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

HPI RESEARCH LIMITED

60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
Company Registration Number
05816194
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hpi Research Ltd
HPI RESEARCH LIMITED was founded on 2006-05-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hpi Research Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HPI RESEARCH LIMITED
 
Legal Registered Office
60 GREAT PORTLAND STREET
LONDON
W1W 7RT
Other companies in EN2
 
Previous Names
ROBELIN LIMITED02/10/2006
Filing Information
Company Number 05816194
Company ID Number 05816194
Date formed 2006-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 15:45:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HPI 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.
Companies with same name HPI RESEARCH LIMITED
The following companies were found which have the same name as HPI RESEARCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HPI RESEARCH & EDUCATION SERVICES (NON-PROFIT) INC. 700 ROUTE 6N Putnam MAHOPAC NY 105414767 Active Company formed on the 2001-04-04

Company Officers of HPI RESEARCH LIMITED

Current Directors
Officer Role Date Appointed
PAUL GORDON BATH
Director 2016-11-09
MARTIN DINKELE
Director 2007-04-02
PETER JONATHAN HARRIS
Director 2016-11-09
ROGER WILLIAM PEROWNE
Director 2016-11-09
Previous Officers
Officer Role Date Appointed Date Resigned
JULIET ROSEANNE STRACHAN
Director 2006-06-16 2017-10-27
JOHN DE WAAL
Company Secretary 2006-06-16 2016-11-09
JOHN DE WAAL
Director 2006-06-16 2016-11-09
DAVID JAMES IDDIOLS
Director 2006-06-16 2016-11-09
TERENCE EDWARD PRUE
Director 2006-06-16 2012-03-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2006-05-15 2006-06-16
WATERLOW NOMINEES LIMITED
Nominated Director 2006-05-15 2006-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GORDON BATH CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PAUL GORDON BATH CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PAUL GORDON BATH REDSHIFT RESEARCH LIMITED Director 2015-10-12 CURRENT 1998-09-28 Dissolved 2016-11-22
PAUL GORDON BATH ANIMO AGENCY LIMITED Director 2015-07-24 CURRENT 2011-07-25 Dissolved 2015-12-01
PAUL GORDON BATH SAVANTA GROUP LIMITED Director 2015-07-02 CURRENT 2005-03-10 Active
PAUL GORDON BATH DELTA VALUE LIMITED Director 2015-04-23 CURRENT 2012-11-27 Dissolved 2016-11-22
PAUL GORDON BATH NEXT FIFTEEN UK LIMITED Director 2015-01-14 CURRENT 2002-03-08 Dissolved 2017-11-07
PAUL GORDON BATH BITE STAFF INCENTIVES LIMITED Director 2014-12-15 CURRENT 1995-07-26 Dissolved 2015-11-10
MARTIN DINKELE CARDINAL RESEARCH LIMITED Director 2013-11-29 CURRENT 2013-11-29 Dissolved 2015-12-29
PETER JONATHAN HARRIS TECHAD LIMITED Director 2018-07-12 CURRENT 1984-12-18 Active - Proposal to Strike off
PETER JONATHAN HARRIS TECHNICAL PUBLICITY LIMITED Director 2018-07-12 CURRENT 1989-05-15 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH GROUP LIMITED Director 2018-02-06 CURRENT 2015-05-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS BRANDWIDTH MARKETING LIMITED Director 2018-02-06 CURRENT 1999-10-18 Active
PETER JONATHAN HARRIS BULLET MARKETING LIMITED Director 2018-02-06 CURRENT 2003-07-23 Active - Proposal to Strike off
PETER JONATHAN HARRIS CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
PETER JONATHAN HARRIS ELVIS COMMUNICATIONS LIMITED Director 2017-09-14 CURRENT 2003-05-18 Active
PETER JONATHAN HARRIS CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
PETER JONATHAN HARRIS VELOCITY PARTNERS LIMITED Director 2017-07-10 CURRENT 2000-12-20 Active
PETER JONATHAN HARRIS PMC INVESTMENTS LIMITED Director 2016-09-26 CURRENT 2013-11-19 Active - Proposal to Strike off
PETER JONATHAN HARRIS PINNACLE MARKETING COMMUNICATIONS LIMITED Director 2016-09-26 CURRENT 1996-01-30 Active - Proposal to Strike off
PETER JONATHAN HARRIS PARTNERMARKETING.COM LTD Director 2016-03-31 CURRENT 2011-02-28 Active - Proposal to Strike off
PETER JONATHAN HARRIS TWOGETHER CREATIVE LIMITED Director 2016-03-31 CURRENT 2011-10-26 Active
PETER JONATHAN HARRIS PUBLITEK LIMITED Director 2016-03-10 CURRENT 2004-11-16 Active
PETER JONATHAN HARRIS REPUBLIC PUBLISHING LIMITED Director 2016-02-22 CURRENT 2006-10-30 Dissolved 2017-07-18
PETER JONATHAN HARRIS ODD LONDON LIMITED Director 2015-12-09 CURRENT 2004-04-21 Active
