Background WavePink WaveYellow Wave

RENTRAK LIMITED (02550515)

RENTRAK LIMITED (02550515) is an active UK company. incorporated on 22 October 1990. with registered office in Altrincham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RENTRAK LIMITED has been registered for 35 years. Current directors include CARPENTER, Jonathan, CURRY, Mary Margaret.

Company Number
02550515
Status
active
Type
ltd
Incorporated
22 October 1990
Age
35 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CARPENTER, Jonathan, CURRY, Mary Margaret
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENTRAK LIMITED

RENTRAK LIMITED is an active company incorporated on 22 October 1990 with the registered office located in Altrincham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RENTRAK LIMITED was registered 35 years ago.(SIC: 96090)

Status

active

Active since 35 years ago

Company No

02550515

LTD Company

Age

35 Years

Incorporated 22 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

NIELSEN EDI LIMITED
From: 27 July 2002To: 11 February 2010
ACNIELSEN EDI LIMITED
From: 2 June 1998To: 27 July 2002
ENTERTAINMENT DATA INTERNATIONAL LIMITED
From: 18 December 1990To: 2 June 1998
KILFRESH LIMITED
From: 22 October 1990To: 18 December 1990
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
From: 1 March 2010To: 1 October 2013
Sixth Floor Endeavour House 189 Shaftesbury Avenue London WC2H 8TJ
From: 22 October 1990To: 1 March 2010
Timeline

16 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Oct 14
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Jul 22
Director Joined
Jul 22
Loan Cleared
Aug 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 Feb 2010

CARPENTER, Jonathan

Active
Democracy Drive, Reston20190
Born March 1976
Director
Appointed 25 Jul 2022

CURRY, Mary Margaret

Active
Democracy Drive, Reston20190
Born July 1978
Director
Appointed 23 Aug 2021

BARNES, Terence Henry

Resigned
5a Furze Hill, PurleyCR8 3LB
Secretary
Appointed N/A
Resigned 17 Dec 1997

SYER, Christopher John Owen

Resigned
Patchwicks, The LeeHP16 9LZ
Secretary
Appointed 17 Dec 1997
Resigned 04 Mar 2002

COSEC SERVICES LIMITED

Resigned
Cavendish Square, LondonW1A 2AW
Corporate secretary
Appointed 04 Mar 2002
Resigned 29 Jan 2010

OAKWOOD CORPORATE SERVICES LIMITED

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 29 Jan 2010
Resigned 11 Feb 2010

BORYS, Thomas Vincent

Resigned
154 Jaxine Drive, AltadenaUSA
Born January 1959
Director
Appointed 18 Jul 2002
Resigned 29 Jan 2010

CHEMEROW, David

Resigned
Ne Ambassador Place, Portland
Born July 1951
Director
Appointed 29 Jan 2010
Resigned 08 Sept 2017

CONNORS, Michael Patrick

Resigned
725 Oenoke Ridge Road, New CanaanCT 06840
Born May 1955
Director
Appointed 17 Dec 1997
Resigned 18 Jul 2002

DOPPELT, Earl Howard

Resigned
2411 Purchase Street, PurchaseNY 10577
Born May 1953
Director
Appointed 17 Dec 1997
Resigned 18 Jul 2002

FINK, Gregory

Resigned
Democracy Drive, Reston20190
Born December 1966
Director
Appointed 17 Oct 2017
Resigned 31 Aug 2021

GIAMBRA, Ron

Resigned
Van Nuys Blvd., Sherman Oaks91403
Born August 1961
Director
Appointed 29 Jan 2010
Resigned 15 Aug 2017

KING, Nicolas David Benjamin

Resigned
191 Godstow Road, OxfordOX2 8PG
Born June 1966
Director
Appointed 18 Jul 2002
Resigned 11 Apr 2008

LIVEK, William

Resigned
East Broward Boulevard, Fort Lauderdale33301
Born June 1954
Director
Appointed 29 Jan 2010
Resigned 25 Jul 2022

O`HANRAHAN, Ellenore

Resigned
5 Boulder Brook Road, GreenwichCT 06830
Born March 1958
Director
Appointed 17 Dec 1997
Resigned 02 Nov 2001

PERRIN, Stephen Roger

Resigned
120 Gravel Hill, AddingtonCR0 5BF
Born November 1949
Director
Appointed 30 Jun 1997
Resigned 24 Jul 2001

POLIER, Marcy

Resigned
556 North Bundy Drive, California Ca 90049FOREIGN
Born December 1952
Director
Appointed N/A
Resigned 17 Dec 1997

THURSTON, David

Resigned
Golderbrock House, LondonW1W 8AZ
Born November 1958
Director
Appointed 09 Feb 2010
Resigned 30 Sept 2014

WEINBERG, Eric David

Resigned
North Moore Street, Ny 10013
Born December 1968
Director
Appointed 11 Apr 2008
Resigned 29 Jan 2010

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

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

159

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
12 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 October 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Accounts With Accounts Type Small
14 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 January 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 January 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Memorandum Articles
15 September 2010
MEM/ARTSMEM/ARTS
Legacy
14 August 2010
MG01MG01
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Termination Secretary Company With Name
1 March 2010
TM02Termination of Secretary
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 February 2010
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
15 February 2010
AP04Appointment of Corporate Secretary
Certificate Change Of Name Company
11 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 February 2010
CONNOTConfirmation Statement Notification
Legacy
21 January 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Sail Address Company
19 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
15 April 2009
288cChange of Particulars
Legacy
17 December 2008
363aAnnual Return
Legacy
17 December 2008
353353
Legacy
17 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
225Change of Accounting Reference Date
Legacy
26 November 2007
363sAnnual Return (shuttle)
Legacy
27 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
363aAnnual Return
Legacy
26 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Legacy
31 October 2000
363aAnnual Return
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
22 October 1999
363aAnnual Return
Accounts With Accounts Type Full
13 May 1999
AAAnnual Accounts
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Resolution
10 March 1999
RESOLUTIONSResolutions
Legacy
17 November 1998
363aAnnual Return
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
353353
Legacy
17 June 1998
287Change of Registered Office
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 June 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288aAppointment of Director or Secretary
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
225Change of Accounting Reference Date
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
9 August 1996
395Particulars of Mortgage or Charge
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
1 March 1991
288288
Memorandum Articles
22 January 1991
MEM/ARTSMEM/ARTS
Legacy
22 January 1991
88(2)R88(2)R
Resolution
22 January 1991
RESOLUTIONSResolutions
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
22 January 1991
287Change of Registered Office
Legacy
22 January 1991
288288
Legacy
22 January 1991
224224
Legacy
2 January 1991
287Change of Registered Office
Legacy
2 January 1991
288288
Certificate Change Of Name Company
17 December 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 December 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 1990
NEWINCIncorporation