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

NATURE METRICS LTD

1 OCCAM COURT, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7HJ,
Company Registration Number
09243907
Private Limited Company
Active

Company Overview

About Nature Metrics Ltd
NATURE METRICS LTD was founded on 2014-10-01 and has its registered office in Guildford. The organisation's status is listed as "Active". Nature Metrics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NATURE METRICS LTD
 
Legal Registered Office
1 OCCAM COURT
SURREY RESEARCH PARK
GUILDFORD
SURREY
GU2 7HJ
Other companies in TW10
 
Filing Information
Company Number 09243907
Company ID Number 09243907
Date formed 2014-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB230999287  
Last Datalog update: 2024-10-05 10:55:34
Primary Source:Companies House
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 NATURE METRICS LTD

Current Directors
Officer Role Date Appointed
SIMON HUGH VERDON ACLAND
Director 2016-03-23
CATHARINE BRUCE
Director 2014-10-01
ROBERT KEITH ELLIS
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
ALFRIED VOGLER
Director 2014-10-01 2016-03-23
DOUGLAS YU
Director 2014-10-01 2016-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON HUGH VERDON ACLAND SATELLITE APPLICATIONS CATAPULT LIMITED Director 2015-12-18 CURRENT 2012-02-24 Active
SIMON HUGH VERDON ACLAND POWERVAULT LTD Director 2014-10-23 CURRENT 2012-11-29 Active
SIMON HUGH VERDON ACLAND WESTCO MEDICAL HOLDINGS LIMITED Director 2013-03-26 CURRENT 2012-04-03 Dissolved 2015-07-01
SIMON HUGH VERDON ACLAND TP12(I) VCT PLC Director 2011-12-05 CURRENT 2011-09-19 Dissolved 2014-05-10
SIMON HUGH VERDON ACLAND PLANTLIFE INTERNATIONAL - THE WILD PLANT CONSERVATION CHARITY Director 2010-12-14 CURRENT 1996-02-29 Active
SIMON HUGH VERDON ACLAND TP70 2010 VCT PLC Director 2010-01-04 CURRENT 2009-10-13 Liquidation
SIMON HUGH VERDON ACLAND TRIPLE POINT INCOME VCT PLC Director 2009-03-12 CURRENT 2007-11-07 Liquidation
ROBERT KEITH ELLIS NATURESPACE PARTNERSHIP LIMITED Director 2018-02-12 CURRENT 2017-05-05 Active
ROBERT KEITH ELLIS OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX BIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
ROBERT KEITH ELLIS WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
ROBERT KEITH ELLIS WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
ROBERT KEITH ELLIS WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
ROBERT KEITH ELLIS WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
ROBERT KEITH ELLIS WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
ROBERT KEITH ELLIS FIRST CLASS LEARNING LTD Director 2016-06-24 CURRENT 2003-11-10 Active
ROBERT KEITH ELLIS FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-04-18 Active
ROBERT KEITH ELLIS STELRAD RADIATOR GROUP LIMITED Director 2014-11-25 CURRENT 2014-09-05 Active
ROBERT KEITH ELLIS FIVETEN GROUP HOLDINGS LIMITED Director 2014-08-19 CURRENT 2007-07-16 Liquidation
ROBERT KEITH ELLIS 2020LOG 11 LIMITED Director 2014-02-07 CURRENT 2004-04-28 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 INSURANCE SERVICES LIMITED Director 2014-02-07 CURRENT 2002-10-09 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS HOLDINGS LIMITED Director 2014-02-07 CURRENT 2003-10-27 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2014-02-07 CURRENT 2002-05-21 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2014-02-07 CURRENT 1995-08-29 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS LIMITED Director 2014-02-07 CURRENT 1986-08-19 Dissolved 2018-02-08
ROBERT KEITH ELLIS 20:20 MOBILE GROUP LIMITED Director 2014-02-07 CURRENT 1992-01-20 Liquidation
ROBERT KEITH ELLIS 20:20 MOBILE (UK) LIMITED Director 2014-02-07 CURRENT 2003-07-15 Liquidation
ROBERT KEITH ELLIS CHICAGO BETA LIMITED Director 2014-01-10 CURRENT 2006-07-28 Liquidation
ROBERT KEITH ELLIS KCA DEUTAG ALPHA LIMITED Director 2013-02-21 CURRENT 2007-11-21 Active
