Company NameKantar Consulting UK Limited
DirectorsAmy Catherine Cashman and Kelly Rebecca Smith
Company StatusActive
Company Number02285286
CategoryPrivate Limited Company
Incorporation Date8 August 1988(35 years, 8 months ago)
Previous NameAdded Value Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAmy Catherine Cashman
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2QY
Director NameMiss Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2QY
Director NameKathryn Herz
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1992(3 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressMittelweg 69
20149 Hamburg
Germany
Director NameJohn Cassidy
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 October 1993)
RoleCompany Director
Correspondence Address107a Sternhold Avenue
Streatham
London
SW2 4PF
Director NameNicholas Kenneth Cooper
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 December 1994)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address213 London Road
Twickenham
Middlesex
TW1 1EJ
Director NameDavid Arnott Brown
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Strawberry Vale
Twickenham
Middlesex
TW1 4SE
Director NamePeter Dart
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2001)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressEssex Lodge
69 Osborne Road
Windsor
Berkshire
SL4 3EQ
Director NameMrs Jane Christine Dart
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address6 Durrington Park Road
Wimbledon
London
SW20 8NX
Secretary NameEdward Mark Sherrington
NationalityBritish
StatusResigned
Appointed20 February 1992(3 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address58 Ormond Avenue
Hampton
Middlesex
TW12 2RX
Director NameJeremy Keen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(4 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1994)
RoleMarketing Consultant
Correspondence Address137 Leighton Road
London
NW5 2RB
Director NameAnnette Clarke
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 July 1994)
RoleCompany Director
Correspondence Address59 High Street
Long Crendon
Buckinghamshire
HP18 9AL
Director NameDavid Robert Clifford
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address10 Alwyne Place
London
N1 2NL
Director NameMr Andrew David Howden
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(7 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 2003)
RoleMarket Research Manager
Country of ResidenceEngland
Correspondence Address60 Latchmere Road
Kingston Upon Thames
Surrey
KT2 5TW
Director NameGuy David Browning
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(7 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 1996)
RoleWriter
Correspondence Address11 Salamander Quay
Lower Teddington Roa
Kingston Upon Thames
Surrey
KT1 4JB
Director NameClare Greenwood
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(8 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2003)
RoleMarket Researcher
Correspondence Address35 Tudor Avenue
Hampton
Middlesex
TW12 2ND
Director NameJanine Hawkins
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(9 years, 4 months after company formation)
Appointment Duration15 years, 4 months (resigned 02 May 2013)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address9 Eddiscombe Road
London
SW6 4TZ
Director NameAnnick Devillard Pickavance
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2000)
RoleCommunications Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sandelswood End
Beaconsfield
Buckinghamshire
HP9 2AA
Secretary NameAndrew Gerard Hubert Lane
NationalityBritish
StatusResigned
Appointed22 November 1999(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address30 Manor Road
Teddington
Middlesex
TW11 8AB
Director NameStephen Anthony Copestaff
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 September 2000)
RoleMarketing Agency Director
Correspondence Address23 Merryweather Close
Wokingham
Berkshire
RG40 4YH
Director NameJames William Brooke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address36 Digby Mansions
Hammersmith Bridge Road
London
W6 9DF
Director NameMr Anthony Franco
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 4 months after company formation)
Appointment Duration6 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Pretoria Road
London
SW16 6RR
Director NamePeter Bell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(11 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence Address12 Spencer Road
East Molesey
Surrey
KT8 0SP
Secretary NameLisa Meadows
NationalityBritish
StatusResigned
Appointed28 February 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address9 Hadleigh Drive
Sutton
Surrey
SM2 5BF
Director NameMr Jeremy Charles Hiscocks
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(14 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 April 2004)
RoleMarketing
Country of ResidenceEngland
Correspondence Address66 Hazledene Road
London
W4 3JB
Director NameMichelle Lorraine King
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(15 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 September 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead
6 Lower Teddington Road
Hampton Wick
Kingston Upon Thames
KT1 4ER
Secretary NameKatie Thomson
NationalityBritish
StatusResigned
Appointed31 October 2004(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2008)
RoleAccountant
Correspondence Address10 Avenue Road
Kingston Upon Thames
Surrey
KT1 2RB
Secretary NameMartine Hamilton
StatusResigned
Appointed23 November 2009(21 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 April 2015)
RoleCompany Director
Correspondence AddressRivermead
6 Lower Teddington Road
Hampton Wick
Kingston Upon Thames
KT1 4ER
Director NameMr Paul John Cowper
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(26 years, 1 month after company formation)
Appointment Duration4 years (resigned 02 October 2018)
RoleMarket Research
Country of ResidenceEngland
Correspondence AddressSea Containers, 18 Upper Ground
London
SE1 9PD
Secretary NameMr Timothy Hayter
StatusResigned
Appointed14 April 2015(26 years, 8 months after company formation)
Appointment Duration12 months (resigned 11 April 2016)
RoleCompany Director
Correspondence AddressRivermead
6 Lower Teddington Road
Hampton Wick
Kingston Upon Thames
KT1 4ER
Secretary NameMrs Eunice Unurtsetseg Benedicto
StatusResigned
Appointed11 April 2016(27 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 May 2022)
RoleCompany Director
Correspondence AddressRivermead
6 Lower Teddington Road
Hampton Wick
Kingston Upon Thames
KT1 4ER
Director NameMr Jake Woodrow Barton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2016(27 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 09 December 2021)
RoleKantar Consulting Cfo
Country of ResidenceUnited Kingdom
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMr Jeremy Charles Cohen
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(30 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SL
Director NameMs Eunice Benedicto
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(30 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 More London Place
London
SE1 2QY
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed30 September 2008(20 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewww.added-value.com
Telephone020 86141500
Telephone regionLondon

