Researchcraft Limited LEAMINGTON SPA


Founded in 1997, Researchcraft, classified under reg no. 03462079 is an active company. Currently registered at Regent House CV32 4HY, Leamington Spa the company has been in the business for 27 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 2 directors in the the company, namely Sara-Jane W. and Andrew W.. In addition one secretary - Sara-Jane W. - is with the firm. At the moment 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.

Researchcraft Limited Address / Contact

Office Address Regent House
Office Address2 50 Holly Walk
Town Leamington Spa
Post code CV32 4HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03462079
Date of Incorporation Thu, 6th Nov 1997
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Sara-Jane W.

Position: Secretary

Appointed: 17 January 2017

Sara-Jane W.

Position: Director

Appointed: 01 September 2016

Andrew W.

Position: Director

Appointed: 22 February 2006

Barbara A.

Position: Secretary

Appointed: 01 October 2007

Resigned: 31 August 2017

Howard T.

Position: Nominee Secretary

Appointed: 06 November 1997

Resigned: 06 November 1997

Joan A.

Position: Secretary

Appointed: 06 November 1997

Resigned: 30 September 2007

Jeremy A.

Position: Director

Appointed: 06 November 1997

Resigned: 31 August 2017

Joan A.

Position: Director

Appointed: 06 November 1997

Resigned: 31 August 2017

William T.

Position: Nominee Director

Appointed: 06 November 1997

Resigned: 06 November 1997

Barbara A.

Position: Director

Appointed: 06 November 1997

Resigned: 31 August 2017

Geoffrey A.

Position: Director

Appointed: 06 November 1997

Resigned: 31 August 2017

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats established, there is Sara-Jane W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew W. This PSC owns 25-50% shares and has 25-50% voting rights.

Sara-Jane W.

Notified on 31 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew W.

Notified on 31 August 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth213 651135 460       
Balance Sheet
Cash Bank On Hand 87 899151 024200 322190 219265 073240 316169 615198 065
Current Assets651 628322 748483 903481 084453 216469 100378 408303 159421 870
Debtors328 202234 849332 879280 762262 997204 027138 092133 544223 805
Net Assets Liabilities   358 844347 110323 907267 343215 842244 389
Other Debtors 16 87016 98365 9319 83544 5226 46526 42619 951
Property Plant Equipment 52  5 0712 5363981 2226 192
Cash Bank In Hand323 42687 899       
Intangible Fixed Assets 4 750       
Tangible Fixed Assets6952       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve213 551135 360       
Shareholder Funds213 651135 460       
Other
Accumulated Amortisation Impairment Intangible Assets  2 3754 7504 7504 7504 7504 750 
Accumulated Depreciation Impairment Property Plant Equipment 52 04452 09552 09454 62957 16459 89760 60656 397
Acquired Through Business Combinations Property Plant Equipment    7 605 595  
Additions Other Than Through Business Combinations Property Plant Equipment       1 5337 863
Average Number Employees During Period      678
Corporation Tax Payable 32 57760 75439 30033 17828 33819 00317 82523 614
Creditors  244 280122 240110 214147 248110 98288 308183 238
Current Tax For Period 32 57660 754   19 00317 82523 614
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences       -250203
Dividends Paid      135 354128 755 
Future Minimum Lease Payments Under Non-cancellable Operating Leases    50 00025 00025 00025 000 
Increase Decrease In Current Tax From Adjustment For Prior Periods      -23  
Increase From Amortisation Charge For Year Intangible Assets  2 3752 375     
Increase From Depreciation Charge For Year Property Plant Equipment  51 2 5352 5352 7337092 893
Intangible Assets 4 7502 375      
Intangible Assets Gross Cost  4 7504 7504 7504 7504 7504 750 
Issue Equity Instruments      4  
Net Current Assets Liabilities213 582130 658239 623358 844343 002321 852267 426214 851238 632
Number Shares Issued Fully Paid   1212    
Other Creditors 192 090244 2809 7165 51932 34410 53046 733116 502
Other Disposals Decrease In Amortisation Impairment Intangible Assets        4 750
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        7 102
Other Disposals Intangible Assets        4 750
Other Disposals Property Plant Equipment        7 102
Other Taxation Social Security Payable 27 1606 4172 74126 31830 95145 38013 17427 213
Par Value Share 1 11    
Profit Loss      78 78677 254 
Property Plant Equipment Gross Cost 52 09552 09552 09559 70059 70060 29561 82862 589
Provisions For Liabilities Balance Sheet Subtotal    963481481231435
Tax Tax Credit On Profit Or Loss On Ordinary Activities      18 98017 57523 817
Total Assets Less Current Liabilities213 651135 460241 998358 844348 073324 388267 824216 073244 824
Total Current Tax Expense Credit      18 98017 825 
Trade Creditors Trade Payables 54 462130 52370 48345 19955 61536 06910 57615 909
Trade Debtors Trade Receivables 217 977315 896214 831253 162159 505131 627107 118203 854
Creditors Due Within One Year438 046192 090       
Fixed Assets694 802       
Intangible Fixed Assets Additions 4 750       
Intangible Fixed Assets Cost Or Valuation 4 750       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation52 09552 095       
Tangible Fixed Assets Depreciation52 02652 043       
Tangible Fixed Assets Depreciation Charged In Period 17       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, August 2023
Free Download (12 pages)

Company search

Advertisements