ROBERT KEITH ELLIS KCA DEUTAG ALPHA II LIMITED Director 2013-02-21 CURRENT 2008-02-21 Liquidation
ROBERT KEITH ELLIS IRIDIUM TOP BIDCO LIMITED Director 2012-05-31 CURRENT 2009-10-14 Dissolved 2014-09-25
ROBERT KEITH ELLIS IRIDIUM BLOCK TWO LIMITED Director 2012-05-31 CURRENT 2009-12-07 Dissolved 2015-03-03
ROBERT KEITH ELLIS KCAD HOLDINGS II LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS KCAD HOLDINGS I LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS MELA MELA LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
ROBERT KEITH ELLIS ELLIS PARKER LIMITED Director 2005-07-08 CURRENT 2005-07-08 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
2024-09-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2024-09-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2024-05-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092439070001
2024-04-11CONFIRMATION STATEMENT MADE ON 28/03/24, WITH UPDATES
2024-03-08APPOINTMENT TERMINATED, DIRECTOR JARED SCHRIEBER
2024-02-0931/01/24 STATEMENT OF CAPITAL GBP 6.730753
2024-01-25DIRECTOR APPOINTED MS DIMPLE PATEL
2023-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-28Change of share class name or designation
2023-09-14Second filing of capital allotment of shares GBP6.693653
2023-08-1414/08/23 STATEMENT OF CAPITAL GBP 6.693653
2023-08-1413/08/23 STATEMENT OF CAPITAL GBP 6.693653
2023-08-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-08-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-08-14Memorandum articles filed
2023-08-0704/08/23 STATEMENT OF CAPITAL GBP 6.515452
2023-08-03DIRECTOR APPOINTED MR IAN GERARD DAVIES
2023-08-03APPOINTMENT TERMINATED, DIRECTOR KATIE CRITCHLOW
2023-08-0328/07/23 STATEMENT OF CAPITAL GBP 6.236589
2023-04-11CONFIRMATION STATEMENT MADE ON 28/03/23, WITH UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04DIRECTOR APPOINTED MR JARED SCHRIEBER
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES BARRON
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JAMES BARRON
2022-10-04AP01DIRECTOR APPOINTED MR JARED SCHRIEBER
2022-07-21SH10Particulars of variation of rights attached to shares
2022-07-20SH08Change of share class name or designation
2022-07-20SH10Particulars of variation of rights attached to shares
2022-07-08RP04SH01Second filing of capital allotment of shares GBP5.207476
2022-07-07SH0118/05/22 STATEMENT OF CAPITAL GBP 4.799363
2022-07-04APPOINTMENT TERMINATED, DIRECTOR SIMON HUGH VERDON ACLAND
2022-07-04DIRECTOR APPOINTED MR NIELS CHRISTIAN VON LUTTICHAU JOLCK
2022-07-04Director's details changed for Mr Adam James Barron on 2022-06-30
2022-07-04APPOINTMENT TERMINATED, DIRECTOR JULIET LOUISE JONES
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HUGH VERDON ACLAND
2022-07-04CH01Director's details changed for Mr Adam James Barron on 2022-06-30
2022-07-04AP01DIRECTOR APPOINTED MR NIELS CHRISTIAN VON LUTTICHAU JOLCK
2022-06-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Transfer of shares 11/05/2022
  • Resolution of adoption of Articles of Association
2022-06-13MEM/ARTSARTICLES OF ASSOCIATION
2022-05-09SH0126/04/22 STATEMENT OF CAPITAL GBP 3.56378
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH UPDATES
2022-03-28CH03SECRETARY'S DETAILS CHNAGED FOR DR JULIET LOUISE JONES on 2022-03-28
2022-03-28CH01Director's details changed for Dr Catharine Bruce on 2022-03-28
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM Cabi Site Bakeham Lane Englefield Green Egham Surrey TW20 9TY England
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH UPDATES
2021-10-14SH0127/09/21 STATEMENT OF CAPITAL GBP 3.556876
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-05MEM/ARTSARTICLES OF ASSOCIATION
2021-08-05RES13Resolutions passed:
  • Sub division 14/05/2021
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2021-08-05SH02Sub-division of shares on 2021-05-14
