7TH SENSE RESEARCH UK LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2HL

Company number 09563851
Status Active
Incorporation Date 27 April 2015
Company Type Private Limited Company
Address C/O BLACKS SOLICITORS LLP CITY POINT, 29 KING STREET, LEEDS, ENGLAND, LS1 2HL
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Register inspection address has been changed to First Floor the Windsor Centre 15-29 Windsor Street London N1 8QG; Registered office address changed from C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL England to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 10 April 2017. The most likely internet sites of 7TH SENSE RESEARCH UK LIMITED are www.7thsenseresearchuk.co.uk, and www.7th-sense-research-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and six months. 7th Sense Research Uk Limited is a Private Limited Company. The company registration number is 09563851. 7th Sense Research Uk Limited has been working since 27 April 2015. The present status of the company is Active. The registered address of 7th Sense Research Uk Limited is C O Blacks Solicitors Llp City Point 29 King Street Leeds England Ls1 2hl. . ALCOCK, Michael Vance is a Director of the company. BARBER, Hollis Dean is a Director of the company. HARDING, Claire Louise is a Director of the company. MCVEY, Fergus James George Hugh is a Director of the company. The company operates in "Market research and public opinion polling".


Current Directors

Director
ALCOCK, Michael Vance
Appointed Date: 27 April 2015
61 years old

Director
BARBER, Hollis Dean
Appointed Date: 27 April 2015
56 years old

Director
HARDING, Claire Louise
Appointed Date: 27 April 2015
46 years old

Director
MCVEY, Fergus James George Hugh
Appointed Date: 27 April 2015
51 years old

Persons With Significant Control

Mr Fergus Mcvey
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Claire Louise Harding
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

7TH SENSE RESEARCH UK LIMITED Events

12 Apr 2017
Confirmation statement made on 31 March 2017 with updates
10 Apr 2017
Register inspection address has been changed to First Floor the Windsor Centre 15-29 Windsor Street London N1 8QG
10 Apr 2017
Registered office address changed from C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL England to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 10 April 2017
10 Apr 2017
Registered office address changed from Hanover House 22 Clarendon Road Leeds West Yorkshire LS2 9NZ United Kingdom to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 10 April 2017
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 5 more events
14 Aug 2015
Statement of capital following an allotment of shares on 3 August 2015
  • GBP 1,000

14 Aug 2015
Change of share class name or designation
14 Aug 2015
Resolutions
  • RES13 ‐ Laon agreement 03/08/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

03 Aug 2015
Registration of charge 095638510001, created on 3 August 2015
27 Apr 2015
Incorporation
Statement of capital on 2015-04-27
  • GBP 900
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

7TH SENSE RESEARCH UK LIMITED Charges

7 October 2016
Charge code 0956 3851 0004
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Growth Street Provision Limited
Description: Borrower's present and future registered patents, trade…
7 October 2016
Charge code 0956 3851 0003
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Growth Street Provision Limited
Description: Contains fixed charge…
7 October 2016
Charge code 0956 3851 0002
Delivered: 7 October 2016
Status: Outstanding
Persons entitled: Growth Street Provision Limited
Description: Contains fixed charge…
3 August 2015
Charge code 0956 3851 0001
Delivered: 3 August 2015
Status: Outstanding
Persons entitled: Glen Voycey Kolin Watts Hollis Dean Barber Michael Vance Alcock
Description: Contains fixed charge…