Background WavePink WaveYellow Wave

TAYLOR NELSON SOFRES SERVICES LIMITED (03848002)

TAYLOR NELSON SOFRES SERVICES LIMITED (03848002) is an active UK company. incorporated on 24 September 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. TAYLOR NELSON SOFRES SERVICES LIMITED has been registered for 26 years. Current directors include UZIELLI, Michael.

Company Number
03848002
Status
active
Type
ltd
Incorporated
24 September 1999
Age
26 years
Address
South Bank Central, London, SE1 9LQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
UZIELLI, Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAYLOR NELSON SOFRES SERVICES LIMITED

TAYLOR NELSON SOFRES SERVICES LIMITED is an active company incorporated on 24 September 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. TAYLOR NELSON SOFRES SERVICES LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03848002

LTD Company

Age

26 Years

Incorporated 24 September 1999

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 22 August 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

6 months left

Last Filed

Made up to 24 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

South Bank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

6 More London Place Tooley Street London SE1 2QY England
From: 29 May 2020To: 1 August 2023
Sea Containers 18 Upper Ground London SE1 9GL United Kingdom
From: 10 January 2019To: 29 May 2020
27 Farm Street London W1J 5RJ
From: 24 September 1999To: 10 January 2019
Timeline

15 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Director Joined
Dec 10
Director Left
Oct 12
Director Joined
Sept 13
Director Left
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Jul 21
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

CONBOY, Jennie

Active
30 Stamford Street, LondonSE1 9LQ
Secretary
Appointed 18 Mar 2026

UZIELLI, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Born April 1970
Director
Appointed 01 Jun 2022

PORTAL, Ian John

Resigned
8 Shakespeare Road, HarpendenAL5 5ND
Secretary
Appointed 26 Jun 2002
Resigned 11 Oct 2006

STOBART, John

Resigned
Meadowview Kimbolton Road, HuntingdonPE18 0LJ
Secretary
Appointed 24 Sept 1999
Resigned 30 Nov 2001

WRIGHT, Paul Simon Kent

Resigned
Brodawel, BeaconsfieldHP9 2SX
Secretary
Appointed 11 Oct 2006
Resigned 27 Jan 2009

WRIGHT, Paul Simon

Resigned
29 Turney Road, LondonSE21 7JA
Secretary
Appointed 30 Nov 2001
Resigned 26 Jun 2002

L.C.I. SECRETARIES LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate secretary
Appointed 24 Sept 1999
Resigned 24 Sept 1999

WPP GROUP (NOMINEES) LIMITED

Resigned
27 Farm Street, LondonW1J 5RJ
Corporate secretary
Appointed 27 Jan 2009
Resigned 24 Mar 2020

BOLAND, Andrew Kenneth

Resigned
Rainbows, Gerrards CrossSL9 7NJ
Born December 1969
Director
Appointed 21 Nov 2006
Resigned 07 Nov 2008

BOWTELL, Robert James

Resigned
Nearwater Lane, DarienCT 06820
Born July 1959
Director
Appointed 07 Nov 2008
Resigned 24 Apr 2020

COWLING, Antony Brian

Resigned
4 Links Road, EpsomKT17 3PS
Born January 1936
Director
Appointed 24 Sept 1999
Resigned 06 Sept 2004

DELANEY, Paul

Resigned
Farm Street, LondonW1J 5RJ
Born November 1952
Director
Appointed 22 Dec 2010
Resigned 29 Aug 2013

DELMAS, Denis

Resigned
8 Chemin De Paradis, 92500
Born September 1961
Director
Appointed 16 Jul 2004
Resigned 01 Nov 2013

DUCAT, Stephen Paul

Resigned
30 Victoria Mews, LondonSW18 3PY
Born March 1964
Director
Appointed 06 Sept 2004
Resigned 21 Feb 2005

ERRINGTON, David Grant

Resigned
More London Place, LondonSE1 2QY
Born August 1957
Director
Appointed 01 Nov 2013
Resigned 30 Jun 2021

FACTOR, Stephen Michael

Resigned
7b Connaught House, LondonW9 1AL
Born May 1958
Director
Appointed 21 Feb 2005
Resigned 21 Nov 2006

GRIFFITHS, Ian Ward

Resigned
More London Place, LondonSE1 2QY
Born September 1966
Director
Appointed 24 Mar 2020
Resigned 01 Jun 2022

LOWDEN, David Soutar

Resigned
The Squirrels, Bourne EndSL8 5EB
Born August 1957
Director
Appointed 24 Sept 1999
Resigned 11 Dec 2008

SMITH, Jameson Robert Mark

Resigned
33 Woodend Drive, SunninghillSL5 9BD
Born March 1962
Director
Appointed 02 Jan 2008
Resigned 12 Dec 2008

SWEETLAND, Christopher Paul

Resigned
27 Farm Street, LondonW1J 5RJ
Born May 1955
Director
Appointed 03 Sept 2009
Resigned 22 Oct 2012

VERMAN, Martin

Resigned
30 Stamford Street, LondonSE1 9LQ
Born September 1970
Director
Appointed 27 Jan 2020
Resigned 17 Oct 2025

WEILL, Pierre

Resigned
2 Rue Guynemer, Paris75006
Born April 1936
Director
Appointed 24 Sept 1999
Resigned 01 Nov 2001

WELLE, Charles Ward Van Der

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1959
Director
Appointed 17 Sept 2013
Resigned 05 Dec 2019

WRIGHT, Paul Simon Kent

Resigned
Brodawel, BeaconsfieldHP9 2SX
Born December 1957
Director
Appointed 06 Sept 2004
Resigned 27 Jan 2009

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate director
Appointed 24 Sept 1999
Resigned 24 Sept 1999

Persons with significant control

1

Kantar Uk Limited

Active
West Gate, LondonW5 1UA

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

119

Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2022
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 October 2020
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Change Corporate Secretary Company With Change Date
22 October 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Termination Director Company With Name
20 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
20 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
6 May 2009
288cChange of Particulars
Legacy
13 March 2009
287Change of Registered Office
Legacy
18 February 2009
287Change of Registered Office
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
12 December 2008
AUDAUD
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
11 December 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
23 March 2007
363aAnnual Return
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
288cChange of Particulars
Legacy
10 March 2005
288aAppointment of Director or Secretary
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
6 October 2004
288bResignation of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
20 September 2003
287Change of Registered Office
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
25 October 2000
363sAnnual Return (shuttle)
Legacy
13 January 2000
225Change of Accounting Reference Date
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Incorporation Company
24 September 1999
NEWINCIncorporation