KANTAR DORMANT 3 LIMITED

KANTAR DORMANT 3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKANTAR DORMANT 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00390593
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KANTAR DORMANT 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TNS UK LIMITEDOct 26, 2017Oct 26, 2017
    RESEARCH INTERNATIONAL LIMITEDJun 11, 1991Jun 11, 1991
    RESEARCH INTERNATIONAL UK LIMITEDApr 07, 1987Apr 07, 1987
    RBL (RESEARCH INTERNATIONAL) LIMITEDDec 13, 1984Dec 13, 1984
    RESEARCH BUREAU LIMITEDOct 23, 1944Oct 23, 1944

    What are the latest accounts for KANTAR DORMANT 3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KANTAR DORMANT 3 LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for KANTAR DORMANT 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Michael Uzielli as a director on Dec 31, 2025

    2 pagesAP01

    Termination of appointment of Kelly Rebecca Smith as a director on Dec 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Nov 12, 2024 with updates

    4 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Certificate of change of name

    Company name changed tns uk LIMITED\certificate issued on 14/06/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 14, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 30, 2024

    RES15

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Nov 12, 2023 with no updates

    3 pagesCS01

    Change of details for Kantar Group Holdings Limited as a person with significant control on Sep 01, 2023

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Nov 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Nov 12, 2021 with no updates

    3 pagesCS01

    Termination of appointment of David Grant Errington as a director on Jun 30, 2021

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Nov 12, 2020 with no updates

    3 pagesCS01

    Notification of Kantar Group Holdings Limited as a person with significant control on Dec 05, 2019

    1 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 27, 2020

    2 pagesPSC09

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Wpp 2005 Limited as a person with significant control on Dec 05, 2019

