Background WavePink WaveYellow Wave

VERIAN GROUP UK LIMITED (13663077)

VERIAN GROUP UK LIMITED (13663077) is an active UK company. incorporated on 5 October 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. VERIAN GROUP UK LIMITED has been registered for 4 years. Current directors include EDWARD, Philippa Jane, WATKINS, Craig.

Company Number
13663077
Status
active
Type
ltd
Incorporated
5 October 2021
Age
4 years
Address
4 Millbank, London, SW1P 3JA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
EDWARD, Philippa Jane, WATKINS, Craig
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERIAN GROUP UK LIMITED

VERIAN GROUP UK LIMITED is an active company incorporated on 5 October 2021 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. VERIAN GROUP UK LIMITED was registered 4 years ago.(SIC: 73200)

Status

active

Active since 4 years ago

Company No

13663077

LTD Company

Age

4 Years

Incorporated 5 October 2021

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 17 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

KANTAR PUBLIC UK LIMITED
From: 5 October 2021To: 1 May 2024
Contact
Address

4 Millbank London, SW1P 3JA,

Previous Addresses

, 4 4 Millbank, London, SW1P 3AJ, England
From: 5 September 2022To: 10 September 2022
, 6 More London Place, London, SE1 2QY, England
From: 5 October 2021To: 5 September 2022
Timeline

16 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Funding Round
Jan 22
Director Joined
Aug 22
Funding Round
Aug 22
Director Left
Sept 22
Owner Exit
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Funding Round
Oct 23
Loan Secured
Dec 23
Director Left
May 24
Owner Exit
May 24
Loan Secured
Apr 25
Director Joined
May 25
Director Left
May 25
Loan Secured
Feb 26
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EDWARD, Philippa Jane

Active
Millbank, LondonSW1P 3JA
Born September 1968
Director
Appointed 21 May 2025

WATKINS, Craig

Active
Millbank, LondonSW1P 3JA
Born July 1966
Director
Appointed 05 Oct 2021

FRIEND, Charlene Emma

Resigned
Millbank, LondonSW1P 3JA
Born July 1984
Director
Appointed 05 Oct 2021
Resigned 01 Sept 2022

HARRISON, Michelle Ann

Resigned
Millbank, LondonSW1P 3JA
Born March 1968
Director
Appointed 05 Oct 2021
Resigned 21 May 2025

HAYWARD, James Duncan Henry

Resigned
More London Place, LondonSE1 2QY
Born March 1963
Director
Appointed 11 Aug 2022
Resigned 30 Nov 2022

HINTON-JONES, Mark James

Resigned
Millbank, LondonSW1P 3JA
Born August 1973
Director
Appointed 30 Nov 2022
Resigned 28 May 2024

Persons with significant control

3

1 Active
2 Ceased
LondonSW1P 3JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 May 2024
Amsteldijk, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2022
Ceased 14 May 2024
Aldersgate Street, LondonEC1A 4HD

Nature of Control

Significant influence or control
Notified 05 Oct 2021
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Audit Exemption Subsiduary
17 February 2026
AAAnnual Accounts
Legacy
17 February 2026
PARENT_ACCPARENT_ACC
Legacy
17 February 2026
GUARANTEE2GUARANTEE2
Legacy
17 February 2026
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2025
AAAnnual Accounts
Legacy
28 April 2025
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Legacy
28 September 2024
AGREEMENT2AGREEMENT2
Legacy
28 September 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2024
AAAnnual Accounts
Legacy
14 June 2024
PARENT_ACCPARENT_ACC
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Certificate Change Of Name Company
1 May 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Capital Allotment Shares
26 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Legacy
5 October 2023
AGREEMENT2AGREEMENT2
Legacy
5 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Capital Allotment Shares
1 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 August 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 January 2022
SH01Allotment of Shares
Incorporation Company
5 October 2021
NEWINCIncorporation