Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ECOMETRICA LIMITED
Company Information for

ECOMETRICA LIMITED

ORCHARD BRAE HOUSE, 30 QUEENSFERRY ROAD, EDINBURGH, EH4 2HS,
Company Registration Number
SC339323
Private Limited Company
Active

Company Overview

About Ecometrica Ltd
ECOMETRICA LIMITED was founded on 2008-03-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Ecometrica Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ECOMETRICA LIMITED
 
Legal Registered Office
ORCHARD BRAE HOUSE
30 QUEENSFERRY ROAD
EDINBURGH
EH4 2HS
Other companies in EH9
 
Previous Names
ECO-METRICA LIMITED28/09/2012
YORK PLACE (NO. 487) LIMITED13/05/2008
Filing Information
Company Number SC339323
Company ID Number SC339323
Date formed 2008-03-11
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB938102140  
Last Datalog update: 2024-05-05 13:09:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOMETRICA 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.
Companies with same name ECOMETRICA LIMITED
The following companies were found which have the same name as ECOMETRICA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ECOMETRICA COMMUNICATIONS INC. 125 OTTER LAKE ROAD RR. #1 LOMBARDY Ontario K0G 1L0 Active Company formed on the 1994-05-19
ECOMETRICA COMMUNICATIONS INC. 125 OTTER LAKE ROAD R.R. #1 LOMBARDY Ontario K0G 1L0 Dissolved Company formed on the 2003-02-19
ECOMETRICA (CANADA) LIMITED 5605 De Gaspé Avenue Suite 602 Montreal Quebec H2T 2A4 Inactive - Discontinued Company formed on the 2008-11-04

