Background WavePink WaveYellow Wave

CIRCANA GROUP (UK) LIMITED (03108736)

CIRCANA GROUP (UK) LIMITED (03108736) is an active UK company. incorporated on 2 October 1995. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. CIRCANA GROUP (UK) LIMITED has been registered for 30 years. Current directors include VANNIER, Manuel Lucien Gérard.

Company Number
03108736
Status
active
Type
ltd
Incorporated
2 October 1995
Age
30 years
Address
20 Broadway Studios Hammersmith Broadway, London, W6 7AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
VANNIER, Manuel Lucien Gérard
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCANA GROUP (UK) LIMITED

CIRCANA GROUP (UK) LIMITED is an active company incorporated on 2 October 1995 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. CIRCANA GROUP (UK) LIMITED was registered 30 years ago.(SIC: 73200)

Status

active

Active since 30 years ago

Company No

03108736

LTD Company

Age

30 Years

Incorporated 2 October 1995

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 19 December 2025 (4 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

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

THE NPD GROUP LIMITED
From: 19 June 2006To: 10 March 2023
NPD EUROTOYS UK LIMITED
From: 29 December 1995To: 19 June 2006
PEACO NO.51 LIMITED
From: 2 October 1995To: 29 December 1995
Contact
Address

20 Broadway Studios Hammersmith Broadway London, W6 7AF,

Previous Addresses

Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB
From: 2 October 1995To: 26 November 2015
Timeline

13 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
May 15
Director Joined
May 15
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Owner Exit
Sept 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Mar 23
Capital Update
Nov 23
Capital Update
Nov 23
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HUNTERS CO SEC LTD

Active
Lincoln's Inn, LondonWC2A 3QN
Corporate secretary
Appointed 25 Nov 2003

VANNIER, Manuel Lucien Gérard

Active
Hammersmith Broadway, LondonW6 7AF
Born August 1978
Director
Appointed 06 Dec 2022

ARUNLEX LIMITED

Resigned
C/O Peachey & Co, LondonWC2B 4JF
Corporate secretary
Appointed 02 Oct 1995
Resigned 25 Nov 2003

ASHTON, Hubert William

Resigned
The Old Farmhouse, TenterdenTN30 7DF
Born July 1957
Director
Appointed 22 Dec 1995
Resigned 06 Mar 2003

COURT, Philippe Charles, Marie-Francois

Resigned
Hammersmith Broadway, LondonW6 7AF
Born January 1955
Director
Appointed 13 May 2015
Resigned 06 Dec 2022

HAUSRUCKINGER, Gerhard, Dr

Resigned
Hammersmith Broadway, LondonW6 7AF
Born August 1961
Director
Appointed 15 Jan 2018
Resigned 09 Mar 2023

JOHNSON, Tod

Resigned
10 Heathcote Road, New York10583
Born June 1944
Director
Appointed 21 Dec 1995
Resigned 06 Dec 2022

MAURY, Michel Bernard

Resigned
Allée De Sancy, 78 580 Maule
Born November 1956
Director
Appointed 01 Jan 2009
Resigned 28 Feb 2018

PRITCHARD, David Ashley

Resigned
Hammersmith Broadway, LondonW6 7AF
Born November 1963
Director
Appointed 13 May 2015
Resigned 15 Jan 2018

SCOTT, Anna

Resigned
Lough Barn, MoulsfordOX10 96X
Born January 1965
Director
Appointed 06 Mar 2003
Resigned 31 Dec 2008

ARUNLEX LIMITED

Resigned
C/O Peachey & Co, LondonWC2B 4JF
Corporate nominee director
Appointed 02 Oct 1995
Resigned 22 Dec 1995

Persons with significant control

1

0 Active
1 Ceased

Mr Tod Johnson

Ceased
West Shore Road, Port WashingtonNY 11050
Born June 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Nov 2021
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 October 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 April 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 November 2023
SH19Statement of Capital
Capital Statement Capital Company With Date Currency Figure
21 November 2023
SH19Statement of Capital
Legacy
20 November 2023
CAP-SSCAP-SS
Legacy
20 November 2023
CAP-SSCAP-SS
Legacy
16 November 2023
SH20SH20
Resolution
16 November 2023
RESOLUTIONSResolutions
Resolution
15 November 2023
RESOLUTIONSResolutions
Memorandum Articles
15 November 2023
MAMA
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
10 March 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
10 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 September 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
13 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
14 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
4 July 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2006
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Memorandum Articles
23 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 December 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
2 August 2005
244244
Legacy
30 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
244244
Accounts With Accounts Type Total Exemption Full
3 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
244244
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
18 July 2000
244244
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
244244
Legacy
9 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
19 October 1996
363sAnnual Return (shuttle)
Legacy
18 October 1996
288cChange of Particulars
Legacy
28 May 1996
224224
Legacy
6 February 1996
288288
Legacy
15 January 1996
88(2)P88(2)P
Legacy
12 January 1996
288288
Legacy
12 January 1996
288288
Legacy
12 January 1996
287Change of Registered Office
Certificate Change Of Name Company
28 December 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 October 1995
NEWINCIncorporation