UKBizDB.co.uk

COUNTER ONLINE METRICS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Counter Online Metrics. The company was founded 20 years ago and was given the registration number 04865179. The firm's registered office is in OXFORD. You can find them at Blake Lapthorn Seacourt Tower, West Way, Oxford, Oxfordshire. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:COUNTER ONLINE METRICS
Company Number:04865179
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Blake Lapthorn Seacourt Tower, West Way, Oxford, Oxfordshire, OX2 0FB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Carlyle Avenue, Brighton, United Kingdom, BN2 4DR

Secretary11 April 2022Active
Forschungszentrum Julich Gmbh, Central Library, Wilhelm-Johnen-Str, Julich, Germany, 52425

Director28 May 2020Active
Annual Reviews, Suite 700, 1875 S Grant St, San Mateo, United States, 94402

Director27 April 2022Active
6th Floor, Broadhurst House, 56 Oxford Street, Manchester, United Kingdom, M1 6EU

Director28 June 2020Active
Duggan Library, 121 Scenic Drive, Hanover, United States,

Director28 May 2020Active
2025, Allen Avenue, Altadena, United States, 91001

Director19 May 2021Active
4400, University Drive, Msn 2fl, Fairfax, United States, 22030

Director10 April 2017Active
25, Egbert Road, Winchester, United Kingdom, SO23 7EB

Secretary23 June 2015Active
47, John Street, Cellardyke, Anstruther, United Kingdom, KY10 3BA

Secretary13 August 2003Active
25, Egbert Road, Winchester, United Kingdom, SO23 7EB

Director15 April 2014Active
1406, Pennsylvania Avenue, Durham, United States,

Director11 January 2010Active
Klingelhuttenweg 26, Heidelberg,

Director30 March 2009Active
15 Radford Road, Leamington Spa, CV31 1NF

Director13 August 2003Active
26 Nuns Road, Winchester, SO23 7EF

Director13 August 2003Active
Aaas/Science, 1200, New Tork Avenue Nw, United States,

Director15 April 2014Active
227 Dean Street, Brooklyn, Usa, 11217

Director13 August 2003Active
C/O Elsevier Ltd, 125 London Wall, London, United Kingdom, EC2Y 5AS

Director09 April 2018Active
6th Floor Churchgate House, 56 Oxford Street, Manchester, United Kingdom, M1 6EU

Director04 October 2016Active
66 Basin Road, Chichester, PO19 8PU

Director19 May 2006Active
61, Hasbour Close, New Haven Ct, Usa, 06519

Director01 December 2003Active
47, John Street, Cellardyke, Anstruther, United Kingdom, KY10 3BA

Director11 March 2011Active
530, N Lake Shore Drive, Unit 2807, Chicago, United States,

Director30 March 2015Active
47, John Street, Cellardyke, Anstruther, United Kingdom, KY10 3BA

Director16 March 2012Active
39 Drummond Place, Edinburgh, EH3 6NR

Director13 August 2003Active
Elsevier Postbus 211, Amsterdam,

Director01 December 2003Active
10, Eagle Close, Amersham, HP6 6TD

Director16 November 2010Active
14, Raynor Avenue, Trumbull, United States, 06611

Director04 October 2016Active
4764 Calumet Drive, Knoxville, 37919

Director06 November 2008Active
Doorniksestraat 2, The Hague, Netherlands,

Director07 July 2006Active
17, Tiergartenstr, Heidelberg, Germany,

Director16 November 2010Active
73, Dudley Street, Bedford, MK40 3TA

Director07 April 2008Active

People with Significant Control

Natasha Louiza Mellins-Cohen
Notified on:30 September 2023
Status:Active
Date of birth:February 1980
Nationality:British
Country of residence:United Kingdom
Address:54, Carlyle Avenue, Brighton, United Kingdom, BN2 4DR
Nature of control:
  • Significant influence or control
Ms Lorraine Estelle Abraham
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:25, Egbert Road, Winchester, England, SO23 7EB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-06Accounts

Accounts with accounts type micro entity.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Officers

Appoint person director company with name date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-11Officers

Appoint person secretary company with name date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-02-14Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-04-30Resolution

Resolution.

Download
2020-04-29Incorporation

Memorandum articles.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.