Background WavePink WaveYellow Wave

SAFARI RESEARCH LIMITED (04758281)

SAFARI RESEARCH LIMITED (04758281) is an active UK company. incorporated on 9 May 2003. with registered office in Penzance. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. SAFARI RESEARCH LIMITED has been registered for 22 years. Current directors include BARNETT, Neil, BIGONI, Melanie.

Company Number
04758281
Status
active
Type
ltd
Incorporated
9 May 2003
Age
22 years
Address
31-32 Causewayhead, Penzance, TR18 2SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BARNETT, Neil, BIGONI, Melanie
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFARI RESEARCH LIMITED

SAFARI RESEARCH LIMITED is an active company incorporated on 9 May 2003 with the registered office located in Penzance. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. SAFARI RESEARCH LIMITED was registered 22 years ago.(SIC: 73200)

Status

active

Active since 22 years ago

Company No

04758281

LTD Company

Age

22 Years

Incorporated 9 May 2003

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 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

31-32 Causewayhead Penzance, TR18 2SP,

Previous Addresses

Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom
From: 17 March 2025To: 7 April 2026
Gladstone House 77-70 High Street Egham Surrey TW20 9HY United Kingdom
From: 26 March 2024To: 17 March 2025
Gladstone House 77-70 High Street Heathrow TW20 9HY United Kingdom
From: 15 March 2024To: 26 March 2024
2nd Floor 201 Haverstock Hill London NW3 4QG England
From: 11 December 2015To: 15 March 2024
10 Perrin's Lane London NW3 1QY
From: 9 May 2003To: 11 December 2015
Timeline

10 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
May 03
Capital Reduction
Aug 13
Share Buyback
Aug 13
Director Left
Nov 13
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Oct 23
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BARNETT, Neil James

Active
Causewayhead, PenzanceTR18 2SP
Secretary
Appointed 13 Dec 2022

BARNETT, Neil

Active
Causewayhead, PenzanceTR18 2SP
Born October 1966
Director
Appointed 01 Jan 2022

BIGONI, Melanie

Active
Causewayhead, PenzanceTR18 2SP
Born June 1970
Director
Appointed 01 Jan 2022

DANN, Peter Thomas Linton

Resigned
201 Haverstock Hill, LondonNW3 4QG
Secretary
Appointed 09 May 2003
Resigned 13 Dec 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 09 May 2003
Resigned 09 May 2003

DANN, Peter Thomas Linton

Resigned
201 Haverstock Hill, LondonNW3 4QG
Born August 1962
Director
Appointed 09 May 2003
Resigned 01 Jan 2022

JAMESON, Andrew Charles

Resigned
10 Perrin's LaneNW3 1QY
Born August 1963
Director
Appointed 09 May 2003
Resigned 23 Jul 2013

ROBERTS, Gareth

Resigned
201 Haverstock Hill, LondonNW3 4QG
Born March 1971
Director
Appointed 09 May 2003
Resigned 31 Jul 2018

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 09 May 2003
Resigned 09 May 2003

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Thomas Linton Dann

Ceased
LondonNW3 4QG
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 13 Dec 2022

Mr Gareth Roberts

Ceased
LondonNW3 4QG
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2018
Causewayhead, PenzanceTR18 2SP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Change Person Secretary Company With Change Date
8 April 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
7 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 April 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 May 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
10 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 March 2023
TM02Termination of Secretary
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 August 2018
AAMDAAMD
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Capital Cancellation Shares
7 August 2013
SH06Cancellation of Shares
Resolution
7 August 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2011
AR01AR01
Legacy
2 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
11 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
7 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
27 June 2003
88(2)R88(2)R
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Incorporation Company
9 May 2003
NEWINCIncorporation