Background WavePink WaveYellow Wave

SAM SENSORY AND CONSUMER RESEARCH UK LIMITED (04429884)

SAM SENSORY AND CONSUMER RESEARCH UK LIMITED (04429884) is an active UK company. incorporated on 2 May 2002. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. SAM SENSORY AND CONSUMER RESEARCH UK LIMITED has been registered for 23 years. Current directors include CURTIS, Adam Michal, WATTS, Michael Robert.

Company Number
04429884
Status
active
Type
ltd
Incorporated
2 May 2002
Age
23 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
CURTIS, Adam Michal, WATTS, Michael Robert
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM SENSORY AND CONSUMER RESEARCH UK LIMITED

SAM SENSORY AND CONSUMER RESEARCH UK LIMITED is an active company incorporated on 2 May 2002 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. SAM SENSORY AND CONSUMER RESEARCH UK LIMITED was registered 23 years ago.(SIC: 73200)

Status

active

Active since 23 years ago

Company No

04429884

LTD Company

Age

23 Years

Incorporated 2 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SENSORY DIMENSIONS LIMITED
From: 2 May 2002To: 12 September 2025
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

Unit 5 Cutbush Industrial Park Danehill, Lower Earley Reading RG6 4UT England
From: 9 April 2018To: 30 August 2022
Science & Technology Centre Earley Gate Whiteknights Road Reading Berkshire RG6 6BZ
From: 2 May 2002To: 9 April 2018
Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Loan Secured
Jan 14
Funding Round
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Feb 25
Director Left
Feb 25
Loan Cleared
Sept 25
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GANDERTON, Laura Jayne

Active
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 26 Aug 2022

CURTIS, Adam Michal

Active
Business Park, WolverhamptonWV9 5GB
Born November 1981
Director
Appointed 01 Feb 2025

WATTS, Michael Robert

Active
Valiant Way, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 26 Aug 2022

BEYTS, Pamela Kay

Resigned
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 02 May 2002
Resigned 26 Aug 2022

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 02 May 2002
Resigned 02 May 2002

BEYTS, Hugh Somerled

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born December 1952
Director
Appointed 02 May 2002
Resigned 26 Aug 2022

BEYTS, Pamela Kay

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born January 1953
Director
Appointed 02 May 2002
Resigned 26 Aug 2022

LAPARRA FORMENTIN, Eva

Resigned
Brandstwiete, 20457 Hamburg
Born November 1972
Director
Appointed 26 Aug 2022
Resigned 29 Nov 2022

SANDERSON, Tracey Elizabeth

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born September 1963
Director
Appointed 29 Nov 2022
Resigned 01 Feb 2025

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 02 May 2002
Resigned 02 May 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 02 May 2002
Resigned 02 May 2002

Persons with significant control

3

1 Active
2 Ceased
Val Fleuri 23, 1526 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2022

Mr Hugh Somerled Beyts

Ceased
Valiant Way, WolverhamptonWV9 5GB
Born December 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2016
Ceased 26 Aug 2022

Mrs Pamela Kay Beyts

Ceased
Valiant Way, WolverhamptonWV9 5GB
Born January 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 May 2016
Ceased 26 Aug 2022
Fundings
Financials
Latest Activities

Filing History

84

Change Person Secretary Company With Change Date
11 November 2025
CH03Change of Secretary Details
Certificate Change Of Name Company
12 September 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
3 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 September 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 August 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Change To A Person With Significant Control
24 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
31 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Resolution
12 October 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2005
AAAnnual Accounts
Legacy
23 December 2004
287Change of Registered Office
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 March 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
22 April 2003
88(2)R88(2)R
Legacy
7 March 2003
225Change of Accounting Reference Date
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
287Change of Registered Office
Incorporation Company
2 May 2002
NEWINCIncorporation