Background WavePink WaveYellow Wave

DR FOSTER RESEARCH LIMITED (05560516)

DR FOSTER RESEARCH LIMITED (05560516) is an active UK company. incorporated on 12 September 2005. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DR FOSTER RESEARCH LIMITED has been registered for 20 years. Current directors include DORRELL, Stephen James, HAZAN, Jonathan Ezra.

Company Number
05560516
Status
active
Type
ltd
Incorporated
12 September 2005
Age
20 years
Address
Biocity Nottingham, Nottingham, NG1 1GF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DORRELL, Stephen James, HAZAN, Jonathan Ezra
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DR FOSTER RESEARCH LIMITED

DR FOSTER RESEARCH LIMITED is an active company incorporated on 12 September 2005 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DR FOSTER RESEARCH LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05560516

LTD Company

Age

20 Years

Incorporated 12 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026

Previous Company Names

FLATWATCH LIMITED
From: 12 September 2005To: 19 October 2005
Contact
Address

Biocity Nottingham Pennyfoot Street Nottingham, NG1 1GF,

Previous Addresses

C/O Telstra Ltd 2nd Floor, Blue Fin Building 110 Southwark Street London SE1 0TA England
From: 30 September 2021To: 27 May 2025
2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA
From: 24 April 2015To: 30 September 2021
3 Dorset Rise London EC4Y 8EN
From: 10 October 2013To: 24 April 2015
12 Smithfield Street London EC1A 9LA
From: 12 September 2005To: 10 October 2013
Timeline

41 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jun 11
Director Joined
Oct 11
Director Left
Oct 13
Director Left
Oct 13
Director Left
Apr 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Feb 21
Director Left
Mar 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
May 24
Director Joined
May 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

DORRELL, Stephen James

Active
Pennyfoot Street, NottinghamNG1 1GF
Born March 1952
Director
Appointed 16 Dec 2025

HAZAN, Jonathan Ezra

Active
Pennyfoot Street, NottinghamNG1 1GF
Born May 1970
Director
Appointed 16 Dec 2025

BUNTAIN, Iain James

Resigned
36 Oak Hill, EpsomKT18 7BT
Secretary
Appointed 19 Jul 2007
Resigned 14 Nov 2008

DOIG, Anindita Odeeti

Resigned
Glentworth Street, LondonNW1 6BA
Secretary
Appointed 14 Nov 2008
Resigned 08 Apr 2011

GOULD, John Matthew Joseph

Resigned
2nd Floor Blue Fin Building, LondonSE1 0TA
Secretary
Appointed 25 Mar 2015
Resigned 30 Nov 2018

MEDHURST, Nigel Brian Stephens

Resigned
Buckleswood, North ChaileyBN8 4JA
Secretary
Appointed 28 Sept 2005
Resigned 19 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Sept 2005
Resigned 11 Oct 2005

ARNOLD-FORSTER, Jake

Resigned
21 Pages Lane, LondonN10 1PU
Born July 1964
Director
Appointed 28 Sept 2005
Resigned 30 Sept 2008

BAKER, Tim Richard

Resigned
110 Southwark Street, LondonSE1 0TA
Born June 1958
Director
Appointed 06 Apr 2011
Resigned 25 Mar 2015

BAKER, Tim Richard

Resigned
33 Salisbury Road, FordingbridgeSP6 1EH
Born June 1958
Director
Appointed 04 Apr 2007
Resigned 01 Apr 2010

BARDSLEY, Matthew John

Resigned
2nd Floor, Blue Fin Building, LondonSE1 0TA
Born February 1974
Director
Appointed 21 Jun 2023
Resigned 18 May 2024

BOULARD, Serge

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born April 1972
Director
Appointed 05 Jun 2025
Resigned 16 Dec 2025

BOYCE, Michael John

Resigned
Lonsdale Street, Melbourne
Born October 1959
Director
Appointed 30 Nov 2018
Resigned 30 Jun 2022

BRITNELL, Mark Douglas

Resigned
45 Frederick Road, BirminghamB15 1HN
Born January 1966
Director
Appointed 28 Sept 2005
Resigned 01 Mar 2007

GHAFOOR, Marisa

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born May 1982
Director
Appointed 17 Dec 2024
Resigned 10 Jun 2025

GLOVER, Joel Ralph

Resigned
Dorset Rise, LondonEC4Y 8EN
Born March 1982
Director
Appointed 25 Mar 2015
Resigned 25 Mar 2015

GOULD, John Matthew Joseph, Mr.

