KANTAR DORMANT 3 LIMITED
Overview
| Company Name | KANTAR DORMANT 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00390593 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of KANTAR DORMANT 3 LIMITED?
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
Where is KANTAR DORMANT 3 LIMITED located?
| Registered Office Address | South Bank Central 30 Stamford Street SE1 9LQ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of KANTAR DORMANT 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TNS UK LIMITED | Oct 26, 2017 | Oct 26, 2017 |
| RESEARCH INTERNATIONAL LIMITED | Jun 11, 1991 | Jun 11, 1991 |
| RESEARCH INTERNATIONAL UK LIMITED | Apr 07, 1987 | Apr 07, 1987 |
| RBL (RESEARCH INTERNATIONAL) LIMITED | Dec 13, 1984 | Dec 13, 1984 |
| RESEARCH BUREAU LIMITED | Oct 23, 1944 | Oct 23, 1944 |
What are the latest accounts for KANTAR DORMANT 3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KANTAR DORMANT 3 LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for KANTAR DORMANT 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Michael Uzielli as a director on Dec 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kelly Rebecca Smith as a director on Dec 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2024 with updates | 4 pages | CS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Certificate of change of name Company name changed tns uk LIMITED\certificate issued on 14/06/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Kantar Group Holdings Limited as a person with significant control on Sep 01, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 6 More London Place London SE1 2QY to South Bank Central 30 Stamford Street London SE1 9LQ on Aug 01, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Grant Errington as a director on Jun 30, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Kantar Group Holdings Limited as a person with significant control on Dec 05, 2019 | 1 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Nov 27, 2020 | 2 pages | PSC09 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Wpp 2005 Limited as a person with significant control on Dec 05, 2019 | 1 pages | PSC07 | ||||||||||
Who are the officers of KANTAR DORMANT 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| UZIELLI, Michael | Director | 30 Stamford Street SE1 9LQ London Southbank Central England | England | British | 296613970002 | |||||||||
| CHAPPIN, Andrew James | Secretary | 52 Havelock Road Wimbledon SW19 8HD London | British | 126796740001 | ||||||||||
| DUTTON, John Wyndham | Secretary | Milestones Row Dow Otford TN14 5RY Sevenoaks Kent | British | 16870970001 | ||||||||||
| ELLETT, Timothy | Secretary | Merlewood 1 Oast Road RH8 9DX Oxted Surrey | British | 40745590001 | ||||||||||
| EVANS, Colin John | Secretary | Brackenhurst Edwin Road West Horsley KT24 6LN Leatherhead Surrey | British | 54060980002 | ||||||||||
| MORGAN, Anna | Secretary | Clarence Road SW19 8QE Wimbledon 70 London | British | 130665420001 | ||||||||||
| WPP GROUP (NOMINEES) LIMITED | Secretary | Farm Street W1J 5RJ London 27 England England |
| 80143770001 | ||||||||||
| BANKS, Roger | Director | 19 Charles Street HP4 3DG Berkhamsted Hertfordshire | British | 16906420001 | ||||||||||
| BARKER, Andrew | Director | 45 Chestnut Lane Kingsnorth TN23 3LR Ashford Kent | British | 71652440001 | ||||||||||
| BAYTON, David Bryan | Director | 48 Inderwick Road N8 9LD London | United Kingdom | British | 66766140002 | |||||||||
| BEAZLEY, David | Director | 9 Lyndale Avenue NW2 2QD London | British | 16906430001 | ||||||||||
| BLACKALL, Susan Elizabeth, Dr | Director | 8 Park Place House Park Vista Greenwich SE10 9ND London | United Kingdom | British | 33538520001 | |||||||||
