Company NameLeapfrog Research And Planning Limited
Company StatusDissolved
Company Number02901124
CategoryPrivate Limited Company
Incorporation Date22 February 1994(30 years, 2 months ago)
Dissolution Date5 January 2016 (8 years, 3 months ago)
Previous NameFrog Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Mark Coleridge Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(13 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 05 January 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressPriory House 8 Battersea Park Road
London
SW8 4BG
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(13 years, 2 months after company formation)
Appointment Duration8 years, 8 months (closed 05 January 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPriory House 8 Battersea Park Road
London
SW8 4BG
Director NameMrs Judy Mary Taylor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Bank
Quarry Wood Bisham
Marlow
Buckinghamshire
SL7 1RF
Director NameAndrea Rosanne Cooper
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Dragon House
Devonshire Avenue
Amersham
Buckinghamshire
HP6 5JE
Secretary NameMrs Judy Mary Taylor
NationalityBritish
StatusResigned
Appointed22 February 1994(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Bank
Quarry Wood Bisham
Marlow
Buckinghamshire
SL7 1RF
Director NameSusan Judith Laing
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(1 year, 2 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm Remenham Lane
Remenham
Henley-On-Thames
Oxfordshire
RG9 2LS
Director NameIan John Sippitt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(1 year, 10 months after company formation)
Appointment Duration8 years (resigned 31 December 2003)
RoleResearch Dir
Country of ResidenceEngland
Correspondence Address15 Woodwarde Road
London
SE22 8UN
Director NameIan John Sippitt
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(1 year, 10 months after company formation)
Appointment Duration8 years (resigned 31 December 2003)
RoleResearch Dir
Country of ResidenceEngland
Correspondence Address15 Woodwarde Road
London
SE22 8UN
Director NameLorna Jane Young
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressGreyfriars 219 Amersham Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7QX
Director NameJane Margaret Sharp
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(3 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address88 Kingston Road
Oxford
Osfordshire
OX2 6RJ
Director NameLouise Wallis
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2007)
RoleCompany Director
Correspondence AddressKingsettle Lodge
Holt Wood, Holt
Wimborne
Dorset
BH21 7DR
Director NameSally Marsden
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(6 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2008)
RoleMarket Research
Correspondence AddressPligrim The Boatyard
Mansion Lane
Iver
Buckinghamshire
SL0 9RG
Director NameAdam Hugh Crispin Morgan
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(7 years, 2 months after company formation)
Appointment Duration11 years (resigned 01 May 2012)
RoleConsultant
Correspondence Address9 Wandle Road
London
SW17 7DL
Director NameMr James Henry Watkins Davidson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Shakespeare Gardens
London
N2 9LJ
Director NameChristine Jennifer Calvert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 August 2009)
RoleMarket Research
Correspondence AddressLaurel Cottage
19 Oriental Road
Ascot
Berkshire
SL5 7AZ
Director NameRupert Charles David Blackwell
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 January 2011)
RoleMarket Researcher
Correspondence Address28 Brougham Road
London
W3 6JD
Director NameRichard Gilmore
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(11 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2010)
RoleMarket Researcher
Country of ResidenceUnited Kingdom
Correspondence Address18 Midhurst Avenue
London
N10 3EN
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(11 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 17 December 2008)
RoleCompany Director
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMrs Debra Ann Walmsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(14 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Bridle Road
Maidenhead
Berkshire
SL6 7RU
Director NameClaire Victoria Thomas
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2011)
RoleMarket Researcher
Correspondence Address4 Lakes Lane
Beaconsfield
Buckinghamshire
HP9 2LB
Director NameJane Margaret Sharp
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2012)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address13 High Street
Windsor
Berks
SL4 1LD
Director NameMrs Sarah Louise Buckle
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(17 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 2012)
RoleClient Services Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High Street
Windsor
Berks
SL4 1LD
Director NameMr Timothy Edgar Brooks
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(18 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 High Street
Windsor
Berkshire
SL4 1LD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.leapfrogresearch.co.uk
Email address[email protected]
Telephone020 76277810
Telephone regionLondon

Location

Registered AddressPriory House
8 Battersea Park Road
London
SW8 4BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

