Substantive Research started in year 2015 as Private Limited Company with registration number 09400277. The Substantive Research company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Johnston Carmichael Llp Birchin Court. Postal code: EC3V 9DU. Since 2015-01-29 Substantive Research Limited is no longer carrying the name 20150120.
The company has 3 directors, namely Amrish G., Camille B. and Michael C.. Of them, Michael C. has been with the company the longest, being appointed on 21 January 2015 and Amrish G. and Camille B. have been with the company for the least time - from 16 September 2024. As of 24 June 2025, there were 6 ex directors - Nicholas M., Jonathan F. and others listed below. There were no ex secretaries.
Office Address | Johnston Carmichael Llp Birchin Court |
Office Address2 | 20 Birchin Lane |
Town | London |
Post code | EC3V 9DU |
Country of origin | United Kingdom |
Registration Number | 09400277 |
Date of Incorporation | Wed, 21st Jan 2015 |
Industry | Business and domestic software development |
End of financial Year | 31st January |
Company age | 10 years old |
Account next due date | Thu, 31st Oct 2024 (236 days after) |
Account last made up date | Tue, 31st Jan 2023 |
Next confirmation statement due date | Sun, 4th Feb 2024 (2024-02-04) |
Last confirmation statement dated | Sat, 21st Jan 2023 |
Position: Director
Appointed: 16 September 2024
Position: Director
Appointed: 16 September 2024
Position: Director
Appointed: 21 January 2015
The list of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Euronext Uk Holdings Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Scottish Growth Scheme- Foresight Group Equity Finance L.p that entered Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited partnership", has 25-50% voting rights. This PSC and has 25-50% voting rights. Moving on, there is Michael Stuart C., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 50,01-75% voting rights.
Euronext Uk Holdings Limited
11th Floor 25 North Colonnade, Canary Wharf, London, E14 5HS, England
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | Companies House |
Registration number | 11722153 |
Notified on | 16 September 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Scottish Growth Scheme- Foresight Group Equity Finance L.P
Clarence House 133 George Street, Edinburgh, EH2 4JS, Scotland
Legal authority | Limited Liability Partnership Act 2000 |
Legal form | Limited Partnership |
Country registered | United Kingdom |
Place registered | Companies House |
Registration number | Sl033453 |
Notified on | 27 March 2020 |
Ceased on | 16 September 2024 |
Nature of control: |
25-50% voting rights |
Michael Stuart C.
Notified on | 6 April 2016 |
Ceased on | 16 September 2024 |
Nature of control: |
50,01-75% voting rights right to appoint and remove directors 25-50% shares |
20150120 | January 29, 2015 |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2016-01-31 | 2017-01-31 | 2018-01-31 | 2019-01-31 | 2020-01-31 |
Net Worth | 18 116 | ||||
Balance Sheet | |||||
Cash Bank In Hand | 150 919 | ||||
Cash Bank On Hand | 150 919 | 61 989 | 64 542 | ||
Current Assets | 151 919 | 67 465 | 107 354 | 86 243 | 148 859 |
Debtors | 1 000 | 5 476 | 42 812 | ||
Other Debtors | -800 | -28 | 3 012 | ||
Property Plant Equipment | 1 555 | 1 718 | 2 102 | ||
Tangible Fixed Assets | 1 555 | ||||
Reserves/Capital | |||||
Called Up Share Capital | 1 | ||||
Profit Loss Account Reserve | 18 115 | ||||
Shareholder Funds | 18 116 | ||||
Other | |||||
Amount Specific Advance Or Credit Directors | 125 844 | 168 626 | 144 182 | 116 203 | |
Amount Specific Advance Or Credit Made In Period Directors | 49 159 | 24 444 | 27 979 | ||
Amount Specific Advance Or Credit Repaid In Period Directors | 91 941 | ||||
Accumulated Depreciation Impairment Property Plant Equipment | 622 | 1 523 | 2 738 | ||
Average Number Employees During Period | 7 | 9 | 9 | 7 | |
Creditors | 135 358 | 140 626 | 211 549 | 295 788 | 308 704 |
Creditors Due Within One Year | 135 358 | ||||
Fixed Assets | 2 102 | 1 033 | 351 | ||
Increase From Depreciation Charge For Year Property Plant Equipment | 901 | 1 215 | |||
Net Current Assets Liabilities | 16 561 | -73 161 | -104 195 | -209 545 | -159 845 |
Other Creditors | 128 088 | 131 259 | 194 621 | ||
Other Taxation Social Security Payable | 5 807 | 9 367 | 16 928 | ||
Profit Loss | -209 559 | -298 460 | |||
Property Plant Equipment Gross Cost | 2 177 | 3 241 | 4 840 | ||
Tangible Fixed Assets Additions | 2 177 | ||||
Tangible Fixed Assets Cost Or Valuation | 2 177 | ||||
Tangible Fixed Assets Depreciation | 622 | ||||
Tangible Fixed Assets Depreciation Charged In Period | 622 | ||||
Total Additions Including From Business Combinations Property Plant Equipment | 1 064 | 1 599 | |||
Total Assets Less Current Liabilities | 18 116 | -71 443 | -102 093 | -208 512 | -159 494 |
Trade Creditors Trade Payables | 1 463 | ||||
Trade Debtors Trade Receivables | 1 800 | 5 504 | 39 800 |
Type | Category | Free download | |
---|---|---|---|
AA01 |
Current accounting period shortened from 2026-01-31 to 2025-12-31 filed on: 19th, February 2025 |
accounts | Free Download (1 page) |
© bizstats.co.uk 2025.
Terms of Use and Privacy Policy