| BLAKE, Nigel Howard John | Director | 133 Waxwell Lane HA5 3EP Pinner Middlesex | British | 41124170002 | ||||||||||
| BOND, Julian Richard Paul | Director | 17 Russells Crescent RH6 7DJ Horley Stoneycroft Surrey | United Kingdom | British | 116211700002 | |||||||||
| BOND, Julian Richard Paul | Director | 17 Russells Crescent RH6 7DJ Horley Stoneycroft Surrey | United Kingdom | British | 116211700002 | |||||||||
| BRIGGS, James | Director | Flat 1 65 Mount Ararat Road TW10 6PL Richmond Surrey | British | 74379760002 | ||||||||||
| BUCKINGHAM, Colin Stephen | Director | Munyu Brownswood Road HP9 2NU Beaconsfield Buckinghamshire | British | 69588020002 | ||||||||||
| BURGESS, Duncan Robert | Director | More London Place SE1 2QY London 6 | United Kingdom | British | 154270440001 | |||||||||
| BURROWS, Jane | Director | 10 Budgen Drive RH1 2QB Redhill Surrey | British | 74379420001 | ||||||||||
| CAHN, David Richard | Director | 3 Poynings Way North Finchley N12 7LP London | United Kingdom | British | 53480780003 | |||||||||
| CASSIDY, Michael Sean | Director | 55 Shackleford Road GU22 9DE Old Woking Surrey | British | 80646930001 | ||||||||||
| CHAPPIN, Andrew James | Director | 52 Havelock Road Wimbledon SW19 8HD London | United Kingdom | British | 126796740001 | |||||||||
| CHINCHANWALA, Rashid Peter | Director | 29 Malpas Drive HA5 1DQ Pinner Middlesex | British | 65568830001 | ||||||||||
| DANCE, Robert John | Director | Stockbridge Cottage Tilford Road Tilford GU10 2DD Farnham Surrey | British | 26769560001 | ||||||||||
| DANCE, Robert John | Director | Stockbridge Cottage Tilford Road Tilford GU10 2DD Farnham Surrey | British | 26769560001 | ||||||||||
| DUMOULIN, Daniel | Director | 1 Arneway Street SW1P 2BG London | British | 63221000001 | ||||||||||
| DUTTON, John Wyndham | Director | Milestones Row Dow Otford TN14 5RY Sevenoaks Kent | British | 16870970001 | ||||||||||
| ELLETT, Timothy | Director | Merlewood 1 Oast Road RH8 9DX Oxted Surrey | British | 40745590001 | ||||||||||
| ERRINGTON, David Grant | Director | 9 Endsleigh Gardens KT6 5JL Surbiton The Old Vicarage Surrey | England | British | 54671990002 | |||||||||
| EVANS, Colin John | Director | Brackenhurst Edwin Road West Horsley KT24 6LN Leatherhead Surrey | England | British | 54060980002 | |||||||||
| FALKINER, Stephen Victor James | Director | 13 Woodlands Park Hoburne Bashley Sway Road BH25 5QR New Milton Hants | British | 109376760001 | ||||||||||
| GANNON, Marion | Director | 21a Chaucer Road W3 6DR London | British | 66766190001 | ||||||||||
| GEHLING, Richard | Director | Flat E 13 Eardley Crescent SW5 9TD London | German | 74580010002 | ||||||||||
| GOOSEY, Richard William | Director | Stoke House Farm Stoke Road, Stoke Hammond MK17 9BN Milton Keynes | England | British | 127515280001 | |||||||||
| GOWERS, Finola Mary | Director | 20 Druce Road Dulwich Village SE21 7DW London | British | 54061230001 |
Who are the persons with significant control of KANTAR DORMANT 3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kantar Group Holdings Ltd | Dec 05, 2019 | 30 Stamford Street, London SE1 9LQ London South Bank Central England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp 2005 Limited | Nov 14, 2019 | 18 Upper Ground SE1 9GL London Sea Containers House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Beaumont Square | Apr 06, 2016 | Farm Street W1J 5RJ London 27 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for KANTAR DORMANT 3 LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 25, 2020 | Nov 27, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0