Background WavePink WaveYellow Wave

ACUITY RESEARCH LIMITED (07428345)

ACUITY RESEARCH LIMITED (07428345) is an active UK company. incorporated on 3 November 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ACUITY RESEARCH LIMITED has been registered for 15 years. Current directors include CARPENTER, Nicole Susan, LANE, Andrew Nicholas Hay, NEIGHBOUR, Joseph Paul.

Company Number
07428345
Status
active
Type
ltd
Incorporated
3 November 2010
Age
15 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CARPENTER, Nicole Susan, LANE, Andrew Nicholas Hay, NEIGHBOUR, Joseph Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACUITY RESEARCH LIMITED

ACUITY RESEARCH LIMITED is an active company incorporated on 3 November 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ACUITY RESEARCH LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07428345

LTD Company

Age

15 Years

Incorporated 3 November 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

PIA-FIRST LIMITED
From: 3 November 2010To: 9 September 2024
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

724 Capability Green Luton LU1 3LU United Kingdom
From: 28 February 2018To: 7 November 2022
Palladium House 1-4 Argyll Street London W1F 7LD
From: 3 November 2010To: 28 February 2018
Timeline

15 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Funding Round
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Jul 18
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Jun 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 23
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CARPENTER, Nicole Susan

Active
Paul Street, LondonEC2A 4NE
Born October 1979
Director
Appointed 22 Dec 2021

LANE, Andrew Nicholas Hay

Active
Paul Street, LondonEC2A 4NE
Born May 1979
Director
Appointed 22 Dec 2021

NEIGHBOUR, Joseph Paul

Active
Beehive Lane, HockleySS5 4FG
Born May 1985
Director
Appointed 02 Jul 2018

ABBAS, Simon Robert

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born June 1965
Director
Appointed 03 Nov 2010
Resigned 21 Oct 2013

COLEMAN, Ian Gordon

Resigned
Capability Green, LutonLU1 3LU
Born May 1969
Director
Appointed 05 Nov 2012
Resigned 26 Feb 2021

CULVER-EVANS, Philip

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born October 1965
Director
Appointed 03 Nov 2010
Resigned 21 Oct 2013

O'HARE, Steve

Resigned
86-90 Paul Street, LondonEC2A 4NE
Born February 1968
Director
Appointed 05 Nov 2012
Resigned 30 Nov 2023

SHEPHERD, Peter John

Resigned
1-4 Argyll Street, LondonW1F 7LD
Born April 1966
Director
Appointed 05 Nov 2012
Resigned 21 Oct 2013

Persons with significant control

3

1 Active
2 Ceased

Acuity Analytics Ltd

Active
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021

Steve O'Hare

Ceased
Capability Green, LutonLU1 3LU
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 May 2021

Mr Ian Gordon Coleman

Ceased
Capability Green, LutonLU1 3LU
Born May 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 September 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 April 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Accounts Amended With Accounts Type Micro Entity
7 December 2021
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
7 December 2021
AAMDAAMD
Cessation Of A Person With Significant Control
11 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2012
CH01Change of Director Details
Capital Allotment Shares
14 November 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
14 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Account Reference Date Company Current Extended
1 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2010
NEWINCIncorporation