Company NameNetratings UK Limited
DirectorsAdam David Page and Theresa Brennan
Company StatusActive - Proposal to Strike off
Company Number05564009
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Director NameAdam David Page
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleOperational Controller Uk & Ie
Country of ResidenceUnited Kingdom
Correspondence Address46 Windsor Park Gardens
Sprowston
Norwich
NR6 7PR
Director NameTheresa Brennan
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed26 February 2021(15 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleExecutive Vp
Country of ResidenceUnited Kingdom
Correspondence Address189 Shaftesbury Avenue
5th Floor
London
WC2H 8JR
Secretary NameCosec Services Limited (Corporation)
StatusCurrent
Appointed23 September 2008(3 years after company formation)
Appointment Duration15 years, 7 months
Correspondence Address5 Stratford Place
London
W1C 1AX
Director NameDr David John Day
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleSenior Executive
Correspondence Address1 Morlands
East Hanney
Oxfordshire
OX12 0JW
Secretary NameAlan Shapiro
NationalityAmerican
StatusResigned
Appointed14 September 2005(same day as company formation)
RoleLawyer
Correspondence Address444 Cooper Road
Red Bank
New Jersey
United States
Director NameMarc David Eaton
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 2008)
RoleFinance Director
Correspondence Address21 Seven Acres
Thame
Oxfordshire
OX9 3JQ
Secretary NamePeter Piazza
NationalityAmerican
StatusResigned
Appointed03 December 2007(2 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2012)
RoleAttorney
Correspondence Address803 Harrietstown Road
Glen Rock
New Jersey 07452
United States
Director NameMarie Louise Anisworth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2012)
RoleManaging Director
Correspondence AddressLittlebury Coronation Road
Littlewick Green
Berkshire
SL6 3RA
Director NameMr Stephen Paul Brooks
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address54 Hastings Road
Pembury
Tunbridge Wells
Kent
TN2 4JP
Director NameRobert Simon Collins
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 2011)
RoleFinance Director
Correspondence Address12 Thames Village
Chiswick
W4 3UE
Director NameJude Rohan Rajendram
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(6 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Endeavour House 189 Shaftesbury Avenue
London
WC2H 8JG
Director NameMr Alban De Vatteville
Date of BirthNovember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed01 October 2012(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 10 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAc Nielsen House London Road
Headington
Oxford
OX3 9RX
Director NameJames Martin Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(7 years after company formation)
Appointment Duration8 years, 5 months (resigned 26 February 2021)
RoleAnalytic Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressNielsen House John Smith Drive
Oxford
OX4 2WB
Director NameMr John Christopher Morley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(7 years after company formation)
Appointment Duration2 years, 3 months (resigned 12 January 2015)
RoleGroup Managing Director Uk & Ireland
Country of ResidenceEngland
Correspondence AddressAc Nielsen House London Road
Headington
Oxford
OX3 9RX
Director NameMr Luigi Sacchetti
Date of BirthMay 1978 (Born 46 years ago)
NationalityItalian
StatusResigned
Appointed10 March 2014(8 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 February 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNielsen House John Smith Drive
Oxford
OX4 2WB
Director NameMr Steve Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 2015(9 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAc Nielsen House London Road
Headington
Oxford
OX3 9RX
Director NameMr Paul Walker
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2018(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 03 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNielsen House John Smith Drive
Oxford
OX4 2WB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01865 732787
Telephone regionOxford

Location

Registered AddressEndeavour House 5th Floor 189 Shaftesbury Avenue
London
WC2H 8JR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2012
Turnover£7,118,350
Gross Profit£5,645,573
Net Worth-£7,615,155
Cash£495,312
Current Liabilities£10,637,722

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2022 (1 year, 7 months ago)
Next Return Due28 September 2023 (overdue)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (24 pages)
15 October 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
6 July 2020Termination of appointment of Paul Walker as a director on 3 July 2020 (1 page)
25 October 2019Full accounts made up to 31 December 2018 (56 pages)
19 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
10 January 2019Second filing of the annual return made up to 14 September 2015 (23 pages)
10 January 2019Second filing of the annual return made up to 14 September 2010 (23 pages)
10 January 2019Second filing of Confirmation Statement dated 14/09/2016 (12 pages)
10 January 2019Second filing of the annual return made up to 14 September 2014 (23 pages)
10 January 2019Second filing of the annual return made up to 14 September 2013 (23 pages)
6 October 2018Full accounts made up to 31 December 2017 (25 pages)
27 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
27 September 2018Termination of appointment of Peter Piazza as a secretary on 1 October 2012 (1 page)
18 June 2018Appointment of Mr Paul Walker as a director on 7 June 2018 (2 pages)
18 April 2018Registered office address changed from Ac Nielsen House London Road Headington Oxford OX3 9RX to Nielsen House John Smith Drive Oxford OX4 2WB on 18 April 2018 (2 pages)
18 April 2018Termination of appointment of Steve Smith as a director on 1 April 2018 (2 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
6 October 2017Full accounts made up to 31 December 2016 (26 pages)
28 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
28 September 2017Notification of Nielsen Holdings Plc as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Notification of Nielsen Holdings Plc as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
23 August 2017Register inspection address has been changed from 38 Hertford Street London W1J 8SG to 5 Stratford Place London W1C 1AX (1 page)
23 August 2017Register inspection address has been changed from 38 Hertford Street London W1J 8SG to 5 Stratford Place London W1C 1AX (1 page)
22 August 2017Secretary's details changed for Cosec Services Limited on 22 August 2017 (1 page)
22 August 2017Secretary's details changed for Cosec Services Limited on 22 August 2017 (1 page)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
13 October 2016Full accounts made up to 31 December 2015 (28 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 201614/09/16 Statement of Capital gbp 535
  • ANNOTATION Clarification a second filed CS01 was registered on 10/01/2019.
