Background WavePink WaveYellow Wave

PROSAPIENT LIMITED (10704431)

PROSAPIENT LIMITED (10704431) is an active UK company. incorporated on 3 April 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. PROSAPIENT LIMITED has been registered for 8 years. Current directors include HOLLIDAY, Stephen John, HOPPE, Thomas Duncan, POLISHCHUK, Margaryta and 3 others.

Company Number
10704431
Status
active
Type
ltd
Incorporated
3 April 2017
Age
8 years
Address
Floor 5 33 Holborn, London, EC1N 2HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
HOLLIDAY, Stephen John, HOPPE, Thomas Duncan, POLISHCHUK, Margaryta, POTTS, Christopher Graeme, Dr, RAKITY, Aneil Reuven, TOMS, Robert Peter
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSAPIENT LIMITED

PROSAPIENT LIMITED is an active company incorporated on 3 April 2017 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. PROSAPIENT LIMITED was registered 8 years ago.(SIC: 73200)

Status

active

Active since 8 years ago

Company No

10704431

LTD Company

Age

8 Years

Incorporated 3 April 2017

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Floor 5 33 Holborn London, EC1N 2HT,

Previous Addresses

100 Gray's Inn Road London WC1X 8AL England
From: 2 November 2021To: 5 May 2023
100 100 Gray's Inn Road London WC1X 8AL England
From: 2 November 2021To: 2 November 2021
Lynton House 7-12 Tavistock Square London WC1H 9BQ England
From: 6 June 2018To: 2 November 2021
1st Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom
From: 11 July 2017To: 6 June 2018
Flat 15, Eton Heights Flat 15, Eton Heights 145 Whitehall Road Woodford Green IG8 0FB United Kingdom
From: 3 April 2017To: 11 July 2017
Timeline

62 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Apr 17
Share Issue
Oct 17
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Apr 18
Funding Round
Aug 18
Funding Round
Jan 19
Funding Round
Apr 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Joined
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Feb 20
Loan Secured
Mar 20
Funding Round
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Share Issue
Mar 21
Funding Round
Apr 21
Loan Secured
Oct 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Jan 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Aug 22
Director Left
Dec 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Left
Jul 23
Funding Round
Aug 23
Loan Cleared
Oct 23
Funding Round
Oct 23
Loan Secured
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Funding Round
Jan 24
Director Joined
Jan 24
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
May 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Feb 25
Loan Cleared
May 25
Loan Secured
May 25
Funding Round
Jul 25
Loan Secured
Aug 25
Funding Round
Sept 25
Loan Cleared
Feb 26
Funding Round
Feb 26
38
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BIRD & BIRD COMPANY SECRETARIES LIMITED

Active
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 02 May 2023

HOLLIDAY, Stephen John

Active
33 Holborn, LondonEC1N 2HT
Born May 1978
Director
Appointed 15 Aug 2019

HOPPE, Thomas Duncan

Active
33 Holborn, LondonEC1N 2HT
Born December 1958
Director
Appointed 27 Jun 2019

POLISHCHUK, Margaryta

Active
33 Holborn, LondonEC1N 2HT
Born November 1988
Director
Appointed 03 Apr 2017

POTTS, Christopher Graeme, Dr

Active
33 Holborn, LondonEC1N 2HT
Born April 1956
Director
Appointed 22 Nov 2023

RAKITY, Aneil Reuven

Active
33 Holborn, LondonEC1N 2HT
Born October 1973
Director
Appointed 01 Jan 2024

TOMS, Robert Peter

Active
33 Holborn, LondonEC1N 2HT
Born February 1962
Director
Appointed 11 Dec 2020

CLARKS NOMINEES LIMITED

Resigned
Thames Tower, ReadingRG1 1LX
Corporate secretary
Appointed 20 Nov 2019
Resigned 02 May 2023

GOLD, Nicholas

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1972
Director
Appointed 23 Nov 2021
Resigned 24 Nov 2023

SHLOSBERG, Jordan

Resigned
Gray's Inn Road, LondonWC1X 8AL
Born October 1986
Director
Appointed 03 Apr 2017
Resigned 01 Dec 2022

WROE, Michael John

Resigned
33 Holborn, LondonEC1N 2HT
Born August 1968
Director
Appointed 15 Aug 2019
Resigned 30 Jun 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Jordan Shlosberg

Ceased
314 Regents Park Road, FinchleyN3 2LT
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Ceased 11 Dec 2020

Miss Margaryta Polishchuk

Ceased
314 Regents Park Road, FinchleyN3 2LT
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2017
Ceased 11 Dec 2020
Fundings
Financials
Latest Activities

Filing History

150

Capital Allotment Shares
17 February 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
11 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Capital Allotment Shares
18 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Capital Allotment Shares
7 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2024
AAAnnual Accounts
Capital Allotment Shares
24 May 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 May 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
16 April 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 April 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 April 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Capital Allotment Shares
2 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2023
AAAnnual Accounts
Memorandum Articles
8 November 2023
MAMA
Resolution
8 November 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2023
MR01Registration of a Charge
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
23 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 October 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 October 2023
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
12 October 2023
MR04Satisfaction of Charge
Capital Allotment Shares
16 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 May 2023
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Change Sail Address Company With New Address
5 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 May 2023
AP04Appointment of Corporate Secretary
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 March 2023
SH01Allotment of Shares
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 March 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 March 2023
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
7 December 2022
AAAnnual Accounts
Capital Allotment Shares
5 August 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Resolution
28 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Resolution
27 April 2022
RESOLUTIONSResolutions
Resolution
27 April 2022
RESOLUTIONSResolutions
Resolution
27 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Capital Allotment Shares
23 April 2021
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
19 March 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
19 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2021
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
15 March 2021
RP04SH01RP04SH01
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Memorandum Articles
26 January 2021
MAMA
Resolution
12 January 2021
RESOLUTIONSResolutions
Resolution
12 January 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 January 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
12 January 2021
MAMA
Notification Of A Person With Significant Control Statement
11 January 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Capital Allotment Shares
4 January 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2020
RP04SH01RP04SH01
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
14 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Resolution
29 November 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Capital Allotment Shares
21 November 2019
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
21 November 2019
AP04Appointment of Corporate Secretary
Court Order
5 November 2019
OCOC
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Capital Allotment Shares
4 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Legacy
11 March 2019
ANNOTATIONANNOTATION
Legacy
11 March 2019
ANNOTATIONANNOTATION
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 August 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Allotment Shares
24 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
13 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 October 2017
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
12 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2017
CH01Change of Director Details
Incorporation Company
3 April 2017
NEWINCIncorporation