Background WavePink WaveYellow Wave

KAE:MARKETING INTELLIGENCE LIMITED (04061925)

KAE:MARKETING INTELLIGENCE LIMITED (04061925) is an active UK company. incorporated on 30 August 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. KAE:MARKETING INTELLIGENCE LIMITED has been registered for 25 years. Current directors include LE SAOUTER, Arnaud Marc, PANTAZI, Anna, TEFRE, Hølje.

Company Number
04061925
Status
active
Type
ltd
Incorporated
30 August 2000
Age
25 years
Address
2nd Floor 30 Cowcross Street, London, EC1M 6DQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
LE SAOUTER, Arnaud Marc, PANTAZI, Anna, TEFRE, Hølje
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAE:MARKETING INTELLIGENCE LIMITED

KAE:MARKETING INTELLIGENCE LIMITED is an active company incorporated on 30 August 2000 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. KAE:MARKETING INTELLIGENCE LIMITED was registered 25 years ago.(SIC: 73200)

Status

active

Active since 25 years ago

Company No

04061925

LTD Company

Age

25 Years

Incorporated 30 August 2000

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 30 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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

2nd Floor 30 Cowcross Street London, EC1M 6DQ,

Previous Addresses

256-260 Waterloo Road London SE1 8RF England
From: 18 January 2018To: 25 September 2023
22 Shand Street London SE1 2ES England
From: 25 February 2016To: 18 January 2018
209-215 Blackfriars Road London SE1 8NL
From: 30 August 2000To: 25 February 2016
Timeline

21 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jan 16
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Sept 18
Director Joined
Nov 19
Director Left
Feb 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Mar 22
Director Left
Aug 22
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Nov 24
Director Left
Jan 25
Director Left
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

PORTER, Robert Charles

Active
30 Cowcross Street, LondonEC1M 6DQ
Secretary
Appointed 01 Nov 2023

LE SAOUTER, Arnaud Marc

Active
30 Cowcross Street, LondonEC1M 6DQ
Born December 1968
Director
Appointed 01 Jun 2011

PANTAZI, Anna

Active
30 Cowcross Street, LondonEC1M 6DQ
Born May 1982
Director
Appointed 01 Dec 2023

TEFRE, Hølje

Active
30 Cowcross Street, LondonEC1M 6DQ
Born March 1965
Director
Appointed 08 Nov 2024

RANKIN, David Barr

Resigned
Hemp Cottage, RadwayCV35 0UQ
Secretary
Appointed 30 Aug 2000
Resigned 11 Sept 2008

WATERS, Jonathan David Hammond

Resigned
Pednor, CheshamHP5 2SX
Secretary
Appointed 11 Sept 2008
Resigned 05 May 2009

EQ SECRETARY LIMITED

Resigned
Shand Street, LondonSE1 2ES
Corporate secretary
Appointed 28 Jul 2009
Resigned 01 Nov 2023

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 30 Aug 2000
Resigned 30 Aug 2000

AMIN, Bharat

Resigned
70 Westfields Avenue, LondonSW13 0AU
Born August 1950
Director
Appointed 29 Apr 2005
Resigned 30 Mar 2006

BJORKLUND, Gudleiv Maehlum

Resigned
30 Cowcross Street, LondonEC1M 6DQ
Born May 1972
Director
Appointed 19 Apr 2021
Resigned 31 Dec 2024

BJORKLUND, Gudleiv Maehlum

Resigned
Waterloo Road, LondonSE1 8RF
Born May 1972
Director
Appointed 01 Nov 2014
Resigned 10 Sept 2018

DANNATT, Simon James

Resigned
13 Lovelace Road, LondonSE21 8JY
Born December 1964
Director
Appointed 30 Aug 2000
Resigned 29 Jul 2009

HOLMES, Christopher William

Resigned
Waterloo Road, LondonSE1 8RF
Born November 1979
Director
Appointed 07 Nov 2019
Resigned 19 Apr 2021

KING, Dennis John Lloyd

Resigned
Cheriton, HorsellGU21 4XH
Born February 1940
Director
Appointed 29 Apr 2005
Resigned 30 Mar 2006

