Company NameResearch For Real Ltd
DirectorCatherine Beulah Sharp
Company StatusActive
Company NumberSC295408
CategoryPrivate Limited Company
Incorporation Date13 January 2006(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameDr Catherine Beulah Sharp
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleSocial Researcher
Country of ResidenceScotland
Correspondence Address16 Bonnington Grove
Edinburgh
EH6 4BW
Scotland
Secretary NameDr Catherine Beulah Sharp
NationalityBritish
StatusCurrent
Appointed13 January 2006(same day as company formation)
RoleSocial Researcher
Country of ResidenceScotland
Correspondence Address16 Bonnington Grove
Edinburgh
EH6 4BW
Scotland
Director NameMr Nick Sharp
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeckley Cottage
Bath Road
Lymington
Hampshire
SO41 3SF

Contact

Websiteresearch-for-real.co.uk
Email address[email protected]
Telephone07 790733529
Telephone regionMobile

Location

Registered AddressThe Melting Pot
15 Calton Road
Edinburgh
EH8 8DL
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£33,568
Cash£40,056
Current Liabilities£27,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Filing History

30 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
15 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
30 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
28 April 2021Registered office address changed from The Melting Pot 5 Rose Street Edinburgh EH2 2PR to The Melting Pot 15 Calton Road Edinburgh EH8 8DL on 28 April 2021 (1 page)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 March 2020 (4 pages)
27 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 May 2018Amended total exemption full accounts made up to 31 March 2018 (7 pages)
15 May 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 January 2018Notification of Catherine Beulah Sharp as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Notification of Catherine Beulah Sharp as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
28 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
(5 pages)
3 August 2014Registered office address changed from 49 Cumberland Street Edinburgh Midlothian EH3 6RA to The Melting Pot 5 Rose Street Edinburgh EH2 2PR on 3 August 2014 (1 page)
3 August 2014Registered office address changed from 49 Cumberland Street Edinburgh Midlothian EH3 6RA to The Melting Pot 5 Rose Street Edinburgh EH2 2PR on 3 August 2014 (1 page)
3 August 2014Registered office address changed from 49 Cumberland Street Edinburgh Midlothian EH3 6RA to The Melting Pot 5 Rose Street Edinburgh EH2 2PR on 3 August 2014 (1 page)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Dr Catherine Beulah Sharp on 26 June 2010 (2 pages)
2 July 2010Director's details changed for Dr Catherine Beulah Sharp on 26 June 2010 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 July 2009Return made up to 26/06/09; full list of members (4 pages)
13 July 2009Return made up to 26/06/09; full list of members (4 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
30 June 2008Return made up to 26/06/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 March 2008Return made up to 13/01/08; full list of members (3 pages)
4 March 2008Return made up to 13/01/08; full list of members (3 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
14 January 2008Secretary's particulars changed;director's particulars changed (1 page)
28 September 2007Registered office changed on 28/09/07 from: 26 albany street edinburgh EH1 3QH (1 page)
28 September 2007Registered office changed on 28/09/07 from: 26 albany street edinburgh EH1 3QH (1 page)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 January 2007Return made up to 13/01/07; full list of members (2 pages)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Secretary's particulars changed;director's particulars changed (1 page)
19 January 2007Return made up to 13/01/07; full list of members (2 pages)
19 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
19 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
24 January 2006Ad 20/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2006Ad 20/01/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 January 2006Incorporation (13 pages)
13 January 2006Incorporation (13 pages)