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

TOWERS WATSON MARKETING SCIENCES LIMITED

REIGATE, SURREY, RH2,
Company Registration Number
05926381
Private Limited Company
Dissolved

Dissolved 2013-12-03

Company Overview

About Towers Watson Marketing Sciences Ltd
TOWERS WATSON MARKETING SCIENCES LIMITED was founded on 2006-09-06 and had its registered office in Reigate. The company was dissolved on the 2013-12-03 and is no longer trading or active.

Key Data
Company Name
TOWERS WATSON MARKETING SCIENCES LIMITED
 
Legal Registered Office
REIGATE
SURREY
 
Previous Names
EMB MARKETING SCIENCES LIMITED01/03/2011
QUANTIUM UK LIMITED17/06/2008
QUANTIUM UK SERVICES LIMITED04/10/2006
Filing Information
Company Number 05926381
Date formed 2006-09-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2013-12-03
Type of accounts FULL
Last Datalog update: 2015-05-08 19:45:09
Primary Source:Companies House
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 TOWERS WATSON MARKETING SCIENCES LIMITED

Current Directors
Officer Role Date Appointed
DAVID HOWARD LOVERIDGE
Company Secretary 2013-02-26
PAUL GEOFFREY MORRIS
Director 2011-09-01
VINCENT JOHN RAIMONDO
Director 2011-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RITCHIE DAVIDSON
Company Secretary 2011-01-31 2013-02-26
CHANDRASEKHAR BABLOO RAMAMURTHY
Director 2011-01-31 2011-08-31
KAM WAH LEE
Company Secretary 2007-04-11 2011-01-31
RAJAN AHUJA
Director 2007-04-11 2011-01-31
KAM WAH LEE
Director 2007-04-11 2011-01-31
MICHAEL JOHN BROCKMAN
Director 2007-04-11 2009-02-24
SEAN ANTHONY DAVIS
Director 2007-04-11 2008-05-15
ADAM DRIUSSI
Director 2007-04-11 2008-05-15
GREGORY SCHNEIDER
Director 2007-04-11 2008-05-15
DAVID VICTOR GIBBONS
Director 2006-09-06 2007-04-23
STUART PETER LAW
Company Secretary 2006-09-06 2007-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GEOFFREY MORRIS SAVILLE ASSESSMENT LIMITED Director 2015-04-23 CURRENT 2004-04-19 Active
PAUL GEOFFREY MORRIS SHERLUTIONS LIMITED Director 2015-02-18 CURRENT 2012-01-05 Dissolved 2016-04-12
PAUL GEOFFREY MORRIS CLAYTON GROUP LIMITED Director 2013-09-25 CURRENT 1974-08-09 Dissolved 2014-05-27
PAUL GEOFFREY MORRIS TOWERS WATSON IC LIMITED Director 2013-02-08 CURRENT 2008-06-03 Dissolved 2013-12-03
PAUL GEOFFREY MORRIS OXIP LIMITED Director 2013-02-01 CURRENT 2006-04-10 Dissolved 2013-10-15
PAUL GEOFFREY MORRIS WYATT FINANCIAL SERVICES LIMITED Director 2013-01-09 CURRENT 1974-04-25 Dissolved 2013-11-26
PAUL GEOFFREY MORRIS WYATT PENSION PLAN TRUSTEE LIMITED Director 2013-01-09 CURRENT 1972-12-21 Dissolved 2013-11-26
PAUL GEOFFREY MORRIS WATSONS PENSIONEER TRUSTEES LIMITED Director 2011-09-01 CURRENT 1990-11-12 Dissolved 2013-09-13
PAUL GEOFFREY MORRIS WATSONS INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1988-02-08 Dissolved 2013-09-24
PAUL GEOFFREY MORRIS WATSON WYATT EUROPEAN REGION LIMITED Director 2011-09-01 CURRENT 2002-07-23 Active
PAUL GEOFFREY MORRIS WATSON WYATT HOLDINGS (EUROPE) LIMITED Director 2011-09-01 CURRENT 1994-08-24 Liquidation
PAUL GEOFFREY MORRIS WATSON WYATT INTERNATIONAL LIMITED Director 2011-09-01 CURRENT 1994-08-24 Liquidation
VINCENT JOHN RAIMONDO CLAYTON GROUP LIMITED Director 2013-09-25 CURRENT 1974-08-09 Dissolved 2014-05-27
VINCENT JOHN RAIMONDO TOWERS WATSON IC LIMITED Director 2013-02-08 CURRENT 2008-06-03 Dissolved 2013-12-03
VINCENT JOHN RAIMONDO WATSONS PENSIONEER TRUSTEES LIMITED Director 2010-06-07 CURRENT 1990-11-12 Dissolved 2013-09-13
VINCENT JOHN RAIMONDO WATSONS INTERNATIONAL LIMITED Director 2010-06-07 CURRENT 1988-02-08 Dissolved 2013-09-24

