Company NameCircana Group (UK) Limited
DirectorManuel Lucien GÉRard Vannier
Company StatusActive
Company Number03108736
CategoryPrivate Limited Company
Incorporation Date2 October 1995(28 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameManuel Lucien GÉRard Vannier
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFrench
StatusCurrent
Appointed06 December 2022(27 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address20 Broadway Studios Hammersmith Broadway
London
W6 7AF
Secretary NameAldlex Limited (Corporation)
StatusCurrent
Appointed25 November 2003(8 years, 1 month after company formation)
Appointment Duration20 years, 5 months
Correspondence Address95 C/O Peachey & Co Llp
95 Aldwych
London
WC2B 4JF
Director NameTod Johnson
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1995(2 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months (resigned 06 December 2022)
RoleMarket Researcher
Country of ResidenceUnited States
Correspondence Address10 Heathcote Road
Scarsdale
New York
10583
Director NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(2 months, 3 weeks after company formation)
Appointment Duration7 years, 2 months (resigned 06 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
Appledore Road
Tenterden
Kent
TN30 7DF
Director NameAnna Scott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressLough Barn
Offlands Court
Moulsford
Oxon
Ox10 96x
Director NameMichel Bernard Maury
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2009(13 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2018)
RolePresident Europe
Country of ResidenceFrance
Correspondence Address1 AllÉE De Sancy
78 580 Maule
France
Director NameMr David Ashley Pritchard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(19 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2018)
RoleMarket Research
Country of ResidenceEngland
Correspondence Address20 Broadway Studios Hammersmith Broadway
London
W6 7AF
Director NameMr Philippe Charles, Marie-Francois Court
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed13 May 2015(19 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 December 2022)
RoleMarket Research
Country of ResidenceFrance
Correspondence Address20 Broadway Studios Hammersmith Broadway
London
W6 7AF
Director NameDr Gerhard Hausruckinger
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed15 January 2018(22 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 09 March 2023)
RoleMarket Research
Country of ResidenceGermany
Correspondence Address20 Broadway Studios Hammersmith Broadway
London
W6 7AF
Secretary NameArunlex Limited (Corporation)
StatusResigned
Appointed02 October 1995(same day as company formation)
Correspondence AddressC/O Peachey & Co
95 Aldwych
London
WC2B 4JF

Contact

Websitenpd.com

Location

Registered Address20 Broadway Studios Hammersmith Broadway
London
W6 7AF
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Npd Intelect Marketing Services Nv
100.00%
Ordinary

Financials

Year2014
Turnover£6,190,549
Net Worth£3,480,420
Cash£1,894,348
Current Liabilities£2,810,826