PETER JONATHAN HARRIS ODD COMMUNICATIONS LIMITED Director 2015-12-09 CURRENT 2011-11-25 Active
PETER JONATHAN HARRIS INCREDIBULL LIMITED Director 2015-07-01 CURRENT 2000-05-25 Dissolved 2016-11-22
PETER JONATHAN HARRIS INCREDIBULL UK HOLDINGS LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-02-07
PETER JONATHAN HARRIS INCREDIBULL WORLD LIMITED Director 2015-07-01 CURRENT 2003-06-05 Dissolved 2017-11-07
PETER JONATHAN HARRIS ENCORE DIGITAL MEDIA LIMITED Director 2015-04-27 CURRENT 2013-05-09 Active
PETER JONATHAN HARRIS LEXIS PR LIMITED Director 2015-04-07 CURRENT 1991-12-12 Dissolved 2015-07-14
PETER JONATHAN HARRIS LEXIS COMMUNICATIONS GROUP LIMITED Director 2015-04-07 CURRENT 1994-04-22 Dissolved 2015-11-17
PETER JONATHAN HARRIS GLASSHOUSE PARTNERSHIP LIMITED Director 2015-04-07 CURRENT 2004-01-29 Dissolved 2016-05-17
PETER JONATHAN HARRIS PARATUS COMMUNICATIONS LIMITED Director 2015-04-07 CURRENT 2003-04-03 Dissolved 2016-11-22
PETER JONATHAN HARRIS THE LEXIS AGENCY LIMITED Director 2015-04-07 CURRENT 2002-03-27 Active
PETER JONATHAN HARRIS SAVANTA GROUP LIMITED Director 2014-12-03 CURRENT 2005-03-10 Active
PETER JONATHAN HARRIS METAPLY LIMITED Director 2014-03-25 CURRENT 2008-12-16 Dissolved 2014-11-18
PETER JONATHAN HARRIS TYPE 3 LTD Director 2014-03-25 CURRENT 1998-06-15 Dissolved 2014-11-18
PETER JONATHAN HARRIS CREDO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2003-03-26 Dissolved 2014-11-18
PETER JONATHAN HARRIS BITE COMMUNICATIONS (USA) LIMITED Director 2014-03-25 CURRENT 2000-01-13 Dissolved 2014-11-18
PETER JONATHAN HARRIS NEXT FIFTEEN LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2014-11-18
PETER JONATHAN HARRIS INFERNO COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-24 Dissolved 2014-11-18
PETER JONATHAN HARRIS THE LAB COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2011-02-02 Dissolved 2014-09-16
PETER JONATHAN HARRIS CONTINUOUS INSIGHT LTD. Director 2014-03-25 CURRENT 2005-01-11 Dissolved 2015-08-04
PETER JONATHAN HARRIS JOE PUBLIC STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1998-07-17 Dissolved 2015-11-10
PETER JONATHAN HARRIS BITE STAFF INCENTIVES LIMITED Director 2014-03-25 CURRENT 1995-07-26 Dissolved 2015-11-10
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 1999-05-05 Dissolved 2015-11-17
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS (HOLDING) LIMITED Director 2014-03-25 CURRENT 2006-03-29 Dissolved 2015-11-10
PETER JONATHAN HARRIS ANIMO AGENCY LIMITED Director 2014-03-25 CURRENT 2011-07-25 Dissolved 2015-12-01
PETER JONATHAN HARRIS BITE ASIA HOLDINGS LIMITED Director 2014-03-25 CURRENT 2009-09-08 Dissolved 2016-11-22
PETER JONATHAN HARRIS REDSHIFT RESEARCH LIMITED Director 2014-03-25 CURRENT 1998-09-28 Dissolved 2016-11-22
PETER JONATHAN HARRIS JOE PUBLIC RELATIONS LIMITED Director 2014-03-25 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT FIFTEEN UK LIMITED Director 2014-03-25 CURRENT 2002-03-08 Dissolved 2017-11-07
PETER JONATHAN HARRIS AGENT3 GROUP LIMITED Director 2014-03-25 CURRENT 2012-12-14 Active
PETER JONATHAN HARRIS ARCHETYPE AGENCY LIMITED Director 2014-03-25 CURRENT 1997-03-07 Active
PETER JONATHAN HARRIS AUGUST.ONE COMMUNICATIONS INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1996-07-12 Active
PETER JONATHAN HARRIS NEXT FIFTEEN COMMUNICATIONS LIMITED Director 2014-03-25 CURRENT 2000-03-03 Active - Proposal to Strike off
PETER JONATHAN HARRIS BYND LIMITED Director 2014-03-25 CURRENT 2010-01-12 Active
PETER JONATHAN HARRIS NEXT 15 HOLDCO1 LIMITED Director 2014-03-25 CURRENT 2009-08-25 Active - Proposal to Strike off
PETER JONATHAN HARRIS NEXT 15 GROUP PLC Director 2014-03-25 CURRENT 1981-08-12 Active
PETER JONATHAN HARRIS TEXT 100 INTERNATIONAL LIMITED Director 2014-03-25 CURRENT 1989-10-18 Active
PETER JONATHAN HARRIS STUDIO LA PLAGE LIMITED Director 2014-03-25 CURRENT 1995-02-17 Active
PETER JONATHAN HARRIS BITE COMMUNICATIONS GROUP LIMITED Director 2014-03-25 CURRENT 2000-12-21 Active
PETER JONATHAN HARRIS CL REALISATIONS LIMITED Director 2013-07-01 CURRENT 1994-04-06 In Administration
ROGER WILLIAM PEROWNE CHARTERHOUSE RESEARCH LIMITED Director 2017-09-26 CURRENT 2004-03-22 Active - Proposal to Strike off
ROGER WILLIAM PEROWNE CIRCLE RESEARCH LIMITED Director 2017-07-11 CURRENT 2006-01-09 Active - Proposal to Strike off
ROGER WILLIAM PEROWNE DELTA VALUE LIMITED Director 2015-04-23 CURRENT 2012-11-27 Dissolved 2016-11-22
