Company NameCeeda Research Limited
DirectorJoanne Verrill
Company StatusActive - Proposal to Strike off
Company Number04709056
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years ago)
Previous NameResearch Solutions U.K. Limited

Business Activity

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

Directors

Director NameDr Joanne Verrill
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook House Potto
Northallerton
DL6 3HP
Secretary NamePaul Verrill
NationalityBritish
StatusResigned
Appointed24 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBrook House Potto
Northallerton
DL6 3HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteceeda.co.uk/

Location

Registered AddressBlenheim House Falcon Court
Preston Farm Industrial Estate
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Joanne Verrill
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,617
Cash£1,862
Current Liabilities£28,839

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2023 (1 year ago)
Next Return Due19 March 2024 (overdue)

Filing History

21 February 2024Application to strike the company off the register (1 page)
20 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
16 November 2022Termination of appointment of Paul Verrill as a secretary on 16 November 2022 (1 page)
28 June 2022Registered office address changed from Winpenny House Unit 201-202 135-137 High Street Yarm Stockton on Tees TS15 9AY England to Blenheim House Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS on 28 June 2022 (1 page)
18 March 2022Secretary's details changed for Paul Verrill on 18 March 2022 (1 page)
18 March 2022Director's details changed for Dr Joanne Verrill on 18 March 2022 (2 pages)
18 March 2022Confirmation statement made on 5 March 2022 with updates (5 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
14 April 2021Change of details for Dr Joanne Verrill as a person with significant control on 6 November 2020 (2 pages)
16 March 2021Confirmation statement made on 5 March 2021 with updates (5 pages)
22 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 5 March 2020 with updates (5 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
5 March 2019Confirmation statement made on 5 March 2019 with updates (5 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
1 October 2018Registered office address changed from 1st Floor 14 High Street Yarm Stockton on Tees Cleveland TS15 9AE to Winpenny House Unit 201-202 135-137 High Street Yarm Stockton on Tees TS15 9AY on 1 October 2018 (1 page)
6 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
23 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-18
(3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
22 April 2013Director's details changed for Dr Joanne Verrill on 3 December 2012 (2 pages)
22 April 2013Secretary's details changed for Paul Verrill on 3 December 2012 (2 pages)
22 April 2013Director's details changed for Dr Joanne Verrill on 3 December 2012 (2 pages)
22 April 2013Director's details changed for Dr Joanne Verrill on 3 December 2012 (2 pages)
22 April 2013Secretary's details changed for Paul Verrill on 3 December 2012 (2 pages)
22 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
22 April 2013Secretary's details changed for Paul Verrill on 3 December 2012 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 November 2012Registered office address changed from Arnison House 139B High Street Yarm Stockton on Tees TS15 9AY on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Arnison House 139B High Street Yarm Stockton on Tees TS15 9AY on 5 November 2012 (1 page)
5 November 2012Registered office address changed from Arnison House 139B High Street Yarm Stockton on Tees TS15 9AY on 5 November 2012 (1 page)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Joanne Verrill on 1 April 2010 (2 pages)
7 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Joanne Verrill on 1 April 2010 (2 pages)
7 May 2010Director's details changed for Joanne Verrill on 1 April 2010 (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 May 2009Return made up to 24/03/09; full list of members (3 pages)
13 May 2009Return made up to 24/03/09; full list of members (3 pages)
11 May 2009Registered office changed on 11/05/2009 from durham tees valley bus centre primrose hill ind estate orde wingate way stockton on tees cleveland TS19 0GA (1 page)
11 May 2009Registered office changed on 11/05/2009 from durham tees valley bus centre primrose hill ind estate orde wingate way stockton on tees cleveland TS19 0GA (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 May 2008Return made up to 24/03/08; full list of members (3 pages)
8 May 2008Return made up to 24/03/08; full list of members (3 pages)
7 May 2008Registered office changed on 07/05/2008 from durham and tees valley business centre primrose hill industrial estate orde wingate waystockton on tees cleveland TS19 0GA (1 page)
7 May 2008Registered office changed on 07/05/2008 from durham and tees valley business centre primrose hill industrial estate orde wingate waystockton on tees cleveland TS19 0GA (1 page)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Registered office changed on 17/10/07 from: lord nelson house 21 high street yarm stockton cleveland TS15 9BW (1 page)
17 October 2007Registered office changed on 17/10/07 from: lord nelson house 21 high street yarm stockton cleveland TS15 9BW (1 page)
29 April 2007Return made up to 24/03/07; full list of members (6 pages)
29 April 2007Return made up to 24/03/07; full list of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Return made up to 24/03/06; full list of members (6 pages)
8 June 2006Return made up to 24/03/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 20/02/05; full list of members (6 pages)
12 April 2005Return made up to 20/02/05; full list of members (6 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2004Return made up to 24/03/04; full list of members (6 pages)
29 April 2004Return made up to 24/03/04; full list of members (6 pages)
25 April 2003New director appointed (1 page)
25 April 2003Registered office changed on 25/04/03 from: lord nelson house 21 the high street yarm stockton-on-tees TS15 9QU (1 page)
25 April 2003New secretary appointed (1 page)
25 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2003Ad 24/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2003Registered office changed on 25/04/03 from: lord nelson house 21 the high street yarm stockton-on-tees TS15 9QU (1 page)
25 April 2003New director appointed (1 page)
25 April 2003New secretary appointed (1 page)
24 March 2003Incorporation (9 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Incorporation (9 pages)