Company NameMarketing Answers Limited
DirectorAndrew John Walker
Company StatusActive
Company Number03163818
CategoryPrivate Limited Company
Incorporation Date23 February 1996(28 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Walker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1996(same day as company formation)
RoleMarketing Consultant
Country of ResidenceFrance
Correspondence AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
Secretary NameRobin Patrick Leggett
NationalityBritish
StatusResigned
Appointed23 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address2 Bridge End Mews
Caergwrle
Wrexham
Clwyd
LL12 9DY
Wales
Secretary NameClaudia Richards
NationalityBritish
StatusResigned
Appointed01 February 1997(11 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressSilverhurst
Curzon Avenue
Beaconsfield
Buckinghamshire
HP9 2NN
Secretary NameTracy Denise Keenan Gallagher
NationalityBritish
StatusResigned
Appointed20 August 2004(8 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 April 2008)
RoleAdministrator
Correspondence Address1 Farriers Walk
Gresford
Wrexham
Clwyd
LL12 8PH
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemayarestaurant.co.uk

Location

Registered AddressC/O McLintocks 2 Hilliards Court
Chester Business Park
Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Andrew John Walker
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
9 March 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
23 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
1 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
12 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
30 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
9 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
25 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 August 2015Director's details changed for Mr Andrew John Walker on 18 August 2015 (2 pages)
18 August 2015Director's details changed for Mr Andrew John Walker on 18 August 2015 (2 pages)
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
19 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
4 June 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 March 2013Director's details changed for Mr Andrew John Walker on 7 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Andrew John Walker on 7 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Andrew John Walker on 7 March 2013 (2 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Mr Andrew John Walker on 14 February 2012 (2 pages)
21 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
21 March 2012Director's details changed for Mr Andrew John Walker on 14 February 2012 (2 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Mr Andrew John Walker on 23 February 2010 (2 pages)
25 May 2010Director's details changed for Mr Andrew John Walker on 23 February 2010 (2 pages)
25 May 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
15 December 2009Registered office address changed from Viscount House River Lane Saltney Chester Cheshire CH4 8RH on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from Viscount House River Lane Saltney Chester Cheshire CH4 8RH on 15 December 2009 (2 pages)
11 March 2009Return made up to 23/02/09; full list of members (10 pages)
11 March 2009Return made up to 23/02/09; full list of members (10 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 May 2008Appointment terminated secretary tracy gallagher (1 page)
13 May 2008Appointment terminated secretary tracy gallagher (1 page)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
27 February 2008Return made up to 23/02/08; full list of members (3 pages)
7 February 2008Registered office changed on 07/02/08 from: century house station way cheam surrey SM3 8SW (1 page)
7 February 2008Registered office changed on 07/02/08 from: century house station way cheam surrey SM3 8SW (1 page)
21 January 2008Return made up to 23/02/07; full list of members (6 pages)
21 January 2008Return made up to 23/02/07; full list of members (6 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
7 March 2006Return made up to 23/02/06; full list of members (6 pages)
7 March 2006Return made up to 23/02/06; full list of members (6 pages)
24 November 2005Registered office changed on 24/11/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
24 November 2005Registered office changed on 24/11/05 from: 45A brighton road surbiton surrey KT6 5LR (1 page)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
16 March 2005Return made up to 23/02/05; full list of members (6 pages)
16 March 2005Return made up to 23/02/05; full list of members (6 pages)
3 November 2004Return made up to 23/02/04; full list of members (6 pages)
3 November 2004Return made up to 23/02/04; full list of members (6 pages)
31 October 2004New secretary appointed (1 page)
31 October 2004New secretary appointed (1 page)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
14 August 2003Secretary resigned (1 page)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 March 2003Return made up to 23/02/03; full list of members (6 pages)
5 March 2003Return made up to 23/02/03; full list of members (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 February 2002Return made up to 23/02/02; full list of members (6 pages)
26 February 2002Return made up to 23/02/02; full list of members (6 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
6 March 2001Return made up to 23/02/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 September 2000 (6 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
11 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
7 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 30 September 1998 (5 pages)
3 February 2000Accounts for a small company made up to 30 September 1998 (5 pages)
9 April 1999Return made up to 23/02/99; no change of members (4 pages)
9 April 1999Return made up to 23/02/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
4 March 1998Return made up to 23/02/98; no change of members (4 pages)
4 March 1998Return made up to 23/02/98; no change of members (4 pages)
17 June 1997Return made up to 23/02/97; full list of members (8 pages)
17 June 1997Return made up to 23/02/97; full list of members (8 pages)
11 June 1997Secretary resigned (1 page)
11 June 1997New secretary appointed (2 pages)
11 June 1997Full accounts made up to 30 September 1996 (6 pages)
11 June 1997New secretary appointed (2 pages)
11 June 1997Full accounts made up to 30 September 1996 (6 pages)
11 June 1997Secretary resigned (1 page)
7 October 1996Accounting reference date notified as 30/09 (1 page)
7 October 1996Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 October 1996Accounting reference date notified as 30/09 (1 page)
7 October 1996Ad 20/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 March 1996Secretary resigned (1 page)
1 March 1996Secretary resigned (1 page)
23 February 1996Incorporation (14 pages)
23 February 1996Incorporation (14 pages)