ROGER WILLIAM PEROWNE SAVANTA GROUP LIMITED Director 2005-03-10 CURRENT 2005-03-10 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
2024-03-05FIRST GAZETTE notice for voluntary strike-off
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-10-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-10-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-05AP03Appointment of Mr Mark John Sanford as company secretary on 2022-04-30
2022-05-05TM02Termination of appointment of Emma Louise Wood on 2022-04-30
2021-11-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/21
2021-11-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/21
2021-11-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DINKELE
2021-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/20
2021-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/20
2021-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/20
2020-12-18AP03Appointment of Ms Emma Louise Wood as company secretary on 2020-12-11
2020-12-11TM02Termination of appointment of Nicholas Lee Morrison on 2020-12-11
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-07-23CH01Director's details changed for Mr Martin Dinkele on 2020-07-23
2020-06-15RES13Resolutions passed:
  • Dividend to be paid 13/05/2020
2020-05-15CH01Director's details changed for Mr Paul Gordon Bath on 2018-11-01
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES
2019-10-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/19
2019-10-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/19
2019-10-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/19
2019-09-24AP01DIRECTOR APPOINTED MR JONATHAN ANDREW PEACHEY
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCY DIANA LOWRY
2019-02-28PSC05Change of details for Mig Global Limited as a person with significant control on 2019-02-04
2019-02-07PSC05Change to person with significant control
2018-12-20RES13Resolutions passed:
  • Re-transfer company business deed 19/11/2018
2018-12-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-12-13DS02Withdrawal of the company strike off application
2018-12-07DS01Application to strike the company off the register
2018-11-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/18
2018-11-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/18
2018-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/18
2018-11-01CH01Director's details changed for Ms Lucy Diana Lowry on 2018-10-19
2018-10-15AP01DIRECTOR APPOINTED MS LUCY DIANA LOWRY
2018-10-15AP03Appointment of Mr Nicholas Lee Morrison as company secretary on 2018-10-01
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 2
2018-06-05SH19Statement of capital on 2018-06-05 GBP 2
2018-06-05SH20Statement by Directors
2018-06-05CAP-SSSolvency Statement dated 16/05/18
2018-06-05RES13Resolutions passed:
  • Reduce share premium account 16/05/2018
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-04-23LATEST SOC23/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-23SH19Statement of capital on 2018-04-23 GBP 2
2018-03-13SH20STATEMENT BY DIRECTORS
2018-03-13CAP-SSSOLVENCY STATEMENT DATED 22/02/18
2018-03-13RES06REDUCE ISSUED CAPITAL 22/02/2018
2018-03-13SH20STATEMENT BY DIRECTORS
2018-03-13CAP-SSSOLVENCY STATEMENT DATED 22/02/18
2018-03-13RES06REDUCE ISSUED CAPITAL 22/02/2018
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIET ROSEANNE STRACHAN
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 1104250
2017-05-31CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-11AUDAUDITOR'S RESIGNATION
2017-01-25AUDAUDITOR'S RESIGNATION
2016-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-04CC04STATEMENT OF COMPANY'S OBJECTS
2016-12-04RES01ADOPT ARTICLES 09/11/2016
2016-12-04CC04STATEMENT OF COMPANY'S OBJECTS
2016-12-04RES13OTHER COMP BUSINESS 09/11/2016
2016-12-04RES01ALTER ARTICLES 09/11/2016
2016-11-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-11-16AP01DIRECTOR APPOINTED MR PAUL GORDON BATH
2016-11-16AP01DIRECTOR APPOINTED MR ROGER WILLIAM PEROWNE
2016-11-16AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DE WAAL
2016-11-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN DE WAAL
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IDDIOLS
2016-11-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN DE WAAL
2016-11-11AA01CURREXT FROM 30/09/2017 TO 31/01/2018
