Company NameKantar Africa Insight Limited
Company StatusActive
Company Number05126026
CategoryPrivate Limited Company
Incorporation Date12 May 2004(19 years, 10 months ago)
Previous NamesRMSI UK Limited and TNS Rms UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Adeola Tejumola
Date of BirthNovember 1976 (Born 47 years ago)
NationalityNigerian
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceNigeria
Correspondence Address13a Camrose Avenue
Edgware
Middlesex
HA8 6EH
Director NameMr Kareem Tejumola
Date of BirthApril 1946 (Born 78 years ago)
NationalityNigerian
StatusCurrent
Appointed12 May 2004(same day as company formation)
RoleMarket Researcher
Country of ResidenceNigeria
Correspondence Address28 Howard Walk
East Finchley
London
N2 0HB
Director NameMs Susannah Jane Patton
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed08 April 2019(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMiss Kelly Rebecca Smith
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMr Martin Verman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameOlusoji Awogbade
Date of BirthAugust 1953 (Born 70 years ago)
NationalityNigerian
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleLegal Practioner
Correspondence Address7th Floor Marble House
1,Kingsway Road,Ikoyi
Lagos
Foreign
Secretary NameLewis Cohen
NationalityBritish
StatusResigned
Appointed12 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Speechly Bircham
6 Saint Andrew Street
London
EC4A 3LX
Secretary NameOlufela Samu
NationalityBritish
StatusResigned
Appointed01 March 2006(1 year, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2011)
RoleCompany Director
Correspondence Address4 The Ridgeway
Enfield
Middlesex
EN2 8QH
Director NameMr Paul Delaney
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2014)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameStephen Leonard Hillebrand
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 2015)
RoleAccountant
Country of ResidenceUnited Arab Emirates
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMr Robert James Bowtell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(6 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 April 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressTns House Westgate
London
W5 1UA
Director NameMr Andrew Robert Lancefield
Date of BirthMay 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed01 January 2016(11 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 June 2017)
RoleAccountant
Country of ResidenceSouth Africa
Correspondence AddressTns House West Gate
London
W5 1UA
Director NameMr Manuel Inacio Viera Dos Santos
Date of BirthJuly 1982 (Born 41 years ago)
NationalitySouth African
StatusResigned
Appointed22 November 2019(15 years, 6 months after company formation)
Appointment Duration2 years (resigned 08 December 2021)
RoleFinance Director
Country of ResidenceSouth Africa
Correspondence AddressTns House Westgate
London
W5 1UA
Secretary NameAelex (Corporation)
StatusResigned
Appointed04 May 2005(11 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 01 March 2006)
Correspondence Address7th Floor,Marble House
1,Kingsway Road
Ikoyi
Lagos
Foreign
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusResigned
Appointed07 January 2011(6 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 March 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewww.tnsri.com

Location

Registered AddressTns House
Westgate
London
W5 1UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£532,380
Cash£382,487
Current Liabilities£698,708

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

2 February 2006Delivered on: 9 February 2006
Persons entitled: Targetfollow (Wembley) Limited

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: The initial rent deposit being £6,920.13 and all sums that may be paid and all interest in the single interest bearing account.
Outstanding

