UKBizDB.co.uk

TNS UK LIMITED

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

This company is commonly known as Tns Uk Limited. The company was founded 79 years ago and was given the registration number 00390593. The firm's registered office is in LONDON. You can find them at 6 More London Place, London, London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:TNS UK LIMITED
Company Number:00390593
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1944
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

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

Company Officers

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

Director16 October 2017Active
52 Havelock Road, Wimbledon, London, SW19 8HD

Secretary02 January 2008Active
Milestones Row Dow, Otford, Sevenoaks, TN14 5RY

Secretary-Active
Merlewood, 1 Oast Road, Oxted, RH8 9DX

Secretary07 October 1994Active
Brackenhurst Edwin Road, West Horsley, Leatherhead, KT24 6LN

Secretary30 September 1997Active
70, Clarence Road, Wimbledon, SW19 8QE

Secretary21 October 2005Active
27, Farm Street, London, England, W1J 5RJ

Corporate Secretary22 February 2011Active
19 Charles Street, Berkhamsted, HP4 3DG

Director-Active
45 Chestnut Lane, Kingsnorth, Ashford, TN23 3LR

Director01 April 2003Active
48 Inderwick Road, London, N8 9LD

Director07 October 1999Active
9 Lyndale Avenue, London, NW2 2QD

Director-Active
8 Park Place House, Park Vista Greenwich, London, SE10 9ND

Director20 February 1993Active
133 Waxwell Lane, Pinner, HA5 3EP

Director01 May 1997Active
Stoneycroft, 17 Russells Crescent, Horley, RH6 7DJ

Director24 October 2006Active
Stoneycroft, 17 Russells Crescent, Horley, RH6 7DJ

Director20 February 1993Active
Flat 1, 65 Mount Ararat Road, Richmond, TW10 6PL

Director08 February 2001Active
Munyu, Brownswood Road, Beaconsfield, HP9 2NU

Director07 April 2000Active
6, More London Place, London, SE1 2QY

Director16 July 2012Active
10 Budgen Drive, Redhill, RH1 2QB

Director08 February 2001Active
3 Poynings Way, North Finchley, London, N12 7LP

Director-Active
55 Shackleford Road, Old Woking, GU22 9DE

Director01 March 2002Active
52 Havelock Road, Wimbledon, London, SW19 8HD

Director02 January 2008Active
29 Malpas Drive, Pinner, HA5 1DQ

Director16 June 2003Active
Stockbridge Cottage, Tilford Road Tilford, Farnham, GU10 2DD

Director05 March 2003Active
Stockbridge Cottage, Tilford Road Tilford, Farnham, GU10 2DD

Director01 November 1999Active
1 Arneway Street, London, SW1P 2BG

Director01 March 1999Active
Milestones Row Dow, Otford, Sevenoaks, TN14 5RY

Director15 April 1997Active
Merlewood, 1 Oast Road, Oxted, RH8 9DX

Director07 October 1994Active
The Old Vicarage, 9 Endsleigh Gardens, Surbiton, KT6 5JL

Director13 November 2006Active
Brackenhurst Edwin Road, West Horsley, Leatherhead, KT24 6LN

Director01 July 1997Active
13 Woodlands Park, Hoburne Bashley Sway Road, New Milton, BH25 5QR

Director15 November 2005Active
21a Chaucer Road, London, W3 6DR

Director07 October 1999Active
Flat E, 13 Eardley Crescent, London, SW5 9TD

Director08 February 2001Active
Stoke House Farm, Stoke Road, Stoke Hammond, Milton Keynes, MK17 9BN

Director01 December 1996Active
20 Druce Road, Dulwich Village, London, SE21 7DW

Director01 July 1997Active

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, London, England, SE1 9LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wpp 2005 Limited
Notified on:14 November 2019
Status:Active
Country of residence:United Kingdom
Address:Sea Containers House, 18 Upper Ground, London, United Kingdom, SE1 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Beaumont Square
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
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

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
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-05-29Accounts

Accounts with accounts type small.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Persons 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
2020-03-25Persons 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

Termination secretary company with name termination date.

Download
2020-01-20Accounts

Accounts with accounts type dormant.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-11-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.