Company NameFlyresearch Limited
Company StatusActive
Company Number04073040
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)
Previous NameKikkup International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Ian Malcolm Stewart Davidson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2000(same day as company formation)
RoleMarketing And Communications M
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Secretary NameDavid Alexander Waddell
NationalityBritish
StatusCurrent
Appointed01 January 2005(4 years, 3 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameDavid Alexander Waddell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2008(7 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Director NameMr Gregory Stephen Ward
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2012(11 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBede House 3 Belmont Business Park
Durham
DH1 1TW
Secretary NameMr Alex Papworth
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Clyde Road
Alexandra Park
N22 7AE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.flyresearch.com/
Telephone020 30026808
Telephone regionLondon

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Shareholders

590 at £0.1Ian Malcolm Stewart Davidson
59.00%
Ordinary
270 at £0.1David Waddell
27.00%
Ordinary
140 at £0.1Greg Ward
14.00%
Ordinary

Financials

Year2014
Net Worth£168,537
Cash£175,165
Current Liabilities£285,523

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

16 August 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
15 June 2023Termination of appointment of Ian Malcolm Stewart Davidson as a director on 14 June 2023 (1 page)
14 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
21 March 2022Change of details for a person with significant control (2 pages)
19 March 2022Director's details changed for Mr Gregory Stephen Ward on 19 March 2022 (2 pages)
19 March 2022Change of details for Mr Ian Malcolm Stewart Davidson as a person with significant control on 19 March 2022 (2 pages)
19 March 2022Director's details changed for David Alexander Waddell on 19 March 2022 (2 pages)
19 March 2022Director's details changed for Mr Ian Malcolm Stewart Davidson on 19 March 2022 (2 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
17 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
12 November 2020Secretary's details changed for David Alexander Waddell on 12 November 2020 (1 page)
11 November 2020Registered office address changed from Gladstone House 1 Gladstone Street Crook Durham DL15 9ED England to Bede House 3 Belmont Business Park Durham DH1 1TW on 11 November 2020 (1 page)
11 November 2020Director's details changed for David Alexander Waddell on 11 November 2020 (2 pages)
16 December 2019Confirmation statement made on 14 December 2019 with updates (5 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Registered office address changed from St Stephen's Church Westbourne Park Road London W2 5QT to Gladstone House 1 Gladstone Street Crook Durham DL15 9ED on 20 October 2016 (1 page)
20 October 2016Registered office address changed from St Stephen's Church Westbourne Park Road London W2 5QT to Gladstone House 1 Gladstone Street Crook Durham DL15 9ED on 20 October 2016 (1 page)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
17 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 100
(5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(5 pages)
24 October 2013Registered office address changed from 17 Griffiths Close Yarm Cleveland TS15 9TZ England on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 17 Griffiths Close Yarm Cleveland TS15 9TZ England on 24 October 2013 (1 page)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
19 November 2012Registered office address changed from St Stephens Church Westbourne Park Road London W2 5QT on 19 November 2012 (1 page)
19 November 2012Registered office address changed from St Stephens Church Westbourne Park Road London W2 5QT on 19 November 2012 (1 page)
25 April 2012Appointment of Mr Greg Ward as a director (2 pages)
25 April 2012Appointment of Mr Greg Ward as a director (2 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(3 pages)
14 October 2011Statement of capital following an allotment of shares on 6 October 2011
  • GBP 100
(3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
23 November 2010Director's details changed for David Alexander Waddell on 10 September 2010 (2 pages)
23 November 2010Director's details changed for David Alexander Waddell on 10 September 2010 (2 pages)
23 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
27 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 900
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 900
(4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 December 2009Director's details changed for Ian Malcolm Stewart Davidson on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
10 December 2009Director's details changed for Ian Malcolm Stewart Davidson on 9 December 2009 (2 pages)
10 December 2009Director's details changed for Ian Malcolm Stewart Davidson on 9 December 2009 (2 pages)
10 December 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 December 2008Return made up to 18/09/08; full list of members (4 pages)
18 December 2008Return made up to 18/09/08; full list of members (4 pages)
18 December 2008Director and secretary's change of particulars / david waddell / 19/03/2008 (1 page)
18 December 2008Director and secretary's change of particulars / david waddell / 19/03/2008 (1 page)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2007Return made up to 18/09/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2007Memorandum and Articles of Association (12 pages)
29 June 2007Memorandum and Articles of Association (12 pages)
19 June 2007Company name changed kikkup international LIMITED\certificate issued on 19/06/07 (2 pages)
19 June 2007Company name changed kikkup international LIMITED\certificate issued on 19/06/07 (2 pages)
17 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
13 December 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2006Return made up to 18/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2006S-div 04/01/06 (1 page)
7 February 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 February 2006S-div 04/01/06 (1 page)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005Return made up to 18/09/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(288) ‐ Secretary resigned
(6 pages)
24 October 2005Return made up to 18/09/05; full list of members
  • 363(287) ‐ Registered office changed on 24/10/05
  • 363(288) ‐ Secretary resigned
(6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(6 pages)
6 October 2004Return made up to 18/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(6 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
29 December 2003Registered office changed on 29/12/03 from: boswell house 1-5 broad street oxford oxfordshire OX1 3AW (1 page)
29 December 2003Registered office changed on 29/12/03 from: boswell house 1-5 broad street oxford oxfordshire OX1 3AW (1 page)
10 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 2003Return made up to 18/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
18 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 November 2001Return made up to 18/09/01; full list of members (6 pages)
2 November 2001Return made up to 18/09/01; full list of members (6 pages)
20 March 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
20 March 2001Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 October 2000Registered office changed on 04/10/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Secretary resigned;director resigned (1 page)
4 October 2000New director appointed (2 pages)
4 October 2000Director resigned (1 page)
4 October 2000Secretary resigned;director resigned (1 page)
4 October 2000Director resigned (1 page)
4 October 2000New secretary appointed (2 pages)
18 September 2000Incorporation (19 pages)
18 September 2000Incorporation (19 pages)