Juniper Research Limited BASINGSTOKE


Founded in 2002, Juniper Research, classified under reg no. 04365384 is an active company. Currently registered at 9 Cedarwood RG24 8WD, Basingstoke the company has been in the business for twenty two years. Its financial year was closed on Wed, 28th Feb and its latest financial statement was filed on 2023-02-28.

The company has one director. William C., appointed on 1 February 2002. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Michele I. and who left the the company on 13 July 2017. In addition, there is one former secretary - Michele I. who worked with the the company until 13 July 2017.

Juniper Research Limited Address / Contact

Office Address 9 Cedarwood
Office Address2 Chineham Park
Town Basingstoke
Post code RG24 8WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04365384
Date of Incorporation Fri, 1st Feb 2002
Industry Market research and public opinion polling
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (215 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

William C.

Position: Director

Appointed: 01 February 2002

Michele I.

Position: Secretary

Appointed: 01 February 2002

Resigned: 13 July 2017

Michele I.

Position: Director

Appointed: 01 February 2002

Resigned: 13 July 2017

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is William C. This PSC and has 25-50% shares. The second one in the PSC register is Orris Intelligence Limited that entered Basingstoke, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michele C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

William C.

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

Orris Intelligence Limited

Roentgen Court Roentgen Road, Basingstoke, RG24 8NT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 10782823
Notified on 13 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Michele C.

Notified on 6 April 2016
Ceased on 13 July 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand101 13286 94966 037212 501395 734329 533
Current Assets318 790271 657206 496421 720692 220634 819
Debtors217 658184 708140 459209 219296 486305 286
Net Assets Liabilities258 595226 106158 391299 203523 366570 074
Other Debtors4 4388 835    
Property Plant Equipment45 45543 83339 84735 40348 45548 182
Other
Accumulated Depreciation Impairment Property Plant Equipment84 78699 397112 67961 92578 07794 137
Average Number Employees During Period151914141618
Corporation Tax Payable70 05434 650    
Creditors105 65089 38487 952157 920217 309112 927
Depreciation Rate Used For Property Plant Equipment 2525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   62 555  
Disposals Property Plant Equipment   69 375  
Fixed Assets45 45543 83339 84735 40348 45548 182
Increase From Depreciation Charge For Year Property Plant Equipment 14 61113 28211 80116 15216 061
Net Current Assets Liabilities213 140182 273118 544263 800474 911521 892
Other Creditors7 9925 033    
Other Taxation Social Security Payable14 93718 212    
Property Plant Equipment Gross Cost130 242143 230152 52697 328126 531142 319
Total Additions Including From Business Combinations Property Plant Equipment  9 29614 17729 20415 788
Total Assets Less Current Liabilities258 595226 106158 391299 203523 366570 074
Trade Creditors Trade Payables12 66731 489    
Trade Debtors Trade Receivables213 220175 873    
Advances Credits Directors2391 70545623115 6011 700
Advances Credits Made In Period Directors20020045668715 831 
Advances Credits Repaid In Period Directors1 6632 1441 705   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 19th, July 2023
Free Download (9 pages)

Company search