Substantive Research Limited LONDON


Substantive Research started in year 2015 as Private Limited Company with registration number 09400277. The Substantive Research company has been functioning successfully for nine 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 6 directors, namely Nicholas M., Jonathan F. and Graham P. and others. Of them, Michael C. has been with the company the longest, being appointed on 21 January 2015 and Nicholas M. has been with the company for the least time - from 5 August 2022. As of 25 April 2024, there was 1 ex director - Daniel H.. There were no ex secretaries.

Substantive Research Limited Address / Contact

Office Address Johnston Carmichael Llp Birchin Court
Office Address2 20 Birchin Lane
Town London
Post code EC3V 9DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09400277
Date of Incorporation Wed, 21st Jan 2015
Industry Business and domestic software development
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
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

Company staff

Nicholas M.

Position: Director

Appointed: 05 August 2022

Jonathan F.

Position: Director

Appointed: 22 June 2022

Graham P.

Position: Director

Appointed: 22 May 2020

Sui C.

Position: Director

Appointed: 11 September 2019

Benjamin F.

Position: Director

Appointed: 11 September 2019

Michael C.

Position: Director

Appointed: 21 January 2015

Daniel H.

Position: Director

Appointed: 27 March 2020

Resigned: 05 August 2022

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Michael Stuart C. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares.

Michael Stuart C.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

20150120 January 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-31
Net Worth18 116    
Balance Sheet
Cash Bank In Hand150 919    
Cash Bank On Hand150 91961 98964 542  
Current Assets151 91967 465107 35486 243148 859
Debtors1 0005 47642 812  
Other Debtors-800-283 012  
Property Plant Equipment1 5551 7182 102  
Tangible Fixed Assets1 555    
Reserves/Capital
Called Up Share Capital1    
Profit Loss Account Reserve18 115    
Shareholder Funds18 116    
Other
Amount Specific Advance Or Credit Directors 125 844168 626144 182116 203
Amount Specific Advance Or Credit Made In Period Directors  49 15924 44427 979
Amount Specific Advance Or Credit Repaid In Period Directors  91 941  
Accumulated Depreciation Impairment Property Plant Equipment6221 5232 738  
Average Number Employees During Period 7997
Creditors135 358140 626211 549295 788308 704
Creditors Due Within One Year135 358    
Fixed Assets  2 1021 033351
Increase From Depreciation Charge For Year Property Plant Equipment 9011 215  
Net Current Assets Liabilities16 561-73 161-104 195-209 545-159 845
Other Creditors128 088131 259194 621  
Other Taxation Social Security Payable5 8079 36716 928  
Profit Loss -209 559-298 460  
Property Plant Equipment Gross Cost2 1773 2414 840  
Tangible Fixed Assets Additions2 177    
Tangible Fixed Assets Cost Or Valuation2 177    
Tangible Fixed Assets Depreciation622    
Tangible Fixed Assets Depreciation Charged In Period622    
Total Additions Including From Business Combinations Property Plant Equipment 1 0641 599  
Total Assets Less Current Liabilities18 116-71 443-102 093-208 512-159 494
Trade Creditors Trade Payables1 463    
Trade Debtors Trade Receivables1 8005 50439 800  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Confirmation statement with updates 2024-01-21
filed on: 31st, January 2024
Free Download (5 pages)

Company search