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

1.3m at £0.05Tempus Partners LTD
99.84%
Ordinary
10k at £0.01Tempus Partners LTD
0.16%
Ordinary A

Financials

Year2014
Turnover£9,517,195
Gross Profit£6,234,727
Net Worth-£18,088,476
Cash£84,281
Current Liabilities£26,953,364

Accounts

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

Returns

Latest Return20 February 2023 (1 year, 2 months ago)
Next Return Due5 March 2024 (overdue)

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
11 March 2013Delivered on: 16 March 2013
Persons entitled: Tedbell Limited

Classification: Rent deposit deed
Secured details: £25,000.00 due or to become due.
Particulars: An initial deposit of £25,000 and any accrued interest.
Outstanding
9 January 2013Delivered on: 29 January 2013
Persons entitled: Warner Estate Investments Limited (Acting by Receivers)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in all monies standing to the credit of the account see image for full details.
Outstanding
3 August 1990Delivered on: 15 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

10 October 2023Full accounts made up to 31 December 2022 (31 pages)
1 August 2023Registered office address changed from 6 More London Place London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on 1 August 2023 (1 page)
21 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
7 October 2022Full accounts made up to 31 December 2021 (32 pages)
24 May 2022Appointment of Amy Catherine Cashman as a director on 20 May 2022 (2 pages)
20 May 2022Termination of appointment of Eunice Benedicto as a director on 20 May 2022 (1 page)
20 May 2022Appointment of Miss Kelly Rebecca Smith as a director on 20 May 2022 (2 pages)
20 May 2022Termination of appointment of Eunice Unurtsetseg Benedicto as a secretary on 20 May 2022 (1 page)
25 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
9 December 2021Termination of appointment of Jake Woodrow Barton as a director on 9 December 2021 (1 page)
13 October 2021Full accounts made up to 31 December 2020 (29 pages)
9 August 2021Memorandum and Articles of Association (13 pages)
9 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
29 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
18 February 2021Full accounts made up to 31 December 2019 (31 pages)
4 February 2021Termination of appointment of Bart Antonius Michels as a director on 31 January 2021 (1 page)
11 January 2021Registered office address changed from 24-28 Bloomsbury Way London WC1A 2SL England to 6 More London Place London SE1 2QY on 11 January 2021 (1 page)
18 June 2020Termination of appointment of Jeremy Charles Cohen as a director on 18 June 2020 (1 page)
18 June 2020Termination of appointment of Henry William Arthur Tucker as a director on 18 June 2020 (1 page)
18 May 2020Registration of charge 022852860005, created on 12 May 2020 (19 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
5 May 2020Memorandum and Articles of Association (12 pages)
27 April 2020Registration of charge 022852860004, created on 24 April 2020 (42 pages)
21 April 2020Registered office address changed from 24-28 Bloomsbury Way Bloomsbury Way London WC1A 2SL England to 24-28 Bloomsbury Way London WC1A 2SL on 21 April 2020 (1 page)
2 April 2020Registered office address changed from Sea Containers, 18 Upper Ground London SE1 9PD England to 24-28 Bloomsbury Way Bloomsbury Way London WC1A 2SL on 2 April 2020 (1 page)
26 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
24 March 2020Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page)
12 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
20 January 2020Full accounts made up to 31 December 2018 (29 pages)
15 January 2020Satisfaction of charge 3 in full (1 page)
14 January 2020Satisfaction of charge 1 in full (1 page)
14 January 2020Satisfaction of charge 2 in full (1 page)
21 February 2019Cessation of Tempus Partners Limited as a person with significant control on 26 September 2018 (1 page)
21 February 2019Notification of Millward Brown Uk Limited as a person with significant control on 26 September 2018 (2 pages)
21 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
2 November 2018Appointment of Mr Henry William Arthur Tucker as a director on 1 October 2018 (2 pages)
2 November 2018Termination of appointment of Paul John Cowper as a director on 2 October 2018 (1 page)
