Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NETRATINGS UK LIMITED
Company Information for

NETRATINGS UK LIMITED

Endeavour House 5th Floor 189 Shaftesbury Avenue, SHAFTESBURY AVENUE, London, WC2H 8JR,
Company Registration Number
05564009
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Netratings Uk Ltd
NETRATINGS UK LIMITED was founded on 2005-09-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Netratings Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NETRATINGS UK LIMITED
 
Legal Registered Office
Endeavour House 5th Floor 189 Shaftesbury Avenue
SHAFTESBURY AVENUE
London
WC2H 8JR
Other companies in OX3
 
Filing Information
Company Number 05564009
Company ID Number 05564009
Date formed 2005-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2022-09-14
Return next due 2023-09-28
Type of accounts FULL
VAT Number /Sales tax ID GB884138009  
Last Datalog update: 2024-09-17 11:49:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETRATINGS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NETRATINGS UK LIMITED

Current Directors
Officer Role Date Appointed
COSEC SERVICES LIMITED
Company Secretary 2008-09-23
PETER PIAZZA
Company Secretary 2007-12-03
JAMES MARTIN OATES
Director 2012-10-01
LUIGI SACCHETTI
Director 2014-03-10
PAUL WALKER
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE SMITH
Director 2015-01-12 2018-04-01
JOHN CHRISTOPHER MORLEY
Director 2012-10-01 2015-01-12
ALBAN DE VATTEVILLE
Director 2012-10-01 2014-03-10
JUDE ROHAN RAJENDRAM
Director 2011-12-21 2012-10-01
MARIE LOUISE ANISWORTH
Director 2008-09-22 2012-01-03
ROBERT SIMON COLLINS
Director 2008-09-22 2011-08-25
STEPHEN PAUL BROOKS
Director 2008-09-22 2010-05-14
MARC DAVID EATON
Director 2006-02-14 2008-05-30
ALAN SHAPIRO
Company Secretary 2005-09-14 2007-12-03
DAVID JOHN DAY
Director 2005-09-14 2006-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-09-14 2005-09-14
INSTANT COMPANIES LIMITED
Nominated Director 2005-09-14 2005-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC SERVICES LIMITED IMAGINI EUROPE LIMITED Company Secretary 2018-04-10 CURRENT 2005-09-15 Active
COSEC SERVICES LIMITED DATAPHARM LIMITED Company Secretary 2018-03-26 CURRENT 2018-03-26 Active
COSEC SERVICES LIMITED HARLEY STREET CLINICS WORLDWIDE PLC Company Secretary 2018-01-31 CURRENT 2016-06-23 Liquidation
COSEC SERVICES LIMITED HYPERCOIN LIMITED Company Secretary 2017-10-24 CURRENT 2017-10-24 Active
COSEC SERVICES LIMITED VALOUR DATA LIMITED Company Secretary 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED GONDOLA SKATE U.K. LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR PROPERTY MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOMI LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR CORPORATE FINANCE LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA HOLDINGS LIMITED Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
COSEC SERVICES LIMITED HEALTHY LIFESTYLE LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
COSEC SERVICES LIMITED 15 QAG PROPERTIES LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2018-01-16
COSEC SERVICES LIMITED THE CAVALRY GROUP LTD Company Secretary 2016-10-03 CURRENT 2016-04-20 Active
COSEC SERVICES LIMITED ARKADE LIMITED Company Secretary 2016-09-28 CURRENT 2004-09-16 Active
COSEC SERVICES LIMITED EFFECTIVE ADVISORS LIMITED Company Secretary 2016-07-18 CURRENT 2016-04-08 Active
COSEC SERVICES LIMITED VOLOPA BULLION LIMITED Company Secretary 2016-06-30 CURRENT 2016-06-30 Active
COSEC SERVICES LIMITED LONDON PRIME DEVELOPMENTS LTD Company Secretary 2016-06-14 CURRENT 2013-11-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPAY LIMITED Company Secretary 2016-03-18 CURRENT 2014-07-15 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA GROUP LIMITED Company Secretary 2016-03-01 CURRENT 2016-03-01 Active
COSEC SERVICES LIMITED VOLOPA LTD Company Secretary 2016-02-25 CURRENT 2014-01-31 Dissolved 2017-02-28
COSEC SERVICES LIMITED ABM DATACOMMS (UK) LIMITED Company Secretary 2016-02-17 CURRENT 1995-03-03 Active - Proposal to Strike off
COSEC SERVICES LIMITED XPRIME MARKETS LIMITED Company Secretary 2016-01-20 CURRENT 2010-09-02 Active
