About

Registered Number: 04156846
Date of Incorporation: 08/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 2 Orchard Court Binley Business Park, Harry Weston Road, Coventry, CV3 2TQ

 

Based in Coventry, Customer Research Technology Ltd was setup in 2001.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILDERHOUSE, Andrew Thomas 06 December 2017 - 1
BRILL, Jonathan Bernard 01 July 2003 21 May 2004 1
GAMBLE, Richard Stephen 08 February 2001 29 June 2012 1
LYON, David Charles Nichols 05 July 2010 31 December 2018 1
MARSHALL, Jeremy Charles Arthur 08 February 2001 13 August 2008 1
ROWLAND, Simon John 01 August 2004 19 September 2019 1
Secretary Name Appointed Resigned Total Appointments
DUNN, Conal Matheson 08 February 2001 28 August 2001 1
HUGHES, Mark Foster 01 April 2010 30 April 2013 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 September 2020
CS01 - N/A 30 September 2020
PSC04 - N/A 03 August 2020
PSC01 - N/A 11 June 2020
PSC07 - N/A 11 June 2020
CH01 - Change of particulars for director 09 December 2019
MR01 - N/A 27 September 2019
CS01 - N/A 25 September 2019
AP01 - Appointment of director 25 September 2019
TM01 - Termination of appointment of director 25 September 2019
AA - Annual Accounts 19 July 2019
RESOLUTIONS - N/A 31 May 2019
SH08 - Notice of name or other designation of class of shares 29 May 2019
CS01 - N/A 21 May 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 June 2018
CH01 - Change of particulars for director 11 June 2018
PSC04 - N/A 15 May 2018
CH01 - Change of particulars for director 15 May 2018
CH01 - Change of particulars for director 14 May 2018
CH01 - Change of particulars for director 14 May 2018
PSC04 - N/A 14 May 2018
SH03 - Return of purchase of own shares 31 January 2018
AP01 - Appointment of director 13 December 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 19 May 2017
SH03 - Return of purchase of own shares 10 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 April 2017
RESOLUTIONS - N/A 31 March 2017
SH19 - Statement of capital 31 March 2017
CAP-SS - N/A 31 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 09 January 2016
SH03 - Return of purchase of own shares 05 November 2015
SH01 - Return of Allotment of shares 29 October 2015
AR01 - Annual Return 26 June 2015
SH08 - Notice of name or other designation of class of shares 25 June 2015
RESOLUTIONS - N/A 22 June 2015
SH03 - Return of purchase of own shares 17 June 2015
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 09 June 2014
SH03 - Return of purchase of own shares 07 May 2014
AA - Annual Accounts 04 January 2014
TM02 - Termination of appointment of secretary 08 November 2013
SH03 - Return of purchase of own shares 26 June 2013
SH03 - Return of purchase of own shares 10 June 2013
SH03 - Return of purchase of own shares 10 June 2013
SH03 - Return of purchase of own shares 10 June 2013
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
SH08 - Notice of name or other designation of class of shares 01 May 2013
AA - Annual Accounts 20 November 2012
TM01 - Termination of appointment of director 09 July 2012
SH03 - Return of purchase of own shares 02 July 2012
AR01 - Annual Return 09 May 2012
AR01 - Annual Return 06 March 2012
SH03 - Return of purchase of own shares 16 December 2011
AA - Annual Accounts 10 October 2011
SH03 - Return of purchase of own shares 30 August 2011
SH03 - Return of purchase of own shares 19 July 2011
AR01 - Annual Return 02 March 2011
CH01 - Change of particulars for director 27 January 2011
CH01 - Change of particulars for director 26 January 2011
SH03 - Return of purchase of own shares 15 December 2010
SH03 - Return of purchase of own shares 06 October 2010
AP01 - Appointment of director 27 September 2010
CH01 - Change of particulars for director 21 September 2010
AD01 - Change of registered office address 16 September 2010
AA - Annual Accounts 27 August 2010
AP01 - Appointment of director 26 July 2010
AP03 - Appointment of secretary 16 July 2010
TM02 - Termination of appointment of secretary 16 July 2010
SH03 - Return of purchase of own shares 14 July 2010
SH03 - Return of purchase of own shares 28 April 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 February 2010
MG01 - Particulars of a mortgage or charge 12 February 2010
SH03 - Return of purchase of own shares 19 January 2010
SH03 - Return of purchase of own shares 18 November 2009
AA - Annual Accounts 28 September 2009
169 - Return by a company purchasing its own shares 17 March 2009
RESOLUTIONS - N/A 11 March 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 08 October 2008
363s - Annual Return 14 May 2008
AA - Annual Accounts 14 January 2008
395 - Particulars of a mortgage or charge 20 July 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 02 November 2006
225 - Change of Accounting Reference Date 23 March 2006
363s - Annual Return 22 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
RESOLUTIONS - N/A 12 December 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 December 2005
AA - Annual Accounts 05 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 22 November 2004
395 - Particulars of a mortgage or charge 01 October 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 18 June 2004
363s - Annual Return 19 February 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
AA - Annual Accounts 20 October 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 15 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
225 - Change of Accounting Reference Date 18 October 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
RESOLUTIONS - N/A 15 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
NEWINC - New incorporation documents 08 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

Debenture 09 February 2010 Outstanding

N/A

Debenture 19 July 2007 Fully Satisfied

N/A

Debenture 28 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.