Company NameKantar Dormant Limited
Company StatusDissolved
Company Number02679478
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 2 months ago)
Dissolution Date31 October 2023 (5 months ago)
Previous NamesSchemetype Limited and Kantar Brandz Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2017(25 years, 9 months after company formation)
Appointment Duration6 years (closed 31 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouth Bank Central 30 Stamford Street
London
SE1 9LQ
Director NameMr Antony Brian Cowling
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 week, 1 day after company formation)
Appointment Duration14 years, 3 months (resigned 28 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Links Road
Epsom
Surrey
KT17 3PS
Director NameMr Martin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 week, 1 day after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Director NameMr Hugh Robert Stammers
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1992(1 week, 1 day after company formation)
Appointment Duration9 years, 4 months (resigned 12 June 2001)
RoleCompany Director
Correspondence AddressBraemar Horsley Road
Downside
Cobham
Surrey
KT11 3JZ
Secretary NameMartin Stevenson Crosbie Frame
NationalityBritish
StatusResigned
Appointed29 January 1992(1 week, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 1993)
RoleChartered Accountant
Correspondence Address115 Portland Road
London
W11 4LN
Secretary NameJohn Stobart
NationalityBritish
StatusResigned
Appointed16 June 1992(4 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2001)
RoleSecretary
Correspondence AddressMeadowview Kimbolton Road
Lower Dean
Huntingdon
Cambridgeshire
PE18 0LJ
Director NameMr David Soutar Lowden
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(9 years after company formation)
Appointment Duration7 years, 9 months (resigned 07 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Squirrels
Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Secretary NamePaul Simon Wright
NationalityBritish
StatusResigned
Appointed30 November 2001(9 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 June 2002)
RoleCompany Director
Correspondence Address29 Turney Road
Dulwich
London
SE21 7JA
Secretary NameIan John Portal
NationalityBritish
StatusResigned
Appointed26 June 2002(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2006)
RoleSecretary
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2004(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 November 2008)
RoleFinance Direct
Country of ResidenceUnited Kingdom
Correspondence AddressRainbows
Manor Lane
Gerrards Cross
Bucks
SL9 7NJ
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(14 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed11 October 2006(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(16 years, 9 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 August 2013)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Andrew James Chappin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(19 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 16 July 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Duncan Robert Burgess
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(20 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2016)
RoleTns Uk Cfo
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Ravi Mathavan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(24 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed01 October 2009(17 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

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 at £1Taylor Nelson Sofres International LTD
50.00%
Ordinary
1 at £1Tns Group Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2023First Gazette notice for voluntary strike-off (1 page)
3 August 2023Application to strike the company off the register (1 page)
1 August 2023Registered office address changed from 6 More London Place Tooley Street London SE1 2QY England to South Bank Central 30 Stamford Street London SE1 9LQ on 1 August 2023 (1 page)
21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
24 April 2023Company name changed kantar brandz LIMITED\certificate issued on 24/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-14
(3 pages)
29 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
14 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
21 March 2022Accounts for a dormant company made up to 31 December 2020 (3 pages)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
29 September 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
28 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
29 May 2020Registered office address changed from Sea Containers 18 Upper Ground London SE1 9GL United Kingdom to 6 More London Place Tooley Street London SE1 2QY on 29 May 2020 (1 page)
24 April 2020Termination of appointment of Robert James Bowtell as a director on 24 April 2020 (1 page)
24 March 2020Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page)
6 January 2020Accounts for a dormant company made up to 31 December 2018 (3 pages)
19 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-19
(3 pages)
30 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
10 January 2019Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers 18 Upper Ground London SE1 9GL on 10 January 2019 (1 page)
28 August 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
25 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
30 October 2017Appointment of Miss Kelly Rebecca Smith as a director on 16 October 2017 (2 pages)
30 October 2017Appointment of Miss Kelly Rebecca Smith as a director on 16 October 2017 (2 pages)
30 October 2017Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page)
30 October 2017Termination of appointment of Ravi Mathavan as a director on 20 October 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
1 August 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
11 May 2016Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page)
11 May 2016Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page)
11 May 2016Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages)
11 May 2016Appointment of Mr Ravi Mathavan as a director on 29 April 2016 (2 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 August 2014Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page)