COSEC SERVICES LIMITED VOLOPA LIFESTYLE LIMITED Company Secretary 2016-01-08 CURRENT 2010-06-23 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES LIMITED Company Secretary 2016-01-05 CURRENT 2016-01-05 Active
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED Company Secretary 2015-09-15 CURRENT 2011-05-12 Active
COSEC SERVICES LIMITED CENTRAL CLEARING CORPORATION LIMITED Company Secretary 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-05-30
COSEC SERVICES LIMITED NEW END DEVELOPMENTS LIMITED Company Secretary 2015-06-23 CURRENT 2015-06-23 Active
COSEC SERVICES LIMITED QUANTUM MINERAL TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM GOLD TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM DIAMOND TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM PLATINUM TRADING LIMITED Company Secretary 2015-06-12 CURRENT 2015-06-12 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM FINANCIAL HOLDINGS LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
COSEC SERVICES LIMITED ELEVEN OAKS LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Liquidation
COSEC SERVICES LIMITED OGC MANAGEMENT LIMITED Company Secretary 2014-01-06 CURRENT 2014-01-06 Dissolved 2017-01-24
COSEC SERVICES LIMITED SPI-TECH LIMITED Company Secretary 2013-12-04 CURRENT 2009-06-18 Dissolved 2017-04-30
COSEC SERVICES LIMITED 88 DISTRIBUTION LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2015-02-24
COSEC SERVICES LIMITED CODIRECTOR SERVICES LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
COSEC SERVICES LIMITED AGB NIELSEN MEDIA RESEARCH LTD. Company Secretary 2012-12-06 CURRENT 2000-05-16 Dissolved 2014-09-23
COSEC SERVICES LIMITED OP CLEAN TECHNOLOGY LIMITED Company Secretary 2012-08-21 CURRENT 2012-08-21 Dissolved 2017-05-30
COSEC SERVICES LIMITED ACNIELSEN (UK) PENSION PLAN TRUST LIMITED Company Secretary 2012-05-31 CURRENT 1997-02-18 Active
COSEC SERVICES LIMITED OFFICE PRIVEE ADVISORS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Dissolved 2016-05-24
COSEC SERVICES LIMITED VALKYRIE TECHNICAL SURVEILLANCE LIMITED Company Secretary 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
COSEC SERVICES LIMITED OFFICE PRIVEE SERVICES LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Dissolved 2016-05-24
COSEC SERVICES LIMITED PRIVEE PUBLISHING LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Dissolved 2016-10-04
COSEC SERVICES LIMITED OFFICE PRIVEE LIMITED Company Secretary 2012-01-20 CURRENT 2010-12-13 Dissolved 2016-12-06
COSEC SERVICES LIMITED VALOUR HOLDINGS LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALKYRIE (GB) LIMITED Company Secretary 2011-08-16 CURRENT 2010-04-20 Active
COSEC SERVICES LIMITED ATLANTIC PETROLEUM NORTH SEA LIMITED Company Secretary 2011-06-14 CURRENT 2007-12-21 Active
COSEC SERVICES LIMITED RGS ENTERTAINMENT UK LIMITED Company Secretary 2011-04-01 CURRENT 2010-04-12 Dissolved 2015-05-24
COSEC SERVICES LIMITED CHD EXPERT UK LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED BOOK DATA LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Dissolved 2014-10-14
COSEC SERVICES LIMITED LEX NETWORK LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Dissolved 2015-04-07
COSEC SERVICES LIMITED ATLANTIC PETROLEUM UK LIMITED Company Secretary 2003-07-02 CURRENT 2002-03-15 Active
COSEC SERVICES LIMITED NIELSEN MEDIA RESEARCH LIMITED Company Secretary 2002-03-04 CURRENT 1983-10-31 Active
COSEC SERVICES LIMITED AC NIELSEN HOLDINGS UK LIMITED Company Secretary 2002-03-04 CURRENT 1999-10-22 Active - Proposal to Strike off
COSEC SERVICES LIMITED A.C. NIELSEN COMPANY LIMITED Company Secretary 2002-03-04 CURRENT 1996-10-09 Active
COSEC SERVICES LIMITED VNU ENTERTAINMENT MEDIA UK LIMITED Company Secretary 2001-10-01 CURRENT 1954-04-01 Dissolved 2016-07-05
COSEC SERVICES LIMITED PGS 2011 LIMITED Company Secretary 2001-08-14 CURRENT 2001-08-14 Dissolved 2013-10-15
COSEC SERVICES LIMITED VNU HOLDCO (U.K.) LIMITED Company Secretary 2001-07-31 CURRENT 2001-05-18 Active - Proposal to Strike off
COSEC SERVICES LIMITED NIELSEN BOOK SERVICES LIMITED Company Secretary 2000-11-01 CURRENT 1901-06-08 Active