Resigned
2nd Floor Blue Fin Building, LondonSE1 0TA
Born September 1970
Director
Appointed 25 Mar 2015
Resigned 30 Nov 2018

HAILSTONE, Timothy Martin

Resigned
The White Cottage Ivy Bank, DartmouthTQ6 9RL
Born September 1947
Director
Appointed 28 Sept 2005
Resigned 11 May 2009

HARRIES, Jason

Resigned
Dorset Rise, LondonEC4Y 8EN
Born August 1969
Director
Appointed 29 Nov 2018
Resigned 28 Jan 2021

HOLLENDONER, Frank Joseph

Resigned
30 Eccleston Square, LondonSW1V 1NZ
Born May 1945
Director
Appointed 05 Dec 2005
Resigned 01 Apr 2010

HOMER, Thomas Luke

Resigned
110 Southwark Street, LondonSE1 0TA
Born July 1968
Director
Appointed 28 Nov 2018
Resigned 31 May 2019

KELSEY, Timothy Claude

Resigned
Sutherland Road, LondonW9 1ET
Born May 1965
Director
Appointed 28 Sept 2005
Resigned 01 Apr 2010

MEDHURST, Nigel Brian Stephens

Resigned
Buckleswood, North ChaileyBN8 4JA
Born September 1967
Director
Appointed 28 Sept 2005
Resigned 19 Jul 2007

MILLMAN, Stewart Ian

Resigned
27 Hyde Park Gardens Mews, LondonW2 2NX
Born November 1948
Director
Appointed 28 Sept 2005
Resigned 01 Aug 2006

MOLONEY, Thomas Charles

Resigned
12 Smithfield StreetEC1A 9LA
Born May 1959
Director
Appointed 01 Apr 2010
Resigned 06 Apr 2011

POWELL, Christopher John, Sir

Resigned
57 Ravenscourt Road, LondonW6 0UJ
Born October 1943
Director
Appointed 01 Apr 2007
Resigned 01 Apr 2010

SHAH, Ajay Kumar

Resigned
Dorset Rise, LondonEC4Y 8EN
Born February 1962
Director
Appointed 01 Apr 2010
Resigned 19 Jul 2013

SHARP, David Alan

Resigned
2nd Floor, Blue Fin Building, LondonSE1 0TA
Born January 1966
Director
Appointed 18 May 2024
Resigned 17 Dec 2024

STAFFORD, Roddy

Resigned
Pennyfoot Street, NottinghamNG1 1GF
Born March 1976
Director
Appointed 05 Jun 2025
Resigned 16 Dec 2025

WALKER, Peter

Resigned
Hedgehogs, Earls BartonNN6 0RG
Born March 1959
Director
Appointed 06 May 2008
Resigned 01 Apr 2010

WILLIAMS, Matthew Ian

Resigned
2nd Floor, Blue Fin Building, LondonSE1 0TA
Born August 1973
Director
Appointed 17 Jul 2019
Resigned 30 Jun 2023

YEOH, Lampoh

Resigned
2nd Floor Blue Fin Building, LondonSE1 0TA
Born June 1970
Director
Appointed 25 Mar 2015
Resigned 30 Nov 2018

YOUNG, Robin Urquhart, Sir

Resigned
37 Warkworth Street, CambridgeCB1 1EG
Born September 1948
Director
Appointed 28 Sept 2005
Resigned 01 Apr 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Sept 2005
Resigned 11 Oct 2005

Persons with significant control

1

Pennyfoot Street, NottinghamNG1 1GF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Change Account Reference Date Company Previous Shortened
6 January 2026
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
17 December 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Change To A Person With Significant Control
12 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Move Registers To Sail Company With New Address
31 May 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
31 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Second Filing Of Director Termination With Name
21 June 2023
RP04TM01RP04TM01
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Change To A Person With Significant Control
29 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
1 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Auditors Resignation Company
15 September 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
20 June 2011
TM02Termination of Secretary
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Appoint Person Director Company With Name
10 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
25 July 2009
288cChange of Particulars
Legacy
21 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288cChange of Particulars
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
17 January 2008
88(2)R88(2)R
Legacy
22 November 2007
363aAnnual Return
Legacy
14 November 2007
287Change of Registered Office
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Resolution
5 October 2007
RESOLUTIONSResolutions
Resolution
5 October 2007
RESOLUTIONSResolutions
Resolution
5 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 June 2007
AAAnnual Accounts
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288cChange of Particulars
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
29 November 2006
288cChange of Particulars
Legacy
10 October 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288aAppointment of Director or Secretary
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
28 December 2005
123Notice of Increase in Nominal Capital
Legacy
23 December 2005
288aAppointment of Director or Secretary
Memorandum Articles
7 December 2005
MEM/ARTSMEM/ARTS
Resolution
7 December 2005
RESOLUTIONSResolutions
Legacy
6 December 2005
225Change of Accounting Reference Date
Legacy
6 December 2005
287Change of Registered Office
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Incorporation Company
12 September 2005
NEWINCIncorporation