Company NameLaunchpad Research Limited
DirectorsJillian Appleby and Brigitte Lesley Barrett
Company StatusActive
Company Number04403337
CategoryPrivate Limited Company
Incorporation Date26 March 2002(22 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Jillian Appleby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Apex Business Village Northumberland Busin
Annitsford
Newcastle Upon Tyne
NE23 7BF
Director NameMrs Brigitte Lesley Barrett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2002(same day as company formation)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Apex Business Village Northumberland Busin
Annitsford
Newcastle Upon Tyne
NE23 7BF
Secretary NameMrs Jillian Appleby
NationalityBritish
StatusCurrent
Appointed26 March 2004(2 years after company formation)
Appointment Duration20 years, 1 month
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Apex Business Village Northumberland Busin
Annitsford
Newcastle Upon Tyne
NE23 7BF
Director NameKatie Morton Dodd
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleMarket Researcher
Correspondence Address54 Closefield Grove
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8ST
Secretary NameKatie Morton Dodd
NationalityBritish
StatusResigned
Appointed26 March 2002(same day as company formation)
RoleMarket Researcher
Correspondence Address54 Closefield Grove
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8ST
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2002(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitewww.launchpadresearch.com/
Telephone0191 2504550
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 5, Apex Business Village Northumberland Business Park
Annitsford
Newcastle Upon Tyne
NE23 7BF
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington

Shareholders

39 at £1Brigitte Lesley Barrett
50.00%
Ordinary
39 at £1Jillian Appleby
50.00%
Ordinary

Financials

Year2014
Net Worth£296,584
Cash£76,150
Current Liabilities£110,862

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 March 2023 (1 year, 1 month ago)
Next Return Due9 April 2024 (overdue)

Filing History

5 October 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
19 April 2023Memorandum and Articles of Association (8 pages)
19 April 2023Particulars of variation of rights attached to shares (2 pages)
19 April 2023Change of share class name or designation (2 pages)
19 April 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 April 2023Statement of company's objects (2 pages)
30 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
2 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
25 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
29 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
3 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
30 March 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
7 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
28 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
5 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
5 April 2018Register inspection address has been changed from C/O Robert Gale and Company 8 Adelaide Row Seaham County Durham SR7 7EF England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
15 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
8 June 2017Registered office address changed from 8 Adelaide Row Seaham County Durham SR7 7EF to Unit 5, Apex Business Village Northumberland Business Park Annitsford Newcastle upon Tyne NE23 7BF on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 8 Adelaide Row Seaham County Durham SR7 7EF to Unit 5, Apex Business Village Northumberland Business Park Annitsford Newcastle upon Tyne NE23 7BF on 8 June 2017 (1 page)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 78
(4 pages)
30 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 78
(4 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 78
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 78
(4 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 November 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 78
(4 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 78
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
14 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Brigitte Lesley Barrett on 7 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Secretary's details changed for Jillian Appleby on 7 April 2010 (1 page)
7 April 2010Secretary's details changed for Jillian Appleby on 7 April 2010 (1 page)
7 April 2010Director's details changed for Jillian Appleby on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Brigitte Lesley Barrett on 7 April 2010 (2 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Jillian Appleby on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Jillian Appleby on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Brigitte Lesley Barrett on 7 April 2010 (2 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Secretary's details changed for Jillian Appleby on 7 April 2010 (1 page)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
10 September 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
30 March 2009Return made up to 26/03/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
12 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
31 March 2008Return made up to 26/03/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 March 2007Return made up to 26/03/07; full list of members (2 pages)
28 March 2007Return made up to 26/03/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
31 January 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
4 April 2006Return made up to 26/03/06; full list of members (2 pages)
4 April 2006Return made up to 26/03/06; full list of members (2 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
13 December 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
28 April 2005Return made up to 26/03/05; full list of members (3 pages)
28 April 2005Return made up to 26/03/05; full list of members (3 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
28 April 2004£ sr 22@1 26/03/04 (1 page)
28 April 2004£ sr 22@1 26/03/04 (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Secretary resigned;director resigned (1 page)
14 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 April 2004Resolutions
  • RES13 ‐ Sale/purchase agreement 25/03/04
(1 page)
3 April 2004Resolutions
  • RES13 ‐ Sale/purchase agreement 25/03/04
(1 page)
18 December 2003Secretary's particulars changed;director's particulars changed (1 page)
18 December 2003Secretary's particulars changed;director's particulars changed (1 page)
15 September 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
15 September 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
20 July 2003Ad 05/06/02--------- £ si 85@1 (2 pages)
20 July 2003Ad 05/06/02--------- £ si 85@1 (2 pages)
24 June 200385 sh at £1 21/05/02 rescinded (2 pages)
24 June 200385 sh at £1 21/05/02 rescinded (2 pages)
26 March 2003Return made up to 26/03/03; full list of members (7 pages)
26 March 2003Return made up to 26/03/03; full list of members (7 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
18 June 2002Ad 21/05/02--------- £ si 85@1=85 £ ic 15/100 (2 pages)
18 June 2002Ad 21/05/02--------- £ si 85@1=85 £ ic 15/100 (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed;new director appointed (2 pages)
18 April 2002New director appointed (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
3 April 2002Ad 26/03/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
3 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 April 2002Director resigned (1 page)
3 April 2002Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
3 April 2002Ad 26/03/02--------- £ si 5@1=5 £ ic 6/11 (2 pages)
3 April 2002Registered office changed on 03/04/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page)
3 April 2002Ad 26/03/02--------- £ si 4@1=4 £ ic 11/15 (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Ad 26/03/02--------- £ si 5@1=5 £ ic 6/11 (2 pages)
3 April 2002Ad 26/03/02--------- £ si 5@1=5 £ ic 1/6 (2 pages)
3 April 2002Ad 26/03/02--------- £ si 4@1=4 £ ic 11/15 (2 pages)
3 April 2002Secretary resigned (1 page)
3 April 2002Secretary resigned (1 page)
26 March 2002Incorporation (13 pages)
26 March 2002Incorporation (13 pages)