COSEC SERVICES LIMITED ALCHEMETRICS LIMITED Company Secretary 1998-04-05 CURRENT 1995-11-09 Active
JAMES MARTIN OATES NIELSEN MEDIA RESEARCH LIMITED Director 2012-10-01 CURRENT 1983-10-31 Active
JAMES MARTIN OATES A.C. NIELSEN COMPANY LIMITED Director 2011-03-15 CURRENT 1996-10-09 Active
LUIGI SACCHETTI IMAGINI EUROPE LIMITED Director 2016-12-16 CURRENT 2005-09-15 Active
LUIGI SACCHETTI NIELSEN UK FINANCE II LIMITED Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2016-03-15
LUIGI SACCHETTI NIELSEN UK FINANCE I LIMITED Director 2015-08-25 CURRENT 2015-08-25 Dissolved 2016-03-15
LUIGI SACCHETTI AGB NIELSEN MEDIA RESEARCH LTD. Director 2014-03-10 CURRENT 2000-05-16 Dissolved 2014-09-23
LUIGI SACCHETTI VNU ENTERTAINMENT MEDIA UK LIMITED Director 2014-03-10 CURRENT 1954-04-01 Dissolved 2016-07-05
LUIGI SACCHETTI NIELSEN MEDIA RESEARCH LIMITED Director 2014-03-10 CURRENT 1983-10-31 Active
LUIGI SACCHETTI AC NIELSEN HOLDINGS UK LIMITED Director 2014-03-10 CURRENT 1999-10-22 Active - Proposal to Strike off
LUIGI SACCHETTI A.C. NIELSEN COMPANY LIMITED Director 2014-03-10 CURRENT 1996-10-09 Active
PAUL WALKER A.C. NIELSEN COMPANY LIMITED Director 2018-06-07 CURRENT 1996-10-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-24SECOND GAZETTE not voluntary dissolution
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-25Application to strike the company off the register
2023-07-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-26Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution Cancel share prem a/c . declare dividend 26/07/2023</ul>
2023-07-26Solvency Statement dated 26/07/23
2023-07-26Statement by Directors
2023-07-26Statement of capital on GBP 1
2023-03-02APPOINTMENT TERMINATED, DIRECTOR THERESA BRENNAN
2023-02-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-02-10REGISTERED OFFICE CHANGED ON 10/02/22 FROM Nielsen House John Smith Drive Oxford OX4 2WB
2022-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/22 FROM Nielsen House John Smith Drive Oxford OX4 2WB
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-03-10AP01DIRECTOR APPOINTED ADAM DAVID PAGE
2021-03-08AP01DIRECTOR APPOINTED THERESA BRENNAN
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN OATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER
2019-10-25AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-01-10RP04CS01Second filing of Confirmation Statement dated 14/09/2016
2019-01-10RP04AR01Second filing of the annual return made up to 2010-09-14
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-09-27TM02Termination of appointment of Peter Piazza on 2012-10-01
2018-06-18AP01DIRECTOR APPOINTED MR PAUL WALKER
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM Ac Nielsen House London Road Headington Oxford OX3 9RX
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVE SMITH
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-09-28PSC02Notification of Nielsen Holdings Plc as a person with significant control on 2016-04-06
2017-08-23AD02Register inspection address changed from 38 Hertford Street London W1J 8SG to 5 Stratford Place London W1C 1AX
2017-08-22CH04SECRETARY'S DETAILS CHNAGED FOR COSEC SERVICES LIMITED on 2017-08-22
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 2670001
2016-09-27CS01Clarification A second filed CS01 was registered on 10/01/2019.
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 2670001
2015-10-08AR0114/09/15 ANNUAL RETURN FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MR STEVE SMITH
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHRISTOPHER MORLEY
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2670001
2014-10-10AR0114/09/14 ANNUAL RETURN FULL LIST
2014-10-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-10-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 10/10/2014
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER MORLEY / 13/08/2014
2014-05-20AP01DIRECTOR APPOINTED MR LUIGI SACCHETTI
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALBAN DE VATTEVILLE
2014-04-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-15AR0114/09/13 FULL LIST
