Background WavePink WaveYellow Wave

COUNTERPOINT MARKET INTELLIGENCE LTD (05182481)

COUNTERPOINT MARKET INTELLIGENCE LTD (05182481) is an active UK company. incorporated on 19 July 2004. with registered office in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. COUNTERPOINT MARKET INTELLIGENCE LTD has been registered for 21 years. Current directors include SCHOFIELD, David Charles, WILLIAMS, Adrian Guise.

Company Number
05182481
Status
active
Type
ltd
Incorporated
19 July 2004
Age
21 years
Address
Suite12, The Mansion Chesterford Research Park, Saffron Walden, CB10 1XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
SCHOFIELD, David Charles, WILLIAMS, Adrian Guise
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTERPOINT MARKET INTELLIGENCE LTD

COUNTERPOINT MARKET INTELLIGENCE LTD is an active company incorporated on 19 July 2004 with the registered office located in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. COUNTERPOINT MARKET INTELLIGENCE LTD was registered 21 years ago.(SIC: 73200)

Status

active

Active since 21 years ago

Company No

05182481

LTD Company

Age

21 Years

Incorporated 19 July 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 February 2025 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Suite12, The Mansion Chesterford Research Park Little Chesterford Saffron Walden, CB10 1XL,

Previous Addresses

35 Chequers Court, Brown Street Salisbury Wiltshire SP1 2AS
From: 19 July 2004To: 7 June 2023
Timeline

12 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Mar 17
Funding Round
May 17
Funding Round
Jul 18
Director Left
Jan 20
Funding Round
Feb 20
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
Owner Exit
Jun 23
4
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STOKES, Emma Helen

Active
Chesterford Park, Saffron WaldenCB10 1XL
Secretary
Appointed 06 Jun 2023

SCHOFIELD, David Charles

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born November 1964
Director
Appointed 06 Jun 2023

WILLIAMS, Adrian Guise

Active
Chesterford Research Park, Saffron WaldenCB10 1XL
Born June 1967
Director
Appointed 06 Jun 2023

APPS, Richard William Pound

Resigned
35 Chequers Court, Brown Street, WiltshireSP1 2AS
Secretary
Appointed 09 Jun 2020
Resigned 06 Jun 2023

BURTON, Jane Georgina

Resigned
35 Chequers Court, Brown Street, WiltshireSP1 2AS
Secretary
Appointed 19 Jul 2004
Resigned 09 Jun 2020

APPS, Richard William Pound

Resigned
35 Chequers Court, Brown Street, WiltshireSP1 2AS
Born December 1956
Director
Appointed 19 Jul 2004
Resigned 06 Jun 2023

BURTON, Bunnell George Alexander

Resigned
35 Chequers Court, Brown Street, WiltshireSP1 2AS
Born August 1947
Director
Appointed 19 Jul 2004
Resigned 01 Jan 2020

Persons with significant control

4

1 Active
3 Ceased
Chesterford Park, Saffron WaldenCB10 1XL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2023

Bunnell George Alexander Burton

Ceased
Chesterford Research Park, Saffron WaldenCB10 1XL
Born August 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jun 2023

Jane Georgina Burton

Ceased
Chesterford Research Park, Saffron WaldenCB10 1XL
Born January 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jun 2023

Richard William Pound Apps

Ceased
Chesterford Research Park, Saffron WaldenCB10 1XL
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Jan 2023
Fundings
Financials
Latest Activities

Filing History

75

Change Account Reference Date Company Previous Shortened
30 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 September 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
5 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 June 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
23 February 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
20 April 2020
AAAnnual Accounts
Capital Allotment Shares
28 February 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
1 August 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 May 2017
AAAnnual Accounts
Capital Allotment Shares
6 May 2017
SH01Allotment of Shares
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Resolution
2 March 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 March 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
15 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
15 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Legacy
25 May 2005
225Change of Accounting Reference Date
Legacy
16 September 2004
88(2)R88(2)R
Incorporation Company
19 July 2004
NEWINCIncorporation