UKBizDB.co.uk

RENTRAK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rentrak Limited. The company was founded 33 years ago and was given the registration number 02550515. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:RENTRAK LIMITED
Company Number:02550515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, WA14 2DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary09 February 2010Active
11950, Democracy Drive, Suite 600, Reston, United States, 20190

Director25 July 2022Active
11950, Democracy Drive, Suite 600, Reston, United States, 20190

Director23 August 2021Active
5a Furze Hill, Purley, CR8 3LB

Secretary-Active
Patchwicks, The Lee, HP16 9LZ

Secretary17 December 1997Active
19, Cavendish Square, London, W1A 2AW

Corporate Secretary04 March 2002Active
Webber House, 26-28 Market Street, Altrincham, WA14 1PF

Corporate Secretary29 January 2010Active
154 Jaxine Drive, Altadena, USA

Director18 July 2002Active
7700, Ne Ambassador Place, Portland, Usa,

Director29 January 2010Active
725 Oenoke Ridge Road, New Canaan, United States, CT 06840

Director17 December 1997Active
2411 Purchase Street, Purchase, United States, NY 10577

Director17 December 1997Active
11950, Democracy Drive, Suite 600, Reston, United States, 20190

Director17 October 2017Active
5000, Van Nuys Blvd., Suite 460, Sherman Oaks, Usa, 91403

Director29 January 2010Active
191 Godstow Road, Wolvercote, Oxford, OX2 8PG

Director18 July 2002Active
1401, East Broward Boulevard, Fort Lauderdale, United States, 33301

Director29 January 2010Active
5 Boulder Brook Road, Greenwich, United States, CT 06830

Director17 December 1997Active
120 Gravel Hill, Addington, CR0 5BF

Director30 June 1997Active
556 North Bundy Drive, California Ca 90049, Usa, FOREIGN

Director-Active
1st Floor, Golderbrock House, 15-19 Great Titchfield Street, London, United Kingdom, W1W 8AZ

Director09 February 2010Active
Apt 3w 64, North Moore Street, Ny 10013, Usa,

Director11 April 2008Active

People with Significant Control

Rentrak Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-08-22Mortgage

Mortgage satisfy charge full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-12Accounts

Accounts with accounts type small.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2021-12-30Accounts

Accounts with accounts type small.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2020-12-29Accounts

Accounts with accounts type small.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type small.

Download
2018-12-19Accounts

Accounts with accounts type small.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-15Accounts

Change account reference date company current shortened.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2017-11-14Accounts

Accounts with accounts type small.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-10-19Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.