This company is commonly known as Angelfish Market Research Limited. The company was founded 13 years ago and was given the registration number 07645504. The firm's registered office is in CHELTENHAM. You can find them at Dodoworks, 7 Ambrose Street, Cheltenham, Gloucestershire. This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | ANGELFISH MARKET RESEARCH LIMITED |
---|---|---|
Company Number | : | 07645504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dodoworks, 7 Ambrose Street, Cheltenham, Gloucestershire, United Kingdom, GL50 3LH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Royal Crescent, Cheltenham, United Kingdom, GL50 3DA | Director | 24 May 2011 | Active |
3, Royal Crescent, Cheltenham, United Kingdom, GL50 3DA | Director | 24 May 2011 | Active |
3, Royal Crescent, Cheltenham, United Kingdom, GL50 3DA | Director | 24 May 2011 | Active |
1, Rockfield Business Park, Old Station Drive, Cheltenham, United Kingdom, GL53 0AN | Director | 24 May 2011 | Active |
Ms Lisa Nichola Boughton | ||
Notified on | : | 30 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Royal Crescent, Cheltenham, England, GL50 3DA |
Nature of control | : |
|
Mr Richard James Stephens | ||
Notified on | : | 30 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Royal Crescent, Cheltenham, England, GL50 3DA |
Nature of control | : |
|
Ms Sophia Sara Zadeh | ||
Notified on | : | 30 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Royal Crescent, Cheltenham, England, GL50 3DA |
Nature of control | : |
|
Mrs Lisa Nichola Boughton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Royal Crescent, Cheltenham, United Kingdom, GL50 3DA |
Nature of control | : |
|
Mr Richard James Stephens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Royal Crescent, Cheltenham, United Kingdom, GL50 3DA |
Nature of control | : |
|
Mr Christopher John Kenny | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Royal Crescent, Cheltenham, United Kingdom, GL50 3DA |
Nature of control | : |
|
Ms Sophia Sara Zadeh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Royal Crescent, Cheltenham, United Kingdom, GL50 3DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-21 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-06-15 | Capital | Capital cancellation shares. | Download |
2022-06-15 | Capital | Capital return purchase own shares. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-05-25 | Officers | Change person director company with change date. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-27 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.