Filing History

30 November 2020Notification of Kantar Group Holdings Ltd as a person with significant control on 5 December 2019 (2 pages)
27 November 2020Withdrawal of a person with significant control statement on 27 November 2020 (2 pages)
13 November 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
26 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
24 April 2020Termination of appointment of Robert James Bowtell as a director on 24 April 2020 (1 page)
25 March 2020Notification of a person with significant control statement (2 pages)
24 March 2020Cessation of Wpp Group (Nominees) Limited as a person with significant control on 5 December 2019 (1 page)
24 March 2020Termination of appointment of Wpp Group (Nominees) Limited as a secretary on 24 March 2020 (1 page)
2 December 2019Appointment of Miss Kelly Rebecca Smith as a director on 22 November 2019 (2 pages)
2 December 2019Appointment of Mr Manuel Inacio Viera Dos Santos as a director on 22 November 2019 (2 pages)
2 December 2019Appointment of Mr Martin Verman as a director on 22 November 2019 (2 pages)
21 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
9 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-18
(3 pages)
9 April 2019Appointment of Ms Susannah Jane Patton as a director on 8 April 2019 (2 pages)
5 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
15 June 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 June 2017Termination of appointment of Andrew Robert Lancefield as a director on 16 June 2017 (1 page)
20 June 2017Termination of appointment of Andrew Robert Lancefield as a director on 16 June 2017 (1 page)
13 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
13 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
15 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(6 pages)
28 January 2016Appointment of Mr Andrew Lancefield as a director on 1 January 2016 (2 pages)
28 January 2016Appointment of Mr Andrew Lancefield as a director on 1 January 2016 (2 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 July 2015Termination of appointment of Stephen Leonard Hillebrand as a director on 1 July 2015 (1 page)
1 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(6 pages)
1 July 2015Termination of appointment of Stephen Leonard Hillebrand as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Stephen Leonard Hillebrand as a director on 1 July 2015 (1 page)
1 July 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 July 2014Termination of appointment of Paul Delaney as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Paul Delaney as a director on 25 July 2014 (1 page)
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(8 pages)
10 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(8 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
29 July 2013Annual return made up to 12 May 2013 with a full list of shareholders (8 pages)
20 September 2012Registered office address changed from Suite 1 2Nd Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 20 September 2012 (1 page)
20 September 2012Registered office address changed from Suite 1 2Nd Floor Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE on 20 September 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 12 May 2012 with a full list of shareholders (8 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (7 pages)
1 February 2011Memorandum and Articles of Association (12 pages)
1 February 2011Memorandum and Articles of Association (12 pages)
27 January 2011Appointment of Stephen Leonard Hillebrand as a director (2 pages)
27 January 2011Appointment of Stephen Leonard Hillebrand as a director (2 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Company name changed rmsi uk LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
24 January 2011Company name changed rmsi uk LIMITED\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2010-12-23
(2 pages)
20 January 2011Appointment of Robert James Bowtell as a director (2 pages)
20 January 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
20 January 2011Termination of appointment of Olufela Samu as a secretary (1 page)
20 January 2011Appointment of Wpp Group (Nominees) Limited as a secretary (2 pages)
20 January 2011Appointment of Mr Paul Delaney as a director (2 pages)
20 January 2011Termination of appointment of Olufela Samu as a secretary (1 page)
20 January 2011Appointment of Mr Paul Delaney as a director (2 pages)
20 January 2011Appointment of Robert James Bowtell as a director (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Adeola Tejumola on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Kareem Tejumola on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Adeola Tejumola on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Kareem Tejumola on 1 January 2010 (2 pages)
2 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Register inspection address has been changed (1 page)
2 August 2010Director's details changed for Kareem Tejumola on 1 January 2010 (2 pages)
2 August 2010Director's details changed for Adeola Tejumola on 1 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 June 2009Return made up to 12/05/09; full list of members (4 pages)
18 June 2009Return made up to 12/05/09; full list of members (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Return made up to 12/05/08; no change of members (7 pages)
31 October 2008Return made up to 12/05/08; no change of members (7 pages)
6 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
13 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
3 July 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
3 July 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
27 June 2007Return made up to 12/05/07; no change of members (7 pages)
27 June 2007Return made up to 12/05/07; no change of members (7 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
15 June 2006Registered office changed on 15/06/06 from: 4 the ridgeway enfield middlesex EN2 8QH (1 page)
15 June 2006Registered office changed on 15/06/06 from: 4 the ridgeway enfield middlesex EN2 8QH (1 page)
7 June 2006Return made up to 12/05/06; full list of members (7 pages)
7 June 2006Director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Return made up to 12/05/06; full list of members (7 pages)
7 June 2006Secretary resigned (1 page)
8 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
8 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
23 August 2005Registered office changed on 23/08/05 from: 4 ridgeway enfield middlesex london EN2 8QH (1 page)
23 August 2005Registered office changed on 23/08/05 from: 4 ridgeway enfield middlesex london EN2 8QH (1 page)
23 August 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 August 2005Return made up to 12/05/05; full list of members
  • 363(287) ‐ Registered office changed on 23/08/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004Secretary resigned (1 page)
12 May 2004Incorporation (31 pages)
12 May 2004Incorporation (31 pages)