    1 pagesPSC07

    Who are the officers of KANTAR DORMANT 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    UZIELLI, Michael
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish296613970002
    CHAPPIN, Andrew James
    52 Havelock Road
    Wimbledon
    SW19 8HD London
    Secretary
    52 Havelock Road
    Wimbledon
    SW19 8HD London
    British126796740001
    DUTTON, John Wyndham
    Milestones Row Dow
    Otford
    TN14 5RY Sevenoaks
    Kent
    Secretary
    Milestones Row Dow
    Otford
    TN14 5RY Sevenoaks
    Kent
    British16870970001
    ELLETT, Timothy
    Merlewood
    1 Oast Road
    RH8 9DX Oxted
    Surrey
    Secretary
    Merlewood
    1 Oast Road
    RH8 9DX Oxted
    Surrey
    British40745590001
    EVANS, Colin John
    Brackenhurst Edwin Road
    West Horsley
    KT24 6LN Leatherhead
    Surrey
    Secretary
    Brackenhurst Edwin Road
    West Horsley
    KT24 6LN Leatherhead
    Surrey
    British54060980002
    MORGAN, Anna
    Clarence Road
    SW19 8QE Wimbledon
    70
    London
    Secretary
    Clarence Road
    SW19 8QE Wimbledon
    70
    London
    British130665420001
    WPP GROUP (NOMINEES) LIMITED
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Secretary
    Farm Street
    W1J 5RJ London
    27
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number2757919
    80143770001
    BANKS, Roger
    19 Charles Street
    HP4 3DG Berkhamsted
    Hertfordshire
    Director
    19 Charles Street
    HP4 3DG Berkhamsted
    Hertfordshire
    British16906420001
    BARKER, Andrew
    45 Chestnut Lane
    Kingsnorth
    TN23 3LR Ashford
    Kent
    Director
    45 Chestnut Lane
    Kingsnorth
    TN23 3LR Ashford
    Kent
    British71652440001
    BAYTON, David Bryan
    48 Inderwick Road
    N8 9LD London
    Director
    48 Inderwick Road
    N8 9LD London
    United KingdomBritish66766140002
    BEAZLEY, David
    9 Lyndale Avenue
    NW2 2QD London
    Director
    9 Lyndale Avenue
    NW2 2QD London
    British16906430001
    BLACKALL, Susan Elizabeth, Dr
    8 Park Place House
    Park Vista Greenwich
    SE10 9ND London
    Director
    8 Park Place House
    Park Vista Greenwich
    SE10 9ND London
    United KingdomBritish33538520001
    BLAKE, Nigel Howard John
    133 Waxwell Lane
    HA5 3EP Pinner
    Middlesex
    Director
    133 Waxwell Lane
    HA5 3EP Pinner
    Middlesex
    British41124170002
    BOND, Julian Richard Paul
    17 Russells Crescent
    RH6 7DJ Horley
    Stoneycroft
    Surrey
    Director
    17 Russells Crescent
    RH6 7DJ Horley
    Stoneycroft
    Surrey
    United KingdomBritish116211700002
    BOND, Julian Richard Paul
    17 Russells Crescent
    RH6 7DJ Horley
    Stoneycroft
    Surrey
    Director
    17 Russells Crescent
    RH6 7DJ Horley
    Stoneycroft
    Surrey
    United KingdomBritish116211700002
    BRIGGS, James
    Flat 1
    65 Mount Ararat Road
    TW10 6PL Richmond
    Surrey
    Director
    Flat 1
    65 Mount Ararat Road
    TW10 6PL Richmond
    Surrey
    British74379760002
    BUCKINGHAM, Colin Stephen
    Munyu
    Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    Director
    Munyu
    Brownswood Road
    HP9 2NU Beaconsfield
    Buckinghamshire
    British69588020002
    BURGESS, Duncan Robert
    More London Place
    SE1 2QY London
    6
    Director
    More London Place
    SE1 2QY London
    6
    United KingdomBritish154270440001
    BURROWS, Jane
    10 Budgen Drive
    RH1 2QB Redhill
    Surrey
    Director
    10 Budgen Drive
    RH1 2QB Redhill
    Surrey
    British74379420001
    CAHN, David Richard
    3 Poynings Way
    North Finchley
    N12 7LP London
    Director
    3 Poynings Way
    North Finchley
    N12 7LP London
    United KingdomBritish53480780003
    CASSIDY, Michael Sean
    55 Shackleford Road
    GU22 9DE Old Woking
    Surrey
    Director
    55 Shackleford Road
    GU22 9DE Old Woking
    Surrey
    British80646930001
    CHAPPIN, Andrew James
    52 Havelock Road
    Wimbledon
    SW19 8HD London
    Director
    52 Havelock Road
    Wimbledon
    SW19 8HD London
    United KingdomBritish126796740001
    CHINCHANWALA, Rashid Peter
    29 Malpas Drive
    HA5 1DQ Pinner
    Middlesex
    Director
    29 Malpas Drive
    HA5 1DQ Pinner
    Middlesex
    British65568830001
    DANCE, Robert John
    Stockbridge Cottage
    Tilford Road Tilford
    GU10 2DD Farnham
    Surrey
    Director
    Stockbridge Cottage
    Tilford Road Tilford
    GU10 2DD Farnham
    Surrey
    British26769560001
    DANCE, Robert John
    Stockbridge Cottage
    Tilford Road Tilford
    GU10 2DD Farnham
    Surrey
    Director
    Stockbridge Cottage
    Tilford Road Tilford
    GU10 2DD Farnham
    Surrey
    British26769560001
    DUMOULIN, Daniel
    1 Arneway Street
    SW1P 2BG London
    Director
    1 Arneway Street
    SW1P 2BG London
    British63221000001
    DUTTON, John Wyndham
    Milestones Row Dow
    Otford
    TN14 5RY Sevenoaks
    Kent
    Director
    Milestones Row Dow
    Otford
    TN14 5RY Sevenoaks
    Kent
    British16870970001
    ELLETT, Timothy
    Merlewood
    1 Oast Road
    RH8 9DX Oxted
    Surrey
    Director
    Merlewood
    1 Oast Road
    RH8 9DX Oxted
    Surrey
    British40745590001
    ERRINGTON, David Grant
    9 Endsleigh Gardens
    KT6 5JL Surbiton
    The Old Vicarage
    Surrey
    Director
    9 Endsleigh Gardens
    KT6 5JL Surbiton
    The Old Vicarage
    Surrey
    EnglandBritish54671990002
    EVANS, Colin John
    Brackenhurst Edwin Road
    West Horsley
    KT24 6LN Leatherhead
    Surrey
    Director
    Brackenhurst Edwin Road
    West Horsley
    KT24 6LN Leatherhead
    Surrey
    EnglandBritish54060980002
    FALKINER, Stephen Victor James
    13 Woodlands Park
    Hoburne Bashley Sway Road
    BH25 5QR New Milton
    Hants
    Director
    13 Woodlands Park
    Hoburne Bashley Sway Road
    BH25 5QR New Milton
    Hants
    British109376760001
    GANNON, Marion
    21a Chaucer Road
    W3 6DR London
    Director
    21a Chaucer Road
    W3 6DR London
    British66766190001
    GEHLING, Richard
    Flat E
    13 Eardley Crescent
    SW5 9TD London
    Director
    Flat E
    13 Eardley Crescent
    SW5 9TD London
    German74580010002
    GOOSEY, Richard William
    Stoke House Farm
    Stoke Road, Stoke Hammond
    MK17 9BN Milton Keynes
    Director
    Stoke House Farm
    Stoke Road, Stoke Hammond
    MK17 9BN Milton Keynes
    EnglandBritish127515280001
    GOWERS, Finola Mary
    20 Druce Road
    Dulwich Village
    SE21 7DW London
    Director
    20 Druce Road
    Dulwich Village
    SE21 7DW London
    British54061230001

    Who are the persons with significant control of KANTAR DORMANT 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kantar Group Holdings Ltd
    30 Stamford Street, London
    SE1 9LQ London
    South Bank Central
    England
    Dec 05, 2019
    30 Stamford Street, London
    SE1 9LQ London
    South Bank Central
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Nov 14, 2019
    18 Upper Ground
    SE1 9GL London
    Sea Containers House
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01003653
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Beaumont Square
    Farm Street
    W1J 5RJ London
    27
    England
    Apr 06, 2016
    Farm Street
    W1J 5RJ London
    27
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for KANTAR DORMANT 3 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 25, 2020Nov 27, 2020The 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