2 November 2018Appointment of Ms Eunice Benedicto as a director on 1 October 2018 (2 pages)
2 November 2018Termination of appointment of Paul Andrew Mcgowan as a director on 1 October 2018 (1 page)
2 November 2018Appointment of Mr Jeremy Charles Cohen as a director on 1 October 2018 (2 pages)
17 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 October 2018Full accounts made up to 31 December 2017 (28 pages)
3 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 10,064,501.05
(3 pages)
21 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-20
(3 pages)
20 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (28 pages)
5 October 2017Full accounts made up to 31 December 2016 (28 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
21 November 2016Registered office address changed from Sea Containers, 18 Upper Ground London SE1 9RQ England to Sea Containers, 18 Upper Ground London SE1 9PD on 21 November 2016 (1 page)
21 November 2016Registered office address changed from Sea Containers, 18 Upper Ground London SE1 9RQ England to Sea Containers, 18 Upper Ground London SE1 9PD on 21 November 2016 (1 page)
17 November 2016Registered office address changed from Rivermead 6 Lower Teddington Road Hampton Wick, Kingston upon Thames KT1 4ER to Sea Containers, 18 Upper Ground London SE1 9RQ on 17 November 2016 (1 page)
17 November 2016Registered office address changed from Rivermead 6 Lower Teddington Road Hampton Wick, Kingston upon Thames KT1 4ER to Sea Containers, 18 Upper Ground London SE1 9RQ on 17 November 2016 (1 page)
10 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 10,064,501
(3 pages)
10 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 10,064,501
(3 pages)
26 June 2016Full accounts made up to 31 December 2015 (26 pages)
26 June 2016Full accounts made up to 31 December 2015 (26 pages)
19 April 2016Appointment of Mr Jake Woodrow Barton as a director on 13 April 2016 (2 pages)
19 April 2016Appointment of Mr Jake Woodrow Barton as a director on 13 April 2016 (2 pages)
18 April 2016Termination of appointment of Kelly Rebecca Smith as a director on 13 April 2016 (1 page)
18 April 2016Appointment of Mrs Eunice Benedicto as a secretary on 11 April 2016 (2 pages)
18 April 2016Secretary's details changed for Mrs Eunice Benedicto on 11 April 2016 (1 page)
18 April 2016Termination of appointment of Timothy Hayter as a secretary on 11 April 2016 (1 page)
18 April 2016Appointment of Mrs Eunice Benedicto as a secretary on 11 April 2016 (2 pages)
18 April 2016Secretary's details changed for Mrs Eunice Benedicto on 11 April 2016 (1 page)
18 April 2016Termination of appointment of Kelly Rebecca Smith as a director on 13 April 2016 (1 page)
18 April 2016Termination of appointment of Timothy Hayter as a secretary on 11 April 2016 (1 page)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 64,501
(6 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 64,501
(6 pages)
1 July 2015Full accounts made up to 31 December 2014 (24 pages)
1 July 2015Full accounts made up to 31 December 2014 (24 pages)
21 April 2015Termination of appointment of Martine Hamilton as a secretary on 14 April 2015 (1 page)
21 April 2015Appointment of Mr Timothy Hayter as a secretary on 14 April 2015 (2 pages)
21 April 2015Termination of appointment of Martine Hamilton as a secretary on 14 April 2015 (1 page)
21 April 2015Appointment of Mr Timothy Hayter as a secretary on 14 April 2015 (2 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 64,501
(6 pages)
6 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 64,501
(6 pages)
15 September 2014Appointment of Mr Paul John Cowper as a director on 9 September 2014 (2 pages)
15 September 2014Appointment of Mr Paul John Cowper as a director on 9 September 2014 (2 pages)
15 September 2014Termination of appointment of Michelle Lorraine King as a director on 9 September 2014 (1 page)
15 September 2014Termination of appointment of Michelle Lorraine King as a director on 9 September 2014 (1 page)
1 August 2014Full accounts made up to 31 December 2013 (23 pages)
1 August 2014Full accounts made up to 31 December 2013 (23 pages)
10 April 2014Director's details changed for Paul Mcgowan on 20 February 2014 (2 pages)
10 April 2014Director's details changed for Paul Mcgowan on 20 February 2014 (2 pages)