Accounts

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

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

7 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
8 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
14 May 2019Accounts for a small company made up to 30 September 2018 (15 pages)
5 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
21 July 2018Termination of appointment of Michel Bernard Maury as a director on 28 February 2018 (1 page)
6 June 2018Full accounts made up to 30 September 2017 (17 pages)
21 February 2018Termination of appointment of David Ashley Pritchard as a director on 15 January 2018 (1 page)
21 February 2018Appointment of Mr Gerhard Hausruckinger as a director on 15 January 2018 (2 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 February 2017Full accounts made up to 30 September 2016 (17 pages)
7 February 2017Full accounts made up to 30 September 2016 (17 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
15 April 2016Full accounts made up to 30 September 2015 (14 pages)
15 April 2016Full accounts made up to 30 September 2015 (14 pages)
26 November 2015Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB to 20 Broadway Studios Hammersmith Broadway London W6 7AF on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB to 20 Broadway Studios Hammersmith Broadway London W6 7AF on 26 November 2015 (1 page)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(6 pages)
10 June 2015Full accounts made up to 30 September 2014 (15 pages)
10 June 2015Full accounts made up to 30 September 2014 (15 pages)
14 May 2015Appointment of Mr Philippe Charles, Marie-Francois Court as a director on 13 May 2015 (2 pages)
14 May 2015Appointment of Mr David Ashley Pritchard as a director on 13 May 2015 (2 pages)
14 May 2015Appointment of Mr David Ashley Pritchard as a director on 13 May 2015 (2 pages)
14 May 2015Appointment of Mr Philippe Charles, Marie-Francois Court as a director on 13 May 2015 (2 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Director's details changed for Michel Bernard Maury on 2 October 2014 (2 pages)
6 October 2014Director's details changed for Michel Bernard Maury on 2 October 2014 (2 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
(5 pages)
6 October 2014Director's details changed for Michel Bernard Maury on 2 October 2014 (2 pages)
6 January 2014Full accounts made up to 30 September 2013 (15 pages)
6 January 2014Full accounts made up to 30 September 2013 (15 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
24 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(5 pages)
7 January 2013Full accounts made up to 30 September 2012 (14 pages)
7 January 2013Full accounts made up to 30 September 2012 (14 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 30 September 2011 (15 pages)
29 March 2012Full accounts made up to 30 September 2011 (15 pages)
2 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 July 2011Full accounts made up to 30 September 2010 (15 pages)
4 July 2011Full accounts made up to 30 September 2010 (15 pages)
22 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (15 pages)
5 July 2010Accounts for a small company made up to 30 September 2009 (15 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Tod Johnson on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Michel Bernard Maury on 2 October 2009 (2 pages)
14 October 2009Secretary's details changed for Aldlex Limited on 2 October 2009 (2 pages)
14 October 2009Secretary's details changed for Aldlex Limited on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Michel Bernard Maury on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Michel Bernard Maury on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Tod Johnson on 2 October 2009 (2 pages)
14 October 2009Secretary's details changed for Aldlex Limited on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Tod Johnson on 2 October 2009 (2 pages)
2 August 2009Full accounts made up to 30 September 2008 (14 pages)
2 August 2009Full accounts made up to 30 September 2008 (14 pages)
23 January 2009Director appointed michel bernard maury (2 pages)
23 January 2009Director appointed michel bernard maury (2 pages)
23 January 2009Appointment terminated director anna scott (1 page)
23 January 2009Appointment terminated director anna scott (1 page)
5 December 2008Return made up to 02/10/08; full list of members (7 pages)
5 December 2008Return made up to 02/10/08; full list of members (7 pages)
4 July 2008Full accounts made up to 30 September 2007 (27 pages)
4 July 2008Full accounts made up to 30 September 2007 (27 pages)
30 October 2007Return made up to 02/10/07; no change of members (7 pages)
30 October 2007Return made up to 02/10/07; no change of members (7 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
2 August 2007Full accounts made up to 30 September 2006 (14 pages)
22 November 2006Full accounts made up to 30 September 2005 (14 pages)
22 November 2006Full accounts made up to 30 September 2005 (14 pages)
19 October 2006Return made up to 02/10/06; full list of members (7 pages)
19 October 2006Return made up to 02/10/06; full list of members (7 pages)
23 June 2006Memorandum and Articles of Association (6 pages)
23 June 2006Memorandum and Articles of Association (6 pages)
19 June 2006Company name changed npd eurotoys uk LIMITED\certificate issued on 19/06/06 (2 pages)
19 June 2006Company name changed npd eurotoys uk LIMITED\certificate issued on 19/06/06 (2 pages)
2 December 2005Full accounts made up to 30 September 2004 (13 pages)
2 December 2005Full accounts made up to 30 September 2004 (13 pages)
20 October 2005Return made up to 02/10/05; full list of members (7 pages)
20 October 2005Return made up to 02/10/05; full list of members (7 pages)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
2 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
30 November 2004Return made up to 02/10/04; full list of members (7 pages)
30 November 2004Return made up to 02/10/04; full list of members (7 pages)
3 September 2004Full accounts made up to 30 September 2003 (14 pages)
3 September 2004Full accounts made up to 30 September 2003 (14 pages)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
5 January 2004New secretary appointed (2 pages)
5 January 2004Secretary resigned (1 page)
24 October 2003Return made up to 02/10/03; full list of members (7 pages)
24 October 2003Return made up to 02/10/03; full list of members (7 pages)
10 September 2003Full accounts made up to 30 September 2002 (14 pages)
10 September 2003Full accounts made up to 30 September 2002 (14 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
28 October 2002Full accounts made up to 30 September 2001 (18 pages)
28 October 2002Full accounts made up to 30 September 2001 (18 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
15 October 2002Return made up to 02/10/02; full list of members (7 pages)
28 May 2002Delivery ext'd 3 mth 30/09/01 (1 page)
28 May 2002Delivery ext'd 3 mth 30/09/01 (1 page)
3 November 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
3 November 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
1 November 2001Return made up to 02/10/01; full list of members (6 pages)
1 November 2001Return made up to 02/10/01; full list of members (6 pages)
28 June 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
28 June 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
13 November 2000Return made up to 02/10/00; full list of members (6 pages)
13 November 2000Return made up to 02/10/00; full list of members (6 pages)
20 October 2000Full accounts made up to 30 September 1999 (10 pages)
20 October 2000Full accounts made up to 30 September 1999 (10 pages)
18 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
18 July 2000Delivery ext'd 3 mth 30/09/99 (1 page)
28 October 1999Full accounts made up to 30 September 1998 (11 pages)
28 October 1999Full accounts made up to 30 September 1998 (11 pages)
5 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(6 pages)
5 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 05/10/99
(6 pages)
25 June 1999Delivery ext'd 3 mth 30/09/98 (1 page)
25 June 1999Delivery ext'd 3 mth 30/09/98 (1 page)
9 October 1998Return made up to 02/10/98; no change of members (4 pages)
9 October 1998Return made up to 02/10/98; no change of members (4 pages)
24 August 1998Full accounts made up to 30 September 1997 (11 pages)
24 August 1998Full accounts made up to 30 September 1997 (11 pages)
9 February 1998Full accounts made up to 30 September 1996 (11 pages)
9 February 1998Full accounts made up to 30 September 1996 (11 pages)
22 December 1997Return made up to 02/10/97; no change of members (4 pages)
22 December 1997Return made up to 02/10/97; no change of members (4 pages)
19 October 1996Return made up to 02/10/96; full list of members (6 pages)
19 October 1996Return made up to 02/10/96; full list of members (6 pages)
18 October 1996Secretary's particulars changed (1 page)
18 October 1996Secretary's particulars changed (1 page)
28 May 1996Accounting reference date notified as 30/09 (1 page)
28 May 1996Accounting reference date notified as 30/09 (1 page)
6 February 1996New director appointed (2 pages)
6 February 1996New director appointed (2 pages)
15 January 1996Ad 22/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 January 1996Ad 22/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 January 1996Registered office changed on 12/01/96 from: c/o peachey & co. Arundel house arundel street london WC2R 3ED (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996Registered office changed on 12/01/96 from: c/o peachey & co. Arundel house arundel street london WC2R 3ED (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996Director resigned (1 page)
12 January 1996Director resigned (1 page)
28 December 1995Company name changed peaco no.51 LIMITED\certificate issued on 29/12/95 (4 pages)
28 December 1995Company name changed peaco no.51 LIMITED\certificate issued on 29/12/95 (4 pages)
2 October 1995Incorporation (28 pages)
2 October 1995Incorporation (28 pages)