Company NameKantar Dormant 2 Limited
Company StatusDissolved
Company Number03014589
CategoryPrivate Limited Company
Incorporation Date26 January 1995(29 years, 3 months ago)
Dissolution Date13 February 2024 (2 months, 1 week ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6602Pension funding
SIC 65300Pension funding
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martin Verman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2020(25 years, 1 month after company formation)
Appointment Duration3 years, 11 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 More London Place
Tooley Street
London
SE1 2QY
Director NameMr Antony Brian Cowling
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(1 month after company formation)
Appointment Duration25 years (resigned 18 March 2020)
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
Appointed02 March 1995(1 month after company formation)
Appointment Duration6 years, 4 months (resigned 18 July 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed02 March 1995(1 month after company formation)
Appointment Duration13 years, 11 months (resigned 27 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Director NameMr Michael Lawrence Petch
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(1 year after company formation)
Appointment Duration11 years, 10 months (resigned 31 December 2007)
RoleGroup Personnel Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ruperts Lane
Henley On Thames
Oxfordshire
RG9 2JE
Director NameDavid Addis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 16 February 2010)
RoleData Services Director
Correspondence Address17 Burnt Oak
Cookham
Maidenhead
Berkshire
SL6 9RL
Director NameLeslie Ronald Taylor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(1 year, 2 months after company formation)
Appointment Duration23 years, 11 months (resigned 18 March 2020)
RoleResearch Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Whinneys Road
Loudwater
Buckinghamshire
HP10 9RL
Director NameEdward Frederick Hoefling
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(6 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 July 2005)
RoleCorporate Treasurer
Correspondence Address27 Newlyn Close
Bricket Wood
St. Albans
Hertfordshire
AL2 3UP
Director NameMrs Amanda Jane Rao
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2007)
RoleBenefits Mgr
Country of ResidenceEngland
Correspondence Address27 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2DE
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Woodend Drive
Sunninghill
Berkshire
SL5 9BD
Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(13 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 24 April 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Director NameMr Andrew James Chappin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(16 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(17 years, 5 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(21 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 NameMikjon Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed26 January 1995(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed27 January 2009(14 years after company formation)
Appointment Duration11 years, 1 month (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitetns-global.com

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 £1Tns Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
20 November 2023Application to strike the company off the register (1 page)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
14 September 2023Change of details for Tns Group Holdings Limited as a person with significant control on 1 September 2023 (2 pages)
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)
25 July 2023Company name changed kantar brandz LIMITED\certificate issued on 25/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-18
(3 pages)
25 April 2023Company name changed taylor nelson sofres trustees LIMITED\certificate issued on 25/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-25
(3 pages)
30 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
13 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
6 December 2021Director's details changed for Mr Martin Verman on 24 November 2021 (2 pages)
24 November 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
29 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
17 March 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
16 November 2020Appointment of Mr Martin Verman as a director on 18 March 2020 (2 pages)
16 November 2020Termination of appointment of Antony Brian Cowling as a director on 18 March 2020 (1 page)
16 November 2020Termination of appointment of Leslie Ronald Taylor as a director on 18 March 2020 (1 page)
29 May 2020Registered office address changed from 27 Farm Street London W1J 5RJ 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)
25 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
10 January 2020Accounts for a dormant company made up to 31 December 2018 (3 pages)
11 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
13 February 2018Confirmation statement made on 26 January 2018 with no updates (3 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)
3 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
29 July 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 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)
11 May 2016Termination of appointment of Duncan Robert Burgess as a director on 29 April 2016 (1 page)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(7 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
(7 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)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(7 pages)
9 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(7 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)
18 March 2014Director's details changed for Leslie Ronald Taylor on 26 January 2014 (2 pages)
18 March 2014Director's details changed for Leslie Ronald Taylor on 26 January 2014 (2 pages)
18 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(7 pages)
18 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 26 January 2014 (1 page)
18 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(7 pages)
18 March 2014Secretary's details changed for Wpp Group (Nominees) Limited on 26 January 2014 (1 page)
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)