2021-07-27SH0127/05/21 STATEMENT OF CAPITAL GBP 3.540399
2021-07-21SH0117/02/20 STATEMENT OF CAPITAL GBP 2.3664
2021-06-17CH01Director's details changed for Dr Catharine Bruce on 2021-06-17
2021-06-15CH03SECRETARY'S DETAILS CHNAGED FOR DR JULIET JONES on 2021-06-15
2021-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 092439070001
2021-06-03AP01DIRECTOR APPOINTED MR ADAM JAMES BARRON
2020-12-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-03AP03Appointment of Dr Juliet Jones as company secretary on 2020-11-03
2020-11-03TM02Termination of appointment of Keith Taylor on 2020-11-03
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2019-12-04AP03Appointment of Mr Keith Taylor as company secretary on 2019-11-21
2019-12-04AP03Appointment of Mr Keith Taylor as company secretary on 2019-11-21
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-11-11AP01DIRECTOR APPOINTED DR JULIET LOUISE JONES
2019-11-11AP01DIRECTOR APPOINTED DR JULIET LOUISE JONES
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25SH0104/07/19 STATEMENT OF CAPITAL GBP 2.3547
2019-07-25SH0104/07/19 STATEMENT OF CAPITAL GBP 2.3547
2019-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-07-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AP01DIRECTOR APPOINTED MRS KATIE CRITCHLOW
2018-09-27AP01DIRECTOR APPOINTED MRS KATIE CRITCHLOW
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1.5776
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-10AD04Register(s) moved to registered office address Cabi Site Bakeham Lane Englefield Green Egham Surrey TW20 9TY
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM International House 124 Cromwell Road London SW7 4ET
2016-06-10SH02Sub-division of shares on 2016-03-23
2016-06-10RES12VARYING SHARE RIGHTS AND NAMES
2016-06-10RES01ADOPT ARTICLES 14/03/2016
2016-06-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-06-09ANNOTATIONClarification
2016-06-09RP04
2016-04-08AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2016-04-08SH0123/03/16 STATEMENT OF CAPITAL GBP 1
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS YU
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ALFRIED VOGLER
2016-04-08AP01DIRECTOR APPOINTED MR SIMON HUGH VERDON ACLAND
2016-03-10AA01Current accounting period extended from 31/10/16 TO 31/12/16
2015-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-22AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2015-10-22AD02SAIL ADDRESS CREATED
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR DOUGLAS YU / 01/09/2015
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF ALFRIED VOGLER / 01/09/2015
2015-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CATHARINE BRUCE / 01/09/2015
2015-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2015 FROM FLAT 3 32 MOUNT ARARAT ROAD RICHMOND SURREY TW10 6PG UNITED KINGDOM
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2014-10-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities



Licences & Regulatory approval
We could not find any licences issued to NATURE METRICS 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 NATURE METRICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NATURE METRICS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 NATURE METRICS LTD

Intangible Assets
Patents
We have not found any records of NATURE METRICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NATURE METRICS LTD
Trademarks
We have not found any records of NATURE METRICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NATURE METRICS 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 (72110 - Research and experimental development on biotechnology) as NATURE METRICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NATURE METRICS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATURE METRICS 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 NATURE METRICS 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.