Define Research & Insight Limited LONDON


Define Research & Insight started in year 1997 as Private Limited Company with registration number 03316024. The Define Research & Insight company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at Unit 2,. Postal code: E1 6NW. Since Friday 17th February 2006 Define Research & Insight Limited is no longer carrying the name Define Solutions.

The company has 2 directors, namely David P., Joceline J.. Of them, Joceline J. has been with the company the longest, being appointed on 4 June 2003 and David P. has been with the company for the least time - from 21 January 2008. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Define Research & Insight Limited Address / Contact

Office Address Unit 2,
Office Address2 30 Calvin Street
Town London
Post code E1 6NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03316024
Date of Incorporation Tue, 11th Feb 1997
Industry Market research and public opinion polling
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (155 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

David P.

Position: Director

Appointed: 21 January 2008

Joceline J.

Position: Director

Appointed: 04 June 2003

Joy J.

Position: Secretary

Appointed: 02 June 2016

Resigned: 03 March 2021

Martin J.

Position: Secretary

Appointed: 01 June 2016

Resigned: 02 June 2016

Warwick Consultancy Services Limited

Position: Corporate Secretary

Appointed: 04 January 2005

Resigned: 01 June 2016

Ben B.

Position: Secretary

Appointed: 17 February 1997

Resigned: 04 January 2005

Janine B.

Position: Director

Appointed: 17 February 1997

Resigned: 04 January 2005

Michael L.

Position: Director

Appointed: 17 February 1997

Resigned: 04 June 2003

Ben L.

Position: Director

Appointed: 17 February 1997

Resigned: 29 October 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 February 1997

Resigned: 17 February 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 11 February 1997

Resigned: 17 February 1997

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats researched, there is David P. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Joceline J. This PSC owns 25-50% shares and has 25-50% voting rights.

David P.

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

Joceline J.

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

Company previous names

Define Solutions February 17, 2006
Wellross February 24, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand32 50378 34976 658146 78766 060230 353151 06414 004
Current Assets148 50393 685144 433172 03866 357230 650234 583264 426
Debtors115 80015 13667 57525 05129829836 68858 064
Net Assets Liabilities   197 208270 200530 913628 831704 899
Other Debtors 987879829829829831 874
Property Plant Equipment122 977122 622122 828123 104937 614984 639971 488868 042
Total Inventories    -1-146 831192 358
Other
Accrued Liabilities Deferred Income    10 68221 31536 80929 552
Accumulated Depreciation Impairment Property Plant Equipment34 38135 42635 76136 23437 40246 78461 07452 379
Average Number Employees During Period 671010888
Bank Borrowings Overdrafts    28 65027 25727 25727 257
Corporation Tax Payable   11 55939 73974 98367 25262 470
Creditors184 414116 11287 95797 934223 415217 923193 185129 547
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -21 663
Disposals Property Plant Equipment       -174 114
Dividends Paid On Shares   30 125120 00080 000176 000136 000
Finance Lease Liabilities Present Value Total     9 6639 663 
Fixed Assets   123 104937 614984 639971 488868 042
Increase Decrease In Depreciation Impairment Property Plant Equipment    1 1688 66512 99811 229
Increase From Depreciation Charge For Year Property Plant Equipment 1 0453354731 1689 38214 29012 968
Loans From Directors    40 4201 779999 
Net Current Assets Liabilities-35 911-22 42756 47674 104-157 05812 72741 398134 879
Other Creditors 42 67915 60415 60468 15038 63322 0761 463
Other Taxation Social Security Payable 44 17944 92834 31811 70340 26927 9908 805
Property Plant Equipment Gross Cost157 358158 048158 589159 338975 0161 031 4231 032 562920 421
Total Additions Including From Business Combinations Property Plant Equipment 690541749815 67856 4071 13961 973
Total Assets Less Current Liabilities87 066100 195179 304197 208780 556997 3661 012 8861 002 921
Trade Creditors Trade Payables 21 38719 55840 14524 0714 0241 139 
Trade Debtors Trade Receivables 15 03866 78824 953  36 39026 190
Transfers To From Retained Earnings Increase Decrease In Equity    25 997-25 997  
Work In Progress    -1-146 831192 358
Amounts Owed To Group Undertakings 7 8677 8677 867    
Current Asset Investments200200200200    
Other Current Asset Investments Balance Sheet Subtotal 200200200    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 15th, November 2023
Free Download (9 pages)

Company search