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
2013-12-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-08-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-08-08DS01APPLICATION FOR STRIKING-OFF
2013-02-27AP03SECRETARY APPOINTED MR DAVID HOWARD LOVERIDGE
2013-02-27TM02APPOINTMENT TERMINATED, SECRETARY RITCHIE DAVIDSON
2013-01-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-06LATEST SOC06/09/12 STATEMENT OF CAPITAL;GBP 1
2012-09-06AR0106/09/12 FULL LIST
2012-01-19AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-15AR0106/09/11 FULL LIST
2011-09-01AP01DIRECTOR APPOINTED MR PAUL GEOFFREY MORRIS
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHANDRASEKHAR RAMAMURTHY
2011-06-16AA01CURRSHO FROM 31/01/2012 TO 30/06/2011
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 3RD FLOOR 61 ST MARY AXE LONDON EC3A 8BY
2011-03-25AP03SECRETARY APPOINTED MR RITCHIE DAVIDSON
2011-03-01RES15CHANGE OF NAME 01/03/2011
2011-03-01CERTNMCOMPANY NAME CHANGED EMB MARKETING SCIENCES LIMITED CERTIFICATE ISSUED ON 01/03/11
2011-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-23AP01DIRECTOR APPOINTED CHANDRASEKHAR BABLOO RAMAMURTHY
2011-02-23AP01DIRECTOR APPOINTED MR VINCENT JOHN RAIMONDO
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR KAM LEE
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY KAM LEE
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RAJAN AHUJA
2011-02-09AA01PREVSHO FROM 30/04/2011 TO 31/01/2011
2010-11-18AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-01AR0106/09/10 FULL LIST
2010-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJAN AHUJA / 12/03/2010
2009-12-22AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-28AR0106/09/09 FULL LIST
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL BROCKMAN
2008-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-08363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-27225PREVSHO FROM 31/12/2008 TO 30/04/2008
2008-06-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-17CERTNMCOMPANY NAME CHANGED QUANTIUM UK LIMITED CERTIFICATE ISSUED ON 17/06/08
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR SEAN DAVIS
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR ADAM DRIUSSI
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR GREGORY SCHNEIDER
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 145 LEADENHALL STREET LONDON EC3V 4QT
2007-12-17225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-10-02363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-09-08ELRESS386 DISP APP AUDS 11/04/07
2007-09-08ELRESS366A DISP HOLDING AGM 11/04/07
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-04-23288bSECRETARY RESIGNED
2007-04-23288bDIRECTOR RESIGNED
2007-04-03287REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 24 BEVIS MARKS LONDON EC3A 7NR
2006-10-04CERTNMCOMPANY NAME CHANGED QUANTIUM UK SERVICES LIMITED CERTIFICATE ISSUED ON 04/10/06
2006-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TOWERS WATSON MARKETING SCIENCES 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 TOWERS WATSON MARKETING SCIENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOWERS WATSON MARKETING SCIENCES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TOWERS WATSON MARKETING SCIENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWERS WATSON MARKETING SCIENCES LIMITED
Trademarks
We have not found any records of TOWERS WATSON MARKETING SCIENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWERS WATSON MARKETING SCIENCES 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 (70100 - Activities of head offices) as TOWERS WATSON MARKETING SCIENCES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TOWERS WATSON MARKETING SCIENCES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWERS WATSON MARKETING SCIENCES 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 TOWERS WATSON MARKETING SCIENCES LIMITED any grants or awards.
Ownership
    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.