Company NameExplain Holdings Limited
Company StatusActive
Company Number11983414
CategoryPrivate Limited Company
Incorporation Date8 May 2019(4 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Rebecca Crinson
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(same day as company formation)
RoleResearch Director
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameMs Emma Louise Hopkins
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(same day as company formation)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameMrs Holly Shiel-Redfern
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameMrs Kim Louise Davis
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2019(same day as company formation)
RoleMarket Research
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameMr Stephen Dereck Slater
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(7 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameMr David James Shiel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(7 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
Director NameMrs Claire Riley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(7 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF

Location

Registered AddressThe Core Bath Lane
Newcastle Helix
Newcastle Upon Tyne
Tyne And Wear
NE4 5TF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Filing History

6 November 2023Statement of capital following an allotment of shares on 26 October 2023
  • GBP 970
(4 pages)
6 November 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 July 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
10 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 November 2022Termination of appointment of Claire Riley as a director on 9 November 2022 (1 page)
10 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
9 March 2022Termination of appointment of David James Shiel as a director on 31 December 2021 (1 page)
22 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 October 2021Director's details changed for Mrs Holly Shiel-Redfern on 7 October 2021 (2 pages)
8 October 2021Director's details changed for Mr Stephen Dereck Slater on 7 October 2021 (2 pages)
8 October 2021Director's details changed for Ms Rebecca Crinson on 7 October 2021 (2 pages)
8 October 2021Director's details changed for Ms Emma Louise Hopkins on 7 October 2021 (2 pages)
8 October 2021Registered office address changed from 48 Leazes Park Road Newcastle upon Tyne NE1 4PG United Kingdom to The Core Bath Lane Newcastle Helix Newcastle upon Tyne Tyne and Wear NE4 5TF on 8 October 2021 (1 page)
7 October 2021Director's details changed for Ms Kim Davis on 7 October 2021 (2 pages)
7 October 2021Change of details for Ms Kim Davis as a person with significant control on 7 October 2021 (2 pages)
7 October 2021Director's details changed for Mr David James Shiel on 7 October 2021 (2 pages)
7 October 2021Director's details changed for Ms Claire Riley on 7 October 2021 (2 pages)
21 May 2021Director's details changed for Mrs Holly Shiel-Redfern on 6 May 2021 (2 pages)
20 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
10 May 2021Register inspection address has been changed to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
10 May 2021Register(s) moved to registered inspection location 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 October 2020Previous accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
30 June 2020Notification of Kim Davis as a person with significant control on 24 December 2019 (2 pages)
15 June 2020Withdrawal of a person with significant control statement on 15 June 2020 (2 pages)
10 June 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
10 February 2020Appointment of Mr David James Shiel as a director on 23 December 2019 (2 pages)
30 January 2020Appointment of Mr Stephen Dereck Slater as a director on 23 December 2019 (2 pages)
30 January 2020Appointment of Ms Claire Riley as a director on 23 December 2019 (2 pages)
29 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 940
(4 pages)
29 January 2020Statement of capital following an allotment of shares on 23 December 2019
  • GBP 172
(4 pages)
20 January 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
8 May 2019Incorporation
Statement of capital on 2019-05-08
  • GBP 4
(18 pages)