ECOMETRICA LIMITED

Register to unlock more data on OkredoRegister

ECOMETRICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC339323

Incorporation date

11/03/2008

Size

Small

Contacts

Registered address

Registered address

Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HSCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/2008)
dot icon24/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon20/01/2026
Appointment of Mr Esben Ravn Olesen as a director on 2025-12-12
dot icon14/01/2026
Accounts for a small company made up to 2024-09-30
dot icon15/12/2025
Termination of appointment of Andreas Lars Olov Nordsjö as a director on 2025-12-12
dot icon01/09/2025
Termination of appointment of Helen Teresa Jones as a director on 2025-03-14
dot icon26/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon08/10/2024
Appointment of Mr Andreas Lars Olov Nordsjö as a director on 2024-06-20
dot icon20/09/2024
Current accounting period extended from 2023-12-31 to 2024-09-30
dot icon05/09/2024
Termination of appointment of Gary John Moxon Davis as a director on 2024-08-27
dot icon04/09/2024
Termination of appointment of Markus Nagel as a director on 2024-05-24
dot icon05/08/2024
Termination of appointment of Morton Fraser Secretaries Limited as a secretary on 2024-07-17
dot icon04/07/2024
Appointment of Mr Thomas John Goodmanson as a director on 2024-06-20
dot icon16/04/2024
Satisfaction of charge SC3393230003 in full
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon31/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/09/2023
Appointment of Mr Markus Nagel as a director on 2023-08-21
dot icon01/09/2023
Appointment of Ms Helen Jones as a director on 2023-08-21
dot icon01/09/2023
Termination of appointment of Richard Michael Tipper as a director on 2023-08-21
dot icon01/09/2023
Termination of appointment of Bertrand Revenaz as a director on 2023-08-21
dot icon01/09/2023
Termination of appointment of Vanessa Boudreau-Sannier as a director on 2023-08-21
dot icon01/09/2023
Termination of appointment of Luke Edward Harris as a director on 2023-08-21
dot icon01/09/2023
Termination of appointment of Andrew Peter Muir as a director on 2023-08-21
dot icon01/09/2023
Termination of appointment of Paul Gustav Josef Alexander Simon as a director on 2023-08-21
dot icon01/09/2023
Withdrawal of a person with significant control statement on 2023-09-01
dot icon01/09/2023
Notification of Ecoonline Uk Limited as a person with significant control on 2023-08-21
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-08-18
dot icon16/06/2023
Resolutions
dot icon16/06/2023
Memorandum and Articles of Association
dot icon24/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon14/03/2023
Appointment of Mr Luke Edward Harris as a director on 2023-02-14
dot icon14/03/2023
Appointment of Vanessa Boudreau-Sannier as a director on 2023-02-14
dot icon19/12/2022
Resolutions
dot icon19/12/2022
Memorandum and Articles of Association
dot icon07/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/05/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon30/12/2021
Resolutions
dot icon16/11/2021
Cancellation of shares. Statement of capital on 2021-10-21
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon10/11/2021
Statement of capital following an allotment of shares on 2021-07-03
dot icon10/11/2021
Second filing of cancellation of shares. Statement of capital on 2021-01-15
dot icon14/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/04/2021
Confirmation statement made on 2021-03-11 with updates
dot icon01/02/2021
Cancellation of shares. Statement of capital on 2021-01-15
dot icon30/12/2020
Resolutions
dot icon12/11/2020
Cancellation of shares. Statement of capital on 2020-09-04
dot icon12/11/2020
Purchase of own shares.
dot icon10/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-30
dot icon25/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon07/02/2020
Statement of capital following an allotment of shares on 2020-01-22
dot icon16/12/2019
Resolutions
dot icon06/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon25/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon11/01/2019
Statement of capital following an allotment of shares on 2018-11-09
dot icon11/01/2019
Statement of capital following an allotment of shares on 2019-01-08
dot icon10/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon12/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-11 with updates
dot icon11/08/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/04/2016
Registration of charge SC3393230003, created on 2016-03-30
dot icon31/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon07/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/07/2015
Statement of capital following an allotment of shares on 2015-02-12
dot icon31/03/2015
Director's details changed for Mr Andrew Peter Muir on 2015-03-24
dot icon19/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-03-17
dot icon13/02/2015
Resolutions
dot icon11/12/2014
