Join The Dots (research) Ltd MANCHESTER


Founded in 1998, Join The Dots (research), classified under reg no. 03546594 is an active company. Currently registered at The Hive 51 M1 1FN, Manchester the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 8th June 2011 Join The Dots (research) Ltd is no longer carrying the name Virtual Surveys.

The firm has 5 directors, namely Niels S., Tom G. and Tim D. and others. Of them, Graeme L. has been with the company the longest, being appointed on 20 April 2009 and Niels S. and Tom G. and Tim D. and Kristof D. have been with the company for the least time - from 26 June 2019. At the moment 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.

Join The Dots (research) Ltd Address / Contact

Office Address The Hive 51
Office Address2 Lever Street
Town Manchester
Post code M1 1FN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03546594
Date of Incorporation Thu, 16th Apr 1998
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Niels S.

Position: Director

Appointed: 26 June 2019

Tom G.

Position: Director

Appointed: 26 June 2019

Tim D.

Position: Director

Appointed: 26 June 2019

Kristof D.

Position: Director

Appointed: 26 June 2019

Graeme L.

Position: Director

Appointed: 20 April 2009

Pauline R.

Position: Director

Appointed: 09 February 2018

Resigned: 31 January 2020

Alwin T.

Position: Director

Appointed: 12 December 2014

Resigned: 31 December 2016

David H.

Position: Secretary

Appointed: 06 January 2014

Resigned: 09 June 2017

Marilyn R.

Position: Director

Appointed: 01 July 2006

Resigned: 31 December 2014

Quentin A.

Position: Director

Appointed: 01 January 2005

Resigned: 01 June 2023

Raymond P.

Position: Director

Appointed: 31 October 2003

Resigned: 22 October 2009

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 16 April 1998

Resigned: 16 April 1998

Patricia C.

Position: Secretary

Appointed: 16 April 1998

Resigned: 06 January 2014

Patricia C.

Position: Director

Appointed: 16 April 1998

Resigned: 05 May 2017

Peter C.

Position: Director

Appointed: 16 April 1998

Resigned: 09 February 2018

People with significant control

The register of PSCs who own or have control over the company consists of 6 names. As we found, there is Join The Dots Holdings Limited from Manchester, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Insites Compages Nv that entered Ghent, Belgium as the official address. This PSC has a legal form of "a nv", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights. The third one is Mc Insites Nv, who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has a legal form of "a nv", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Join The Dots Holdings Limited

The Hive 51 Lever Street, Manchester, M1 1FN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Registrar Of Companies For England And Wales
Registration number 10723179
Notified on 5 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Insites Compages Nv

Evergemsesteenweg 195 9032, Ghent, Belgium

Legal authority Belgium
Legal form Nv
Country registered Belgium
Place registered Belgian Company Register
Registration number 0837.297.070
Notified on 26 June 2019
Ceased on 26 June 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Mc Insites Nv

Evergemsesteenweg 195 9032, Ghent, Belgium

Legal authority Belgium
Legal form Nv
Country registered Belgium
Place registered Belgian Company Register
Registration number 0708.926.379
Notified on 26 June 2019
Ceased on 26 June 2019
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Quentin A.

Notified on 5 May 2017
Ceased on 17 May 2017
Nature of control: significiant influence or control

Patricia C.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: 25-50% voting rights

Peter C.

Notified on 6 April 2016
Ceased on 5 May 2017
Nature of control: 25-50% voting rights