Company Officers of ECOMETRICA LIMITED

Current Directors
Officer Role Date Appointed
MORTON FRASER SECRETARIES LIMITED
Company Secretary 2008-03-11
GARY JOHN MOXON DAVIS
Director 2008-04-11
ANDREW PETER MUIR
Director 2012-01-25
BERTRAND REVENAZ
Director 2010-10-01
PAUL GUSTAV JOSEF ALEXANDER SIMON
Director 2008-09-29
RICHARD MICHAEL TIPPER
Director 2008-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE PAVLOS LEVENTIS
Director 2008-09-29 2013-03-31
IAIN HECTOR WOODHOUSE
Director 2008-04-11 2012-01-25
JOHN GRACE
Director 2008-04-11 2010-10-01
MORTON FRASER DIRECTORS LIMITED
Director 2008-03-11 2008-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JOHN MOXON DAVIS DYNAMIC EARTH CHARITABLE TRUST Director 2017-03-15 CURRENT 1992-06-08 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
2024-02-14CONFIRMATION STATEMENT MADE ON 14/02/24, WITH UPDATES
2024-01-31Previous accounting period shortened from 31/03/24 TO 31/12/23
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-01DIRECTOR APPOINTED MR MARKUS NAGEL
2023-09-01DIRECTOR APPOINTED MS HELEN JONES
2023-09-01APPOINTMENT TERMINATED, DIRECTOR RICHARD MICHAEL TIPPER
2023-09-01APPOINTMENT TERMINATED, DIRECTOR BERTRAND REVENAZ
2023-09-01APPOINTMENT TERMINATED, DIRECTOR VANESSA BOUDREAU-SANNIER
2023-09-01APPOINTMENT TERMINATED, DIRECTOR LUKE EDWARD HARRIS
2023-09-01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER MUIR
2023-09-01APPOINTMENT TERMINATED, DIRECTOR PAUL GUSTAV JOSEF ALEXANDER SIMON
2023-09-01Withdrawal of a person with significant control statement on 2023-09-01
2023-09-01Notification of Ecoonline Uk Limited as a person with significant control on 2023-08-21
2023-08-2118/08/23 STATEMENT OF CAPITAL GBP 120735
2023-06-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-06-16Memorandum articles filed
2023-03-24CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 11/03/23, WITH UPDATES
2023-03-14DIRECTOR APPOINTED MR LUKE EDWARD HARRIS
2023-03-14DIRECTOR APPOINTED VANESSA BOUDREAU-SANNIER
2022-12-19Resolutions passed:<ul><li>Resolution Autjhorisation to make share purchases 25/11/2022<li>Resolution alteration to articles</ul>
2022-12-19Memorandum articles filed
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2021-02-01SH06Cancellation of shares. Statement of capital on 2021-01-15 GBP 111,753.00
2020-12-30RES09Resolution of authority to purchase a number of shares
2020-11-12SH06Cancellation of shares. Statement of capital on 2020-09-04 GBP 112,373
2020-11-12SH03Purchase of own shares
2020-08-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31SH0130/03/20 STATEMENT OF CAPITAL GBP 112532
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES
2020-02-07SH0122/01/20 STATEMENT OF CAPITAL GBP 112422
2019-12-16RES13Resolutions passed:
  • Company authorised to make purchases of shares. 06/12/2019
  • ADOPT ARTICLES
2019-08-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03SH0122/02/19 STATEMENT OF CAPITAL GBP 112355
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-01-11SH0108/01/19 STATEMENT OF CAPITAL GBP 112070.00
2018-07-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES
2017-09-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 110801
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-08-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3393230003
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 110801
2016-03-31AR0111/03/16 ANNUAL RETURN FULL LIST
2015-12-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-27SH0112/02/15 STATEMENT OF CAPITAL GBP 98490.000000
2015-03-31CH01Director's details changed for Mr Andrew Peter Muir on 2015-03-24
2015-03-19AR0111/03/15 ANNUAL RETURN FULL LIST
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 109863
2015-03-18SH0117/03/15 STATEMENT OF CAPITAL GBP 109863.00
2015-02-13RES01ADOPT ARTICLES 13/02/15
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM , Top Floor Unit 3B Kittle Yards, Edinburgh, Midlothian, EH9 1PJ
2014-10-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 97552
2014-04-29AR0111/03/14 ANNUAL RETURN FULL LIST
2014-04-11SH0128/10/13 STATEMENT OF CAPITAL GBP 97552
2014-03-13CH01Director's details changed for Mr Gary John Moxon Davis on 2013-08-01
2013-11-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-19SH0104/04/13 STATEMENT OF CAPITAL GBP 97261.00
2013-08-12SH0131/05/13 STATEMENT OF CAPITAL GBP 90555.00
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE LEVENTIS
2013-04-23AR0111/03/13 FULL LIST
2013-03-15MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2013-03-15MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-11-29AA31/03/12 TOTAL EXEMPTION FULL
2012-09-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-28CERTNMCOMPANY NAME CHANGED ECO-METRICA LIMITED CERTIFICATE ISSUED ON 28/09/12
2012-09-28RES15CHANGE OF NAME 26/09/2012
2012-07-18SH0110/01/12 STATEMENT OF CAPITAL GBP 83853.00
2012-07-13RP04SECOND FILING WITH MUD 11/03/12 FOR FORM AR01
2012-07-13ANNOTATIONClarification
2012-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERTRAND REVENAZ / 30/06/2012
2012-04-24AR0111/03/12 FULL LIST
2012-01-27AP01DIRECTOR APPOINTED MR ANDREW PETER MUIR
2012-01-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WOODHOUSE
2011-11-28AA31/03/11 TOTAL EXEMPTION FULL
2011-10-20SH0104/10/11 STATEMENT OF CAPITAL GBP 71721.00
2011-10-13SH0130/09/11 STATEMENT OF CAPITAL GBP 67394.00
2011-06-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-06-11466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2011-04-11AR0111/03/11 FULL LIST
2011-01-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-07RES04NC INC ALREADY ADJUSTED 08/12/2010
2010-12-13AA31/03/10 TOTAL EXEMPTION FULL
2010-10-01AP01DIRECTOR APPOINTED MR BERTRAND REVENAZ
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GRACE
2010-09-28SH0117/09/10 STATEMENT OF CAPITAL GBP 63840
2010-06-03SH0120/05/10 STATEMENT OF CAPITAL GBP 63526
2010-04-21RES01ADOPT ARTICLES 18/01/2010
2010-04-20SH0118/03/10 STATEMENT OF CAPITAL GBP 294086
2010-03-26AR0111/03/10 FULL LIST
2010-03-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 702-CONT RE PUR OWN SHARES 743-REG DEB
2010-03-26AD02SAIL ADDRESS CREATED
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN HECTOR WOODHOUSE / 19/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN GRACE / 19/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MOXON DAVIS / 19/03/2010
2010-03-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 19/03/2010
2010-03-25MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD MICHAEL TIPPER / 16/12/2009
2009-12-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTON FRASER SECRETARIES LIMITED / 16/12/2009
2009-09-23363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS; AMEND
2009-03-11363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-02-23287REGISTERED OFFICE CHANGED ON 23/02/2009 FROM, 30-31 QUEEN STREET, EDINBURGH, MIDLOTHIAN, EH2 1JX
2008-10-14288aDIRECTOR APPOINTED GEORGE PAVLOS LEVENTIS
2008-10-06288aDIRECTOR APPOINTED PAUL GUSTAV JOSEF ALEXANDER SIMON
2008-10-06RES01ADOPT ARTICLES 29/09/2008
2008-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-0688(2)AD 29/09/08 GBP SI 14586@1=14586 GBP IC 43750/58336
2008-08-1888(2)AD 01/07/08 GBP SI 43749@1=43749 GBP IC 1/43750
2008-08-01RES01ADOPT ARTICLES 01/07/2008
2008-05-13288aDIRECTOR APPOINTED DR IAIN HECTOR WOODHOUSE
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR MORTON FRASER DIRECTORS LIMITED
2008-05-13288aDIRECTOR APPOINTED DR RICHARD MICHAEL TIPPER
2008-05-13288aDIRECTOR APPOINTED GARY JOHN MOXON DAVIS
2008-05-13288aDIRECTOR APPOINTED PROFESSOR JOHN GRACE
2008-05-09CERTNMCOMPANY NAME CHANGED YORK PLACE (NO. 487) LIMITED CERTIFICATE ISSUED ON 13/05/08
2008-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ECOMETRICA LIMITED 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 ECOMETRICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2011-05-26 Satisfied STANLEY FINK
BOND & FLOATING CHARGE 2010-03-18 Satisfied STANLEY FINK
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ECOMETRICA LIMITED

Intangible Assets
Patents
We have not found any records of ECOMETRICA LIMITED registering or being granted any patents
Domain Names

ECOMETRICA LIMITED owns 2 domain names.

ourecosystem.co.uk   ecometricapress.co.uk  

Trademarks
We have not found any records of ECOMETRICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECOMETRICA LIMITED. 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 (63110 - Data processing, hosting and related activities) as ECOMETRICA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ECOMETRICA LIMITED 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
ECOMETRICA LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 53,880

CategoryAward Date Award/Grant
Using environmental data to help industry invest in the UK biomass market : Feasibility Study 2014-03-01 £ 41,505
Bushfire mitigation using nanosatellites : Feasibility Study 2011-05-01 £ 12,375

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ECOMETRICA LIMITED 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.