Sherbert Research Limited MARLOW


Sherbert Research started in year 2003 as Private Limited Company with registration number 04661518. The Sherbert Research company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Marlow at 19-21 Chapel St. Postal code: SL7 3HN.

The company has one director. Nicole K., appointed on 17 February 2003. There are currently no secretaries appointed. At present 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.

Sherbert Research Limited Address / Contact

Office Address 19-21 Chapel St
Town Marlow
Post code SL7 3HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04661518
Date of Incorporation Mon, 10th Feb 2003
Industry Market research and public opinion polling
End of financial Year 31st May
Company age 21 years old
Account next due date Fri, 28th Feb 2025 (310 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Nicole K.

Position: Director

Appointed: 17 February 2003

Eyal E.

Position: Director

Appointed: 16 June 2016

Resigned: 28 February 2017

Geoffrey K.

Position: Director

Appointed: 01 June 2007

Resigned: 16 June 2016

Louise K.

Position: Director

Appointed: 01 June 2007

Resigned: 13 July 2011

Geoffrey K.

Position: Secretary

Appointed: 04 August 2003

Resigned: 16 June 2016

Frances S.

Position: Secretary

Appointed: 17 February 2003

Resigned: 01 August 2003

Mantel Nominees Limited

Position: Corporate Director

Appointed: 10 February 2003

Resigned: 17 February 2003

Mantel Secretaries Limited

Position: Corporate Secretary

Appointed: 10 February 2003

Resigned: 17 February 2003

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Eyal E. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicole K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Geoffrey K., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Eyal E.

Notified on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Nicole K.

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

Geoffrey K.

Notified on 1 January 2022
Ceased on 31 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth373 953386 147286 606209 938145 548       
Balance Sheet
Cash Bank In Hand358 459316 974210 167209 758129 176       
Current Assets466 705489 190339 161252 982        
Debtors108 246172 216128 99443 22439 875       
Intangible Fixed Assets4 689           
Net Assets Liabilities     86 582102 50997 89190 60991 36273 97461 986
Net Assets Liabilities Including Pension Asset Liability373 953386 147286 606         
Other Debtors23 58114 15013 5892 4003 270       
Tangible Fixed Assets6 6565 3724 029         
Trade Debtors84 665158 066115 40540 82436 605       
Reserves/Capital
Called Up Share Capital33333       
Profit Loss Account Reserve373 950386 144286 603209 935145 545       
Shareholder Funds373 953386 147286 606209 938145 548       
Other
Average Number Employees During Period         333
Creditors     -25 642-10 148-40 380-22 512-29 306-25 093-23 467
Creditors Due Within One Year 107 42856 58443 04423 503       
Creditors Due Within One Year Total Current Liabilities103 109107 428          
Fixed Assets11 3455 372          
Intangible Fixed Assets Aggregate Amortisation Impairment7 41112 100          
Intangible Fixed Assets Amortisation Charged In Period2 4204 689          
Intangible Fixed Assets Cost Or Valuation12 10012 100          
Net Current Assets Liabilities363 596381 762282 577209 938-23 503-25 642102 50997 89190 609141 36273 97464 487
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests 333        
Number Shares Allotted  300300300       
Other Creditors Due Within One Year85 79790 586          
Par Value Share  000       
Provisions For Liabilities Charges988987          
Share Capital Allotted Called Up Paid 3333       
Tangible Fixed Assets Additions 507          
Tangible Fixed Assets Cost Or Valuation31 00031 50731 50731 507        
Tangible Fixed Assets Depreciation24 34426 13527 47831 50731 507       
Tangible Fixed Assets Depreciation Charged In Period  1 3434 029        
Tangible Fixed Assets Depreciation Charge For Period 1 791          
Total Assets Less Current Liabilities374 941387 134286 606209 938145 54886 582102 50997 89190 609141 36273 97464 487
Trade Creditors Within One Year17 31216 842          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on May 31, 2023
filed on: 31st, July 2023
Free Download (2 pages)

Company search

Advertisements