Background WavePink WaveYellow Wave

TROVE RESEARCH LIMITED (09365292)

TROVE RESEARCH LIMITED (09365292) is an active UK company. incorporated on 23 December 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. TROVE RESEARCH LIMITED has been registered for 11 years. Current directors include EHMER, Judith Katharina, LAINE, Nadia, Ms., PROCTER, Jonathan Michael, Mr..

Company Number
09365292
Status
active
Type
ltd
Incorporated
23 December 2014
Age
11 years
Address
Ninth Floor, London, E1 6EG
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
EHMER, Judith Katharina, LAINE, Nadia, Ms., PROCTER, Jonathan Michael, Mr.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TROVE RESEARCH LIMITED

TROVE RESEARCH LIMITED is an active company incorporated on 23 December 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. TROVE RESEARCH LIMITED was registered 11 years ago.(SIC: 63990)

Status

active

Active since 11 years ago

Company No

09365292

LTD Company

Age

11 Years

Incorporated 23 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Ninth Floor Ten Bishops Square London, E1 6EG,

Previous Addresses

Vaughan Chambers Vaughan Road Harpenden AL5 4EE England
From: 22 January 2021To: 2 November 2023
13 Fallows Green Harpenden Hertfordshire AL5 4HD
From: 23 December 2014To: 22 January 2021
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
New Owner
Jan 21
Director Joined
Jan 21
Funding Round
Nov 22
Funding Round
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Director Left
Feb 24
Funding Round
Jul 24
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EHMER, Judith Katharina

Active
Ten Bishops Square, LondonE1 6EG
Born August 1983
Director
Appointed 30 Jun 2025

LAINE, Nadia, Ms.

Active
Ten Bishops Square, LondonE1 6EG
Born October 1979
Director
Appointed 30 Jun 2025

PROCTER, Jonathan Michael, Mr.

Active
Ten Bishops Square, LondonE1 6EG
Born April 1967
Director
Appointed 01 Nov 2023

HERPERS, Jillis

Resigned
Ten Bishops Square, LondonE1 6EG
Born March 1967
Director
Appointed 01 Nov 2023
Resigned 05 Feb 2024

PULICKAL, Olga, Ms.

Resigned
Ten Bishops Square, LondonE1 6EG
Born January 1975
Director
Appointed 01 Nov 2023
Resigned 30 Jun 2025

TURNER, Clare

Resigned
Ten Bishops Square, LondonE1 6EG
Born December 1967
Director
Appointed 01 Jan 2020
Resigned 01 Nov 2023

TURNER, Guy Samuel

Resigned
Ten Bishops Square, LondonE1 6EG
Born February 1968
Director
Appointed 23 Dec 2014
Resigned 01 Nov 2023

Persons with significant control

3

1 Active
2 Ceased
Ten Bishops Square, LondonE1 6EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023

Clare Turner

Ceased
Ten Bishops Square, LondonE1 6EG
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2020
Ceased 01 Nov 2023

Guy Samuel Turner

Ceased
Ten Bishops Square, LondonE1 6EG
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 23 Dec 2016
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

57

Change To A Person With Significant Control
6 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 November 2023
RESOLUTIONSResolutions
Memorandum Articles
11 November 2023
MAMA
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Capital Allotment Shares
2 November 2023
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
2 November 2023
AD01Change of Registered Office Address
Resolution
25 October 2023
RESOLUTIONSResolutions
Resolution
25 October 2023
RESOLUTIONSResolutions
Resolution
19 October 2023
RESOLUTIONSResolutions
Resolution
28 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Capital Allotment Shares
18 November 2022
SH01Allotment of Shares
Memorandum Articles
7 October 2022
MAMA
Resolution
7 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Resolution
14 June 2022
RESOLUTIONSResolutions
Memorandum Articles
14 June 2022
MAMA
Change To A Person With Significant Control
2 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
30 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
27 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 January 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 January 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2015
AR01AR01
Incorporation Company
23 December 2014
NEWINCIncorporation