Background WavePink WaveYellow Wave

ENVENTURE RESEARCH LIMITED (04693096)

ENVENTURE RESEARCH LIMITED (04693096) is an active UK company. incorporated on 11 March 2003. with registered office in Brighouse. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. ENVENTURE RESEARCH LIMITED has been registered for 23 years. Current directors include CAMERON, Andrew Graeme, ROBINSON, Mark Stuart, THURMAN, Matthew Robert.

Company Number
04693096
Status
active
Type
ltd
Incorporated
11 March 2003
Age
23 years
Address
Thornhill Brigg Mill, Brighouse, HD6 4AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
CAMERON, Andrew Graeme, ROBINSON, Mark Stuart, THURMAN, Matthew Robert
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVENTURE RESEARCH LIMITED

ENVENTURE RESEARCH LIMITED is an active company incorporated on 11 March 2003 with the registered office located in Brighouse. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. ENVENTURE RESEARCH LIMITED was registered 23 years ago.(SIC: 73200)

Status

active

Active since 23 years ago

Company No

04693096

LTD Company

Age

23 Years

Incorporated 11 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

ENVENTURE CONSULTANCY LIMITED
From: 11 March 2003To: 26 February 2016
Contact
Address

Thornhill Brigg Mill Thornhill Beck Lane Brighouse, HD6 4AH,

Previous Addresses

Thornhill Brigg Mill Thornhill Beck Lane Brighouse West Yorkshire HD6 4AH England
From: 25 March 2015To: 25 March 2015
Titan Business Centre Central Arcade Cleckheaton West Yorkshire BD19 5DN
From: 7 December 2012To: 25 March 2015
Bradford Chamber Business Park New Lane Laisterdyke Bradford West Yorkshire BD4 8BX Uk
From: 11 March 2003To: 7 December 2012
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Left
Aug 10
Director Joined
Jul 14
Funding Round
Sept 14
Loan Cleared
Apr 16
Director Left
Nov 18
Owner Exit
Apr 19
New Owner
Apr 20
Funding Round
Nov 22
Director Joined
Apr 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CAMERON, Andrew Graeme

Active
Dewsbury Road, OssettWF5 9NY
Born January 1985
Director
Appointed 01 Apr 2025

ROBINSON, Mark Stuart

Active
Thornhill Beck Lane, BrighouseHD6 4AH
Born February 1974
Director
Appointed 11 Mar 2003

THURMAN, Matthew Robert

Active
Thornhill Beck Lane, BrighouseHD6 4AH
Born August 1986
Director
Appointed 24 Jul 2014

JONES, Chris

Resigned
1 Creskeld View, LeedsLS16 9BG
Secretary
Appointed 11 Mar 2003
Resigned 30 Jun 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 11 Mar 2003
Resigned 11 Mar 2003

JONES, Chris

Resigned
1 Creskeld View, LeedsLS16 9BG
Born July 1956
Director
Appointed 11 Mar 2003
Resigned 30 Jun 2010

MASLEN, Stephen

Resigned
4 Denton Road, IlkleyLS29 0AA
Born August 1958
Director
Appointed 11 Mar 2003
Resigned 08 Nov 2018

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 11 Mar 2003
Resigned 11 Mar 2003

Persons with significant control

3

2 Active
1 Ceased

Mr Matthew Robert Thurman

Active
Thornhill Beck Lane, BrighouseHD6 4AH
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2020

Mrs Alison Garford

Ceased
Thornhill Beck Lane, BrighouseHD6 4AH
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2017
Ceased 15 Mar 2019

Mr Mark Stuart Robinson

Active
Thornhill Beck Lane, BrighouseHD6 4AH
Born February 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Mar 2017
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
8 December 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Capital Allotment Shares
24 November 2022
SH01Allotment of Shares
Memorandum Articles
24 November 2022
MAMA
Resolution
24 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
17 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Certificate Change Of Name Company
26 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
5 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
5 September 2014
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2014
SH01Allotment of Shares
Resolution
5 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Resolution
27 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
27 March 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Legacy
25 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
11 March 2009
287Change of Registered Office
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2007
AAAnnual Accounts
Resolution
25 June 2007
RESOLUTIONSResolutions
Resolution
25 June 2007
RESOLUTIONSResolutions
Resolution
25 June 2007
RESOLUTIONSResolutions
Legacy
27 April 2007
363sAnnual Return (shuttle)
Legacy
4 April 2007
88(3)88(3)
Legacy
4 April 2007
88(2)R88(2)R
Resolution
4 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
24 August 2005
288cChange of Particulars
Legacy
2 March 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 December 2004
AAAnnual Accounts
Legacy
8 June 2004
363sAnnual Return (shuttle)
Memorandum Articles
1 June 2004
MEM/ARTSMEM/ARTS
Resolution
1 June 2004
RESOLUTIONSResolutions
Resolution
1 June 2004
RESOLUTIONSResolutions
Legacy
1 October 2003
88(2)R88(2)R
Legacy
1 October 2003
88(2)R88(2)R
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
28 March 2003
287Change of Registered Office
Legacy
20 March 2003
288aAppointment of Director or Secretary
Incorporation Company
11 March 2003
NEWINCIncorporation