SUBSTANTIVE RESEARCH LIMITED

SUBSTANTIVE RESEARCH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUBSTANTIVE RESEARCH LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09400277
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SUBSTANTIVE RESEARCH LIMITED?

    Previous Company Names
    Company NameFromUntil
    20150120 LIMITEDJan 21, 2015Jan 21, 2015

    What are the latest accounts for SUBSTANTIVE RESEARCH LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2025
    Next Accounts Due OnOct 31, 2025
    Last Accounts
    Last Accounts Made Up ToJan 31, 2024

    What is the status of the latest confirmation statement for SUBSTANTIVE RESEARCH LIMITED?

    Last Confirmation Statement Made Up ToAug 02, 2025
    Next Confirmation Statement DueAug 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 02, 2024
    OverdueNo

    What are the latest filings for SUBSTANTIVE RESEARCH LIMITED?

    Filings
    DateDescriptionDocumentType

    Current accounting period shortened from Jan 31, 2026 to Dec 31, 2025

    1 pagesAA01

    Change of share class name or designation

    2 pagesSH08
    Annotations
    DateAnnotation
    Jan 27, 2025Clarification THIS FORM IS A SECOND FILING OF THE SH08 REGISTERED ON 22/09/2024

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    3 pagesSH08
    Annotations
    DateAnnotation
    Jan 27, 2025Clarification A SECOND FILED SH08 WAS REGISTERED ON 27/01/2025.

    Appointment of Camille Beudin as a director on Sep 16, 2024

    2 pagesAP01

    Accounts for a small company made up to Jan 31, 2024

    11 pagesAA

    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 pagesAD01

    Statement of capital following an allotment of shares on Sep 16, 2024

    • Capital: GBP 2.45505
    4 pagesSH01

    Cessation of Scottish Growth Scheme- Foresight Group Equity Finance L.P as a person with significant control on Sep 16, 2024

    1 pagesPSC07

    Cessation of Michael Stuart Carrodus as a person with significant control on Sep 16, 2024

    1 pagesPSC07

    Notification of Euronext Uk Holdings Limited as a person with significant control on Sep 16, 2024

    2 pagesPSC02

    Termination of appointment of Graham Douglas Paterson as a director on Sep 16, 2024

    1 pagesTM01

    Appointment of Mr Amrish Arunkumar Ganatra as a director on Sep 16, 2024

    2 pagesAP01

    Termination of appointment of Nicholas James Mettyear as a director on Sep 16, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Furse as a director on Sep 16, 2024

    1 pagesTM01

    Termination of appointment of Benjamin George Richard Farrar as a director on Sep 16, 2024

    1 pagesTM01

    Termination of appointment of Sui Fung Chung as a director on Sep 16, 2024

    1 pagesTM01

    Notification of Scottish Growth Scheme- Foresight Group Equity Finance L.P as a person with significant control on Mar 27, 2020

    2 pagesPSC02

    Confirmation statement made on Aug 02, 2024 with updates

    6 pagesCS01

    Second filing of Confirmation Statement dated Jan 21, 2023

    6 pagesRP04CS01

    Confirmation statement made on Jan 21, 2024 with updates

    5 pagesCS01

    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 pagesAD01

    Accounts for a small company made up to Jan 31, 2023

    11 pagesAA

    Confirmation statement made on Jan 21, 2023 with updates

    9 pagesCS01
    Annotations
    DateAnnotation
    Aug 01, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/08/2024

    Who are the officers of SUBSTANTIVE RESEARCH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEUDIN, Camille
    Cs 30064
    92054 Paris La Défense Cedex
    14, Place Des Reflets
    France
    Director
    Cs 30064
    92054 Paris La Défense Cedex
    14, Place Des Reflets
    France
    FranceFrenchHead Of Diversified Services327355030001
    CARRODUS, Michael Stuart
    25 North Colonnade
    Canary Wharf
    E14 5HS London
    11th Floor
    England
    Director
    25 North Colonnade
    Canary Wharf
    E14 5HS London
    11th Floor
    England
    EnglandBritishPublisher193940570001
    GANATRA, Amrish Arunkumar
    Cargo
    25 North Colonade
    E14 5HS London
    11th Floor
    England
    Director
    Cargo
    25 North Colonade
    E14 5HS London
    11th Floor
    England
    EnglandBritishDirector68934310002
    CHUNG, Sui Fung
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    C/O Johnston Carmichael
    England
    Director
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    C/O Johnston Carmichael
    England
    EnglandBritishNon-Executive Director248062080002
    FARRAR, Benjamin George Richard
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    C/O Johnston Carmichael
    England
    Director
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    C/O Johnston Carmichael
    England
    United KingdomBritishNon-Executive Director141913880010
    FURSE, Jonathan
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Johnston Carmichael Llp
    England
    Director
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Johnston Carmichael Llp
    England
    EnglandBritishCto297689730001
    HALLIDAY, Daniel Jonathan
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Johnston Carmichael Llp
    England
    Director
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    Johnston Carmichael Llp
    England
    ScotlandBritishInvestor Director200050290002
    METTYEAR, Nicholas James
    The Shard
    London Bridge Street
    SE1 9SG London
    Foresight Group
    England
    Director
    The Shard
    London Bridge Street
    SE1 9SG London
    Foresight Group
    England
    EnglandBritishInvestment Manager269109350001
    PATERSON, Graham Douglas
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    C/O Johnston Carmichael
    England
    Director
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    C/O Johnston Carmichael
    England
    ScotlandBritishDirector250933730002

    Who are the persons with significant control of SUBSTANTIVE RESEARCH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    25 North Colonnade
    Canary Wharf
    E14 5HS London
    11th Floor
    England
    Sep 16, 2024
    25 North Colonnade
    Canary Wharf
    E14 5HS London
    11th Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11722153
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    George Street
    EH2 4JS Edinburgh
    Clarence House 133
    Scotland
    Mar 27, 2020
    George Street
    EH2 4JS Edinburgh
    Clarence House 133
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration NumberSl033453
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Michael Stuart Carrodus
    Birchin Court
    20 Birchin Lane
    EC3V 9DU London
    C/O Johnston Carmichael
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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