UKBizDB.co.uk

TNS RESEARCH LIMITED

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

This company is commonly known as Tns Research Limited. The company was founded 37 years ago and was given the registration number 02077760. The firm's registered office is in LONDON. You can find them at 6 More London Place, Tooley Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TNS RESEARCH LIMITED
Company Number:02077760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:6 More London Place, Tooley Street, London, England, SE1 2QY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Bank Central, 30 Stamford Street, London, England, SE1 9LQ

Director25 November 2019Active
South Bank Central, 30 Stamford Street, London, England, SE1 9LQ

Director01 June 2022Active
17 Clifton Road, London, N22 7XN

Secretary30 November 2001Active
8 Shakespeare Road, Harpenden, AL5 5ND

Secretary22 July 2003Active
13 Oakdene Close, Brockham, Betchworth, RH3 7JZ

Secretary-Active
92 Dover Crescent, Bedford, MK41 8QH

Secretary-Active
Brodawel, Green North Road Jordans, Beaconsfield, HP9 2SX

Secretary11 October 2006Active
27 Farm Street, London, W1J 5RJ

Corporate Secretary27 January 2009Active
1014/A Road 67 Jubilee Hills, Hyderabad 500033, India, FOREIGN

Director01 May 1998Active
41, Nearwater Lane, Darien, United States, CT 06820

Director11 December 2008Active
27, Farm Street, London, United Kingdom, W1J 5RJ

Director16 July 2012Active
PO BOX 60992, Dubai, United Arab Emirates,

Director01 May 1998Active
27, Farm Street, London, United Kingdom, W1J 5RJ

Director07 November 2011Active
19 Chestnut Street, Rhinebeck 12572, New York Usa, FOREIGN

Director01 May 1998Active
27, Farm Street, London, England, W1J 5RJ

Director25 November 2010Active
7b Connaught House, Clifton Gardens, London, W9 1AL

Director01 July 2002Active
9 Stanhope Place, Hyde Park Estate, London, W2 2HH

Director-Active
9 Stanhope Place, London, W2 2HH

Director-Active
6 More London Place, 6 More London Place, Tooley Street, London, England, SE1 2QY

Director23 March 2020Active
41 Knollwood Lane, New Canaan, Connecticut 06840, Usa,

Director11 July 1997Active
27 Newlyn Close, Bricket Wood, St. Albans, AL2 3UP

Director22 July 2003Active
10 Round Hill Road, Greenwich, Connecticut, Usa, 06831

Director11 July 1997Active
27, Farm Street, London, W1J 5RJ

Director29 April 2016Active
8 Shakespeare Road, Harpenden, AL5 5ND

Director22 July 2003Active
Apt 1901 78 Kennedy Road, Wanchai, Hong Kong, FOREIGN

Director01 May 1998Active
House 4 9 Silvercape Road, Clearwater Bay, Hong Kong, FOREIGN

Director01 May 1998Active
33 Woodend Drive, Sunninghill, SL5 9BD

Director02 January 2008Active
17 Lyndale Avenue, London, NW2 2QB

Director05 March 1998Active
Sea Containers, 18 Upper Ground, London, United Kingdom, SE1 9GL

Director13 May 2016Active
92 Dover Crescent, Bedford, MK41 8QH

Director05 March 1998Active
Brodawel, Green North Road Jordans, Beaconsfield, HP9 2SX

Director22 July 2003Active

People with Significant Control

Kantar Group Holdings Ltd
Notified on:05 December 2019
Status:Active
Country of residence:England
Address:South Bank Central, 30 Stamford Street, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wpp Jubilee Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:27, Farm Street, London, England, W1J 5RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 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
2024-01-06Accounts

Accounts with accounts type full.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-15Persons with significant control

Change to a person with significant control.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Officers

Change person director company with change date.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-08-01Address

Change registered office address company with date old address new address.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-02Officers

Termination director company with name termination date.

Download
2022-03-03Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Persons with significant control

Notification of a person with significant control.

Download
2020-11-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-05-29Address

Change registered office address company with date old address new address.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-03-25Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.