Background WavePink WaveYellow Wave

LONDON RESEARCH LIMITED (10987273)

LONDON RESEARCH LIMITED (10987273) is an active UK company. incorporated on 28 September 2017. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in other publishing activities and 2 other business activities. LONDON RESEARCH LIMITED has been registered for 8 years. Current directors include COOKE, Justin Alex Edward.

Company Number
10987273
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
15 West Street, Brighton, BN1 2RL
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
COOKE, Justin Alex Edward
SIC Codes
58190, 63990, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON RESEARCH LIMITED

LONDON RESEARCH LIMITED is an active company incorporated on 28 September 2017 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 2 other business activities. LONDON RESEARCH LIMITED was registered 8 years ago.(SIC: 58190, 63990, 73200)

Status

active

Active since 8 years ago

Company No

10987273

LTD Company

Age

8 Years

Incorporated 28 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

15 West Street West Street Brighton, BN1 2RL,

Previous Addresses

C/O Samara & Co Unit 102 Metroline House 118-122 College Road Harrow HA1 1BQ England
From: 5 November 2024To: 18 September 2025
C/O Demand Exchange Unit 780, Salisbury House 26 Finsbury Circus London EC2M 5SQ United Kingdom
From: 7 February 2024To: 5 November 2024
PO Box 3rd Floor 26 Finsbury Square C/O Communitize Ltd London EC2A 1DS England
From: 7 March 2022To: 7 February 2024
International House C/O Communitize Limited 64 Nile Street London N1 7SR England
From: 18 November 2020To: 7 March 2022
35 Kingsland Road London E2 8AA United Kingdom
From: 28 September 2017To: 18 November 2020
Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Jan 23
Owner Exit
Jan 23
New Owner
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Feb 25
Director Left
Aug 25
Owner Exit
Jan 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COOKE, Justin Alex Edward

Active
West Street, BrightonBN1 2RL
Born June 1972
Director
Appointed 10 Feb 2025

BACKS, Michael William

Resigned
C/O Communitize Ltd, LondonEC2A 1DS
Born July 1959
Director
Appointed 28 Sept 2017
Resigned 18 Jan 2023

GREGORIADIS, Linus Christian

Resigned
Unit 102 Metroline House, HarrowHA1 1BQ
Born December 1971
Director
Appointed 28 Sept 2017
Resigned 04 Aug 2025

HORSLEY, John Charles

Resigned
Unit 780, Salisbury House, LondonEC2M 5SQ
Born August 1974
Director
Appointed 28 Sept 2017
Resigned 10 Oct 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Justin Alex Edward Cooke

Active
West Street, BrightonBN1 2RL
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2024

Mr Linus Christian Gregoriadis

Ceased
West Street, BrightonBN1 2RL
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2017
Ceased 08 Sept 2025

Mr John Charles Horsley

Ceased
Unit 780, Salisbury House, LondonEC2M 5SQ
Born August 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 28 Sept 2017
Ceased 10 Oct 2024

Mr Michael William Backs

Ceased
C/O Communitize Ltd, LondonEC2A 1DS
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2017
Ceased 18 Jan 2023
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
19 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 October 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Incorporation Company
28 September 2017
NEWINCIncorporation