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2013 FROM ENDEAVOR HOUSE SHAFTESBURY AVENUE LONDON WC2H 8JG
2013-04-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JUDE RAJENDRAM
2013-01-04AP01DIRECTOR APPOINTED JAMES MARTIN OATES
2013-01-04AP01DIRECTOR APPOINTED JOHN CHRISTOPHER MORLEY
2013-01-04AP01DIRECTOR APPOINTED ALBAN DE VATTEVILLE
2012-10-17AR0114/09/12 NO CHANGES
2012-01-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIE ANISWORTH
2012-01-18RP04SECOND FILING WITH MUD 14/09/11 FOR FORM AR01
2012-01-18ANNOTATIONClarification
2012-01-18RP04SECOND FILING FOR FORM SH01
2012-01-10AP01DIRECTOR APPOINTED JUDE ROHAN RAJENDRAM
2011-10-13AR0114/09/11 FULL LIST
2011-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-10-13AD02SAIL ADDRESS CREATED
2011-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLLINS
2011-09-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 01/04/2011
2010-12-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-26AR0114/09/10 FULL LIST
2010-10-20SH0115/12/09 STATEMENT OF CAPITAL GBP 2670001.00
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROOKS
2010-02-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-18AR0114/09/09 FULL LIST
2009-06-25287REGISTERED OFFICE CHANGED ON 25/06/2009 FROM, 77 ST. JOHN STREET, LONDON, EC1M 4NN
2009-06-04225PREVEXT FROM 30/11/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2009-02-12288cSECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 06/11/2008
2008-12-24AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-10-28363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-10-10288aSECRETARY APPOINTED COSEC SERVICES LIMITED
2008-10-09288aDIRECTOR APPOINTED ROBERT SIMON COLLINS
2008-10-09288aDIRECTOR APPOINTED STEPHEN PAUL BROOKS
2008-10-09288aDIRECTOR APPOINTED MARIE LOUISE ANISWORTH
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR MARC EATON
2008-02-03AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-12-04288aNEW SECRETARY APPOINTED
2007-12-03288bSECRETARY RESIGNED
2007-11-05363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2007-11-05288cSECRETARY'S PARTICULARS CHANGED
2006-10-17363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-04-07288bDIRECTOR RESIGNED
2006-04-07288aNEW DIRECTOR APPOINTED
2005-10-17225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06
2005-10-05288aNEW SECRETARY APPOINTED
2005-10-05288aNEW DIRECTOR APPOINTED
2005-09-27288bSECRETARY RESIGNED
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 25 PARK ROAD, ABINGDON, OXFORDSHIRE, OX14 1DA
2005-09-27288bDIRECTOR RESIGNED
2005-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
732 - Market research and public opinion polling
73200 - Market research and public opinion polling




Licences & Regulatory approval
We could not find any licences issued to NETRATINGS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NETRATINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NETRATINGS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.348
MortgagesNumMortOutstanding0.227
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 73200 - Market research and public opinion polling

Intangible Assets
Patents
We have not found any records of NETRATINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NETRATINGS UK LIMITED
Trademarks
We have not found any records of NETRATINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETRATINGS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73200 - Market research and public opinion polling) as NETRATINGS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NETRATINGS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NETRATINGS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-07-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-07-0085439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2018-07-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2018-07-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NETRATINGS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NETRATINGS UK LIMITED any grants or awards.
Ownership
    • NETRATINGS INC : Ultimate parent company : US
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.