1060 Research Limited BRISTOL


Founded in 2002, 1060 Research, classified under reg no. 04544799 is an active company. Currently registered at Bristol And Bath Science Park Dirac Crescent BS16 7FR, Bristol the company has been in the business for twenty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely Peter R. and Antony B.. In addition one secretary - Peter R. - is with the company. As of 28 March 2024, there was 1 ex director - Charles R.. There were no ex secretaries.

1060 Research Limited Address / Contact

Office Address Bristol And Bath Science Park Dirac Crescent
Office Address2 Emersons Green
Town Bristol
Post code BS16 7FR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04544799
Date of Incorporation Wed, 25th Sep 2002
Industry Other software publishing
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 9th Oct 2024 (2024-10-09)
Last confirmation statement dated Mon, 25th Sep 2023

Company staff

Peter R.

Position: Secretary

Appointed: 30 September 2002

Peter R.

Position: Director

Appointed: 30 September 2002

Antony B.

Position: Director

Appointed: 30 September 2002

Charles R.

Position: Director

Appointed: 15 January 2018

Resigned: 21 May 2018

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 25 September 2002

Resigned: 25 September 2002

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 25 September 2002

Resigned: 25 September 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we established, there is Peter R. This PSC has 25-50% voting rights and has 50,01-75% shares. Another entity in the PSC register is Antony B. This PSC owns 25-50% shares. The third one is Antony B., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Antony B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Antony B.

Notified on 6 April 2016
Ceased on 29 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Peter R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-30
Net Worth203 606309 961338 907    
Balance Sheet
Cash Bank On Hand  266 456340 569230 964312 438340 447
Current Assets277 079424 632414 672380 507441 243537 175453 450
Debtors19 937150 799148 21668 632210 279224 737113 003
Net Assets Liabilities  338 907324 877379 626450 111416 179
Property Plant Equipment  4 5443 6073 6565 1893 891
Cash Bank In Hand257 142273 833266 456    
Intangible Fixed Assets15 90310 63016 285    
Net Assets Liabilities Including Pension Asset Liability203 606309 961338 907    
Other Debtors  32 2989 3049 3049 304 
Tangible Fixed Assets5 3183 9884 544    
Reserves/Capital
Called Up Share Capital10 00010 00010 000    
Profit Loss Account Reserve108 300214 655243 601    
Shareholder Funds203 606309 961338 907    
Other
Description Principal Activities      58 290
Accumulated Amortisation Impairment Intangible Assets  63 99672 63980 00286 40091 602
Accumulated Depreciation Impairment Property Plant Equipment  5 9357 1378 35710 08611 383
Average Number Employees During Period   2233
Called Up Share Capital Not Paid Not Expressed As Current Asset     9 3049 304
Creditors  53 96727 04648 90486 51456 522
Depreciation Rate Used For Property Plant Equipment      25
Fixed Assets21 22114 61820 82918 62122 05217 18710 686
Increase From Amortisation Charge For Year Intangible Assets   8 6437 3636 3985 203
Increase From Depreciation Charge For Year Property Plant Equipment   1 2021 2201 7291 298
Intangible Assets  16 28515 01418 39611 9986 795
Intangible Assets Gross Cost  80 28187 65398 39898 39898 398
Net Current Assets Liabilities235 249358 961360 705382 155392 339450 661406 232
Property Plant Equipment Gross Cost  10 47910 74412 01315 27515 275
Provisions For Liabilities Balance Sheet Subtotal  909685695986739
Total Assets Less Current Liabilities256 470373 579381 534400 776414 391467 848416 918
Amount Specific Advance Or Credit Directors 113 97794 770 8886 
Amount Specific Advance Or Credit Repaid In Period Directors  19 20794 770 2 
Accruals Deferred Income51 80062 82041 718    
Accrued Liabilities Not Expressed Within Creditors Subtotal  41 71850 69134 07016 751 
Amounts Recoverable On Contracts    139 822  
Creditors Due Within One Year41 83065 67153 967    
Debtors Due After One Year-9 304-11 292-32 298    
Intangible Fixed Assets Additions 86813 015    
Intangible Fixed Assets Aggregate Amortisation Impairment50 49556 63663 996    
Intangible Fixed Assets Amortisation Charged In Period 6 1417 360    
Intangible Fixed Assets Cost Or Valuation66 39867 26680 281    
Number Shares Allotted 600600    
Other Creditors  24 64725 32023 34124 685 
Other Taxation Social Security Payable  23 481 23 64935 298 
Par Value Share 11    
Provisions For Liabilities Charges1 064798909    
Share Capital Allotted Called Up Paid600600600    
Share Premium Account85 30685 30685 306    
Tangible Fixed Assets Additions  2 865    
Tangible Fixed Assets Cost Or Valuation14 16414 16410 479    
Tangible Fixed Assets Depreciation8 84610 1765 935    
Tangible Fixed Assets Depreciation Charged In Period 1 3301 516    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  5 757    
Tangible Fixed Assets Disposals  6 550    
Total Additions Including From Business Combinations Intangible Assets   7 37210 745  
Total Additions Including From Business Combinations Property Plant Equipment   2651 2693 262 
Trade Creditors Trade Payables  5 8391 7261 91426 531 
Trade Debtors Trade Receivables  7 35011 19718 771197 012 
Value Shares Allotted8 2728 2728 272    
Advances Credits Directors131113 97794 770    
Advances Credits Repaid In Period Directors438      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 15th April 2023 director's details were changed
filed on: 6th, October 2023
Free Download (2 pages)

Company search