KANTAR UK LIMITED
Other service activities n.e.c.
KANTAR UK LIMITED
Other service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Tns House Westgate London W5 1UA
Full company profile for KANTAR UK LIMITED (03073845), an active professional services company based in London, United Kingdom. Incorporated 28 Jun 1995. Other service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£5.12M
Net Assets
£341.77M
Total Liabilities
£315.08M
Turnover
£267.65M
Employees
1754
Debt Ratio
48%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 45 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Kantar Brandz Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Tns Uk Holdings Limited
Ceased 31 Dec 2017
Millward Brown Uk Limited
Ceased 26 Mar 2024
Wpp Jubilee Limited
Ceased 5 Dec 2019
Tns Uk Holdings Limited
Ceased 15 May 2019
Millward Brown Uk Limited
Ceased 5 Dec 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
First Floor, The Podium Building, Stamford Street, London (SE1 9LS) SOUTHWARK | Leasehold | - | 20 Apr 2023 |
Second Floor, The Podium Building, Stamford Street, London (SE1 9LS) SOUTHWARK | Leasehold | - | 31 Mar 2023 |
A G B House, West Gate, London (W5 1EL) EALING | Leasehold | - | 15 Dec 2021 |
Unit 7, Swan Lane Industrial Estate, Swan Lane, West Bromwich (B70 0NU) SANDWELL | Leasehold | - | 28 Jun 2016 |
Unit 6, Swan Lane Industrial Estate, Swan Lane, West Bromwich (B70 0NU) SANDWELL | Leasehold | - | 28 Jun 2016 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Mar 2026 | Officers | Appointment of Mrs Tara Nelson as director on 2026-03-18 | |
| 26 Jan 2026 | Officers | Appointment of Mrs Charlotte Hannah Medlock as director on 2026-01-23 | |
| 31 Dec 2025 | Officers | Termination of Kelly Rebecca Smith as director on 2025-12-31 | |
| 8 Oct 2025 | Officers | Termination of Chris Morley as director on 2025-10-02 | |
| 4 Oct 2025 | Mortgage | Mortgage Charge Part Both With Charge Number |
Appointment of Mrs Tara Nelson as director on 2026-03-18
Appointment of Mrs Charlotte Hannah Medlock as director on 2026-01-23
Termination of Kelly Rebecca Smith as director on 2025-12-31
Termination of Chris Morley as director on 2025-10-02
Mortgage Charge Part Both With Charge Number
Recent Activity
Latest Activity
Appointment of Mrs Tara Nelson as director on 2026-03-18
1 months ago on 19 Mar 2026
Appointment of Mrs Charlotte Hannah Medlock as director on 2026-01-23
2 months ago on 26 Jan 2026
Termination of Kelly Rebecca Smith as director on 2025-12-31
3 months ago on 31 Dec 2025
Termination of Chris Morley as director on 2025-10-02
6 months ago on 8 Oct 2025
Mortgage Charge Part Both With Charge Number
6 months ago on 4 Oct 2025