LINTERN, Richard

Resigned
Waterloo Road, LondonSE1 8RF
Born April 1974
Director
Appointed 01 Nov 2014
Resigned 30 May 2018

LITTLEBOY, Ronald Frederick

Resigned
71 Nassau Road, LondonSW13 9QG
Born November 1950
Director
Appointed 12 Jun 2009
Resigned 19 Apr 2021

LITTLEBOY, Ronald Frederick

Resigned
71 Nassau Road, LondonSW13 9QG
Born November 1950
Director
Appointed 29 Apr 2005
Resigned 21 Aug 2007

MACNEELA, Alan Richard

Resigned
Upper Grotto Road, TwickenhamTW1 4NF
Born May 1967
Director
Appointed 16 Jun 2008
Resigned 10 Jul 2008

PORTER, Robert Charles

Resigned
30 Cowcross Street, LondonEC1M 6DQ
Born August 1954
Director
Appointed 01 Jun 2011
Resigned 19 Aug 2025

RANKIN, David Barr

Resigned
Hemp Cottage, RadwayCV35 0UQ
Born August 1964
Director
Appointed 30 Aug 2000
Resigned 06 Jan 2016

SCHONING-KRISTIANSEN, Kristian Backe

Resigned
Waterloo Road, LondonSE1 8RF
Born June 1973
Director
Appointed 18 Feb 2022
Resigned 05 Aug 2022

SOUHAMI, Stephen John

Resigned
Fairmile 6 Grove Road, CamberleyGU15 2DN
Born May 1948
Director
Appointed 30 Aug 2000
Resigned 31 Mar 2004

TOTLAND, Tore

Resigned
Waterloo Road, LondonSE1 8RF
Born March 1972
Director
Appointed 15 Jan 2018
Resigned 31 Dec 2019

WATERS, Jonathan David Hammond

Resigned
Pednor, CheshamHP5 2SX
Born September 1959
Director
Appointed 01 Sept 2004
Resigned 05 May 2009

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 30 Aug 2000
Resigned 30 Aug 2000

EQ DIRECTOR LIMITED

Resigned
Shand Street, LondonSE1 2ES
Corporate director
Appointed 28 Jul 2009
Resigned 01 Nov 2023

Persons with significant control

1

Cowcross Street, LondonEC1M 6DQ

Nature of Control

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

Filing History

136

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2023
TM02Termination of Secretary
Change To A Person With Significant Control
6 November 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
23 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 October 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Change Corporate Director Company With Change Date
15 August 2016
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
15 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2016
AD01Change of Registered Office Address
Auditors Resignation Company
5 February 2016
AUDAUD
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Change Corporate Director Company With Change Date
16 March 2011
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Corporate Director Company With Change Date
24 September 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
24 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
18 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
8 September 2008
287Change of Registered Office
Legacy
8 September 2008
353353
Legacy
8 September 2008
190190
Legacy
11 August 2008
363aAnnual Return
Legacy
28 July 2008
190190
Legacy
28 July 2008
287Change of Registered Office
Legacy
28 July 2008
353353
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
11 December 2007
AUDAUD
Legacy
5 December 2007
403aParticulars of Charge Subject to s859A
Legacy
10 November 2007
395Particulars of Mortgage or Charge
Legacy
30 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 October 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
29 September 2005
225Change of Accounting Reference Date
Legacy
1 August 2005
225Change of Accounting Reference Date
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 March 2005
AAAnnual Accounts
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
169169
Legacy
15 April 2004
288bResignation of Director or Secretary
Resolution
14 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 February 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
88(2)R88(2)R
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
9 August 2003
395Particulars of Mortgage or Charge
Legacy
1 June 2003
287Change of Registered Office
Accounts With Accounts Type Small
17 February 2003
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
25 September 2001
363sAnnual Return (shuttle)
Resolution
31 August 2001
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Resolution
5 October 2000
RESOLUTIONSResolutions
Legacy
5 October 2000
122122
Legacy
5 October 2000
122122
Legacy
5 October 2000
88(2)R88(2)R
Legacy
5 October 2000
225Change of Accounting Reference Date
Legacy
5 October 2000
287Change of Registered Office
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Incorporation Company
30 August 2000
NEWINCIncorporation