Company NameAnalogic Holdings Limited
DirectorRaj Kumar Shukla
Company StatusActive
Company Number02127477
CategoryPrivate Limited Company
Incorporation Date1 May 1987(36 years, 12 months ago)
Previous NamesCETA Computers Limited and Analogic Computers (U.K.) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Raj Kumar Shukla
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIndian
StatusCurrent
Appointed15 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressAshiana
122a Coombe Lane West
Kingston
KT2 7DD
Secretary NameMrs Nishi Shukla
NationalityIrish
StatusCurrent
Appointed15 October 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressAshiana 122a Coombe Lane West
Kingston Upon Thames
Surrey
KT2 7DD

Contact

Websitewww.analogic.co.uk/
Email address[email protected]
Telephone020 85469575
Telephone regionLondon

Location

Registered AddressUnit 8 Ashway Centre
Elm Crescent
Kingston Upon Thames
Surrey
KT2 6HH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Mr Raj K. Shukla
50.00%
Ordinary
12.5k at £1Mrs Nishi Shukla
50.00%
Ordinary

Financials

Year2014
Net Worth£130,407
Current Liabilities£214,445

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Charges

3 October 2012Delivered on: 5 October 2012
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 January 2012Delivered on: 27 January 2012
Persons entitled: Barclays 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: F/H property known as unit 6 the ashway centre, elm crescent, kingston upon thames, surrey, t/no: TGL72604.
Outstanding
26 October 2007Delivered on: 31 October 2007
Persons entitled: National Westminster 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: Unit 8 ashway centre elm crescent kingston upon thames. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 September 2005Delivered on: 28 September 2005
Persons entitled: Barclays 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: F/H unit 8 ashway centre elm crescent london borough of kingston upon thames t/no tgl 115395.
Outstanding
2 October 2012Delivered on: 5 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 the ashway centre, elm crescent, kingston upon thames t/no TGL72604 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 October 2012Delivered on: 5 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 8 ashway centre, elm crescent t/no TGL115395 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
11 October 2002Delivered on: 12 October 2002
Satisfied on: 15 June 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 December 1999Delivered on: 8 January 2000
Satisfied on: 15 June 2005
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 the ashway centre elm crescent kingston upon thames KT2 6HH and the goodwill of the business and benefit of licences and by way of floating charge the undertaking property and assets present and future. See the mortgage charge document for full details.
Fully Satisfied
21 December 1999Delivered on: 22 December 1999
Satisfied on: 15 June 2005
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as unit 2 the ashway centre elm crescent kingston upon thames KT2 6HH the goodwill of the business the benefit of all licences consents certificates registrations. See the mortgage charge document for full details.
Fully Satisfied
9 May 1997Delivered on: 30 May 1997
Satisfied on: 15 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 8 the ashway centre elm crescent kingston upon thames surrey.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 March 1992Delivered on: 8 April 1992
Satisfied on: 15 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 the ashway centre centre kingston upon thames surrey and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
28 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
17 August 2017Change of name notice (2 pages)
17 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-08
(2 pages)
17 August 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-08
(2 pages)
17 August 2017Change of name notice (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 25,000
(4 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 25,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 25,000
(4 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 25,000
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 25,000
(4 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 25,000
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Raj Kumar Shukla on 17 October 2009 (2 pages)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
19 October 2009Director's details changed for Raj Kumar Shukla on 17 October 2009 (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 November 2008Return made up to 15/10/08; full list of members (3 pages)
12 November 2008Return made up to 15/10/08; full list of members (3 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
5 November 2007Return made up to 15/10/07; full list of members (2 pages)
5 November 2007Return made up to 15/10/07; full list of members (2 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
27 June 2007Secretary's particulars changed (1 page)
27 June 2007Secretary's particulars changed (1 page)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
8 December 2006Return made up to 15/10/06; full list of members (2 pages)
8 December 2006Return made up to 15/10/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 October 2005Return made up to 15/10/05; full list of members (2 pages)
18 October 2005Return made up to 15/10/05; full list of members (2 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
15 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 November 2004Return made up to 15/10/04; full list of members (6 pages)
30 November 2004Return made up to 15/10/04; full list of members (6 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 October 2003Return made up to 15/10/03; full list of members (6 pages)
25 October 2003Return made up to 15/10/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 October 2002Return made up to 15/10/02; full list of members (6 pages)
24 October 2002Return made up to 15/10/02; full list of members (6 pages)
12 October 2002Particulars of mortgage/charge (5 pages)
12 October 2002Particulars of mortgage/charge (5 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 December 2001Return made up to 15/10/01; full list of members (6 pages)
21 December 2001Return made up to 15/10/01; full list of members (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
19 October 2000Return made up to 15/10/00; full list of members (6 pages)
19 October 2000Return made up to 15/10/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Registered office changed on 04/02/00 from: uunit 6 ashway centre elm crescent kingston upon thames surrey KT2 6HH (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Registered office changed on 04/02/00 from: uunit 6 ashway centre elm crescent kingston upon thames surrey KT2 6HH (1 page)
8 January 2000Particulars of mortgage/charge (3 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
10 November 1999Return made up to 15/10/99; full list of members (6 pages)
10 November 1999Return made up to 15/10/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (8 pages)
21 October 1998Return made up to 15/10/98; full list of members (6 pages)
21 October 1998Return made up to 15/10/98; full list of members (6 pages)
10 September 1998Secretary's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
10 September 1998Secretary's particulars changed (1 page)
10 September 1998Director's particulars changed (1 page)
4 February 1998Full accounts made up to 31 March 1997 (12 pages)
4 February 1998Full accounts made up to 31 March 1997 (12 pages)
25 November 1997Return made up to 15/10/97; no change of members (4 pages)
25 November 1997Return made up to 15/10/97; no change of members (4 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
30 May 1997Particulars of mortgage/charge (3 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
30 October 1996Return made up to 15/10/96; full list of members (6 pages)
30 October 1996Return made up to 15/10/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 February 1996Full accounts made up to 31 March 1995 (9 pages)
1 May 1987Certificate of Incorporation (2 pages)
1 May 1987Certificate of Incorporation (2 pages)