Background WavePink WaveYellow Wave

WORCESTER RESEARCH LIMITED (06154594)

WORCESTER RESEARCH LIMITED (06154594) is an active UK company. incorporated on 12 March 2007. with registered office in Callow End. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. WORCESTER RESEARCH LIMITED has been registered for 19 years. Current directors include BAYLISS, Marc Leslie, BAYLISS, Maureen Elizabeth.

Company Number
06154594
Status
active
Type
ltd
Incorporated
12 March 2007
Age
19 years
Address
Priors Court, Callow End, WR2 4TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
BAYLISS, Marc Leslie, BAYLISS, Maureen Elizabeth
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORCESTER RESEARCH LIMITED

WORCESTER RESEARCH LIMITED is an active company incorporated on 12 March 2007 with the registered office located in Callow End. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. WORCESTER RESEARCH LIMITED was registered 19 years ago.(SIC: 72200)

Status

active

Active since 19 years ago

Company No

06154594

LTD Company

Age

19 Years

Incorporated 12 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

Priors Court Lower Ferry Lane Callow End, WR2 4TJ,

Previous Addresses

4 Copsewood Avenue Worcester Worcestershire WR5 1SH
From: 7 March 2012To: 29 January 2019
4 Copsewood Avenue Worcester WR5 1SH
From: 9 May 2011To: 7 March 2012
12 Lister Avenue Harley Bakewell Worcester Worcestershire WR4 0SG
From: 2 December 2009To: 9 May 2011
30 Leeds Avenue Warndon Villages Worcester WR4 0QL
From: 12 March 2007To: 2 December 2009
Timeline

2 key events • 2007 - 2015

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Mar 15
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BAYLISS, Christine Irene

Active
Astley, Nr Stourport On SevernDY13 0RE
Secretary
Appointed 25 Nov 2009

BAYLISS, Melisa Sarah

Active
3 Haggs Meadow, WorcesterWR4 0RY
Secretary
Appointed 12 Mar 2007

BAYLISS, Marc Leslie

Active
Lower Ferry Lane, WorcesterWR2 4TJ
Born April 1973
Director
Appointed 12 Mar 2007

BAYLISS, Maureen Elizabeth

Active
Lower Ferry Lane, Callow EndWR2 4TJ
Born July 1968
Director
Appointed 01 Apr 2014

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 12 Mar 2007
Resigned 12 Mar 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 12 Mar 2007
Resigned 12 Mar 2007

Persons with significant control

2

Mr Marc Leslie Bayliss

Active
Lower Ferry Lane, WorcesterWR2 4TJ
Born April 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Jun 2016

Mrs Maureen Elizabeth Bayliss

Active
Lower Ferry Lane, Callow EndWR2 4TJ
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
7 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Sail Address Company
15 December 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 December 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2008
AAAnnual Accounts
Legacy
2 December 2008
287Change of Registered Office
Legacy
2 December 2008
288cChange of Particulars
Legacy
17 March 2008
88(2)Return of Allotment of Shares
Legacy
12 March 2008
363aAnnual Return
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
287Change of Registered Office
Incorporation Company
12 March 2007
NEWINCIncorporation