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
12 October 2015Full accounts made up to 31 December 2014 (24 pages)
8 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,670,001
(6 pages)
8 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,670,001
  • ANNOTATION Clarification a second filed AR01 was registered on 10/01/2019.
(7 pages)
3 February 2015Termination of appointment of John Christopher Morley as a director on 12 January 2015 (1 page)
3 February 2015Appointment of Mr Steve Smith as a director on 12 January 2015 (2 pages)
3 February 2015Termination of appointment of John Christopher Morley as a director on 12 January 2015 (1 page)
3 February 2015Appointment of Mr Steve Smith as a director on 12 January 2015 (2 pages)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,670,001
  • ANNOTATION Clarification a second filed AR01 was registered on 10/01/2019.
(8 pages)
10 October 2014Register(s) moved to registered office address Ac Nielsen House London Road Headington Oxford OX3 9RX (1 page)
10 October 2014Secretary's details changed for Cosec Services Limited on 10 October 2014 (1 page)
10 October 2014Secretary's details changed for Cosec Services Limited on 10 October 2014 (1 page)
10 October 2014Register(s) moved to registered office address Ac Nielsen House London Road Headington Oxford OX3 9RX (1 page)
10 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2,670,001
(7 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
13 August 2014Director's details changed for Mr John Christopher Morley on 13 August 2014 (2 pages)
13 August 2014Director's details changed for Mr John Christopher Morley on 13 August 2014 (2 pages)
20 May 2014Termination of appointment of Alban De Vatteville as a director (1 page)
20 May 2014Appointment of Mr Luigi Sacchetti as a director (2 pages)
20 May 2014Appointment of Mr Luigi Sacchetti as a director (2 pages)
20 May 2014Termination of appointment of Alban De Vatteville as a director (1 page)
3 April 2014Full accounts made up to 31 December 2012 (21 pages)
3 April 2014Full accounts made up to 31 December 2012 (21 pages)
15 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,670,001
(15 pages)
15 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2,670,001
  • ANNOTATION Clarification a second filed AR01 was registered on 10/01/2019.
(16 pages)
9 August 2013Registered office address changed from Endeavor House Shaftesbury Avenue London WC2H 8JG on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from Endeavor House Shaftesbury Avenue London WC2H 8JG on 9 August 2013 (2 pages)
9 August 2013Registered office address changed from Endeavor House Shaftesbury Avenue London WC2H 8JG on 9 August 2013 (2 pages)
4 April 2013Full accounts made up to 31 December 2011 (18 pages)
4 April 2013Full accounts made up to 31 December 2011 (18 pages)
4 January 2013Appointment of John Christopher Morley as a director (3 pages)
4 January 2013Termination of appointment of Jude Rajendram as a director (2 pages)
4 January 2013Appointment of Alban De Vatteville as a director (3 pages)
4 January 2013Appointment of Alban De Vatteville as a director (3 pages)
4 January 2013Appointment of John Christopher Morley as a director (3 pages)
4 January 2013Termination of appointment of Jude Rajendram as a director (2 pages)
4 January 2013Appointment of James Martin Oates as a director (3 pages)
4 January 2013Appointment of James Martin Oates as a director (3 pages)
17 October 2012Annual return made up to 14 September 2012 (14 pages)
17 October 2012Annual return made up to 14 September 2012 (14 pages)
25 January 2012Full accounts made up to 31 December 2010 (18 pages)
25 January 2012Full accounts made up to 31 December 2010 (18 pages)
23 January 2012Termination of appointment of Marie Anisworth as a director (2 pages)
23 January 2012Termination of appointment of Marie Anisworth as a director (2 pages)
18 January 2012Second filing of AR01 previously delivered to Companies House made up to 14 September 2011 (16 pages)
18 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 15/12/2009
(6 pages)
18 January 2012Second filing of AR01 previously delivered to Companies House made up to 14 September 2011 (16 pages)
18 January 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 15/12/2009
(6 pages)
10 January 2012Appointment of Jude Rohan Rajendram as a director (4 pages)
10 January 2012Appointment of Jude Rohan Rajendram as a director (4 pages)
13 October 2011Register inspection address has been changed (2 pages)
13 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2012
(15 pages)
13 October 2011Register(s) moved to registered inspection location (2 pages)
13 October 2011Register inspection address has been changed (2 pages)
13 October 2011Annual return made up to 14 September 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/01/2012
(15 pages)
13 October 2011Register(s) moved to registered inspection location (2 pages)
12 September 2011Termination of appointment of Robert Collins as a director (2 pages)
12 September 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
12 September 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
12 September 2011Secretary's details changed for Cosec Services Limited on 1 April 2011 (3 pages)
12 September 2011Termination of appointment of Robert Collins as a director (2 pages)
13 December 2010Full accounts made up to 31 December 2009 (20 pages)
13 December 2010Full accounts made up to 31 December 2009 (20 pages)
26 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (14 pages)
