Company NameC.T.A. Economic & Export Analysts Limited
DirectorsMark Steven Hellyer and Anjana Patel
Company StatusActive
Company Number01532484
CategoryPrivate Limited Company
Incorporation Date4 December 1980(43 years, 5 months ago)
Previous NameCosgrove Twitchett Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Prakash Jariwala
NationalityBritish
StatusCurrent
Appointed20 August 1998(17 years, 8 months after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Tanfield Avenue
Neasden
London
NW2 7SR
Director NameMr Mark Steven Hellyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(27 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Iberian Avenue
Wallington
Surrey
SM6 8JB
Director NameMs Anjana Patel
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(27 years, 4 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Iberian Avenue
Wallington
Surrey
SM6 8JB
Director NameDr Carol Cosgrove
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 10 October 1994)
RoleEconomic Consultant
Correspondence Address96 London Road
Reading
Berkshire
RG1 5AU
Director NameGladys May Cosgrove
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 1993)
RoleRetired
Correspondence Address50 Belle Vue Gardens
Bournemouth
Dorset
BH6 3BQ
Director NameMr James Yuill McLeod
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 1995)
RoleEconomic Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Queens Court
Queens Ride Barnes
London
SW13 0HY
Director NameMr James Stuart Skinner
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 November 1996)
RoleEconomic Consultant
Country of ResidenceEngland
Correspondence AddressHeron House
Chiswick Mall
London
W4 2PR
Director NameRejane Sales Stens
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBrazilian
StatusResigned
Appointed29 September 1991(10 years, 10 months after company formation)
Appointment Duration6 months (resigned 31 March 1992)
RoleEconomist
Correspondence AddressVia Carlo Goldonile
20129 Milano
Foreign
Italy
Secretary NameDr Carol Cosgrove
NationalityBritish
StatusResigned
Appointed29 September 1991(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address96 London Road
Reading
Berkshire
RG1 5AU
Director NameChristopher Paul Mark Cosgrove
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(11 years, 4 months after company formation)
Appointment Duration16 years (resigned 06 April 2008)
RoleMarketing Manager
Correspondence Address14 Chemin Des Raclerets
Chancy
Geneva
1284
Switzerland
Secretary NameChristopher Paul Mark Cosgrove
NationalityBritish
StatusResigned
Appointed01 September 1993(12 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 December 2000)
RoleMarketing Manager
Correspondence Address2 Iberian Avenue
Wallington
Surrey
SM6 8JB
Director NameMark Steven Hellyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(15 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 August 1998)
RoleEconomist
Correspondence Address38 Hadleigh Drive
Belmont
Sutton
SM2 5BF

Contact

Websitectaeconomic.com
Email address[email protected]
Telephone020 81335055
Telephone regionLondon