Company previous names

Virtual Surveys June 8, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-12-31
Balance Sheet
Cash Bank On Hand1 168 0382 990 8571 711 851771 388
Current Assets9 147 29312 795 90613 728 92733 468 621
Debtors7 979 2559 805 04912 017 07632 697 233
Net Assets Liabilities6 356 1366 752 5297 262 10510 536 274
Other Debtors3 92113 557550550
Property Plant Equipment138 603116 919105 823204 909
Other
Audit Fees Expenses23 80024 45020 45023 000
Accrued Liabilities Deferred Income1 868 9902 424 1211 492 7561 667 935
Accumulated Amortisation Impairment Intangible Assets48 34778 287108 227149 700
Accumulated Depreciation Impairment Property Plant Equipment644 494722 099785 455176 033
Additions Other Than Through Business Combinations Property Plant Equipment 55 921 257 468
Administrative Expenses2 871 6405 118 3697 404 53713 075 734
Amortisation Expense Intangible Assets14 97029 94029 94041 473
Amounts Owed By Group Undertakings5 040 2446 617 5529 242 40629 440 306
Amounts Owed To Group Undertakings 2 497 4013 927 09820 905 893
Average Number Employees During Period159149139135
Bank Borrowings   3 864 545
Bank Borrowings Overdrafts   3 091 636
Corporation Tax Payable234 443187 392209 958 
Corporation Tax Recoverable   257 539
Cost Sales2 490 8666 537 9085 466 63213 670 710
Creditors3 030 7136 208 4296 593 2883 091 636
Current Tax For Period45 449203 522459 461491 234
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-24 55422 880-2 450-21 643
Depreciation Expense Property Plant Equipment40 26577 60563 356153 863
Dividends Paid  1 500 000 
Dividends Paid On Shares Interim  1 500 000 
Fixed Assets242 577190 953149 9174 514 796
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-180 923-933 046  
Further Item Tax Increase Decrease Component Adjusting Items-24 55422 880-2 450-21 643
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 184 508772 289658 060263 224
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss6 91524 154239 990-299 278
Government Grant Income  4 908 
Gross Profit Loss3 867 7816 655 0419 883 07016 960 024
Increase From Amortisation Charge For Year Intangible Assets 29 940 41 473
Increase From Depreciation Charge For Year Property Plant Equipment 77 605 153 863
Intangible Assets101 35371 41341 473 
Intangible Assets Gross Cost149 700 149 700 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings   101 113
Interest Income From Group Undertakings Participating Interests7 694162 310 190
Interest Income On Bank Deposits5 01816 5571091 473
Interest Paid To Group Undertakings 98616 963384 403
Interest Payable Similar Charges Finance Costs 98616 963485 516
Investments Fixed Assets2 6212 6212 6214 309 887
Investments In Subsidiaries2 6212 6212 6214 309 887
Net Current Assets Liabilities6 116 5806 587 4777 135 6399 114 922
Net Finance Income Costs12 71216 719109311 663
Number Shares Issued Fully Paid 190 000  
Operating Profit Loss815 218607 0622 483 4413 917 613
Other Creditors57 24755 178105 12985 857
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   763 285
Other Disposals Property Plant Equipment   767 804
Other Interest Receivable Similar Income Finance Income12 71216 719109311 663
Other Operating Income Format1 3 4364 90833 323
Other Taxation Social Security Payable589 2391 044 337841 842852 209
Par Value Share 1  
Pension Other Post-employment Benefit Costs Other Pension Costs133 938264 799269 328489 514
Percentage Class Share Held In Subsidiary 100 100
Prepayments Accrued Income960 851825 299691 649990 955
Profit Loss807 035396 3932 009 5763 274 169
Profit Loss On Ordinary Activities Before Tax827 930622 7952 466 5873 743 760
Property Plant Equipment Gross Cost783 097839 018891 278380 942
Research Development Expense Recognised In Profit Or Loss2 4134 4934 493 
Social Security Costs291 939555 577598 2031 059 443
Staff Costs Employee Benefits Expense3 540 5126 416 8596 346 57711 113 744
Taxation Including Deferred Taxation Balance Sheet Subtotal3 02125 90123 4511 808
Tax Expense Credit Applicable Tax Rate157 307118 331468 652711 314
Tax Increase Decrease Arising From Group Relief Tax Reconciliation-136 464-23 234-17 732-272 629
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-8 379-3 373  
Tax Increase Decrease From Effect Capital Allowances Depreciation  6 981-30 729
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss26 899157 4651 56083 278
Tax Increase Decrease From Other Short-term Timing Differences6 086-45 667  
Tax Tax Credit On Profit Or Loss On Ordinary Activities20 895226 402457 011469 591
Total Assets Less Current Liabilities6 359 1576 778 4307 285 55613 629 718
Total Borrowings   3 091 636
Total Operating Lease Payments91 314244 350244 301326 918
Trade Creditors Trade Payables280 794 16 50568 896
Trade Debtors Trade Receivables1 974 2392 348 6412 082 4712 007 883
Turnover Revenue6 358 64713 192 94915 349 70230 630 734
Wages Salaries3 114 6355 596 4835 479 0469 564 787
Company Contributions To Defined Benefit Plans Directors6 71014 68612 76221 658
Director Remuneration181 533315 802282 765399 988
Director Remuneration Benefits Including Payments To Third Parties188 243413 822295 527421 646
Further Item Director Remuneration Benefits Component Total Director Remuneration Benefits Excluding Payments To Third Parties 83 334  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 28th, September 2023
Free Download (34 pages)

Company search

Advertisements