Company NameTNS Insight Limited
Company StatusDissolved
Company Number03032722
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous NamesCrelco Limited and Specialist People Resources Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ravi Mathavan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2016(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 19 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Martin Stevenson Crosbie Frame
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 St Jamess Gardens
Holland Park
London
W11 4RE
Director NameMr Antony Brian Cowling
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Links Road
Epsom
Surrey
KT17 3PS
Secretary NamePaul Simon Wright
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address29 Turney Road
Dulwich
London
SE21 7JA
Secretary NameJohn Stobart
NationalityBritish
StatusResigned
Appointed09 November 1995(8 months after company formation)
Appointment Duration6 years (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressMeadowview Kimbolton Road
Lower Dean
Huntingdon
Cambridgeshire
PE18 0LJ
Secretary NameIan John Portal
NationalityBritish
StatusResigned
Appointed26 June 2002(7 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 11 October 2006)
RoleSecretary
Correspondence Address8 Shakespeare Road
Harpenden
Hertfordshire
AL5 5ND
Director NameMr Stephen Paul Ducat
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(9 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 February 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Victoria Mews
Earlsfield
London
SW18 3PY
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(9 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 January 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrodawel
Green North Road Jordans
Beaconsfield
Buckinghamshire
HP9 2SX
Secretary NameMr Paul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed11 October 2006(11 years, 7 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 NameTrevor John Richards
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 2009)
RoleMarket Research Director
Correspondence AddressCornerway Cottage
Shendish
Hemel Hempstead
Hertfordshire
HP3 0AA
Director NameMr Robin Wooldridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(11 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Grotto Road
Twickenham
Middlesex
TW1 4NG
Director NameMr Jameson Robert Mark Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(12 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (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, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address41 Nearwater Lane
Darien
Conneticut
Ct 06820
Director NameAndrew Czarnowski
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2009(14 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Marshall House 49 Marshall Street
London
W1F 9BE
Director NameMr Andrew James Chappin
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(14 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 June 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, 4 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 NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCity Registrars Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed26 January 2009(13 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 May 2017)
Correspondence Address27 Farm Street
London
W1J 5RJ

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£865,000
Gross Profit£113,000
Net Worth£287,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
21 June 2017Application to strike the company off the register (3 pages)
21 June 2017Application to strike the company off the register (3 pages)
6 June 2017Termination of appointment of Robert James Bowtell as a director on 22 May 2017 (1 page)
6 June 2017Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 22 May 2017 (1 page)
6 June 2017Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 22 May 2017 (1 page)
6 June 2017Termination of appointment of Robert James Bowtell as a director on 22 May 2017 (1 page)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
1 August 2016Full accounts made up to 31 December 2015 (17 pages)
1 August 2016Full accounts made up to 31 December 2015 (17 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)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
22 May 2015Full accounts made up to 31 December 2014 (14 pages)
22 May 2015Full accounts made up to 31 December 2014 (14 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
17 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(5 pages)
11 June 2014Full accounts made up to 31 December 2013 (14 pages)
11 June 2014Full accounts made up to 31 December 2013 (14 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 14 March 2014 (1 page)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
8 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 14 March 2014 (1 page)
8 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(5 pages)
10 July 2013Full accounts made up to 31 December 2012 (14 pages)
10 July 2013Full accounts made up to 31 December 2012 (14 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
13 November 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
13 November 2012Appointment of Mr Duncan Robert Burgess as a director (2 pages)
5 July 2012Termination of appointment of Andrew Czarnowski as a director (1 page)
5 July 2012Termination of appointment of Andrew Chappin as a director (1 page)
5 July 2012Termination of appointment of Andrew Chappin as a director (1 page)
5 July 2012Termination of appointment of Andrew Czarnowski as a director (1 page)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
3 July 2012Full accounts made up to 31 December 2011 (15 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
22 June 2011Full accounts made up to 31 December 2010 (13 pages)
22 June 2011Full accounts made up to 31 December 2010 (13 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
2 June 2010Full accounts made up to 31 December 2009 (13 pages)
2 June 2010Full accounts made up to 31 December 2009 (13 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
10 November 2009Termination of appointment of Robin Wooldridge as a director (1 page)
10 November 2009Appointment of Mr Andrew James Chappin as a director (2 pages)
10 November 2009Termination of appointment of Robin Wooldridge as a director (1 page)
10 November 2009Appointment of Mr Andrew James Chappin as a director (2 pages)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
5 August 2009Registered office changed on 05/08/2009 from tns house westgate london W5 1UA (1 page)
1 July 2009Full accounts made up to 31 December 2008 (13 pages)
1 July 2009Full accounts made up to 31 December 2008 (13 pages)
24 June 2009Director appointed andrew czarnowski (2 pages)
24 June 2009Director appointed andrew czarnowski (2 pages)
23 June 2009Appointment terminated director trevor richards (1 page)
23 June 2009Appointment terminated director trevor richards (1 page)
27 May 2009Return made up to 14/03/09; full list of members (4 pages)
27 May 2009Return made up to 14/03/09; full list of members (4 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)
13 March 2009Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page)
