Background WavePink WaveYellow Wave

NIELSEN SPORTS UK AND IRELAND LIMITED (01752310)

NIELSEN SPORTS UK AND IRELAND LIMITED (01752310) is an active UK company. incorporated on 13 September 1983. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. NIELSEN SPORTS UK AND IRELAND LIMITED has been registered for 42 years. Current directors include LAMBERTI, Samantha, MILNES, Andrew Richard, PAGE, Adam David.

Company Number
01752310
Status
active
Type
ltd
Incorporated
13 September 1983
Age
42 years
Address
5th Floor Endeavour House, London, WC2H 8JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
LAMBERTI, Samantha, MILNES, Andrew Richard, PAGE, Adam David
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIELSEN SPORTS UK AND IRELAND LIMITED

NIELSEN SPORTS UK AND IRELAND LIMITED is an active company incorporated on 13 September 1983 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. NIELSEN SPORTS UK AND IRELAND LIMITED was registered 42 years ago.(SIC: 73200)

Status

active

Active since 42 years ago

Company No

01752310

LTD Company

Age

42 Years

Incorporated 13 September 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

REPUCOM UK AND IRELAND LIMITED
From: 11 November 2013To: 21 April 2017
REPUCOM EUROPE LIMITED
From: 3 July 2012To: 11 November 2013
SPORTS MARKETING SURVEYS LIMITED
From: 23 January 1984To: 3 July 2012
DAMHAUL LIMITED
From: 13 September 1983To: 23 January 1984
Contact
Address

5th Floor Endeavour House 189 Shaftesbury Avenue London, WC2H 8JR,

Previous Addresses

66 Porchester Road London W2 6ET
From: 16 August 2012To: 18 March 2022
the Courtyard Wisley Woking Surrey GU23 6QL
From: 13 September 1983To: 16 August 2012
Timeline

41 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Feb 11
Director Joined
Mar 11
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Jun 12
Director Left
Aug 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Nov 13
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 19
Director Left
Sept 19
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Feb 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
40
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

COSEC SERVICES LIMITED

Active
Stratford Place, LondonW1C 1AX
Corporate secretary
Appointed 27 Mar 2018

LAMBERTI, Samantha

Active
Endeavour House, LondonWC2H 8JR
Born October 1983
Director
Appointed 28 Feb 2023

MILNES, Andrew Richard

Active
Endeavour House, LondonWC2H 8JR
Born December 1983
Director
Appointed 28 Feb 2023

PAGE, Adam David

Active
Douglas Road, NorwichNR10 3QT
Born September 1990
Director
Appointed 25 Feb 2021

AYRES, Melanie Jane

Resigned
26 Larkfield, CranleighGU6 7QU
Secretary
Appointed 15 Dec 2006
Resigned 22 Jan 2013

LUCHMEE, Anjan Sanatan

Resigned
Porchester Road, LondonW2 6ET
Secretary
Appointed 01 Mar 2016
Resigned 27 Mar 2018

PROCTOR, Lynne Alice

Resigned
The Oasts Wishanger, ChurtGU10 2QQ
Secretary
Appointed N/A
Resigned 15 Dec 2006

SURIYABANDARA, Heshan Nirmal

Resigned
Porchester Road, LondonW2 6ET
Secretary
Appointed 24 Jan 2013
Resigned 01 Mar 2016

ABEL, Heinz

Resigned
Isoldestrasse 13, Karlsruhe76133
Born June 1958
Director
Appointed 19 Mar 2009
Resigned 20 Apr 2010

AYRES, Melanie Jane

Resigned
26 Larkfield, CranleighGU6 7QU
Born October 1968
Director
Appointed 01 Jun 1999
Resigned 15 Aug 2012

BRENNAN, Theresa

Resigned
Shaftesbury Avenue, LondonWC2H 8JR
Born June 1956
Director
Appointed 25 Feb 2021
Resigned 31 Jan 2023

BUSHELL, John Richard

Resigned
Little Orchard, PlaistowRH14 0NT
Born May 1964
Director
Appointed 11 Sept 2000
Resigned 05 Jan 2011

DUNDAS, Charles Christopher

Resigned
Porchester Road, LondonW2 6ET
Born September 1976
Director
Appointed 24 Jan 2013
Resigned 01 May 2014

GEACH, Nigel Anthony

Resigned
Wealdways 7 Bentsbrook Park, DorkingRH5 4JL
Born April 1952
Director
Appointed 28 Apr 1997
Resigned 29 Feb 2012

GRASSY, Oliver

Resigned
Zwingerstr. 15, Bietigheim
Born April 1962
Director
Appointed 19 Mar 2009
Resigned 11 Nov 2011