21 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
21 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 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 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)
17 September 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 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)
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)
22 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
6 July 2010Termination of appointment of David Addis as a director (1 page)
6 July 2010Termination of appointment of David Addis as a director (1 page)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 pages)
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (6 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)
28 January 2009Return made up to 26/01/09; full list of members (4 pages)
28 January 2009Return made up to 26/01/09; full list of members (4 pages)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 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 2008Appointment terminated director jameson smith (1 page)
12 December 2008Registered office changed on 12/12/2008 from tns house westgate london W5 1UA (1 page)
12 December 2008Director appointed robert bowtell (1 page)
12 December 2008Director appointed robert bowtell (1 page)
12 December 2008Appointment terminated director jameson smith (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)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
30 January 2008Return made up to 26/01/08; full list of members (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
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)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (3 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (3 pages)
29 January 2007Return made up to 26/01/07; full list of members (3 pages)
29 January 2007Return made up to 26/01/07; full list of members (3 pages)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
8 November 2006Secretary resigned (1 page)
8 November 2006Secretary resigned (1 page)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 February 2006Return made up to 26/01/06; full list of members (8 pages)
28 February 2006Return made up to 26/01/06; full list of members (8 pages)
14 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
14 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
20 July 2005Director resigned (1 page)
20 July 2005Director resigned (1 page)
21 February 2005Return made up to 26/01/05; full list of members (8 pages)
21 February 2005Return made up to 26/01/05; full list of members (8 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
14 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
16 February 2004Return made up to 26/01/04; full list of members (8 pages)
16 February 2004Return made up to 26/01/04; full list of members (8 pages)
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)
20 September 2003Secretary's particulars changed (1 page)
20 September 2003Secretary's particulars changed (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)
24 February 2003Return made up to 26/01/03; full list of members (8 pages)
24 February 2003Director's particulars changed (1 page)
24 February 2003Return made up to 26/01/03; full list of members (8 pages)
24 February 2003Director's particulars changed (1 page)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
27 February 2002Return made up to 26/01/02; full list of members (7 pages)
27 February 2002Return made up to 26/01/02; full list of members (7 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 September 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
19 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 pages)
19 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/02/01
(7 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)
25 February 2000Return made up to 26/01/00; full list of members (7 pages)
25 February 2000Return made up to 26/01/00; full list of members (7 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
26 February 1999Return made up to 26/01/99; full list of members (10 pages)
26 February 1999Return made up to 26/01/99; full list of members (10 pages)
15 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 1999Company name changed taylor nelson agb trustees limit ed\certificate issued on 12/02/99 (3 pages)
11 February 1999Company name changed taylor nelson agb trustees limit ed\certificate issued on 12/02/99 (3 pages)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
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)
29 January 1998Return made up to 26/01/98; full list of members (8 pages)
29 January 1998Return made up to 26/01/98; full list of members (8 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)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 1997Return made up to 26/01/97; no change of members (6 pages)
21 January 1997Return made up to 26/01/97; no change of members (6 pages)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 May 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
12 April 1996New director appointed (1 page)
12 April 1996New director appointed (1 page)
12 April 1996New director appointed (1 page)
12 April 1996New director appointed (1 page)
22 February 1996Return made up to 26/01/96; full list of members (6 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Return made up to 26/01/96; full list of members (6 pages)
22 February 1996New director appointed (2 pages)
28 March 1995Memorandum and Articles of Association (30 pages)
28 March 1995Memorandum and Articles of Association (30 pages)
28 March 1995Accounting reference date notified as 31/12 (1 page)
28 March 1995Accounting reference date notified as 31/12 (1 page)
14 March 1995Registered office changed on 14/03/95 from: 50 stratton street london W1X 6NX (1 page)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
14 March 1995Registered office changed on 14/03/95 from: 50 stratton street london W1X 6NX (1 page)
14 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995New director appointed (5 pages)
13 March 1995New director appointed (5 pages)
13 March 1995Director resigned;new director appointed (4 pages)
13 March 1995Director resigned;new director appointed (4 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
9 March 1995Company name changed\certificate issued on 09/03/95 (3 pages)
26 January 1995Incorporation (21 pages)