Social & Market Strategic Research Limited HULL


Founded in 1991, Social & Market Strategic Research, classified under reg no. 02608951 is an active company. Currently registered at Wellington House HU3 1XA, Hull the company has been in the business for thirty three years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022. Since Wed, 13th Sep 1995 Social & Market Strategic Research Limited is no longer carrying the name Social & Market Survey Research.

The firm has one director. Darren H., appointed on 29 January 2009. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Social & Market Strategic Research Limited Address / Contact

Office Address Wellington House
Office Address2 108 Beverley Road
Town Hull
Post code HU3 1XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02608951
Date of Incorporation Thu, 9th May 1991
Industry Market research and public opinion polling
End of financial Year 31st July
Company age 33 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Darren H.

Position: Director

Appointed: 29 January 2009

Jae S.

Position: Director

Appointed: 18 January 2016

Resigned: 31 July 2020

Adrian J.

Position: Director

Appointed: 01 April 2011

Resigned: 29 August 2014

Joseph M.

Position: Director

Appointed: 01 April 2011

Resigned: 05 September 2016

Susan F.

Position: Director

Appointed: 13 February 2009

Resigned: 22 March 2011

Adrian J.

Position: Secretary

Appointed: 01 August 2008

Resigned: 31 July 2014

Susan F.

Position: Secretary

Appointed: 23 April 2004

Resigned: 31 July 2008

Adrian J.

Position: Secretary

Appointed: 21 January 2000

Resigned: 23 April 2004

Susan F.

Position: Secretary

Appointed: 20 February 1999

Resigned: 28 January 2000

Susan C.

Position: Secretary

Appointed: 19 January 1998

Resigned: 19 February 1999

Bruce M.

Position: Director

Appointed: 11 November 1996

Resigned: 07 December 1998

Andrew G.

Position: Director

Appointed: 22 May 1991

Resigned: 14 February 1998

Andrew G.

Position: Secretary

Appointed: 22 May 1991

Resigned: 19 January 1998

Ian M.

Position: Director

Appointed: 22 May 1991

Resigned: 10 February 2017

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 May 1991

Resigned: 22 May 1991

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 May 1991

Resigned: 22 May 1991

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats discovered, there is Jae S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Darren H. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kingston Equity & Finance Ltd, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Jae S.

Notified on 15 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Darren H.

Notified on 15 April 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kingston Equity & Finance Ltd

Concord House Bessemer Way, Sawcliffe Industrial Park, Scunthorpe, DN15 8XE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 1967063
Notified on 1 June 2016
Nature of control: 25-50% shares

Company previous names

Social & Market Survey Research September 13, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-31
Net Worth-158 424-189 561-230 911-151 179    
Balance Sheet
Cash Bank On Hand      5 2012 942
Current Assets149 011255 040   168 334148 867151 412
Debtors149 004259 747139 807163 816145 535168 334143 666148 470
Net Assets Liabilities   -151 179-150 495-84 535-44 469-12 392
Net Assets Liabilities Including Pension Asset Liability-158 424-199 642-230 911-151 179    
Other Debtors   64 12617 08517 085  
Property Plant Equipment   6 1146 7298 62911 44719 945
Tangible Fixed Assets12 94610 9296 4016 114    
Cash Bank In Hand7       
Reserves/Capital
Called Up Share Capital50 20050 20050 20050 500    
Profit Loss Account Reserve-248 544-289 762-321 031-276 424    
Shareholder Funds-158 424-189 561-230 911-151 179    
Other
Accrued Liabilities Deferred Income   12 30012 3331 5751 7001 627
Accumulated Depreciation Impairment Property Plant Equipment   30 39531 55532 85434 69737 753
Average Number Employees During Period    29242222
Bank Borrowings Overdrafts   17 92778 61937 91130 9215 000
Corporation Tax Payable    31 79112 3065 579
Creditors   17 92769 13051 18031 9998 999
Creditors Due After One Year21 78145 03957 21917 927    
Creditors Due Within One Year298 600389 072319 095302 417    
Increase From Depreciation Charge For Year Property Plant Equipment    1 1601 2991 8433 056
Net Current Assets Liabilities-149 589-155 451-179 288-138 601-86 162-25 468-7 144-5 020
Number Shares Allotted 50 00050 00050 000    
Number Shares Issued Fully Paid     50 00050 00050 000
Other Creditors   10 42869 13051 18031 9998 999
Other Taxation Social Security Payable   19 02520 55419 3136 4429 497
Par Value Share  11 111
Prepayments Accrued Income   27 31758 07018 71138 50526 451
Property Plant Equipment Gross Cost   36 50938 28441 48346 14457 698
Provisions For Liabilities Balance Sheet Subtotal   7651 93216 51616 77318 318
Provisions For Liabilities Charges  805765    
Share Capital Allotted Called Up Paid50 00050 00050 00050 000    
Share Premium Account39 92039 92039 92074 745    
Tangible Fixed Assets Additions  2 795830    
Tangible Fixed Assets Cost Or Valuation83 30383 30335 67936 509    
Tangible Fixed Assets Depreciation70 35772 37429 27830 395    
Tangible Fixed Assets Depreciation Charged In Period 2 0172 1191 117    
Total Additions Including From Business Combinations Property Plant Equipment    1 7753 1994 66111 554
Total Assets Less Current Liabilities-136 643-144 522-172 887-132 487-79 433-16 8394 30314 925
Trade Creditors Trade Payables   53 48028 8577 6217434 872
Trade Debtors Trade Receivables   72 37370 380132 538103 161122 019
Bank Borrowings 45 039      
Loans From Directors After One Year 31 500      
Other Creditors After One Year21 781       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  45 215     
Tangible Fixed Assets Disposals  50 419     
Value Shares Allotted 1      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 16th, November 2020
Free Download (9 pages)

Company search

Advertisements