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2016 FROM OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1104250
2016-05-23AR0115/05/16 FULL LIST
2015-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1104250
2015-06-05AR0115/05/15 FULL LIST
2015-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1104250
2014-05-23AR0115/05/14 FULL LIST
2014-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2013-05-22AR0115/05/13 FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES IDDIOLS / 04/02/2013
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DINKELE / 28/01/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DINKELE / 28/01/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES IDDIOLS / 04/02/2013
2012-12-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-06-06AR0115/05/12 FULL LIST
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PRUE
2012-04-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-05-20AR0115/05/11 FULL LIST
2011-02-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-06-07AR0115/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIET ROSEANNE STRACHAN / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DINKELE / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DE WAAL / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EDWARD PRUE / 15/05/2010
2010-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-09AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-26363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-02-26RES01ALTER ARTICLES 14/12/2008
2009-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-02-26MEM/ARTSARTICLES OF ASSOCIATION
2009-02-26287REGISTERED OFFICE CHANGED ON 26/02/2009 FROM C/O GEORGE LITTLE SEBIRE & CO ACC 2 CECIL COURT LONDON ROAD ENFIELD EN2 6DG
2008-12-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-22363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2007-12-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-11395PARTICULARS OF MORTGAGE/CHARGE
2007-05-29363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-04-13288aNEW DIRECTOR APPOINTED
2007-01-03225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/09/07
2006-11-1188(2)RAD 02/10/06--------- £ SI 1100000@1=1100000 £ IC 1/1100001
2006-10-09MEM/ARTSARTICLES OF ASSOCIATION
2006-10-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-02CERTNMCOMPANY NAME CHANGED ROBELIN LIMITED CERTIFICATE ISSUED ON 02/10/06
2006-09-30395PARTICULARS OF MORTGAGE/CHARGE
2006-07-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-07-04288bSECRETARY RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-07-04123NC INC ALREADY ADJUSTED 16/06/06
2006-07-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-04RES04£ NC 1000/5000000 16/0
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2006-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HPI 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 HPI RESEARCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-07-11 Outstanding THE MAYOR AND COMMONALTY AND CITIZENS OF THE CITY OF LONDON
DEBENTURE 2006-09-30 Satisfied DRAFTWORLDWIDE LIMITED (FORMERLY THE HPI RESEARCH GROUP LIMITED)
RENT DEPOSIT DEED 2006-09-29 Satisfied PRINCES SECURITIES LIMITED
Intangible Assets
Patents
We have not found any records of HPI RESEARCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HPI RESEARCH LIMITED
Trademarks
We have not found any records of HPI RESEARCH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HPI RESEARCH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-11-06 GBP £700 RESEARCH & STUDY FEES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HPI 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.
Import/Export of Goods
Goods imported/exported by HPI RESEARCH LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-05-0084862090Machines and apparatus for the manufacture of semiconductor devices or of electronic integrated circuits (excl. machine tools for working any material by removal of material operated by ultrasonic processes)
2016-01-0084862090Machines and apparatus for the manufacture of semiconductor devices or of electronic integrated circuits (excl. machine tools for working any material by removal of material operated by ultrasonic processes)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HPI 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 HPI 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.