Background WavePink WaveYellow Wave

LEATHERHEAD RESEARCH LIMITED (09528674)

LEATHERHEAD RESEARCH LIMITED (09528674) is an active UK company. incorporated on 7 April 2015. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LEATHERHEAD RESEARCH LIMITED has been registered for 11 years. Current directors include BRETT, Jonathan, COLE, Sarah Elizabeth, THOMAS, Daryl.

Company Number
09528674
Status
active
Type
ltd
Incorporated
7 April 2015
Age
11 years
Address
Harston Mill Royston Road, Cambridge, CB22 7GG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRETT, Jonathan, COLE, Sarah Elizabeth, THOMAS, Daryl
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEATHERHEAD RESEARCH LIMITED

LEATHERHEAD RESEARCH LIMITED is an active company incorporated on 7 April 2015 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LEATHERHEAD RESEARCH LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09528674

LTD Company

Age

11 Years

Incorporated 7 April 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (11 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

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

SGL1 LIMITED
From: 30 June 2015To: 16 September 2015
SCIENCE GROUP LIMITED
From: 7 April 2015To: 30 June 2015
Contact
Address

Harston Mill Royston Road Harston Cambridge, CB22 7GG,

Timeline

13 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Sept 15
Funding Round
Jan 16
Director Left
Mar 19
Director Joined
Jan 21
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Aug 21
Loan Secured
Dec 21
Director Joined
Feb 23
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BRETT, Jonathan

Active
Royston Road, CambridgeCB22 7GG
Born August 1979
Director
Appointed 23 Jul 2021

COLE, Sarah Elizabeth

Active
Royston Road, CambridgeCB22 7GG
Born July 1979
Director
Appointed 07 Apr 2015

THOMAS, Daryl

Active
Royston Road, CambridgeCB22 7GG
Born December 1969
Director
Appointed 01 Feb 2023

ARCHER, Rebecca Anne

Resigned
Royston Road, CambridgeCB22 7GG
Born May 1981
Director
Appointed 07 Apr 2015
Resigned 09 Apr 2021

KAHN, Tamara Melissa

Resigned
Royston Road, CambridgeCB22 7GG
Born July 1976
Director
Appointed 09 Sept 2015
Resigned 31 Mar 2019

VOHRA, Sameet

Resigned
Royston Road, CambridgeCB22 7GG
Born November 1973
Director
Appointed 11 Jan 2021
Resigned 30 Jul 2021

Persons with significant control

1

Royston Road, CambridgeCB22 7GG

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

50

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
5 February 2025
CH01Change of Director Details
Resolution
27 January 2025
RESOLUTIONSResolutions
Memorandum Articles
27 January 2025
MAMA
Accounts With Accounts Type Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Resolution
25 January 2022
RESOLUTIONSResolutions
Resolution
25 January 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Capital Allotment Shares
11 January 2016
SH01Allotment of Shares
Certificate Change Of Name Company
16 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 September 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
30 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2015
CONNOTConfirmation Statement Notification
Incorporation Company
7 April 2015
NEWINCIncorporation