London
WC1H 9LT
Director Name | Mr Andrew Keith Morgan |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2022(27 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Kate Peachway |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 September 2022(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 16 April 2024) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Robert William Anthony Kay |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knole House 17a Ashley Rise Walton On Thames Surrey KT12 1NE |
Secretary Name | Mrs Dorothy Joyce Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Knole House 17a Ashley Rise Walton On Thames Surrey KT12 1NE |
Director Name | Miss Dana Caggiano |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 November 2008(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 May 2010) |
Role | Financial Analyst |
Correspondence Address | 13a Auckland Road London SW11 1EW |
Director Name | Mr Philippe Buhannic |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 May 2010(15 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 26 May 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Lynton House, 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Mrs Aleksandra Anna Barczak-Dziedzic |
---|---|
Status | Resigned |
Appointed | 12 May 2010(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 2011) |
Role | Company Director |
Correspondence Address | Lynton House, 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr John Gross |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2011(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Lynton House, 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Mr John Gross |
---|---|
Status | Resigned |
Appointed | 15 September 2011(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Mr Jon Anthony Fatica |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 February 2013(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2015) |
Role | Head Of Analytics |
Country of Residence | United States |
Correspondence Address | 30 Irving Place New York Ny 10003 United States |
Director Name | Mr Joseph Ahearn |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 2016(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5th Floor York House 23 Kingsway London WC2B 6UJ |
Director Name | Mr Jean Pierre Schroeder |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Luxembourger |
Status | Resigned |
Appointed | 26 May 2016(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 1 Penn Plaza 49th Floor New York 10119 |
Director Name | Mr Varghese Thomas |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2020(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2021) |
Role | COO |
Country of Residence | United States |
Correspondence Address | One Penn Plaza 49th Floor New York 10119 |
Director Name | Mr Daryl Carlough |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2022(27 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 September 2022) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 1994(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | gscs.info |
---|
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
125 at £1 | Trade Analytics (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £156,758 |
Cash | £147,650 |
Current Liabilities | £2,170 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 March 2024 | Compulsory strike-off action has been suspended (1 page) |
---|---|
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 August 2023 | Registered office address changed from 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 22 August 2023 (1 page) |
4 January 2023 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
1 December 2022 | Confirmation statement made on 7 November 2022 with no updates (3 pages) |
21 September 2022 | Appointment of Kate Peachway as a director on 9 September 2022 (2 pages) |
21 September 2022 | Termination of appointment of Daryl Carlough as a director on 2 September 2022 (1 page) |
31 August 2022 | Registered office address changed from C/O Menzies Llp Lynton House, 7-12 Tavistock Square London WC1H 9LT to 25 Farringdon Street London EC4A 4AB on 31 August 2022 (1 page) |
17 February 2022 | Appointment of Mr Andrew Keith Morgan as a director on 9 February 2022 (2 pages) |
15 February 2022 | Appointment of Mr Daryl Carlough as a director on 9 February 2022 (2 pages) |
15 February 2022 | Termination of appointment of Varghese Thomas as a director on 31 December 2021 (1 page) |
22 November 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
8 November 2021 | Confirmation statement made on 7 November 2021 with no updates (3 pages) |
22 June 2021 | Appointment of Mr Robert Flatley as a director on 18 May 2021 (2 pages) |
22 June 2021 | Termination of appointment of Jean Pierre Schroeder as a director on 30 April 2021 (1 page) |
22 June 2021 | Termination of appointment of Joseph Ahearn as a director on 14 May 2021 (1 page) |
22 June 2021 | Appointment of Mr Varghese Thomas as a director on 11 July 2020 (2 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
10 November 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
27 October 2020 | Director's details changed for Mr Joseph Ahearn on 22 October 2020 (2 pages) |
13 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
5 July 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
15 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
29 October 2018 | Director's details changed for Mr Joseph Ahearn on 29 October 2018 (2 pages) |
29 October 2018 | Director's details changed for Mr Jean Pierre Schroeder on 29 October 2018 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
8 November 2017 | Confirmation statement made on 7 November 2017 with updates (5 pages) |
25 October 2017 | Change of details for Trade Analytics (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Change of details for Trade Analytics (Uk) Limited as a person with significant control on 6 April 2016 (2 pages) |
25 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
25 April 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 7 November 2016 with updates (6 pages) |
14 July 2016 | Appointment of Mr Joseph Ahearn as a director on 26 May 2016 (2 pages) |
14 July 2016 | Appointment of Mr Joseph Ahearn as a director on 26 May 2016 (2 pages) |
13 July 2016 | Termination of appointment of Philippe Buhannic as a director on 26 May 2016 (1 page) |
13 July 2016 | Termination of appointment of Philippe Buhannic as a director on 26 May 2016 (1 page) |
13 July 2016 | Appointment of Mr Jean Pierre Schroeder as a director on 26 May 2016 (2 pages) |
13 July 2016 | Appointment of Mr Jean Pierre Schroeder as a director on 26 May 2016 (2 pages) |
9 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
9 May 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