10 April 2014Director's details changed for Michelle Lorraine King on 20 February 2014 (2 pages)
10 April 2014Director's details changed for Michelle Lorraine King on 20 February 2014 (2 pages)
10 April 2014Director's details changed for Bart Antonius Michels on 20 February 2014 (2 pages)
10 April 2014Director's details changed for Bart Antonius Michels on 20 February 2014 (2 pages)
20 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 20 February 2014 (1 page)
20 February 2014Director's details changed for Paul Mcgowan on 20 February 2014 (2 pages)
20 February 2014Secretary's details changed for Wpp Group (Nominees) Limited on 20 February 2014 (1 page)
20 February 2014Director's details changed for Michelle Lorraine King on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Michelle Lorraine King on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Paul Mcgowan on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 64,501
(8 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 64,501
(8 pages)
3 June 2013Full accounts made up to 31 December 2012 (22 pages)
3 June 2013Full accounts made up to 31 December 2012 (22 pages)
7 May 2013Termination of appointment of Janine Hawkins as a director (1 page)
7 May 2013Termination of appointment of Janine Hawkins as a director (1 page)
16 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 November 2012Appointment of Miss Kelly Rebecca Smith as a director (2 pages)
16 November 2012Termination of appointment of Catherine Lindquist as a director (1 page)
16 November 2012Termination of appointment of Catherine Lindquist as a director (1 page)
16 November 2012Appointment of Miss Kelly Rebecca Smith as a director (2 pages)
11 July 2012Full accounts made up to 31 December 2011 (22 pages)
11 July 2012Full accounts made up to 31 December 2011 (22 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
22 February 2012Director's details changed for Paul Mcgowan on 19 February 2012 (2 pages)
22 February 2012Director's details changed for Paul Mcgowan on 19 February 2012 (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (23 pages)
14 September 2011Full accounts made up to 31 December 2010 (23 pages)
26 July 2011Termination of appointment of Renata Ridgley as a director (1 page)
26 July 2011Termination of appointment of Renata Ridgley as a director (1 page)
22 June 2011Director's details changed for Catherine Lindquist on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Catherine Lindquist on 22 June 2011 (2 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (7 pages)
23 February 2011Director's details changed for Catherine Lindquist on 30 October 2009 (2 pages)
23 February 2011Director's details changed for Catherine Lindquist on 30 October 2009 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (24 pages)
30 June 2010Full accounts made up to 31 December 2009 (24 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (7 pages)
23 November 2009Appointment of Martine Hamilton as a secretary (1 page)
23 November 2009Appointment of Martine Hamilton as a secretary (1 page)
10 July 2009Full accounts made up to 31 December 2008 (24 pages)
10 July 2009Full accounts made up to 31 December 2008 (24 pages)
6 April 2009Return made up to 20/02/09; full list of members (5 pages)
6 April 2009Return made up to 20/02/09; full list of members (5 pages)
4 April 2009Director's change of particulars / catherine lindquist / 01/01/2009 (1 page)
4 April 2009Director's change of particulars / catherine lindquist / 01/01/2009 (1 page)
3 March 2009Director's change of particulars / catherine lindquist / 01/01/2009 (1 page)
3 March 2009Director's change of particulars / bartimeus michels / 02/03/2009 (1 page)
3 March 2009Director's change of particulars / catherine lindquist / 01/01/2009 (1 page)
3 March 2009Director's change of particulars / janine hawkins / 01/01/2009 (1 page)
3 March 2009Director's change of particulars / bartimeus michels / 02/03/2009 (1 page)
3 March 2009Director's change of particulars / janine hawkins / 01/01/2009 (1 page)
9 October 2008Full accounts made up to 31 December 2007 (23 pages)
9 October 2008Full accounts made up to 31 December 2007 (23 pages)
1 October 2008Return made up to 20/02/08; full list of members (6 pages)
1 October 2008Return made up to 20/02/08; full list of members (6 pages)
