SUBSTANTIVE RESEARCH LIMITED
Overview
Company Name | SUBSTANTIVE RESEARCH LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09400277 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SUBSTANTIVE RESEARCH LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is SUBSTANTIVE RESEARCH LIMITED located?
Registered Office Address | 11th Floor 25 North Colonnade Canary Wharf E14 5HS London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SUBSTANTIVE RESEARCH LIMITED?
Company Name | From | Until |
---|---|---|
20150120 LIMITED | Jan 21, 2015 | Jan 21, 2015 |
What are the latest accounts for SUBSTANTIVE RESEARCH LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2025 |
Next Accounts Due On | Oct 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for SUBSTANTIVE RESEARCH LIMITED?
Last Confirmation Statement Made Up To | Aug 02, 2025 |
---|---|
Next Confirmation Statement Due | Aug 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 02, 2024 |
Overdue | No |
What are the latest filings for SUBSTANTIVE RESEARCH LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Current accounting period shortened from Jan 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 3 pages | SH08 | ||||||||||||||
| ||||||||||||||||
Appointment of Camille Beudin as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2024 | 11 pages | AA | ||||||||||||||
Registered office address changed from C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU England to 11th Floor 25 North Colonnade Canary Wharf London E14 5HS on Sep 19, 2024 | 1 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 16, 2024
| 4 pages | SH01 | ||||||||||||||
Cessation of Scottish Growth Scheme- Foresight Group Equity Finance L.P as a person with significant control on Sep 16, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Michael Stuart Carrodus as a person with significant control on Sep 16, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Euronext Uk Holdings Limited as a person with significant control on Sep 16, 2024 | 2 pages | PSC02 | ||||||||||||||
Termination of appointment of Graham Douglas Paterson as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Amrish Arunkumar Ganatra as a director on Sep 16, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicholas James Mettyear as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Furse as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Benjamin George Richard Farrar as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sui Fung Chung as a director on Sep 16, 2024 | 1 pages | TM01 | ||||||||||||||
Notification of Scottish Growth Scheme- Foresight Group Equity Finance L.P as a person with significant control on Mar 27, 2020 | 2 pages | PSC02 | ||||||||||||||
Confirmation statement made on Aug 02, 2024 with updates | 6 pages | CS01 | ||||||||||||||
Second filing of Confirmation Statement dated Jan 21, 2023 | 6 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Jan 21, 2024 with updates | 5 pages | CS01 | ||||||||||||||
Registered office address changed from Johnston Carmichael Llp Birchin Court 20 Birchin Lane London EC3V 9DU England to C/O Johnston Carmichael Birchin Court 20 Birchin Lane London EC3V 9DU on Jan 11, 2024 | 1 pages | AD01 | ||||||||||||||
Accounts for a small company made up to Jan 31, 2023 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jan 21, 2023 with updates | 9 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of SUBSTANTIVE RESEARCH LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BEUDIN, Camille | Director | Cs 30064 92054 Paris La Défense Cedex 14, Place Des Reflets France | France | French | Head Of Diversified Services | 327355030001 | ||||
CARRODUS, Michael Stuart | Director | 25 North Colonnade Canary Wharf E14 5HS London 11th Floor England | England | British | Publisher | 193940570001 | ||||
GANATRA, Amrish Arunkumar | Director | Cargo 25 North Colonade E14 5HS London 11th Floor England | England | British | Director | 68934310002 | ||||
CHUNG, Sui Fung | Director | Birchin Court 20 Birchin Lane EC3V 9DU London C/O Johnston Carmichael England | England | British | Non-Executive Director | 248062080002 | ||||
FARRAR, Benjamin George Richard | Director | Birchin Court 20 Birchin Lane EC3V 9DU London C/O Johnston Carmichael England | United Kingdom | British | Non-Executive Director | 141913880010 | ||||
FURSE, Jonathan | Director | Birchin Court 20 Birchin Lane EC3V 9DU London Johnston Carmichael Llp England | England | British | Cto | 297689730001 | ||||
HALLIDAY, Daniel Jonathan | Director | Birchin Court 20 Birchin Lane EC3V 9DU London Johnston Carmichael Llp England | Scotland | British | Investor Director | 200050290002 | ||||
METTYEAR, Nicholas James | Director | The Shard London Bridge Street SE1 9SG London Foresight Group England | England | British | Investment Manager | 269109350001 | ||||
PATERSON, Graham Douglas | Director | Birchin Court 20 Birchin Lane EC3V 9DU London C/O Johnston Carmichael England | Scotland | British | Director | 250933730002 |
Who are the persons with significant control of SUBSTANTIVE RESEARCH LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Euronext Uk Holdings Limited | Sep 16, 2024 | 25 North Colonnade Canary Wharf E14 5HS London 11th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Scottish Growth Scheme- Foresight Group Equity Finance L.P | Mar 27, 2020 | George Street EH2 4JS Edinburgh Clarence House 133 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Michael Stuart Carrodus | Apr 06, 2016 | Birchin Court 20 Birchin Lane EC3V 9DU London C/O Johnston Carmichael England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0