KAISER, Oliver Florian

Resigned
Vogesenstrabe, Baden Baden
Born April 1967
Director
Appointed 07 Dec 2011
Resigned 29 Feb 2012

KELLY, Leslie George Edwin

Resigned
The Courtyard, WokingGU23 6QL
Born July 1951
Director
Appointed 24 Mar 2010
Resigned 29 Feb 2012

LACHER, Ulrich

Resigned
Blumenaustrasse, Bonn
Born December 1963
Director
Appointed 21 Apr 2010
Resigned 11 Nov 2013

LONG, Jonathan

Resigned
Porchester Road, LondonW2 6ET
Born May 1976
Director
Appointed 20 Feb 2018
Resigned 01 Jan 2019

MILLOTT, Rod

Resigned
Porchester Road, LondonW2 6ET
Born December 1970
Director
Appointed 01 May 2014
Resigned 15 Aug 2016

NOLAN, Spencer Haydyn

Resigned
Porchester Road, LondonW2 6ET
Born August 1978
Director
Appointed 25 Feb 2021
Resigned 28 Feb 2023

PROCTOR, Stephen Kenneth

Resigned
The Oasts, ChurtGU10 2QQ
Born December 1934
Director
Appointed N/A
Resigned 07 Jun 2010

RICHARDS, Alexander James

Resigned
50939, Cologne
Born October 1980
Director
Appointed 20 Feb 2018
Resigned 25 Feb 2021

SACCHETTI, Luigi

Resigned
London Road, OxfordOX3 9RX
Born May 1978
Director
Appointed 20 Feb 2018
Resigned 06 Sept 2019

SAEZ, Francisco

Resigned
Ocean Wharf 60 Westferry Road, LondonE14 8JS
Born July 1972
Director
Appointed 19 Mar 2009
Resigned 20 Jan 2010

SCHRODER, Bernd Horst

Resigned
Hagenkamp, Senden
Born April 1959
Director
Appointed 29 Feb 2012
Resigned 01 May 2014

SMITH, Paul Mitchell

Resigned
Porchester Road, LondonW2 6ET
Born January 1962
Director
Appointed 29 Feb 2012
Resigned 17 Jun 2016

STAINER, Jonathan Mark

Resigned
Tattenham Grove, EpsomKT18 5QT
Born October 1978
Director
Appointed 01 Apr 2011
Resigned 01 May 2014

STOREY, Keith

Resigned
4140 Sw Laurel Oak Terrace, Florida
Born December 1960
Director
Appointed 28 Apr 1997
Resigned 15 Dec 2006

TOWNSEND, Danny Russell

Resigned
Porchester Road, LondonW2 6ET
Born April 1977
Director
Appointed 22 Jun 2012
Resigned 20 Feb 2018

ZOEGA, Torsten Christof

Resigned
Stadtwaldguertel, Koeln
Born August 1962
Director
Appointed 29 Feb 2012
Resigned 24 Jan 2013

Persons with significant control

2

1 Active
1 Ceased
Scheidtweilerstr, Cologne50933

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
189 Shaftesbury Avenue, LondonWC2H 8JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 April 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Certificate Change Of Name Company
21 April 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 March 2016
TM02Termination of Secretary
Change Person Secretary Company With Change Date
23 March 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
15 March 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Certificate Change Of Name Company
11 November 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
24 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Termination Secretary Company With Name
22 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Certificate Change Of Name Company
3 July 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Memorandum Articles
23 September 2010
MEM/ARTSMEM/ARTS
Resolution
23 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Termination Director Company With Name
4 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
15 June 2009
AAAnnual Accounts
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
5 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Small
30 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
14 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Legacy
25 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Memorandum Articles
23 April 2001
MEM/ARTSMEM/ARTS
Resolution
23 April 2001
RESOLUTIONSResolutions
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
10 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
6 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 May 1998
AAAnnual Accounts
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 May 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 October 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Legacy
10 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 April 1994
AAAnnual Accounts
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1993
AAAnnual Accounts
Legacy
10 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
28 February 1992
363b363b
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
28 August 1991
88(2)R88(2)R
Legacy
28 August 1991
123Notice of Increase in Nominal Capital
Resolution
28 August 1991
RESOLUTIONSResolutions
Legacy
28 August 1991
363aAnnual Return
Legacy
19 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
8 May 1990
363363
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Accounts With Accounts Type Full
5 May 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Accounts With Accounts Type Full
29 September 1987
AAAnnual Accounts
Accounts With Made Up Date
25 September 1987
AAAnnual Accounts
Legacy
10 March 1987
363363
Legacy
10 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1986
225(1)225(1)
Certificate Change Of Name Company
23 January 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 September 1983
MISCMISC