124.5k at £0.05Cello Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
12 October 2015Application to strike the company off the register (3 pages)
8 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-08
  • GBP 6,223.55
(3 pages)
18 August 2014Full accounts made up to 31 December 2013 (17 pages)
8 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 6,223.55
(3 pages)
30 September 2013Full accounts made up to 31 December 2012 (19 pages)
4 March 2013Director's details changed for Mr Mark Scott on 12 July 2011 (2 pages)
4 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (3 pages)
1 March 2013Director's details changed for Mr Mark Bentley on 1 March 2013 (2 pages)
1 March 2013Director's details changed for Mr Mark Bentley on 1 March 2013 (2 pages)
21 December 2012Termination of appointment of Judy Taylor as a secretary (2 pages)
4 September 2012Termination of appointment of Timothy Brooks as a director (2 pages)
11 July 2012Termination of appointment of Jane Sharp as a director (2 pages)
11 July 2012Termination of appointment of Susan Laing as a director (2 pages)
11 July 2012Termination of appointment of Judy Taylor as a director (2 pages)
11 July 2012Registered office address changed from 13 High Street Windsor Berkshire SL4 1LD on 11 July 2012 (2 pages)
25 June 2012Full accounts made up to 31 December 2011 (19 pages)
14 June 2012Termination of appointment of Sarah Buckle as a director (2 pages)
10 May 2012Termination of appointment of Adam Morgan as a director (2 pages)
5 April 2012Appointment of Timothy Edgar Brooks as a director (3 pages)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (10 pages)
27 September 2011Termination of appointment of Ian Sippitt as a director (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
2 August 2011Termination of appointment of Debra Walmsley as a director (2 pages)
8 April 2011Appointment of Sarah Louise Buckle as a director (3 pages)
8 April 2011Appointment of Jane Margaret Sharp as a director (3 pages)
21 March 2011Termination of appointment of Claire Thomas as a director (2 pages)
16 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (11 pages)
13 January 2011Termination of appointment of Rupert Blackwell as a director (2 pages)
25 August 2010Full accounts made up to 31 December 2009 (19 pages)
13 April 2010Annual return made up to 22 February 2010 with a full list of shareholders (8 pages)
12 April 2010Termination of appointment of Richard Gilmore as a director (1 page)
9 April 2010Termination of appointment of Sally Marsden as a director (1 page)
9 April 2010Appointment of Ian John Sippitt as a director (3 pages)
4 February 2010Termination of appointment of Andrea Cooper as a director (2 pages)
1 October 2009Full accounts made up to 31 December 2008 (18 pages)
9 September 2009Director appointed claire victoria thomas logged form (2 pages)
9 September 2009Appointment terminate, director christine calvert logged form (1 page)
9 September 2009Appointment terminate, director christine jennifer calvert logged form (1 page)
9 September 2009Director appointed claire victoria thomas logged form (2 pages)
8 September 2009Appointment terminated director christine calvert (1 page)
8 September 2009Director appointed claire victoria thomas (2 pages)
7 April 2009Return made up to 22/02/09; no change of members (6 pages)
7 April 2009Director's change of particulars / susan laing / 28/01/2009 (1 page)
27 February 2009Appointment terminated director kevin steeds (1 page)
2 September 2008Full accounts made up to 31 December 2007 (19 pages)
11 August 2008Director's change of particulars / mark scott / 06/08/2008 (1 page)
6 May 2008Director appointed debra ann walmsley logged form (2 pages)
16 April 2008Director appointed debra ann walmsley (2 pages)
17 March 2008Return made up to 22/02/08; full list of members (6 pages)
5 February 2008Director resigned (1 page)
24 July 2007Director resigned (1 page)
22 June 2007Full accounts made up to 31 December 2006 (20 pages)
3 May 2007New director appointed (2 pages)
3 May 2007New director appointed (3 pages)
21 March 2007Return made up to 22/02/07; full list of members (4 pages)
27 June 2006Full accounts made up to 31 December 2005 (20 pages)
30 March 2006Return made up to 22/02/06; full list of members (16 pages)
18 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Particulars of mortgage/charge (3 pages)
28 November 2005Auditor's resignation (1 page)
29 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
18 July 2005Registered office changed on 18/07/05 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX (1 page)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (4 pages)
18 July 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2005Auditor's resignation (1 page)
18 July 2005Full accounts made up to 30 April 2005 (15 pages)
18 July 2005Ad 30/06/05--------- £ si [email protected]=225 £ ic 5998/6223 (4 pages)
18 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
6 May 2005Return made up to 22/02/05; full list of members (11 pages)
14 December 2004Ad 30/11/04--------- £ si [email protected]=4900 £ ic 1098/5998 (2 pages)
14 December 2004Nc inc already adjusted 30/11/04 (1 page)
14 December 2004Particulars of contract relating to shares (4 pages)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2004Full accounts made up to 30 April 2004 (14 pages)
22 July 2004New director appointed (1 page)
22 July 2004New director appointed (2 pages)
14 April 2004Return made up to 22/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 April 2004Director resigned (1 page)
3 March 2004Full accounts made up to 30 April 2003 (15 pages)
10 February 2004£ ic 1100/1098 31/12/03 £ sr [email protected]=2 (2 pages)
10 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 October 2003Auditor's resignation (1 page)
4 March 2003Return made up to 22/02/03; full list of members (11 pages)
8 September 2002New director appointed (2 pages)
25 July 2002Full accounts made up to 30 April 2002 (14 pages)
13 March 2002Return made up to 22/02/02; full list of members (9 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (5 pages)
17 May 2001New director appointed (2 pages)
5 March 2001Return made up to 22/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
3 March 2000Return made up to 22/02/00; full list of members (8 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
8 October 1999Particulars of mortgage/charge (7 pages)
4 March 1999Return made up to 22/02/99; no change of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 22/02/99
(1 page)
3 March 1998Return made up to 22/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
26 March 1997Return made up to 22/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1997Director's particulars changed (1 page)
5 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
18 August 1996Auditor's resignation (1 page)
21 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
21 June 1996Ad 13/06/96--------- £ si [email protected]=1000 £ ic 100/1100 (2 pages)
21 June 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 June 1996S-div conve 13/06/96 (1 page)
21 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 May 1996Return made up to 22/02/96; no change of members (5 pages)
7 May 1996Registered office changed on 07/05/96 from: hill house highgate hill london N19 5UU (1 page)
29 January 1996New director appointed (2 pages)
18 October 1995Full accounts made up to 30 April 1995 (14 pages)
21 June 1995New director appointed (2 pages)
7 June 1995Director's particulars changed (2 pages)
7 June 1995Return made up to 22/02/95; full list of members (6 pages)
18 April 1994Company name changed\certificate issued on 18/04/94 (2 pages)
22 February 1994Incorporation (16 pages)