Survation Ltd LONDON


Survation started in year 2010 as Private Limited Company with registration number 07143509. The Survation company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at Unit 1 Brandon Road. Postal code: N7 9AA.

The company has one director. Damian L., appointed on 25 October 2010. There are currently no secretaries appointed. As of 7 February 2025, there was 1 ex director - Jessica L.. There were no ex secretaries.

Survation Ltd Address / Contact

Office Address Unit 1 Brandon Road
Office Address2 1 Brandon Road
Town London
Post code N7 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07143509
Date of Incorporation Tue, 2nd Feb 2010
Industry Market research and public opinion polling
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (130 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Damian L.

Position: Director

Appointed: 25 October 2010

Jessica L.

Position: Director

Appointed: 02 February 2010

Resigned: 15 August 2011

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Joanne L. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Damian L. This PSC owns 75,01-100% shares.

Joanne L.

Notified on 15 November 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights

Damian L.

Notified on 6 April 2016
Ceased on 15 November 2023
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand    78 081143 488359 315210 663603 385509 327586 635513 50764 817
Current Assets9 71738 81384 368226 901397 472620 695533 439485 6161 612 6071 364 5591 440 8721 084 403739 586
Debtors4 38236 60577 758133 380319 392477 207174 124274 9531 009 222855 232854 237570 899674 769
Net Assets Liabilities    250 838517 464302 830266 355880 622930 9531 062 072742 851449 054
Other Debtors    225 986441 42399 921131 906320 514483 926407 102416 99043 796
Property Plant Equipment    33 29565 02344 69035 75928 18821 82017 00812 95511 910
Cash Bank In Hand5 3352 2086 61093 52178 080        
Net Assets Liabilities Including Pension Asset Liability8362424050 473250 838        
Tangible Fixed Assets1 9841 48898315 05833 295        
Reserves/Capital
Called Up Share Capital11111        
Profit Loss Account Reserve8262323950 472250 837        
Other
Accrued Liabilities Deferred Income    -6 17421 389       
Accumulated Depreciation Impairment Property Plant Equipment     40 57055 46767 38678 99386 26991 94096 33099 903
Additions Other Than Through Business Combinations Property Plant Equipment       4 0884 0369088593342 531
Average Number Employees During Period     10121412129912
Bank Borrowings     48 500140 87597 91747 025100 00074 54254 16053 333
Bank Borrowings Overdrafts     4 042       
Bank Overdrafts     4 04251 04247 00066 582 19 17325 526444
Corporation Tax Payable    16 617        
Corporation Tax Recoverable    18 28150 172       
Creditors    165 111106 749125 933150 309707 792351 280318 034297 886246 846
Deferred Tax Liabilities    6 65913 005       
Disposals Property Plant Equipment     -2 828       
Fixed Assets    33 29565 023       
Increase Decrease In Depreciation Impairment Property Plant Equipment     21 675       
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss     6 346       
Increase From Depreciation Charge For Year Property Plant Equipment     21 67514 89811 91911 6077 2765 6714 3903 576
Net Current Assets Liabilities-1 901-566-54638 427224 202513 946407 50689 474904 8151 013 2791 122 838786 517492 740
Other Creditors    5 0425 6721 3881 37612 4301 4452 41622 9863 795
Other Disposals Property Plant Equipment      5 4361 100     
Other Taxation Social Security Payable    69 57921 21813 721      
Property Plant Equipment Gross Cost     105 593100 157103 145107 181108 089108 948109 282111 813
Provisions For Liabilities Balance Sheet Subtotal     13 0058 4916 7945 3564 1463 2322 4612 263
Taxation Including Deferred Taxation Balance Sheet Subtotal    -6 659-13 005       
Taxation Social Security Payable      13 72133 905281 087103 724100 68431 04919 349
Total Additions Including From Business Combinations Property Plant Equipment     56 231       
Total Assets Less Current Liabilities8392243753 485257 497578 969452 196125 233933 0031 035 0991 139 846799 472504 650
Trade Creditors Trade Payables    80 04743 47859 78268 028347 693246 111195 761218 325223 258
Trade Debtors Trade Receivables    66 96546 73474 20395 190688 708371 306447 135153 906630 973
Advances Credits Directors-2 33813 65344 09873 123200 686355 001       
Advances Credits Made In Period Directors 20 99155 44589 025214 104154 315       
Amount Specific Advance Or Credit Directors-2 33813 65344 09873 123200 686355 00151 70452 024177 265285 986   
Amount Specific Advance Or Credit Made In Period Directors        125 241108 721   
Amount Specific Advance Or Credit Repaid In Period Directors      303 297      
Advances Credits Repaid In Period Directors 5 00025 00060 00086 541        
Capital Employed8362424050 473250 838        
Creditors Due Within One Year11 61839 37984 914188 474173 270        
Number Shares Allotted 1111        
Par Value Share 1111        
Provisions For Liabilities Charges 2981973 0126 659        
Share Capital Allotted Called Up Paid11111        
Tangible Fixed Assets Additions 26643519 09429 336        
Tangible Fixed Assets Cost Or Valuation3 0593 3253 76022 85452 190        
Tangible Fixed Assets Depreciation1 0751 8372 7777 79618 895        
Tangible Fixed Assets Depreciation Charged In Period 7629405 01911 099        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-12-31
filed on: 30th, September 2024
Free Download (6 pages)

Company search