Background WavePink WaveYellow Wave

SOME RESEARCH LTD (04196174)

SOME RESEARCH LTD (04196174) is an active UK company. incorporated on 6 April 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. SOME RESEARCH LTD has been registered for 24 years. Current directors include BARTON, Philip, DROMGOOLE, Sean Adam Fleming.

Company Number
04196174
Status
active
Type
ltd
Incorporated
6 April 2001
Age
24 years
Address
67 Strode Road, London, SW6 6BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BARTON, Philip, DROMGOOLE, Sean Adam Fleming
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOME RESEARCH LTD

SOME RESEARCH LTD is an active company incorporated on 6 April 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. SOME RESEARCH LTD was registered 24 years ago.(SIC: 73200)

Status

active

Active since 24 years ago

Company No

04196174

LTD Company

Age

24 Years

Incorporated 6 April 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 October 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026
Contact
Address

67 Strode Road London, SW6 6BL,

Previous Addresses

111 Power Road London W4 5PY England
From: 6 February 2017To: 15 January 2019
Barley Mow Centre 10 Barley Mow Passage London W4 4PH
From: 6 April 2001To: 6 February 2017
Timeline

5 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Jan 16
Funding Round
Jan 16
Director Left
Apr 19
Owner Exit
Apr 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DROMGOOLE, Sean Adam Fleming

Active
Combe House Farm, LangportTA10 0QG
Secretary
Appointed 06 Apr 2001

BARTON, Philip

Active
67 Strode Road, LondonSW6 6BL
Born November 1963
Director
Appointed 06 Apr 2001

DROMGOOLE, Sean Adam Fleming

Active
Combe House Farm, LangportTA10 0QG
Born April 1961
Director
Appointed 06 Apr 2001

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 06 Apr 2001
Resigned 06 Apr 2001

BULLMAN, Nicholas Patrick

Resigned
Strode Road, LondonSW6 6BL
Born October 1980
Director
Appointed 04 Jan 2016
Resigned 31 Mar 2019

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 06 Apr 2001
Resigned 06 Apr 2001

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Patrick Bullman

Ceased
Strode Road, LondonSW6 6BL
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2019

Mr Philip Barton

Active
Strode Road, LondonSW6 6BL
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Sean Adam Fleming Dromgoole

Active
Strode Road, LondonSW6 6BL
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2009
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2004
AAAnnual Accounts
Legacy
26 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 June 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
88(2)R88(2)R
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288bResignation of Director or Secretary
Incorporation Company
6 April 2001
NEWINCIncorporation