Background WavePink WaveYellow Wave

ANGELFISH MARKET RESEARCH LIMITED (07645504)

ANGELFISH MARKET RESEARCH LIMITED (07645504) is an active UK company. incorporated on 24 May 2011. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling and 1 other business activities. ANGELFISH MARKET RESEARCH LIMITED has been registered for 14 years. Current directors include BLOMLEY, Sophia Sara, BOUGHTON, Lisa Nichola, STEPHENS, Richard James.

Company Number
07645504
Status
active
Type
ltd
Incorporated
24 May 2011
Age
14 years
Address
Dodoworks, Cheltenham, GL50 3LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
BLOMLEY, Sophia Sara, BOUGHTON, Lisa Nichola, STEPHENS, Richard James
SIC Codes
73200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGELFISH MARKET RESEARCH LIMITED

ANGELFISH MARKET RESEARCH LIMITED is an active company incorporated on 24 May 2011 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling and 1 other business activity. ANGELFISH MARKET RESEARCH LIMITED was registered 14 years ago.(SIC: 73200, 82990)

Status

active

Active since 14 years ago

Company No

07645504

LTD Company

Age

14 Years

Incorporated 24 May 2011

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 5 December 2025 (4 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

9 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Dodoworks 7 Ambrose Street Cheltenham, GL50 3LH,

Previous Addresses

Norfolk House 8 Well Walk Cheltenham Gloucestershire GL50 3JX England
From: 15 February 2017To: 21 August 2019
Eagle Tower Montpellier Drive Cheltenham Gloucestershire GL50 1TA
From: 23 October 2013To: 15 February 2017
2B Frederick Road Selly Oak Birmingham B29 6PB
From: 24 May 2011To: 23 October 2013
Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jul 19
Director Left
Feb 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Capital Reduction
Jun 22
Share Buyback
Jun 22
New Owner
Jun 22
New Owner
Jun 22
New Owner
Jun 22
3
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLOMLEY, Sophia Sara

Active
Royal Crescent, CheltenhamGL50 3DA
Born April 1978
Director
Appointed 24 May 2011

BOUGHTON, Lisa Nichola

Active
Royal Crescent, CheltenhamGL50 3DA
Born February 1979
Director
Appointed 24 May 2011

STEPHENS, Richard James

Active
Royal Crescent, CheltenhamGL50 3DA
Born January 1979
Director
Appointed 24 May 2011

KENNY, Christopher John

Resigned
Rockfield Business Park, CheltenhamGL53 0AN
Born October 1951
Director
Appointed 24 May 2011
Resigned 29 Jan 2020

Persons with significant control

7

3 Active
4 Ceased

Mrs Sophia Sara Blomley

Active
Royal Crescent, CheltenhamGL50 3DA
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2022

Ms Lisa Nichola Boughton

Active
Royal Crescent, CheltenhamGL50 3DA
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2022

Mr Richard James Stephens

Active
Royal Crescent, CheltenhamGL50 3DA
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2022

Mr Richard James Stephens

Ceased
Royal Crescent, CheltenhamGL50 3DA
Born January 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Feb 2021

Ms Sophia Sara Zadeh

Ceased
Royal Crescent, CheltenhamGL50 3DA
Born April 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Feb 2021

Mrs Lisa Nichola Boughton

Ceased
Royal Crescent, CheltenhamGL50 3DA
Born February 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Feb 2021

Mr Christopher John Kenny

Ceased
Royal Crescent, CheltenhamGL50 3DA
Born October 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Feb 2021
Fundings
Financials
Latest Activities

Filing History

77

Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 June 2022
PSC09Update to PSC Statements
Capital Cancellation Shares
15 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 June 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2019
AD01Change of Registered Office Address
Memorandum Articles
23 July 2019
MAMA
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
21 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Incorporation Company
24 May 2011
NEWINCIncorporation