Background WavePink WaveYellow Wave

LOCALIS RESEARCH LIMITED (04287449)

LOCALIS RESEARCH LIMITED (04287449) is an active UK company. incorporated on 14 September 2001. with registered office in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. LOCALIS RESEARCH LIMITED has been registered for 24 years. Current directors include BETTISON, Paul David, BROWN, Abigail Margaret, CARTER, Paul Benedict Crossland, Sir and 6 others.

Company Number
04287449
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 September 2001
Age
24 years
Address
Building 1063 Cornforth Drive, Sittingbourne, ME9 8PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BETTISON, Paul David, BROWN, Abigail Margaret, CARTER, Paul Benedict Crossland, Sir, COCKELL, Merrick Richard, Sir, JOHN, Peter Charles, RENARD, David Charles, RODWELL, Darren, SIMMONDS, David Timothy, SMITH, Bridget Zoe Dorrington, Councillor
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCALIS RESEARCH LIMITED

LOCALIS RESEARCH LIMITED is an active company incorporated on 14 September 2001 with the registered office located in Sittingbourne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. LOCALIS RESEARCH LIMITED was registered 24 years ago.(SIC: 73200)

Status

active

Active since 24 years ago

Company No

04287449

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 14 September 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026
Contact
Address

Building 1063 Cornforth Drive Kent Science Park Sittingbourne, ME9 8PX,

Previous Addresses

Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England
From: 18 July 2019To: 21 September 2023
Acre House 11/15 William Road London NW1 3ER
From: 14 September 2001To: 18 July 2019
Timeline

16 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Sept 01
Director Left
May 10
Director Joined
Aug 10
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Sept 19
Director Left
Jan 20
Director Left
Aug 20
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 24
Director Joined
Dec 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

9 Active
14 Resigned

BETTISON, Paul David

Active
V.311, LondonSE11 5JH
Born April 1953
Director
Appointed 14 Sept 2001

BROWN, Abigail Margaret

Active
Cornforth Drive, SittingbourneME9 8PX
Born October 1978
Director
Appointed 04 Aug 2023

CARTER, Paul Benedict Crossland, Sir

Active
V.311, LondonSE11 5JH
Born February 1955
Director
Appointed 12 Feb 2008

COCKELL, Merrick Richard, Sir

Active
V.311, LondonSE11 5JH
Born June 1957
Director
Appointed 14 Feb 2008

JOHN, Peter Charles

Active
Cornforth Drive, SittingbourneME9 8PX
Born October 1966
Director
Appointed 04 Dec 2024

RENARD, David Charles

Active
V.311, LondonSE11 5JH
Born February 1960
Director
Appointed 11 Aug 2017

RODWELL, Darren

Active
1 Town Square, BarkingIG11 7LU
Born August 1970
Director
Appointed 08 Aug 2023

SIMMONDS, David Timothy

Active
Civic Centre, UxbridgeUB8 1UW
Born February 1976
Director
Appointed 14 Sept 2019

SMITH, Bridget Zoe Dorrington, Councillor

Active
Cambourne Business Park, CambourneSG23 6EA
Born April 1959
Director
Appointed 24 Sept 2024

BETTISON, Paul David

Resigned
Longdown House Mickle Hill, CamberleyGU17 8QL
Secretary
Appointed 14 Sept 2001
Resigned 26 Feb 2003

MORRIS, James George

Resigned
130 Kempe Road, LondonNW6 6SL
Secretary
Appointed 07 Oct 2008
Resigned 10 May 2010

THOMSON, Alexander John Bartholomew

Resigned
10 Storey's Gate, LondonSW1P 3AY
Secretary
Appointed 16 Aug 2010
Resigned 01 Jul 2016

BKL COMPANY SERVICES LIMITED

Resigned
35 Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 26 Feb 2003
Resigned 03 Feb 2009

BARROW, Colin

Resigned
London House, LondonSW1P 3NE
Born June 1952
Director
Appointed 14 Sept 2001
Resigned 01 Apr 2007

BOLES, Nicholas Edward Coleridge

Resigned
Rydon House, ExeterEX5 2RP
Born November 1965
Director
Appointed 26 Feb 2003
Resigned 01 Oct 2007

BROWNE, Anthony Howe

Resigned
N10
Born January 1967
Director
Appointed 01 Nov 2007
Resigned 06 Oct 2008

BURBAGE, David James

Resigned
V.311, LondonSE11 5JH
Born September 1965
Director
Appointed 12 Dec 2012
Resigned 29 Aug 2019

HANNINGFIELD, The Lord, The Rt Hon

Resigned
Pippins Place, ChelmsfordCM2 8UW
Born September 1940
Director
Appointed 14 Sept 2001
Resigned 08 Jul 2011

MORRIS, James George

Resigned
130 Kempe Road, LondonNW6 6SL
Born February 1967
Director
Appointed 07 Oct 2008
Resigned 10 May 2010

O'BRIEN, Neil John

Resigned
10 Storey's Gate, LondonSW1P 3AY
Born November 1978
Director
Appointed 07 Oct 2008
Resigned 01 Feb 2013

SKINNER, David Michael

Resigned
3 Saint Johns Hill, SevenoaksTN13 3NX
Born July 1960
Director
Appointed 02 Sept 2002
Resigned 15 Dec 2002

THOMSON, Alexander John Bartholomew

Resigned
10 Storey's Gate, LondonSW1P 3AY
Born April 1974
Director
Appointed 16 Aug 2010
Resigned 01 Jul 2016

UDNY LISTER, Edward Julian, The Rt Hon The Lord

Resigned
V.311, LondonSE11 5JH
Born October 1949
Director
Appointed 01 Mar 2011
Resigned 06 Jan 2020

Persons with significant control

1

Sir Merrick Richard Cockell

Active
V.311, LondonSE11 5JH
Born June 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 August 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Gazette Notice Compulsory
16 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
22 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 October 2015
AR01AR01
Change Person Director Company With Change Date
2 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2012
AAAnnual Accounts
Resolution
27 February 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 October 2010
AR01AR01
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2010
AAAnnual Accounts
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 October 2009
AR01AR01
Legacy
15 September 2009
287Change of Registered Office
Legacy
15 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2009
AAAnnual Accounts
Miscellaneous
17 April 2009
MISCMISC
Resolution
25 March 2009
RESOLUTIONSResolutions
Auditors Resignation Company
22 December 2008
AUDAUD
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 November 2008
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
19 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Small
16 August 2007
AAAnnual Accounts
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
29 September 2006
363aAnnual Return
Accounts With Accounts Type Small
8 August 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
22 September 2004
363aAnnual Return
Accounts With Accounts Type Small
23 June 2004
AAAnnual Accounts
Legacy
21 November 2003
363aAnnual Return
Legacy
21 November 2003
363(353)363(353)
Accounts With Accounts Type Full
7 August 2003
AAAnnual Accounts
Legacy
20 July 2003
287Change of Registered Office
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
225Change of Accounting Reference Date
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
1 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
225Change of Accounting Reference Date
Incorporation Company
14 September 2001
NEWINCIncorporation