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

11.2k at £1Anjana Patel
50.00%
Ordinary
11.2k at £1Mark Hellyer
50.00%
Ordinary

Financials

Year2014
Net Worth£24,552
Cash£37,725
Current Liabilities£50,079

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

8 February 1993Delivered on: 16 February 1993
Satisfied on: 23 August 2011
Persons entitled: The Co-Operative Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 March 1987Delivered on: 2 April 1987
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 london road, reading berkshire t/n BK223532. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
30 September 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
1 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
28 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
18 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 22,368
(5 pages)
22 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 22,368
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 22,368
(5 pages)
7 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 22,368
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 22,368
(5 pages)
30 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 22,368
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
24 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages)
3 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
5 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
5 January 2010Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 December 2008Return made up to 29/09/08; full list of members (4 pages)
9 December 2008Return made up to 29/09/08; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 August 2008Appointment terminated director christopher cosgrove (1 page)
14 August 2008Appointment terminated director christopher cosgrove (1 page)
11 August 2008Director appointed mark hellyer (2 pages)
11 August 2008Director appointed anjana patel (2 pages)
11 August 2008Director appointed anjana patel (2 pages)
11 August 2008Director appointed mark hellyer (2 pages)
11 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 January 2008Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Return made up to 29/09/07; full list of members (2 pages)
29 October 2007Return made up to 29/09/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Return made up to 29/09/06; full list of members (2 pages)
4 October 2006Return made up to 29/09/06; full list of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 April 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
29 September 2005Return made up to 29/09/05; full list of members (2 pages)
29 September 2005Return made up to 29/09/05; full list of members (2 pages)
3 June 2005Registered office changed on 03/06/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
3 June 2005Registered office changed on 03/06/05 from: 1ST floor 4 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
20 October 2004Return made up to 29/09/04; full list of members (6 pages)
20 October 2004Return made up to 29/09/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
19 September 2003Return made up to 29/09/03; full list of members (6 pages)
19 September 2003Return made up to 29/09/03; full list of members (6 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (14 pages)
18 October 2002Return made up to 29/09/02; full list of members (6 pages)
18 October 2002Return made up to 29/09/02; full list of members (6 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (15 pages)
3 October 2001Return made up to 29/09/01; full list of members (6 pages)
3 October 2001Return made up to 29/09/01; full list of members (6 pages)
27 February 2001Registered office changed on 27/02/01 from: suite 3 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
27 February 2001Registered office changed on 27/02/01 from: suite 3 410/420 rayners lane pinner middlesex HA5 5DY (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Secretary resigned (1 page)
2 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2000Full accounts made up to 31 December 1999 (16 pages)
2 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 October 2000Full accounts made up to 31 December 1999 (16 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Return made up to 29/09/99; full list of members (7 pages)
19 November 1999New secretary appointed (2 pages)
19 November 1999Director resigned (1 page)
19 November 1999Director resigned (1 page)
19 November 1999Return made up to 29/09/99; full list of members (7 pages)
3 November 1999Full accounts made up to 31 December 1998 (17 pages)
3 November 1999Full accounts made up to 31 December 1998 (17 pages)
27 November 1998Return made up to 29/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 November 1998Return made up to 29/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
31 October 1998Full accounts made up to 31 December 1997 (19 pages)
31 October 1998Full accounts made up to 31 December 1997 (19 pages)
1 February 1998Ad 28/12/97--------- £ si 21368@1=21368 £ ic 1000/22368 (2 pages)
1 February 1998£ nc 1000/25000 28/12/97 (1 page)
1 February 1998Registered office changed on 01/02/98 from: kennet house 80KINGS road reading berkshire RG1 3BL (1 page)
1 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 February 1998Registered office changed on 01/02/98 from: kennet house 80KINGS road reading berkshire RG1 3BL (1 page)
1 February 1998£ nc 1000/25000 28/12/97 (1 page)
1 February 1998Ad 28/12/97--------- £ si 21368@1=21368 £ ic 1000/22368 (2 pages)
1 October 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1997Return made up to 29/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 May 1997Full accounts made up to 31 December 1996 (13 pages)
12 May 1997Full accounts made up to 31 December 1996 (13 pages)
25 February 1997Director resigned (1 page)
25 February 1997Director resigned (1 page)
15 November 1996Registered office changed on 15/11/96 from: clark whitehill chambers 37 minster street reading berkshire RG1 2RY (1 page)
15 November 1996Registered office changed on 15/11/96 from: clark whitehill chambers 37 minster street reading berkshire RG1 2RY (1 page)
11 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 1996Full accounts made up to 31 December 1995 (14 pages)
23 September 1996Full accounts made up to 31 December 1995 (14 pages)
5 August 1996Director resigned (1 page)
5 August 1996Director resigned (1 page)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
1 December 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
1 December 1995Return made up to 29/09/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 June 1995Full accounts made up to 31 December 1994 (15 pages)
26 June 1995Full accounts made up to 31 December 1994 (15 pages)
29 September 1993Declaration of mortgage charge released/ceased (1 page)
29 September 1993Declaration of mortgage charge released/ceased (1 page)
16 February 1993Particulars of mortgage/charge (7 pages)
16 February 1993Particulars of mortgage/charge (7 pages)
2 April 1987Particulars of mortgage/charge (3 pages)
2 April 1987Particulars of mortgage/charge (3 pages)
28 October 1985Company name changed\certificate issued on 28/10/85 (2 pages)
28 October 1985Company name changed\certificate issued on 28/10/85 (2 pages)
4 December 1980Incorporation (15 pages)
4 December 1980Incorporation (15 pages)