Background WavePink WaveYellow Wave

COMSCORE UK LTD (05595713)

COMSCORE UK LTD (05595713) is an active UK company. incorporated on 18 October 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COMSCORE UK LTD has been registered for 20 years. Current directors include CURRY, Mary Margaret, WRIGHT, Ashley.

Company Number
05595713
Status
active
Type
ltd
Incorporated
18 October 2005
Age
20 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CURRY, Mary Margaret, WRIGHT, Ashley
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMSCORE UK LTD

COMSCORE UK LTD is an active company incorporated on 18 October 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COMSCORE UK LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05595713

LTD Company

Age

20 Years

Incorporated 18 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

COMSCORE EUROPE LTD
From: 8 February 2010To: 25 October 2013
M:METRICS LIMITED
From: 18 October 2005To: 8 February 2010
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

24 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Jun 12
Director Joined
Jun 12
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
May 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Oct 23
Share Issue
Mar 25
3
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 28 May 2008

CURRY, Mary Margaret

Active
Democracy Drive, Reston20190
Born July 1978
Director
Appointed 23 Aug 2021

WRIGHT, Ashley

Active
Democracy Drive, Reston
Born April 1976
Director
Appointed 28 Apr 2017

HUNTER, Anthony George

Resigned
68 Philbeach Gardens, LondonSW5 9EE
Secretary
Appointed 18 Oct 2005
Resigned 28 May 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 2005
Resigned 18 Oct 2005

ABRAHAM, Magid Mounif

Resigned
11950 Democracy Drive, Reston20190
Born April 1958
Director
Appointed 28 May 2008
Resigned 01 Jun 2012

CHEMEROW, David

Resigned
Democracy Drive, Reston20190
Born July 1951
Director
Appointed 23 Aug 2016
Resigned 08 Sept 2017

DALE, Gregory Todd

Resigned
11950 Democracy Drive, Reston20190
Born November 1969
Director
Appointed 01 Jun 2012
Resigned 15 Feb 2016

FINK, Gregory

Resigned
Democracy Drive, Reston
Born December 1966
Director
Appointed 17 Oct 2017
Resigned 31 Aug 2021

GREEN, John

Resigned
4101 Fordham Road,, Washington
Born June 1951
Director
Appointed 28 May 2008
Resigned 20 Apr 2009

HODGMAN, Will

Resigned
1219 23rd Avee, SeattleFOREIGN
Born October 1959
Director
Appointed 18 Oct 2005
Resigned 28 May 2008

KAY, David

Resigned
Democracy Drive, Reston
Born March 1957
Director
Appointed 25 Sept 2017
Resigned 17 Oct 2017

KLEBANOFF, Mark David

Resigned
20th Ave East, Seattle
Born December 1961
Director
Appointed 31 Jan 2008
Resigned 28 May 2008

LE JOUAN, Herve

Resigned
23 Rue Pastuer, 92380 Garches
Born February 1964
Director
Appointed 18 Oct 2005
Resigned 28 May 2008

LIN, Christiana

Resigned
Democracy Drive, Reston20190
Born May 1969
Director
Appointed 15 Feb 2016
Resigned 28 Apr 2017

MCTEER, James Francis

Resigned
1740 Washington Street, \203, San FranciscoFOREIGN
Born December 1968
Director
Appointed 18 Oct 2005
Resigned 28 May 2008

TARPEY, Kenneth James

Resigned
11950 Democracy Drive, Reston20190-5624
Born December 1952
Director
Appointed 20 Apr 2009
Resigned 28 Aug 2014

WELSEY III, Melvin

Resigned
Democracy Drive, Reston20190
Born July 1971
Director
Appointed 29 Aug 2014
Resigned 23 Aug 2016

WIEDERSPAN, Peter Michael

Resigned
2832 15th St Se,, Puyallup
Born August 1964
Director
Appointed 27 Jul 2006
Resigned 31 Jan 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Oct 2005
Resigned 18 Oct 2005

Persons with significant control

2

1 Active
1 Ceased
Democracy Drive, Reston20190

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Democracy Drive Duite 600, Reston

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 May 2017
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Resolution
17 March 2025
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 March 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
13 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
5 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Certificate Change Of Name Company
25 October 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Miscellaneous
14 August 2012
MISCMISC
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Capital Allotment Shares
11 January 2011
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
15 March 2010
AAAnnual Accounts
Certificate Change Of Name Company
8 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
8 February 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
26 February 2009
288cChange of Particulars
Legacy
19 November 2008
287Change of Registered Office
Legacy
5 November 2008
363aAnnual Return
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
287Change of Registered Office
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
14 November 2006
363aAnnual Return
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
225Change of Accounting Reference Date
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Incorporation Company
18 October 2005
NEWINCIncorporation