Research Solutions Limited LONDON


Research Solutions Limited is a private limited company located at 6 Priory House, 8 Battersea Park Road, London SW8 4BH. Its net worth is estimated to be roughly 6687 pounds, and the fixed assets the company owns come to 6393 pounds. Incorporated on 1996-08-29, this 27-year-old company is run by 1 director and 1 secretary.
Director Hamid A., appointed on 26 September 1996.
Moving on to secretaries, we can mention: Sheba A., appointed on 22 September 2014.
The company is classified as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229), "market research and public opinion polling" (Standard Industrial Classification: 73200). According to Companies House information there was a name change on 1997-10-21 and their previous name was Pco 153 Limited.
The latest confirmation statement was filed on 2023-08-29 and the date for the next filing is 2024-09-12. What is more, the annual accounts were filed on 31 May 2022 and the next filing should be sent on 29 February 2024.

Research Solutions Limited Address / Contact

Office Address 6 Priory House
Office Address2 8 Battersea Park Road
Town London
Post code SW8 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03243500
Date of Incorporation Thu, 29th Aug 1996
Industry Management consultancy activities other than financial management
Industry Market research and public opinion polling
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Sheba A.

Position: Secretary

Appointed: 22 September 2014

Hamid A.

Position: Director

Appointed: 26 September 1996

David M.

Position: Secretary

Appointed: 21 September 2005

Resigned: 22 September 2014

Denise W.

Position: Secretary

Appointed: 31 July 1998

Resigned: 21 September 2005

Geraldine A.

Position: Secretary

Appointed: 26 September 1996

Resigned: 31 July 1998

Jonathan K.

Position: Nominee Director

Appointed: 29 August 1996

Resigned: 26 September 1996

Pailex Corporate Services Limited

Position: Nominee Secretary

Appointed: 29 August 1996

Resigned: 26 September 1996

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Hamid A. This PSC and has 75,01-100% shares.

Hamid A.

Notified on 28 August 2016
Nature of control: 75,01-100% shares

Company previous names

Pco 153 October 21, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-302012-05-312013-05-312014-05-302014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth6 687 30 405            
Balance Sheet
Current Assets139 52596 06082 924114 784109 712109 712125 13077 01375 74391 67639 97214 86725 96422 26216 981
Net Assets Liabilities       4 8225 1711 691-42 901-52 736-62 806-89 454-129 628
Cash Bank In Hand78 33530 49930 49926 71849 27449 27476 39411 473       
Debtors61 19065 56152 42588 06660 43860 43848 73665 540       
Net Assets Liabilities Including Pension Asset Liability6 68730 40530 40531 4375995992 3894 822       
Tangible Fixed Assets6 3936 2026 2033 7402 4012 4013 5973 253       
Reserves/Capital
Called Up Share Capital216216216216216216216216       
Profit Loss Account Reserve6 47130 18930 18931 2213833832 1734 606       
Shareholder Funds6 687 30 405            
Other
Creditors       75 44480 305100 32993 66071 12199 116122 817156 330
Fixed Assets6 393 6 202    3 2533 4233 8444 1383 5182 9912 9912 991
Net Current Assets Liabilities29424 20324 20327 697-1 802-1 802-1 2081 5691 748-2 153-47 039-56 254-65 797-92 445-132 619
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal10 207 13 136     6 3106 5006 649 8 1108 1106 730
Total Assets Less Current Liabilities6 687 30 405    4 8225 1711 691-42 901-52 736-62 806-89 454-129 628
Capital Employed 30 405 31 4375995992 3894 822       
Creditors Due Within One Year149 43871 85771 85787 087111 514111 514126 33875 444       
Number Shares Allotted  2424 242424       
Par Value Share  11 111       
Share Capital Allotted Called Up Paid2424242424242424       
Tangible Fixed Assets Additions  2 281400 2742 796231       
Tangible Fixed Assets Cost Or Valuation38 037 40 31840 718 40 99243 78844 019       
Tangible Fixed Assets Depreciation31 644 34 11536 978 38 59140 19140 766       
Tangible Fixed Assets Depreciation Charged In Period  2 4722 863 1 6131 600575       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on May 31, 2023
filed on: 23rd, February 2024
Free Download (2 pages)

Company search

Advertisements