UKBizDB.co.uk

UK ONLINE MEASUREMENT COMPANY LTD

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

This company is commonly known as Uk Online Measurement Company Ltd. The company was founded 17 years ago and was given the registration number 06230742. The firm's registered office is in LONDON. You can find them at 67-68 Long Acre, , London, . This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:UK ONLINE MEASUREMENT COMPANY LTD
Company Number:06230742
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:67-68 Long Acre, London, England, WC2E 9JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
67-68 Long Acre, Long Acre, London, England, WC2E 9JD

Secretary21 March 2016Active
12, Isba, Henrietta Street, London, England, WC2E 8LH

Director17 April 2018Active
Iab Uk, 67-68 Long Acre, London, United Kingdom, WC2E 9JD

Director19 January 2017Active
67-68, Long Acre, London, England, WC2E 9JD

Director01 January 2016Active
2 Chatterton Court, Eversfield Road Kew, Richmond, TW9 2AR

Secretary30 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 April 2007Active
14, Macklin Street, London, WC2B 5NF

Director18 October 2011Active
52 Northolme Road, London, N5 2UX

Director12 February 2008Active
11 Westmead, London, SW15 5BH

Director04 August 2008Active
41 Compton Road, Wimbledon, London, SW19 7QA

Director30 April 2007Active
14 Copse End, Camberley, GU15 2BP

Director22 October 2008Active
40 Minster Road, Oxford, OX4 1LY

Director30 April 2007Active
29a Porchester Square, London, W2 6AN

Director16 May 2007Active
55 Exeter Road, London, NW2 4SE

Director30 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 April 2007Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 April 2007Active

People with Significant Control

Mr Stephen William Chester
Notified on:02 November 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:67-68, Long Acre, London, England, WC2E 9JD
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Richard Seymour Reeves
Notified on:02 November 2020
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:67-68, Long Acre, London, England, WC2E 9JD
Nature of control:
  • Voting rights 25 to 50 percent as firm
Mr Jonathan Mew
Notified on:01 May 2017
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:England
Address:67-68, Long Acre, London, England, WC2E 9JD
Nature of control:
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-06Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type micro entity.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-30Accounts

Change account reference date company current shortened.

Download
2020-11-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-05-14Resolution

Resolution.

Download
2018-05-14Change of constitution

Statement of companys objects.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-04-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.