Company NameRh Research Limited
DirectorRobert Anthony Hogan
Company StatusActive
Company Number10121681
CategoryPrivate Limited Company
Incorporation Date13 April 2016(8 years ago)

Business Activity

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

Director

Director NameMr Robert Anthony Hogan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 2 1850 Mill Shaw Lodge Mills
Halifax
HX3 9ET

Location

Registered AddressFloor 2 1850 Mill
Shaw Lodge Mills
Halifax
HX3 9ET
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardSkircoat
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

27 June 2016Delivered on: 27 June 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

1 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
11 February 2022Director's details changed for Mr Robert Anthony Hogan on 11 February 2022 (2 pages)
11 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
11 February 2022Change of details for Mr Robert Hogan as a person with significant control on 11 February 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
7 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
5 April 2019Registered office address changed from Crown House Crown Street Halifax HX1 1TT United Kingdom to Floor 2 1850 Mill Shaw Lodge Mills Halifax HX3 9ET on 5 April 2019 (1 page)
7 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
14 April 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
27 June 2016Registration of charge 101216810001, created on 27 June 2016 (23 pages)
27 June 2016Registration of charge 101216810001, created on 27 June 2016 (23 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
(23 pages)
13 April 2016Incorporation
Statement of capital on 2016-04-13
  • GBP 1
(23 pages)