-01Change of details for Vccp Holdings Limited as a person with significant control on 2024-03-01
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
2023-07-14CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2023-07-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-16APPOINTMENT TERMINATED, DIRECTOR MARK OLIVER SQUIRES
2023-05-16DIRECTOR APPOINTED MR THOMAS GEORGE TOLLISS
2023-05-16APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL COLEMAN
2023-05-03APPOINTMENT TERMINATED, DIRECTOR MARGUERITE JANE FROST
2022-08-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM PO Box 70693 62 Buckingham Gate London SW1P 9ZP United Kingdom
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAXWELL LAMB
2021-01-21AP01DIRECTOR APPOINTED MRS MARGUERITE JANE FROST
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-08PSC02Notification of Vccp Holdings Limited as a person with significant control on 2019-12-11
2020-09-08PSC07CESSATION OF CHIME COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES
2019-10-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES
2018-11-01AP01DIRECTOR APPOINTED MARK OLIVER SQUIRES
2018-10-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH UPDATES
2018-06-22TM01APPOINTMENT TERMINATED, DIRECTOR CRISPIN JOHN BEALE
2018-01-18TM02Termination of appointment of David Crowther on 2017-12-31
2018-01-18AP03Appointment of Mr Thomas George Tolliss as company secretary on 2017-12-31
2017-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 032249590004
2017-08-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-08-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-08-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES
2017-06-02AP03Appointment of Mr David Crowther as company secretary on 2017-04-01
2017-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EDWARD DAVISON
2017-04-18TM02Termination of appointment of Robert Edward Davison on 2017-03-31
2016-11-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2016-10-18PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-10-18AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2016 FROM PO BOX 70693 SOUTHSIDE 105 VICTORIA STREET LONDON SW1P 9ZP
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032249590003
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-23RES01ADOPT ARTICLES 06/11/2015
2015-11-10RES1320/10/2015
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0101/07/15 FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-08RES13APPROVAL & AUTH TO DELIVER DOCUMENTS & RE GUARANTEE 21/08/2012
2015-04-08RES01ALTER ARTICLES 21/08/2012
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0101/07/14 FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AR0101/07/13 FULL LIST
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 14 CURZON STREET LONDON W1J 5HN
2013-01-25AP03SECRETARY APPOINTED ROBERT EDWARD DAVISON
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY THOMAS TOLLISS
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-04AR0101/07/12 FULL LIST
2012-06-26ANNOTATIONClarification
2012-06-26RP04SECOND FILING FOR FORM AP01
2012-03-01AP01DIRECTOR APPOINTED NICHOLAS MAXWELL LAMB
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR FIONA SHARP
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-26AR0115/07/11 FULL LIST
2010-10-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AR0115/07/10 FULL LIST
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS GEORGE TOLLISS / 15/03/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-19363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-08-08288aSECRETARY APPOINTED THOMAS TOLLISS
2009-08-08288bAPPOINTMENT TERMINATED SECRETARY ROBERT DAVISON
2009-08-08288aDIRECTOR APPOINTED FIONA MARY SHARP
2009-08-08288aDIRECTOR APPOINTED ROBERT EDWARD DAVISON
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS LAMB
2009-08-08288bAPPOINTMENT TERMINATED DIRECTOR MARK SMITH
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20288aDIRECTOR APPOINTED CRISPIN JOHN BEALE
2008-08-18363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / MARK SMITH / 14/07/2008
2008-06-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-26363sRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-03-26AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-10288aNEW DIRECTOR APPOINTED
2007-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: FACTS CENTRE 3 HENWOOD ASHFORD KENT TN24 8FL
2007-02-27MISC394 STATEMENT
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-27225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27288bDIRECTOR RESIGNED
2006-07-26363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-06-05AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-01363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-05-09AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-07-30363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-02-08AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-07-24363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-02-14AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-08-10363(287)REGISTERED OFFICE CHANGED ON 10/08/02
2002-08-10363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-07-23363sRETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS
2001-03-28AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-07-12363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-02-08AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/99
1999-07-28363sRETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS
1999-04-29AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-07-26363sRETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS
1998-04-15AAFULL ACCOUNTS MADE UP TO 31/07/97
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 F I L MARKET 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 F I L MARKET RESEARCH 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
2017-10-10 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY AGENT FOR ITSELF AND THE OTHER SECURED PARTIES.
2015-12-18 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (IN ITS CAPACITY AS SECURITY AGENT FOR THE SECURED PARTIES)
DEBENTURE 2012-08-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-02-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of F I L MARKET RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F I L MARKET RESEARCH LIMITED
Trademarks
We have not found any records of F I L MARKET RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F I L MARKET 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 F I L MARKET RESEARCH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where F I L MARKET 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 F I L MARKET 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 F I L MARKET 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.