Company NameLightspeed Research Ltd.
DirectorsJames Mark Owen and Anissa Astini Djajadikarga
Company StatusActive
Company Number03958994
CategoryPrivate Limited Company
Incorporation Date29 March 2000(24 years ago)
Previous NamesSupposition Limited and Lightspeedresearch.com Limited

Business Activity

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

Directors

Director NameMr James Mark Owen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(21 years after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2QY
Director NameMs Anissa Astini Djajadikarga
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIndonesian
StatusCurrent
Appointed10 January 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2QY
Director NamePhilip Barnard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(4 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressMaidens Green Farm
Winkfield
Windsor
Berkshire
SL4 4SR
Director NameMr Alexander Luria Biel
Date of BirthAugust 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed24 August 2000(4 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2001)
RoleMarketing Consultant
Correspondence Address381 Lovell Avenue
Mill Valley
California
Foreign
Secretary NameAnne Hedde
NationalityAmerican
StatusResigned
Appointed24 August 2000(4 months, 4 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 24 July 2009)
RoleCompany Director
Correspondence Address27 Millers Grove Road
Belle Mead
Nj 08502
United States
Director NameAnne Hedde
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 24 July 2009)
RoleCEO
Correspondence Address27 Millers Grove Road
Belle Mead
Nj 08502
United States
Director NamePanos Manolopoulos
Date of BirthJune 1965 (Born 58 years ago)
NationalityGreek
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 15 January 2003)
RoleManaging Director
Correspondence Address41c Upper Park Road
Belsize Park
London
NW3 2UL
Director NameMr Robert Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(1 year, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 24 April 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Millbank
Westminster
London
SW1P 3JA
Director NameChristopher John Urinyi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2006(6 years after company formation)
Appointment Duration3 years, 3 months (resigned 24 July 2009)
RoleChief Financial Officer
Correspondence Address20 Crestwood Circle
Budd Lake
New Jersey 07828
Foreign
Director NameMs Anna Marie Morgan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(8 years, 1 month after company formation)
Appointment Duration11 years (resigned 05 June 2019)
RoleFinance Director Europe
Country of ResidenceEngland
Correspondence Address4 Millbank
Westminster
London
SW1P 3JA
Director NameThomas Mitchell McCauley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2009(9 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 March 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 Millbank
Westminster
London
SW1P 3JA
Director NameRutland Directors Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameRutland Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address18 Southampton Place
London
WC1A 2AJ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed24 July 2009(9 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitelightspeedresearch.com
Email address[email protected]

Location

Registered AddressSouth Bank Central
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Lightspeed Online Research Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£35,869,181
Gross Profit£24,508,958
Net Worth£25,801,455
Cash£9,350,399
Current Liabilities£16,784,751

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Charges

12 May 2020Delivered on: 18 May 2020
Persons entitled: Credit Agricole Leasing & Factoring S.A. as Factor

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 April 2020Delivered on: 27 April 2020
Persons entitled: Wilmington Trust (London) Limited as Security Agent and Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)

Classification: A registered charge
Outstanding

Filing History

14 August 2017Full accounts made up to 31 December 2016 (26 pages)
29 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
4 August 2016Full accounts made up to 31 December 2015 (23 pages)
21 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
11 April 2016Director's details changed for Robert Botwell on 1 October 2009 (2 pages)
8 April 2016Director's details changed for Thomas Mitchell Mccauley on 1 October 2009 (2 pages)
8 April 2016Registered office address changed from 5th and 6th Floor 4 Millbank Westminster London SW1P 3JA to 4 Millbank Westminster London SW1P 3JA on 8 April 2016 (1 page)
8 April 2016Director's details changed for Ms Anna Marie Morgan on 1 October 2009 (2 pages)
6 August 2015Full accounts made up to 31 December 2014 (21 pages)
2 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(6 pages)
28 August 2014Registered office address changed from The Old Town Hall 4 Queens Road Wimbledon SW19 8YB to 5Th and 6Th Floor 4 Millbank Westminster London SW1P 3JA on 28 August 2014 (1 page)
30 June 2014Full accounts made up to 31 December 2013 (20 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(6 pages)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
4 April 2013Director's details changed for Mrs Anna Morgan on 4 April 2013 (2 pages)
4 April 2013Director's details changed for Mrs Anna Morgan on 4 April 2013 (2 pages)
4 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (6 pages)
30 May 2012Full accounts made up to 31 December 2011 (21 pages)
3 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (6 pages)
30 August 2011Full accounts made up to 31 December 2010 (21 pages)
6 April 2011Director's details changed for Robert Botwell on 29 March 2011 (2 pages)
6 April 2011Director's details changed for Mrs Anna Morgan on 29 March 2011 (2 pages)
6 April 2011Secretary's details changed for Wpp Group (Nominees) Limited on 29 March 2011 (2 pages)
6 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (6 pages)
6 April 2011Director's details changed for Thomas Mitchell Mccauley on 29 March 2011 (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (22 pages)
20 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
29 July 2009Appointment terminated secretary anne hedde (1 page)
29 July 2009Appointment terminated director anne hedde (1 page)
29 July 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
29 July 2009Director appointed thomas mitchell mccauley (1 page)
29 July 2009Appointment terminated director christopher urinyi (1 page)
23 July 2009Full accounts made up to 31 December 2008 (23 pages)
16 April 2009Return made up to 29/03/09; full list of members (4 pages)
5 June 2008Full accounts made up to 31 December 2007 (22 pages)
23 May 2008Director appointed anna morgan (2 pages)
23 May 2008Resolutions
  • RES13 ‐ App of dir 20/05/2008
(1 page)
20 May 2008Return made up to 29/03/08; full list of members (4 pages)
4 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 April 2007Return made up to 29/03/07; full list of members (7 pages)
2 August 2006Full accounts made up to 31 December 2005 (16 pages)
10 May 2006Resolutions
  • RES13 ‐ Appointment of director 29/03/06
(1 page)
10 May 2006New director appointed (2 pages)
28 April 2006Return made up to 29/03/06; full list of members (7 pages)
29 June 2005Full accounts made up to 31 December 2004 (14 pages)
1 April 2005Return made up to 29/03/05; full list of members (7 pages)
3 June 2004Full accounts made up to 31 December 2003 (15 pages)
8 April 2004Return made up to 29/03/04; full list of members (7 pages)
17 June 2003Full accounts made up to 31 December 2002 (14 pages)
1 May 2003Return made up to 29/03/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
23 April 2003Registered office changed on 23/04/03 from: 5TH floor bridewelll house 9 bridewell place london EC4V 6AY (1 page)
24 January 2003Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
22 May 2002Full accounts made up to 31 March 2001 (12 pages)
22 May 2002Full accounts made up to 31 December 2001 (12 pages)
12 April 2002Return made up to 29/03/02; full list of members (7 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
25 March 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
25 March 2002Director resigned (1 page)
21 March 2002Registered office changed on 21/03/02 from: 27 farm street london W1J 5RJ (1 page)
21 March 2002New director appointed (2 pages)
25 February 2002New director appointed (2 pages)
4 September 2001Company name changed lightspeedresearch.com LIMITED\certificate issued on 04/09/01 (2 pages)
12 April 2001Return made up to 29/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Registered office changed on 27/09/00 from: 18 southampton place london WC1A 2AJ (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Director resigned (1 page)
24 August 2000Company name changed supposition LIMITED\certificate issued on 24/08/00 (2 pages)
29 March 2000Incorporation (18 pages)