13 March 2009Registered office changed on 13/03/2009 from tns house westgate london W5 1AU (1 page)
18 February 2009Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page)
18 February 2009Registered office changed on 18/02/2009 from tns house westgate london W5 1UA (1 page)
27 January 2009Appointment terminated director paul wright (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
27 January 2009Appointment terminated director paul wright (1 page)
27 January 2009Appointment terminated secretary paul wright (1 page)
27 January 2009Secretary appointed wpp group (nominees) LIMITED (1 page)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Auditor's resignation (2 pages)
12 December 2008Appointment terminated director jameson smith (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)
12 June 2008Full accounts made up to 31 December 2007 (13 pages)
12 June 2008Full accounts made up to 31 December 2007 (13 pages)
29 March 2008Return made up to 14/03/08; full list of members (4 pages)
29 March 2008Return made up to 14/03/08; full list of members (4 pages)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
20 December 2007Secretary's particulars changed;director's particulars changed (1 page)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
21 March 2007Return made up to 14/03/07; full list of members (2 pages)
21 March 2007Return made up to 14/03/07; full list of members (2 pages)
16 March 2007Company name changed specialist people resources limi ted\certificate issued on 16/03/07 (2 pages)
16 March 2007Company name changed specialist people resources limi ted\certificate issued on 16/03/07 (2 pages)
17 January 2007New director appointed (3 pages)
17 January 2007New director appointed (3 pages)
17 January 2007New director appointed (3 pages)
17 January 2007New director appointed (3 pages)
8 November 2006Full accounts made up to 31 December 2005 (13 pages)
8 November 2006New secretary appointed (2 pages)
8 November 2006Full accounts made up to 31 December 2005 (13 pages)
8 November 2006Secretary resigned (1 page)
8 November 2006New secretary appointed (2 pages)
8 November 2006Secretary resigned (1 page)
18 April 2006Return made up to 14/03/06; full list of members (6 pages)
18 April 2006Return made up to 14/03/06; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
11 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2005New director appointed (3 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005New director appointed (3 pages)
11 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 October 2004Full accounts made up to 31 December 2003 (13 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
23 September 2004New director appointed (3 pages)
23 September 2004New director appointed (3 pages)
13 April 2004Return made up to 14/03/04; full list of members (6 pages)
13 April 2004Return made up to 14/03/04; full list of members (6 pages)
20 September 2003Registered office changed on 20/09/03 from: taylor nelson sofres PLC westgate london W5 1UA (1 page)
20 September 2003Registered office changed on 20/09/03 from: taylor nelson sofres PLC westgate london W5 1UA (1 page)
22 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
22 August 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
6 April 2003Return made up to 14/03/03; full list of members (6 pages)
6 April 2003Return made up to 14/03/03; full list of members (6 pages)
25 February 2003Auditor's resignation (2 pages)
25 February 2003Auditor's resignation (2 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)
29 May 2002Full accounts made up to 31 December 2001 (11 pages)
29 May 2002Full accounts made up to 31 December 2001 (11 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
26 March 2002Return made up to 14/03/02; full list of members (6 pages)
26 March 2002Return made up to 14/03/02; full list of members (6 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Secretary resigned (1 page)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
19 June 2001Full accounts made up to 31 December 2000 (11 pages)
5 April 2001Return made up to 14/03/01; full list of members (7 pages)
5 April 2001Return made up to 14/03/01; full list of members (7 pages)
19 July 2000Full accounts made up to 31 December 1999 (11 pages)
19 July 2000Full accounts made up to 31 December 1999 (11 pages)
10 April 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(7 pages)
10 April 2000Return made up to 14/03/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/00
(7 pages)
18 April 1999Full accounts made up to 31 December 1998 (11 pages)
18 April 1999Full accounts made up to 31 December 1998 (11 pages)
17 April 1999Return made up to 14/03/99; full list of members (8 pages)
17 April 1999Return made up to 14/03/99; full list of members (8 pages)
26 November 1998Minutes of meeting re auditors (1 page)
26 November 1998Minutes of meeting re auditors (1 page)
23 November 1998Director's particulars changed (1 page)
23 November 1998Director's particulars changed (1 page)
23 April 1998Full accounts made up to 31 December 1997 (10 pages)
23 April 1998Full accounts made up to 31 December 1997 (10 pages)
17 April 1998Return made up to 14/03/98; full list of members (9 pages)
17 April 1998Return made up to 14/03/98; full list of members (9 pages)
1 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
1 December 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1997Registered office changed on 29/07/97 from: agb house westgate london W5 1UA (1 page)
29 July 1997Registered office changed on 29/07/97 from: agb house westgate london W5 1UA (1 page)
25 June 1997Full accounts made up to 31 December 1996 (10 pages)
25 June 1997Full accounts made up to 31 December 1996 (10 pages)
15 April 1997Return made up to 14/03/97; full list of members (11 pages)
15 April 1997Return made up to 14/03/97; full list of members (11 pages)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
6 June 1996Accounts for a dormant company made up to 31 December 1995 (8 pages)
22 April 1996Return made up to 14/03/96; full list of members (11 pages)
22 April 1996Return made up to 14/03/96; full list of members (11 pages)
31 January 1996New secretary appointed (2 pages)
31 January 1996New secretary appointed (2 pages)
31 January 1996Registered office changed on 31/01/96 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
31 January 1996Registered office changed on 31/01/96 from: st alphage house 4TH floor 2 fore street london EC2Y 5DH (1 page)
31 January 1996Secretary resigned;new director appointed (5 pages)
31 January 1996New secretary appointed (2 pages)
31 January 1996Secretary resigned;new director appointed (5 pages)
31 January 1996New secretary appointed (2 pages)
28 November 1995Company name changed crelco LIMITED\certificate issued on 29/11/95 (4 pages)
28 November 1995Company name changed crelco LIMITED\certificate issued on 29/11/95 (4 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995Accounting reference date shortened from 30/05 to 31/12 (1 page)
27 November 1995Secretary resigned (2 pages)
27 November 1995Accounting reference date shortened from 30/05 to 31/12 (1 page)
31 August 1995Director resigned;new director appointed (4 pages)
31 August 1995Director resigned;new director appointed (4 pages)
14 March 1995Incorporation (26 pages)
14 March 1995Incorporation (26 pages)