Background WavePink WaveYellow Wave

UK ONLINE MEASUREMENT COMPANY LTD (06230742)

UK ONLINE MEASUREMENT COMPANY LTD (06230742) is an active UK company. incorporated on 30 April 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling and 1 other business activities. UK ONLINE MEASUREMENT COMPANY LTD has been registered for 19 years. Current directors include CHESTER, Stephen William, MEW, Jonathan, REEVES, Richard Seymour.

Company Number
06230742
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 April 2007
Age
19 years
Address
C/O Iab Uk The Kodak Building, London, WC2B 4BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
CHESTER, Stephen William, MEW, Jonathan, REEVES, Richard Seymour
SIC Codes
73200, 94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK ONLINE MEASUREMENT COMPANY LTD

UK ONLINE MEASUREMENT COMPANY LTD is an active company incorporated on 30 April 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling and 1 other business activity. UK ONLINE MEASUREMENT COMPANY LTD was registered 19 years ago.(SIC: 73200, 94120)

Status

active

Active since 19 years ago

Company No

06230742

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 30 April 2007

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 27 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 5 May 2025 (1 year ago)
Submitted on 5 May 2025 (1 year ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

JICIMS LIMITED
From: 30 April 2007To: 12 February 2009
Contact
Address

C/O Iab Uk The Kodak Building 11 Keeley Street London, WC2B 4BA,

Previous Addresses

C/O Iab Uk the Kodak Keeley Street London WC2B 4BA England
From: 15 December 2025To: 15 December 2025
67-68 Long Acre London WC2E 9JD England
From: 10 October 2016To: 15 December 2025
14 Macklin Street London WC2B 5NF
From: 30 April 2007To: 10 October 2016
Timeline

10 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Apr 07
Director Left
May 12
Director Joined
May 12
Director Left
Dec 12
Director Joined
Jan 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Apr 18
New Owner
Nov 20
New Owner
Nov 20
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DOWDS, Ian

Active
The Kodak Building, LondonWC2B 4BA
Secretary
Appointed 24 Sept 2024

CHESTER, Stephen William

Active
Isba, LondonWC2E 8LH
Born June 1976
Director
Appointed 17 Apr 2018

MEW, Jonathan

Active
67-68 Long Acre, LondonWC2E 9JD
Born March 1977
Director
Appointed 19 Jan 2017

REEVES, Richard Seymour

Active
The Kodak Building, LondonWC2B 4BA
Born January 1966
Director
Appointed 01 Jan 2016

FLEMING, Scott

Resigned
Long Acre, LondonWC2E 9JD
Secretary
Appointed 21 Mar 2016
Resigned 25 Sept 2024

RUSSELL, Geoffrey George

Resigned
2 Chatterton Court, RichmondTW9 2AR
Secretary
Appointed 30 Apr 2007
Resigned 26 Nov 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 30 Apr 2007
Resigned 30 Apr 2007

BAKER, Lee Justin

Resigned
Macklin Street, LondonWC2B 5NF
Born May 1974
Director
Appointed 18 Oct 2011
Resigned 11 Dec 2012

BROWNLEE, Ruth

Resigned
52 Northolme Road, LondonN5 2UX
Born May 1972
Director
Appointed 12 Feb 2008
Resigned 23 Oct 2008

CRANMER, Mark

Resigned
11 Westmead, LondonSW15 5BH
Born March 1958
Director
Appointed 04 Aug 2008
Resigned 21 May 2009

GORDON, Lynne

Resigned
41 Compton Road, LondonSW19 7QA
Born July 1954
Director
Appointed 30 Apr 2007
Resigned 26 Nov 2008

MURRAY, William John Howard

Resigned
14 Copse End, CamberleyGU15 2BP
Born August 1964
Director
Appointed 22 Oct 2008
Resigned 18 Oct 2011

PHILLIPSON, Guy Brian

Resigned
40 Minster Road, OxfordOX4 1LY
Born January 1960
Director
Appointed 30 Apr 2007
Resigned 18 Jan 2017

WHITE, Alexandra

Resigned
29a Porchester Square, LondonW2 6AN
Born December 1976
Director
Appointed 16 May 2007
Resigned 04 Jul 2007

WOOTTON, Robert John

Resigned
55 Exeter Road, LondonNW2 4SE
Born June 1955
Director
Appointed 30 Apr 2007
Resigned 01 Dec 2008

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Apr 2007
Resigned 30 Apr 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 30 Apr 2007
Resigned 30 Apr 2007

Persons with significant control

3

Mr Stephen William Chester

Active
The Kodak Building, LondonWC2B 4BA
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 02 Nov 2020

Mr Richard Seymour Reeves

Active
The Kodak Building, LondonWC2B 4BA
Born January 1966

Nature of Control

Voting rights 25 to 50 percent as firm
Notified 02 Nov 2020

Mr Jonathan Mew

Active
The Kodak Building, LondonWC2B 4BA
Born March 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

79

Replacement Filing Of Confirmation Statement With Made Up Date
29 April 2026
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
27 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
4 November 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Resolution
14 May 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
14 May 2018
CC04CC04
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
3 March 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
6 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Certificate Change Of Name Company
11 February 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2009
287Change of Registered Office
Legacy
22 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
22 August 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
14 February 2008
288aAppointment of Director or Secretary
Legacy
18 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Incorporation Company
30 April 2007
NEWINCIncorporation