5 August 2014Appointment of Wpp Group (Nominees) Limited as a secretary on 1 October 2009 (2 pages)
5 August 2014Termination of appointment of Paul Delaney as a director on 29 August 2013 (1 page)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Appointment of Wpp Group (Nominees) Limited as a secretary on 1 October 2009 (2 pages)
5 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Appointment of Wpp Group (Nominees) Limited as a secretary on 1 October 2009 (2 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
23 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
19 August 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 September 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
17 September 2012Termination of appointment of Andrew Chappin as a director (1 page)
17 September 2012Termination of appointment of Andrew Chappin as a director (1 page)
17 September 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 23 July 2012 with a full list of shareholders (4 pages)
13 September 2011Appointment of Mr Andrew James Chappin as a director (2 pages)
13 September 2011Appointment of Mr Andrew James Chappin as a director (2 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (4 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
6 May 2009Director's change of particulars / robert bowtell / 05/05/2009 (1 page)
19 March 2009Appointment terminated secretary paul wright (1 page)
19 March 2009Appointment terminated secretary paul wright (1 page)
12 December 2008Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page)
12 December 2008Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page)
11 December 2008Director appointed paul delaney (1 page)
11 December 2008Appointment terminated director jameson smith (1 page)
11 December 2008Director appointed paul delaney (1 page)
11 December 2008Appointment terminated director jameson smith (1 page)
13 November 2008Appointment terminated director andrew boland (1 page)
13 November 2008Appointment terminated director andrew boland (1 page)
10 November 2008Appointment terminated director david lowden (1 page)
10 November 2008Director appointed mr robert bowtell (1 page)
10 November 2008Appointment terminated director david lowden (1 page)
10 November 2008Director appointed mr robert bowtell (1 page)
23 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
25 July 2008Return made up to 23/07/08; full list of members (4 pages)
25 July 2008Return made up to 23/07/08; full list of members (4 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
24 July 2007Return made up to 23/07/07; full list of members (3 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006New secretary appointed (2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 September 2006Return made up to 23/07/06; full list of members (7 pages)
6 September 2006Return made up to 23/07/06; full list of members (7 pages)
6 June 2006New director appointed (2 pages)
6 June 2006New director appointed (2 pages)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
11 January 2006Director's particulars changed (1 page)
11 January 2006Director's particulars changed (1 page)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
1 November 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 August 2005Return made up to 23/07/05; full list of members (7 pages)
16 August 2005Return made up to 23/07/05; full list of members (7 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 August 2004Return made up to 23/07/04; full list of members (7 pages)
18 August 2004Return made up to 23/07/04; full list of members (7 pages)
14 June 2004New director appointed (1 page)
14 June 2004New director appointed (1 page)
20 September 2003Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC westgate london W5 1UA (1 page)
20 September 2003Registered office changed on 20/09/03 from: c/o taylor nelson sofres PLC westgate london W5 1UA (1 page)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
28 July 2003Return made up to 23/07/03; full list of members (7 pages)
28 July 2003Return made up to 23/07/03; full list of members (7 pages)
22 August 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 22/08/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
22 August 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 22/08/02
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
21 August 2002New secretary appointed (2 pages)
21 August 2002New secretary appointed (2 pages)
20 August 2002Secretary resigned (1 page)
20 August 2002Secretary resigned (1 page)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 August 2001Return made up to 23/07/01; full list of members (7 pages)
16 August 2001Return made up to 23/07/01; full list of members (7 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 August 2000Return made up to 23/07/00; full list of members (7 pages)
15 August 2000Return made up to 23/07/00; full list of members (7 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
9 August 1999Return made up to 23/07/99; full list of members (9 pages)
9 August 1999Return made up to 23/07/99; full list of members (9 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
19 August 1998Return made up to 23/07/98; full list of members (9 pages)
19 August 1998Return made up to 23/07/98; full list of members (9 pages)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
21 August 1997Return made up to 23/07/97; no change of members (10 pages)
21 August 1997Return made up to 23/07/97; no change of members (10 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 May 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
8 August 1996Return made up to 23/07/96; no change of members (10 pages)
8 August 1996Return made up to 23/07/96; no change of members (10 pages)
7 May 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
7 May 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
21 February 1996Return made up to 21/01/96; full list of members (12 pages)
21 February 1996Return made up to 21/01/96; full list of members (12 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
17 May 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
7 November 1993Full accounts made up to 31 December 1992 (6 pages)
7 November 1993Full accounts made up to 31 December 1992 (6 pages)
27 April 1992Memorandum and Articles of Association (16 pages)
27 April 1992Memorandum and Articles of Association (16 pages)
21 January 1992Incorporation (9 pages)