Company NameThe Survey Initiative Ltd
DirectorsGary Cattermole and Jaime Cattermole
Company StatusActive
Company Number08338173
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGary Cattermole
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleEmployee Research Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Hadleigh Road
Frinton On Sea
Essex
CO13 9HG
Director NameJaime Cattermole
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hadleigh Road
Frinton On Sea
Essex
CO13 9HG

Contact

Websitewww.surveyinitiative.co.uk
Email address[email protected]
Telephone01255 850051
Telephone regionClacton-on-Sea

Location

Registered AddressAbbey Farm Spinnels Lane
Wix
Manningtree
Essex
CO11 2UJ
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWix
WardBradfield, Wrabness and Wix
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (7 months, 4 weeks from now)

Filing History

20 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
20 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
19 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
28 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
19 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
20 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
8 April 2019Change of details for Ms Jaime Johnson as a person with significant control on 3 April 2019 (2 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
9 December 2016Registered office address changed from 9 Hadleigh Road Frinton-on-Sea Essex CO13 9HG to Abbey Farm Spinnels Lane Wix Manningtree Essex CO11 2UJ on 9 December 2016 (1 page)
9 December 2016Registered office address changed from 9 Hadleigh Road Frinton-on-Sea Essex CO13 9HG to Abbey Farm Spinnels Lane Wix Manningtree Essex CO11 2UJ on 9 December 2016 (1 page)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 November 2015Registered office address changed (1 page)
23 November 2015Registered office address changed (1 page)
17 October 2015Registered office address changed from No 1 the Courtyard Balls Farm Colchester Essex CO7 7BB to 9 Hadleigh Road Frinton-on-Sea Essex CO13 9HG on 17 October 2015 (2 pages)
17 October 2015Registered office address changed from No 1 the Courtyard Balls Farm Colchester Essex CO7 7BB to 9 Hadleigh Road Frinton-on-Sea Essex CO13 9HG on 17 October 2015 (2 pages)
28 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
8 May 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2012Incorporation (37 pages)
20 December 2012Incorporation (37 pages)