Background WavePink WaveYellow Wave

CENSUSWIDE LIMITED (07924059)

CENSUSWIDE LIMITED (07924059) is an active UK company. incorporated on 25 January 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. CENSUSWIDE LIMITED has been registered for 14 years. Current directors include LEITH, Danielle Louise, MARKS, Nicola, WEBB, Jothan.

Company Number
07924059
Status
active
Type
ltd
Incorporated
25 January 2012
Age
14 years
Address
12-14 Berry Street, London, EC1V 0AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
LEITH, Danielle Louise, MARKS, Nicola, WEBB, Jothan
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENSUSWIDE LIMITED

CENSUSWIDE LIMITED is an active company incorporated on 25 January 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. CENSUSWIDE LIMITED was registered 14 years ago.(SIC: 73200)

Status

active

Active since 14 years ago

Company No

07924059

LTD Company

Age

14 Years

Incorporated 25 January 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

12-14 Berry Street London, EC1V 0AU,

Previous Addresses

Northburgh House 10a Northburgh Street London EC1V 0AT England
From: 28 January 2020To: 29 June 2022
Northburgh House Northburgh Street London EC1V 0AT
From: 16 April 2012To: 28 January 2020
Suite B2 Kebbell House Delta Gain, Carpenders Park, Watford, Hertfordshire, WD19 5BE United Kingdom
From: 25 January 2012To: 16 April 2012
Timeline

27 key events • 2012 - 2026

Funding Officers Ownership
Director Left
Jan 12
Company Founded
Jan 12
Director Joined
Mar 12
Director Joined
Apr 12
Director Joined
Apr 12
Loan Secured
May 14
New Owner
May 20
New Owner
May 20
Owner Exit
May 20
Owner Exit
May 20
Loan Secured
Jan 23
Loan Secured
Jan 23
Director Joined
Aug 23
Loan Cleared
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Left
May 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

LEITH, Danielle Louise

Active
Berry Street, LondonEC1V 0AU
Born August 1986
Director
Appointed 09 Dec 2025

MARKS, Nicola

Active
Northburgh Street, LondonEC1V 0AT
Born November 1981
Director
Appointed 11 Apr 2012

WEBB, Jothan

Active
Berry Street, LondonEC1V 0AU
Born December 1985
Director
Appointed 06 Jan 2026

GALVAN, Marcel Mordechai

Resigned
128 Aldersgate Street, LondonEC1A 4AE
Born June 1967
Director
Appointed 25 Jan 2012
Resigned 16 Apr 2024

KOSKY, Howard Barry

Resigned
Berry Street, LondonEC1V 0AU
Born July 1968
Director
Appointed 11 Apr 2012
Resigned 24 Apr 2025

LAZENBY, Marie Louise

Resigned
Berry Street, LondonEC1V 0AU
Born August 1966
Director
Appointed 29 Mar 2025
Resigned 31 Dec 2025

LYONS, Stuart

Resigned
Berry Street, LondonEC1V 0AU
Born January 1987
Director
Appointed 31 Mar 2025
Resigned 18 Nov 2025

MITCHELL, Peter Lawrence

Resigned
Berry Street, LondonEC1V 0AU
Born June 1971
Director
Appointed 08 Aug 2023
Resigned 02 May 2025

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 25 Jan 2012
Resigned 25 Jan 2012

Persons with significant control

3

1 Active
2 Ceased

Mr Howard Barry Kosky

Ceased
10a Northburgh Street, LondonEC1V 0AT
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 May 2020

Mr Marcel Mordechai Galvan

Ceased
10a Northburgh Street, LondonEC1V 0AT
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2020

The Afo Network Limited

Active
Berry Street, LondonEC1V 0AU

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

71

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Resolution
5 January 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2023
MR01Registration of a Charge
Memorandum Articles
10 December 2023
MAMA
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Memorandum Articles
1 November 2023
MAMA
Accounts With Accounts Type Small
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Statement Of Companys Objects
13 February 2023
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2023
MR01Registration of a Charge
Change To A Person With Significant Control
12 January 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 May 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 May 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Resolution
15 December 2019
RESOLUTIONSResolutions
Memorandum Articles
15 December 2019
MAMA
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
27 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Termination Director Company With Name
25 January 2012
TM01Termination of Director
Incorporation Company
25 January 2012
NEWINCIncorporation