Company NameExacta Research Limited
DirectorKevin Stanley Maughan
Company StatusActive
Company Number03915945
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Kevin Stanley Maughan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2013(13 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pearl 7 New Bridge Street West
Newcastle Upon Tyne
NE1 8AQ
Director NameFrederick Christopher Russell Howie
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressStratford House
15 The Plantations
Wynyard Woods
Wynyard
TS22 5SN
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMrs Carol Denise White
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House
Bridge Street Helperby
York
North Yorkshire
YO61 2NU
Secretary NameDiane Howie
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressStratford House
15 The Plantations
Wynyard Woods
Wynyard
TS22 5SN
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websiteexactaresearch.co.uk
Telephone0800 0856618
Telephone regionFreephone

Location

Registered AddressShakespeare House
18 Shakespeare Street
Newcastle Upon Tyne
NE1 6AQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Kevin Stanley Maughan
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,648
Cash£31,200
Current Liabilities£59,149

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months ago)
Next Return Due11 February 2025 (10 months, 2 weeks from now)

Filing History

29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 January 2019Registered office address changed from Pearl Assurance House New Bridge Street West Newcastle upon Tyne NE1 8AQ United Kingdom to The Pearl 7 New Bridge Street West Newcastle upon Tyne NE1 8AQ on 30 January 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
12 April 2018Registered office address changed from 36-40 Scotswood Road Newcastle upon Tyne NE4 7JD England to Pearl Assurance House New Bridge Street West Newcastle upon Tyne NE1 8AQ on 12 April 2018 (1 page)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Registered office address changed from The Gate House Billingham Road Norton Stockton on Tees Tees Valley TS20 2SA to 36-40 Scotswood Road Newcastle upon Tyne NE4 7JD on 1 February 2016 (1 page)
1 February 2016Registered office address changed from The Gate House Billingham Road Norton Stockton on Tees Tees Valley TS20 2SA to 36-40 Scotswood Road Newcastle upon Tyne NE4 7JD on 1 February 2016 (1 page)
1 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
30 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
30 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 100
(3 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(4 pages)
16 July 2013Statement of capital following an allotment of shares on 9 July 2013
  • GBP 100
(4 pages)
19 June 2013Termination of appointment of Diane Howie as a secretary (1 page)
19 June 2013Termination of appointment of Diane Howie as a secretary (1 page)
19 June 2013Appointment of Mr Kevin Stanley Maughan as a director (2 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 June 2013Termination of appointment of Frederick Howie as a director (1 page)
19 June 2013Appointment of Mr Kevin Stanley Maughan as a director (2 pages)
19 June 2013Termination of appointment of Frederick Howie as a director (1 page)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 January 2010Director's details changed for Frederick Christopher Russell Howie on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Frederick Christopher Russell Howie on 31 January 2010 (2 pages)
31 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
31 January 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2009Return made up to 28/01/09; full list of members (3 pages)
29 January 2009Return made up to 28/01/09; full list of members (3 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
29 August 2007Nc inc already adjusted 12/07/07 (2 pages)
29 August 2007Nc inc already adjusted 12/07/07 (2 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 January 2007Return made up to 28/01/07; full list of members (2 pages)
30 January 2007Return made up to 28/01/07; full list of members (2 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
7 February 2006Return made up to 28/01/06; full list of members (2 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
2 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
9 February 2005Return made up to 28/01/05; full list of members (6 pages)
9 February 2005Return made up to 28/01/05; full list of members (6 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 March 2004Registered office changed on 29/03/04 from: arnison house 139 high street yarm cleveland TS15 9AY (1 page)
29 March 2004Registered office changed on 29/03/04 from: arnison house 139 high street yarm cleveland TS15 9AY (1 page)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
6 February 2004Return made up to 28/01/04; full list of members (6 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
9 July 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 February 2003Return made up to 28/01/03; full list of members (6 pages)
24 February 2003Return made up to 28/01/03; full list of members (6 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Secretary's particulars changed (1 page)
25 July 2002Director's particulars changed (1 page)
25 July 2002Secretary's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 April 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 February 2002Return made up to 28/01/02; full list of members (6 pages)
1 February 2002Return made up to 28/01/02; full list of members (6 pages)
14 June 2001Full accounts made up to 31 December 2000 (9 pages)
14 June 2001Full accounts made up to 31 December 2000 (9 pages)
8 March 2001Ad 28/01/00--------- £ si 1@1 (2 pages)
8 March 2001Ad 28/01/00--------- £ si 1@1 (2 pages)
14 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
11 February 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
4 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 February 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 February 2000Director resigned (1 page)
3 February 2000Registered office changed on 03/02/00 from: 16 saint john street london EC1M 4NT (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000Secretary resigned (1 page)
3 February 2000New director appointed (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000Registered office changed on 03/02/00 from: 16 saint john street london EC1M 4NT (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000New secretary appointed (2 pages)
3 February 2000Director resigned (1 page)
28 January 2000Incorporation (14 pages)
28 January 2000Incorporation (14 pages)