Company NameSapio Research Ltd
Company StatusActive
Company Number10378863
CategoryPrivate Limited Company
Incorporation Date16 September 2016(7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Christopher John White
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Southwark Street
London
SE1 1UN
Director NameMrs Jane Virginia Platt
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-54 Southwark Street
London
SE1 1UN
Director NameMs Jessica Catherine Bunce
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2018(2 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-54 Southwark Street
London
SE1 1UN
Director NameMr Richard James Metcalfe
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(6 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52-54 Southwark Street
London
SE1 1UN
Director NameMr Guy Vincent Washer
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Bow Lane
The City
London

Location

Registered Address52-54 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months from now)

Filing History

25 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
22 September 2023Unaudited abridged accounts made up to 31 December 2022 (12 pages)
15 May 2023Appointment of Mr Richard James Metcalfe as a director on 4 May 2023 (2 pages)
23 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
9 September 2022Registered office address changed from 2 st. Andrew's Hill London EC4V 5BY England to 52-54 Southwark Street London SE1 1UN on 9 September 2022 (1 page)
2 August 2022Unaudited abridged accounts made up to 31 December 2021 (13 pages)
17 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
12 July 2021Current accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
17 May 2021Unaudited abridged accounts made up to 30 September 2020 (11 pages)
2 December 2020Director's details changed for Mrs Jane Virginia Platt on 10 September 2020 (2 pages)
2 December 2020Change of details for Mrs Jane Virginia Platt as a person with significant control on 10 September 2020 (2 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
13 March 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
25 September 2019Registered office address changed from 1a Bow Lane the City London United Kingdom to 2 st. Andrew's Hill London EC4V 5BY on 25 September 2019 (1 page)
20 September 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
18 September 2019Notification of Andrew Christopher John White as a person with significant control on 16 September 2016 (2 pages)
18 September 2019Notification of Jessica Catherine Bunce as a person with significant control on 4 October 2018 (2 pages)
18 September 2019Cessation of Guy Washer as a person with significant control on 24 January 2019 (1 page)
22 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 80
(3 pages)
26 April 2019Unaudited abridged accounts made up to 30 September 2018 (9 pages)
4 March 2019Purchase of own shares. (3 pages)
19 February 2019Cancellation of shares. Statement of capital on 24 January 2019
  • GBP 61
(6 pages)
12 February 2019Cessation of Opinionography Ltd as a person with significant control on 24 January 2019 (1 page)
17 December 2018Purchase of own shares. (3 pages)
23 November 2018Cancellation of shares. Statement of capital on 5 November 2018
  • GBP 90.00
(6 pages)
13 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 November 2018Termination of appointment of Guy Vincent Washer as a director on 5 November 2018 (1 page)
5 October 2018Appointment of Miss Jessica Catherine Bunce as a director on 4 October 2018 (2 pages)
5 October 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
12 September 2018Director's details changed for Mr Andrew Christopher John White on 12 September 2018 (2 pages)
12 September 2018Director's details changed for Mr Guy Vincent Washer on 12 September 2018 (2 pages)
12 September 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 1a Bow Lane the City London on 12 September 2018 (1 page)
12 September 2018Change of details for Mrs Jane Virginia Platt as a person with significant control on 12 September 2018 (2 pages)
12 September 2018Director's details changed for Mrs Jane Virginia Platt on 12 September 2018 (2 pages)
16 May 2018Second filing of Confirmation Statement dated 15/09/2017 (8 pages)
4 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
12 April 2018Change of details for Mr Guy Washer as a person with significant control on 14 March 2017 (2 pages)
11 April 2018Notification of Opinionography Ltd as a person with significant control on 14 March 2017 (2 pages)
11 April 2018Notification of Jane V Hales Ltd as a person with significant control on 12 June 2017 (2 pages)
11 April 2018Cessation of Guy Vincent Washer as a person with significant control on 16 September 2016 (1 page)
11 April 2018Change of details for Mrs Jane Virginia Platt as a person with significant control on 12 June 2017 (2 pages)
11 April 2018Notification of Guy Washer as a person with significant control on 16 September 2016 (2 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 15 September 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/05/2018.
(4 pages)
11 October 2016Resolutions
  • RES13 ‐ Shares converted 16/09/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2016Change of share class name or designation (2 pages)
11 October 2016Resolutions
  • RES13 ‐ Shares converted 16/09/2016
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 October 2016Change of share class name or designation (2 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
16 September 2016Incorporation
Statement of capital on 2016-09-16
  • GBP 100

Statement of capital on 2018-05-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)