30 September 2008Appointment terminated secretary katie thomson (1 page)
30 September 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
30 September 2008Appointment terminated secretary katie thomson (1 page)
30 September 2008Secretary appointed wpp group (nominees) LIMITED (1 page)
11 July 2008Ad 20/05/08\gbp si [email protected]=1\gbp ic 64500/64501\ (1 page)
11 July 2008Ad 20/05/08\gbp si [email protected]=1\gbp ic 64500/64501\ (1 page)
21 May 2008Secretary's change of particulars / katie staddon / 01/05/2008 (1 page)
21 May 2008Secretary's change of particulars / katie staddon / 01/05/2008 (1 page)
20 March 2008Appointment terminated director lucy richardson (1 page)
20 March 2008Appointment terminated director lucy richardson (1 page)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
24 July 2007Return made up to 20/02/07; full list of members (10 pages)
24 July 2007Return made up to 20/02/07; full list of members (10 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
24 March 2006Return made up to 20/02/06; full list of members (10 pages)
24 March 2006Return made up to 20/02/06; full list of members (10 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Secretary's particulars changed (1 page)
24 October 2005Secretary's particulars changed (1 page)
21 October 2005Full accounts made up to 31 December 2004 (18 pages)
21 October 2005Full accounts made up to 31 December 2004 (18 pages)
2 March 2005Return made up to 20/02/05; full list of members (11 pages)
2 March 2005Return made up to 20/02/05; full list of members (11 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Secretary resigned;director resigned (1 page)
15 November 2004New secretary appointed (2 pages)
7 June 2004Full accounts made up to 31 December 2003 (18 pages)
7 June 2004Full accounts made up to 31 December 2003 (18 pages)
20 April 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 April 2004Director resigned (1 page)
20 April 2004Return made up to 14/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 April 2004Director resigned (1 page)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
31 March 2004Director resigned (1 page)
31 March 2004New director appointed (2 pages)
9 July 2003Full accounts made up to 31 December 2002 (19 pages)
9 July 2003Full accounts made up to 31 December 2002 (19 pages)
7 June 2003New director appointed (2 pages)
7 June 2003New director appointed (2 pages)
14 May 2003Full accounts made up to 31 December 2001 (34 pages)
14 May 2003Full accounts made up to 31 December 2001 (34 pages)
2 April 2003Return made up to 20/02/03; full list of members (14 pages)
2 April 2003Return made up to 20/02/03; full list of members (14 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002Secretary resigned;director resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
22 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
22 March 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
11 February 2002Director resigned (1 page)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
27 October 2001Full accounts made up to 31 December 2000 (22 pages)
27 October 2001Full accounts made up to 31 December 2000 (22 pages)
29 March 2001Return made up to 20/02/01; full list of members (12 pages)
29 March 2001Return made up to 20/02/01; full list of members (12 pages)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
2 October 2000Full accounts made up to 31 December 1999 (19 pages)
2 October 2000Full accounts made up to 31 December 1999 (19 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
6 March 2000Company name changed the added value company LIMITED\certificate issued on 07/03/00 (2 pages)
6 March 2000Company name changed the added value company LIMITED\certificate issued on 07/03/00 (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
29 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000Return made up to 20/02/00; full list of members (10 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Return made up to 20/02/00; full list of members (10 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Director resigned (1 page)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
2 December 1999Secretary resigned (1 page)
2 December 1999New secretary appointed (2 pages)
20 October 1999Director resigned (1 page)
