Rentrak Limited ALTRINCHAM


Rentrak started in year 1990 as Private Limited Company with registration number 02550515. The Rentrak company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT. Since 2010-02-11 Rentrak Limited is no longer carrying the name Nielsen Edi.

The company has 2 directors, namely Jonathan C., Mary C.. Of them, Mary C. has been with the company the longest, being appointed on 23 August 2021 and Jonathan C. has been with the company for the least time - from 25 July 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rentrak Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02550515
Date of Incorporation Mon, 22nd Oct 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Jonathan C.

Position: Director

Appointed: 25 July 2022

Mary C.

Position: Director

Appointed: 23 August 2021

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 09 February 2010

Gregory F.

Position: Director

Appointed: 17 October 2017

Resigned: 31 August 2021

David T.

Position: Director

Appointed: 09 February 2010

Resigned: 30 September 2014

William L.

Position: Director

Appointed: 29 January 2010

Resigned: 25 July 2022

Ron G.

Position: Director

Appointed: 29 January 2010

Resigned: 15 August 2017

Oakwood Corporate Services Limited

Position: Corporate Secretary

Appointed: 29 January 2010

Resigned: 11 February 2010

David C.

Position: Director

Appointed: 29 January 2010

Resigned: 08 September 2017

Eric W.

Position: Director

Appointed: 11 April 2008

Resigned: 29 January 2010

Thomas B.

Position: Director

Appointed: 18 July 2002

Resigned: 29 January 2010

Nicolas K.

Position: Director

Appointed: 18 July 2002

Resigned: 11 April 2008

Cosec Services Limited

Position: Corporate Secretary

Appointed: 04 March 2002

Resigned: 29 January 2010

Christopher S.

Position: Secretary

Appointed: 17 December 1997

Resigned: 04 March 2002

Michael C.

Position: Director

Appointed: 17 December 1997

Resigned: 18 July 2002

Earl D.

Position: Director

Appointed: 17 December 1997

Resigned: 18 July 2002

Ellenore O.

Position: Director

Appointed: 17 December 1997

Resigned: 02 November 2001

Stephen P.

Position: Director

Appointed: 30 June 1997

Resigned: 24 July 2001

Marcy P.

Position: Director

Appointed: 22 October 1991

Resigned: 17 December 1997

Terence B.

Position: Secretary

Appointed: 22 October 1991

Resigned: 17 December 1997

People with significant control

The list of PSCs that own or control the company includes 1 name. As we established, there is Rentrak Holdings Uk Limited from Altrincham, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rentrak Holdings Uk Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 7113325
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Nielsen Edi February 11, 2010
Acnielsen Edi July 27, 2002
Entertainment Data International June 2, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 12th, October 2023
Free Download (12 pages)

Company search

Advertisements