Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COMSCORE UK LTD
Company Information for

COMSCORE UK LTD

5 NEW STREET SQUARE, LONDON, EC4A 3TW,
Company Registration Number
05595713
Private Limited Company
Active

Company Overview

About Comscore Uk Ltd
COMSCORE UK LTD was founded on 2005-10-18 and has its registered office in London. The organisation's status is listed as "Active". Comscore Uk Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COMSCORE UK LTD
 
Legal Registered Office
5 NEW STREET SQUARE
LONDON
EC4A 3TW
Other companies in EC4A
 
Previous Names
COMSCORE EUROPE LTD25/10/2013
M:METRICS LIMITED08/02/2010
Filing Information
Company Number 05595713
Company ID Number 05595713
Date formed 2005-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB872843591  
Last Datalog update: 2024-01-09 01:04:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMSCORE UK LTD
The accountancy firm based at this address is GLOBALEXPENSE (CONSULTING) LIMITED
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 COMSCORE UK LTD

Current Directors
Officer Role Date Appointed
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2008-05-28
GREGORY FINK
Director 2017-10-17
ASHLEY WRIGHT
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KAY
Director 2017-09-25 2017-10-17
DAVID CHEMEROW
Director 2016-08-23 2017-09-08
CHRISTIANA LIN
Director 2016-02-15 2017-04-28
MELVIN WELSEY III
Director 2014-08-29 2016-08-23
GREGORY TODD DALE
Director 2012-06-01 2016-02-15
KENNETH JAMES TARPEY
Director 2009-04-20 2014-08-28
MAGID MOUNIF ABRAHAM
Director 2008-05-28 2012-06-01
JOHN GREEN
Director 2008-05-28 2009-04-20
ANTHONY GEORGE HUNTER
Company Secretary 2005-10-18 2008-05-28
WILL HODGMAN
Director 2005-10-18 2008-05-28
MARK DAVID KLEBANOFF
Director 2008-01-31 2008-05-28
HERVE LE JOUAN
Director 2005-10-18 2008-05-28
JAMES FRANCIS MCTEER
Director 2005-10-18 2008-05-28
PETER MICHAEL WIEDERSPAN
Director 2006-07-27 2008-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-10-18 2005-10-18
INSTANT COMPANIES LIMITED
Nominated Director 2005-10-18 2005-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY FINK RENTRAK HOLDINGS UK LIMITED Director 2017-10-17 CURRENT 2009-12-29 Active
GREGORY FINK RENTRAK LIMITED Director 2017-10-17 CURRENT 1990-10-22 Active
FELICITY ANNE MACNAMARA FELICITYPICS LIMITED Company Secretary 2017-10-09 CURRENT 2017-10-09 Active

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
2023-12-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-23CONFIRMATION STATEMENT MADE ON 18/10/23, WITH NO UPDATES
2023-10-18STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-12-23FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2021-11-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY FINK
2021-08-27AP01DIRECTOR APPOINTED MARY MARGARET CURRY
2020-12-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-09-30AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18PSC02Notification of Comscore, Inc as a person with significant control on 2018-06-01
2018-09-18PSC09Withdrawal of a person with significant control statement on 2018-09-18
2018-01-25AP01DIRECTOR APPOINTED GREGORY FINK
2018-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KAY
2017-10-30LATEST SOC30/10/17 STATEMENT OF CAPITAL;GBP 5
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES
2017-10-13PSC08Notification of a person with significant control statement
2017-10-13PSC07CESSATION OF COMSCORE INC AS A PERSON OF SIGNIFICANT CONTROL
2017-10-10AP01DIRECTOR APPOINTED DAVID KAY
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHEMEROW
2017-10-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017
2017-10-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMSCORE INC
2017-10-05PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2017
2017-10-05PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COMSCORE INC
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-05-03AP01DIRECTOR APPOINTED ASHLEY WRIGHT
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANA LIN
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 5
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-06AP01DIRECTOR APPOINTED DAVID CHEMEROW
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MELVIN WELSEY III
2016-02-17AP01DIRECTOR APPOINTED CHRISTIANA LIN
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY TODD DALE
2016-01-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-16AR0118/10/15 ANNUAL RETURN FULL LIST
2015-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 5
2014-11-20AR0118/10/14 FULL LIST
2014-09-03AP01DIRECTOR APPOINTED MELVIN WELSEY III
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TARPEY
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 5
2013-10-30AR0118/10/13 FULL LIST
2013-10-25RES15CHANGE OF NAME 24/10/2013
2013-10-25CERTNMCOMPANY NAME CHANGED COMSCORE EUROPE LTD CERTIFICATE ISSUED ON 25/10/13
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-26AR0118/10/12 FULL LIST
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY TODD DALE / 17/10/2012
2012-08-14MISCSECTION 519
2012-06-07AP01DIRECTOR APPOINTED GREGORY TODD DALE
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MAGID MOUNIF ABRAHAM
2011-10-19AR0118/10/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11SH0131/03/10 STATEMENT OF CAPITAL GBP 4.00
2011-01-11SH0131/03/10 STATEMENT OF CAPITAL GBP 5
2011-01-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-03AR0118/10/10 FULL LIST
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-02-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-08CERTNMCOMPANY NAME CHANGED M:METRICS LIMITED CERTIFICATE ISSUED ON 08/02/10
2010-02-08RES15CHANGE OF NAME 28/01/2010
2009-11-24AR0118/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES TARPEY / 01/10/2009
2009-11-17AP01DIRECTOR APPOINTED KENNETH JAMES TARPEY
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGID ABRAHAM / 01/10/2009
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREEN
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-03-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-26288cSECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2008-11-05363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-10-28288aSECRETARY APPOINTED TAYLOR WESSING SECRETARIES LIMITED
2008-10-28288aDIRECTOR APPOINTED JOHN GREEN
2008-10-28288aDIRECTOR APPOINTED MAGID ABRAHAM
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES MCTEER
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR HERVE LE JOUAN
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR WILL HODGMAN
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR MARK KLEBANOFF
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY ANTHONY HUNTER
2008-10-28287REGISTERED OFFICE CHANGED ON 28/10/2008 FROM MASTERS HOUSE 107 HAMMERSMITH ROAD LONDON W14 0QH
2008-04-23288aDIRECTOR APPOINTED MARK DAVID KLEBANOFF
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR PETER WIEDERSPAN
2008-02-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-11-14363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-09-18288aNEW DIRECTOR APPOINTED
2006-01-26225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2006-01-04288aNEW DIRECTOR APPOINTED
2006-01-04288aNEW DIRECTOR APPOINTED
2005-11-10ELRESS386 DISP APP AUDS 18/10/05
2005-11-10ELRESS366A DISP HOLDING AGM 18/10/05
2005-11-08288aNEW SECRETARY APPOINTED
2005-11-08288aNEW DIRECTOR APPOINTED
2005-10-28288bSECRETARY RESIGNED
2005-10-28288bDIRECTOR RESIGNED
2005-10-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COMSCORE UK LTD 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 COMSCORE UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-10-01 Outstanding DERWENT VALLEY LONDON LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COMSCORE UK LTD

Intangible Assets
Patents
We have not found any records of COMSCORE UK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COMSCORE UK LTD
Trademarks
We have not found any records of COMSCORE UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMSCORE UK LTD. 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 (82990 - Other business support service activities n.e.c.) as COMSCORE UK LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COMSCORE UK LTD 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.
Import/Export of Goods
Goods imported/exported by COMSCORE UK LTD
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0087149990Parts and accessories for bicycles, and parts thereof, n.e.s.
2015-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COMSCORE UK LTD 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 COMSCORE UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    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.