20 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
20 August 1999Full accounts made up to 31 December 1998 (20 pages)
20 August 1999Full accounts made up to 31 December 1998 (20 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
22 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 1999Return made up to 20/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 1998Full accounts made up to 31 December 1997 (20 pages)
27 October 1998Full accounts made up to 31 December 1997 (20 pages)
31 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 1998Return made up to 20/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 December 1996 (18 pages)
3 February 1998Full accounts made up to 31 December 1996 (18 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
6 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
6 August 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
3 May 1997Director resigned (1 page)
3 May 1997Director resigned (1 page)
18 February 1997Return made up to 20/02/97; no change of members (8 pages)
18 February 1997Return made up to 20/02/97; no change of members (8 pages)
31 January 1997Full accounts made up to 31 December 1995 (18 pages)
31 January 1997Full accounts made up to 31 December 1995 (18 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997New director appointed (2 pages)
20 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
20 October 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
25 March 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1996Return made up to 20/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1996New director appointed (2 pages)
5 February 1996New director appointed (2 pages)
9 November 1995New director appointed (4 pages)
9 November 1995New director appointed (4 pages)
18 July 1995Full accounts made up to 31 December 1994 (16 pages)
18 July 1995Full accounts made up to 31 December 1994 (16 pages)
23 February 1995Return made up to 20/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 1995Return made up to 20/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 July 1994£ nc 250100/154500 09/05/94
  • 122 ‐
(1 page)
5 July 1994£ nc 250100/154500 09/05/94
  • 122 ‐
(1 page)
5 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 March 1994£ ic 57600/53950 31/10/93 £ sr [email protected]=3650 (1 page)
8 March 1994£ ic 57600/53950 31/10/93 £ sr [email protected]=3650 (1 page)
11 January 1993Ad 01/01/93--------- £ si [email protected]=5000 £ si [email protected]=100 £ ic 143100/148200 (2 pages)
11 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(21 pages)
11 January 1993Ad 01/01/93--------- £ si [email protected]=5000 £ si [email protected]=100 £ ic 143100/148200 (2 pages)
11 January 1993£ nc 250000/250100 31/12/92 (1 page)
11 January 1993£ nc 250000/250100 31/12/92 (1 page)
11 January 1993Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(21 pages)
11 June 1991Accounts for a small company made up to 31 December 1990 (6 pages)
11 June 1991Accounts for a small company made up to 31 December 1990 (6 pages)
14 November 1990Ad 07/08/90--------- £ si [email protected] (2 pages)
14 November 1990Ad 07/08/90--------- £ si [email protected] (2 pages)
15 August 1990Particulars of mortgage/charge (3 pages)
15 August 1990Particulars of mortgage/charge (3 pages)
10 August 1990Ad 07/08/90--------- £ si [email protected]=53400 £ ic 2/53402 (2 pages)
10 August 1990Ad 07/08/90--------- £ si [email protected]=53400 £ ic 2/53402 (2 pages)
7 June 1990Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
7 June 1990Memorandum and Articles of Association (18 pages)
7 June 1990Memorandum and Articles of Association (18 pages)
7 June 1990Resolutions
  • SRES13 ‐ Special resolution
(20 pages)
11 July 1989Company name changed added value (dart sherrington) l imited\certificate issued on 12/07/89 (2 pages)
11 July 1989Company name changed added value (dart sherrington) l imited\certificate issued on 12/07/89 (2 pages)
28 October 1988Memorandum and Articles of Association (7 pages)
28 October 1988Memorandum and Articles of Association (7 pages)
12 October 1988Company name changed moreturn LIMITED\certificate issued on 13/10/88 (2 pages)
12 October 1988Company name changed moreturn LIMITED\certificate issued on 13/10/88 (2 pages)
8 August 1988Incorporation (9 pages)
8 August 1988Incorporation (9 pages)