Background WavePink WaveYellow Wave

NORTH ATLANTIC RESEARCH AND SURVEY LIMITED (11204084)

NORTH ATLANTIC RESEARCH AND SURVEY LIMITED (11204084) is an active UK company. incorporated on 13 February 2018. with registered office in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NORTH ATLANTIC RESEARCH AND SURVEY LIMITED has been registered for 8 years. Current directors include ALEXANDER, Stephen, GREAVES, Patrick, TARRANT, Robert Kenneth.

Company Number
11204084
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
1st Floor 1 Suffolk Way, Sevenoaks, TN13 1YL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALEXANDER, Stephen, GREAVES, Patrick, TARRANT, Robert Kenneth
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH ATLANTIC RESEARCH AND SURVEY LIMITED

NORTH ATLANTIC RESEARCH AND SURVEY LIMITED is an active company incorporated on 13 February 2018 with the registered office located in Sevenoaks. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NORTH ATLANTIC RESEARCH AND SURVEY LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11204084

LTD Company

Age

8 Years

Incorporated 13 February 2018

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 24 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

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

1st Floor 1 Suffolk Way Sevenoaks, TN13 1YL,

Previous Addresses

130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
From: 22 June 2018To: 22 February 2023
Brebners Chartered Accountants, 130 Shaftesbury Avenue London W1D 5AR England
From: 15 February 2018To: 22 June 2018
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 13 February 2018To: 15 February 2018
Timeline

20 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Jan 19
Director Joined
Sept 19
Director Joined
Sept 19
Share Issue
Feb 20
Share Issue
Dec 21
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Director Left
Mar 24
Share Buyback
Mar 24
Share Buyback
Mar 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Owner Exit
Oct 24
13
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALEXANDER, Stephen

Active
1 Suffolk Way, SevenoaksTN13 1YL
Born August 1952
Director
Appointed 19 Sept 2019

GREAVES, Patrick

Active
1 Suffolk Way, SevenoaksTN13 1YL
Born September 1987
Director
Appointed 13 Feb 2018

TARRANT, Robert Kenneth

Active
1 Suffolk Way, SevenoaksTN13 1YL
Born October 1961
Director
Appointed 19 Sept 2019

OATES, Jason

Resigned
1 Suffolk Way, SevenoaksTN13 1YL
Born January 1969
Director
Appointed 13 Feb 2018
Resigned 29 Feb 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Jason Oates

Ceased
1 Suffolk Way, SevenoaksTN13 1YL
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2018
Ceased 31 Mar 2024

Mr Patrick Greaves

Active
1 Suffolk Way, SevenoaksTN13 1YL
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Memorandum Articles
29 March 2024
MAMA
Resolution
29 March 2024
RESOLUTIONSResolutions
Resolution
29 March 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 March 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 March 2024
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 March 2024
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
28 March 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Resolution
4 April 2023
RESOLUTIONSResolutions
Memorandum Articles
4 April 2023
MAMA
Change Account Reference Date Company Current Extended
9 March 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 October 2022
PSC04Change of PSC Details
Resolution
4 January 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 December 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2021
CS01Confirmation Statement
Resolution
18 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 June 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 June 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
18 February 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
17 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Legacy
18 April 2019
RPCH01RPCH01
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
25 January 2019
SH10Notice of Particulars of Variation
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Incorporation Company
13 February 2018
NEWINCIncorporation