Registered office address changed from , Top Floor Unit 3B Kittle Yards, Edinburgh, Midlothian, EH9 1PJ to Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on 2014-12-11
dot icon07/10/2014
Total exemption full accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon11/04/2014
Statement of capital following an allotment of shares on 2013-10-28
dot icon13/03/2014
Director's details changed for Mr Gary John Moxon Davis on 2013-08-01
dot icon14/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon19/08/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon24/04/2013
Termination of appointment of George Leventis as a director
dot icon23/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon15/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon15/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon29/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/09/2012
Certificate of change of name
dot icon28/09/2012
Resolutions
dot icon18/07/2012
Statement of capital following an allotment of shares on 2012-01-10
dot icon13/07/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-03-11
dot icon10/07/2012
Director's details changed for Mr Bertrand Revenaz on 2012-06-30
dot icon24/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon27/01/2012
Appointment of Mr Andrew Peter Muir as a director
dot icon26/01/2012
Termination of appointment of Iain Woodhouse as a director
dot icon28/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/10/2011
Statement of capital following an allotment of shares on 2011-10-04
dot icon13/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2011
Alterations to floating charge 1
dot icon11/06/2011
Alterations to floating charge 2
dot icon11/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon07/01/2011
Resolutions
dot icon13/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/10/2010
Appointment of Mr Bertrand Revenaz as a director
dot icon01/10/2010
Termination of appointment of John Grace as a director
dot icon28/09/2010
Statement of capital following an allotment of shares on 2010-09-17
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-05-20
dot icon21/04/2010
Resolutions
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon26/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon26/03/2010
Register(s) moved to registered inspection location
dot icon26/03/2010
Register inspection address has been changed
dot icon25/03/2010
Director's details changed for Dr Iain Hector Woodhouse on 2010-03-19
dot icon25/03/2010
Director's details changed for Gary John Moxon Davis on 2010-03-19
dot icon25/03/2010
Director's details changed for Professor John Grace on 2010-03-19
dot icon25/03/2010
Secretary's details changed for Morton Fraser Secretaries Limited on 2010-03-19
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/12/2009
Director's details changed for Dr Richard Michael Tipper on 2009-12-16
dot icon16/12/2009
Secretary's details changed for Morton Fraser Secretaries Limited on 2009-12-16
dot icon23/09/2009
Return made up to 11/03/09; full list of members; amend
dot icon11/03/2009
Return made up to 11/03/09; full list of members
dot icon23/02/2009
Registered office changed on 23/02/2009 from, 30-31 queen street, edinburgh, midlothian, EH2 1JX
dot icon14/10/2008
Director appointed george pavlos leventis
dot icon06/10/2008
Director appointed paul gustav josef alexander simon
dot icon06/10/2008
Resolutions
dot icon06/10/2008
Ad 29/09/08\gbp si 14586@1=14586\gbp ic 43750/58336\
dot icon18/08/2008
Ad 01/07/08\gbp si 43749@1=43749\gbp ic 1/43750\
dot icon01/08/2008
Resolutions
dot icon13/05/2008
Appointment terminated director morton fraser directors LIMITED
dot icon13/05/2008
Director appointed dr iain hector woodhouse
dot icon13/05/2008
Director appointed dr richard michael tipper
dot icon13/05/2008
Director appointed gary john moxon davis
dot icon13/05/2008
Director appointed professor john grace
dot icon09/05/2008
Certificate of change of name
dot icon11/03/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nagel Markus
Director
21/08/2023 - 24/05/2024
13
MORTON FRASER MACROBERTS LLP
Corporate Secretary
11/03/2008 - 17/07/2024
13
Muir, Andrew Peter
Director
25/01/2012 - 21/08/2023
11
Tipper, Richard Michael, Dr
Director
11/04/2008 - 21/08/2023
7
Simon, Paul Gustav Josef Alexander
Director
29/09/2008 - 21/08/2023
12

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECOMETRICA LIMITED

ECOMETRICA LIMITED is an(a) Active company incorporated on 11/03/2008 with the registered office located at Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ECOMETRICA LIMITED?

toggle

ECOMETRICA LIMITED is currently Active. It was registered on 11/03/2008 .

Where is ECOMETRICA LIMITED located?

toggle

ECOMETRICA LIMITED is registered at Orchard Brae House, 30 Queensferry Road, Edinburgh EH4 2HS.

What does ECOMETRICA LIMITED do?

toggle

ECOMETRICA LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for ECOMETRICA LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-14 with no updates.