26 October 2010Annual return made up to 14 September 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 10/01/2019.
(15 pages)
20 October 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,670,001.00
  • ANNOTATION A second filed SH01 was registered on 18/01/2012
(5 pages)
20 October 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 2,670,001.00
  • ANNOTATION A second filed SH01 was registered on 18/01/2012
(5 pages)
11 October 2010Termination of appointment of Stephen Brooks as a director (2 pages)
11 October 2010Termination of appointment of Stephen Brooks as a director (2 pages)
2 February 2010Full accounts made up to 31 December 2008 (17 pages)
2 February 2010Full accounts made up to 31 December 2008 (17 pages)
18 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (10 pages)
18 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (10 pages)
25 June 2009Registered office changed on 25/06/2009 from, 77 st. John street, london, EC1M 4NN (1 page)
25 June 2009Registered office changed on 25/06/2009 from, 77 st. John street, london, EC1M 4NN (1 page)
4 June 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
4 June 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
12 February 2009Secretary's change of particulars / cosec services LIMITED / 06/11/2008 (1 page)
12 February 2009Secretary's change of particulars / cosec services LIMITED / 06/11/2008 (1 page)
24 December 2008Full accounts made up to 30 November 2007 (21 pages)
24 December 2008Full accounts made up to 30 November 2007 (21 pages)
28 October 2008Return made up to 14/09/08; full list of members (3 pages)
28 October 2008Return made up to 14/09/08; full list of members (3 pages)
10 October 2008Secretary appointed cosec services LIMITED (2 pages)
10 October 2008Secretary appointed cosec services LIMITED (2 pages)
9 October 2008Director appointed stephen paul brooks (2 pages)
9 October 2008Director appointed stephen paul brooks (2 pages)
9 October 2008Director appointed marie louise anisworth (2 pages)
9 October 2008Director appointed marie louise anisworth (2 pages)
9 October 2008Director appointed robert simon collins (3 pages)
9 October 2008Director appointed robert simon collins (3 pages)
30 May 2008Appointment terminated director marc eaton (1 page)
30 May 2008Appointment terminated director marc eaton (1 page)
3 February 2008Full accounts made up to 30 November 2006 (17 pages)
3 February 2008Full accounts made up to 30 November 2006 (17 pages)
4 December 2007New secretary appointed (1 page)
4 December 2007New secretary appointed (1 page)
3 December 2007Secretary resigned (1 page)
3 December 2007Secretary resigned (1 page)
5 November 2007Secretary's particulars changed (1 page)
5 November 2007Return made up to 14/09/07; full list of members (2 pages)
5 November 2007Return made up to 14/09/07; full list of members (2 pages)
5 November 2007Secretary's particulars changed (1 page)
17 October 2006Return made up to 14/09/06; full list of members (2 pages)
17 October 2006Return made up to 14/09/06; full list of members (2 pages)
7 April 2006New director appointed (3 pages)
7 April 2006New director appointed (3 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
17 October 2005Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
17 October 2005Accounting reference date extended from 30/09/06 to 30/11/06 (1 page)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
5 October 2005New secretary appointed (2 pages)
5 October 2005New director appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: 25 park road, abingdon, oxfordshire, OX14 1DA (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: 25 park road, abingdon, oxfordshire, OX14 1DA (1 page)
27 September 2005Secretary resigned (1 page)
14 September 2005Incorporation (17 pages)
14 September 2005Incorporation (17 pages)