18 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
26 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
10 April 2015 | Termination of appointment of John Gross as a secretary on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Jon Anthony Fatica as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of John Gross as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Jon Anthony Fatica as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of John Gross as a director on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of John Gross as a secretary on 31 March 2015 (1 page) |
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
31 October 2013 | Appointment of Mr John Gross as a secretary (2 pages) |
31 October 2013 | Appointment of Mr John Gross as a secretary (2 pages) |
14 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
14 May 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
19 February 2013 | Appointment of Mr Jon Anthony Fatica as a director (2 pages) |
19 February 2013 | Appointment of Mr Jon Anthony Fatica as a director (2 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (16 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (16 pages) |
27 November 2012 | Second filing of AR01 previously delivered to Companies House made up to 7 November 2012 (16 pages) |
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders
|
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders
|
19 November 2012 | Annual return made up to 7 November 2012 with a full list of shareholders
|
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
10 August 2012 | Termination of appointment of Robert Kay as a director (1 page) |
10 August 2012 | Termination of appointment of Robert Kay as a director (1 page) |
24 July 2012 | Director's details changed for Chief Financial Officer John Gross on 11 July 2012 (2 pages) |
24 July 2012 | Director's details changed for Chief Financial Officer John Gross on 11 July 2012 (2 pages) |
7 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 7 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Appointment of Chief Financial Officer John Gross as a director (2 pages) |
6 December 2011 | Appointment of Chief Financial Officer John Gross as a director (2 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 September 2011 | Termination of appointment of Aleksandra Barczak-Dziedzic as a secretary (1 page) |
15 September 2011 | Termination of appointment of Aleksandra Barczak-Dziedzic as a secretary (1 page) |
11 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
13 May 2010 | Appointment of Mr Philippe Buhannic as a director (2 pages) |
13 May 2010 | Appointment of Mr Philippe Buhannic as a director (2 pages) |
12 May 2010 | Registered office address changed from 2 Station Road Chertsey Surrey KT16 8BE on 12 May 2010 (1 page) |
12 May 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
12 May 2010 | Appointment of Mrs Aleksandra Anna Barczak-Dziedzic as a secretary (1 page) |
12 May 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
12 May 2010 | Termination of appointment of Dana Caggiano as a director (1 page) |
12 May 2010 | Termination of appointment of Dana Caggiano as a director (1 page) |
12 May 2010 | Appointment of Mrs Aleksandra Anna Barczak-Dziedzic as a secretary (1 page) |
12 May 2010 | Termination of appointment of Dorothy Kay as a secretary (1 page) |
12 May 2010 | Termination of appointment of Dorothy Kay as a secretary (1 page) |
12 May 2010 | Registered office address changed from 2 Station Road Chertsey Surrey KT16 8BE on 12 May 2010 (1 page) |
26 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
5 January 2009 | Director appointed miss dana caggiano (1 page) |
5 January 2009 | Director appointed miss dana caggiano (1 page) |
11 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
11 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
11 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
6 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
6 December 2007 | Return made up to 07/11/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
1 January 2007 | Return made up to 07/11/06; full list of members (2 pages) |
1 January 2007 | Return made up to 07/11/06; full list of members (2 pages) |
12 December 2006 | Ad 06/11/06--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
12 December 2006 | Nc inc already adjusted 06/11/06 (1 page) |
12 December 2006 | Ad 06/11/06--------- £ si 25@1=25 £ ic 100/125 (2 pages) |
12 December 2006 | Resolutions
|
12 December 2006 | Resolutions
|
12 December 2006 | Nc inc already adjusted 06/11/06 (1 page) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
9 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
30 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
30 December 2004 | Return made up to 07/11/04; full list of members (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
6 January 2004 | Return made up to 07/11/03; full list of members (5 pages) |
6 January 2004 | Return made up to 07/11/03; full list of members (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
10 April 2003 | Total exemption small company accounts made up to 30 November 2002 (5 pages) |
12 November 2002 | Return made up to 07/11/02; full list of members (6 pages) |
12 November 2002 | Return made up to 07/11/02; full list of members (6 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
22 April 2002 | Total exemption small company accounts made up to 30 November 2001 (5 pages) |
22 February 2002 | Return made up to 07/11/01; full list of members (5 pages) |
22 February 2002 | Return made up to 07/11/01; full list of members (5 pages) |
22 February 2002 | Secretary's particulars changed (1 page) |
22 February 2002 | Secretary's particulars changed (1 page) |
20 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
14 November 2000 | Return made up to 07/11/00; full list of members
|
14 November 2000 | Return made up to 07/11/00; full list of members
|
11 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
11 September 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
7 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
7 December 1999 | Return made up to 07/11/99; full list of members (6 pages) |
5 July 1999 | Registered office changed on 05/07/99 from: unit 2 the forum hanworth lane chertsey surrey KT16 9JX (1 page) |
5 July 1999 | Registered office changed on 05/07/99 from: unit 2 the forum hanworth lane chertsey surrey KT16 9JX (1 page) |
1 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
1 April 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
27 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 07/11/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
19 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
11 December 1997 | Return made up to 07/11/97; full list of members (5 pages) |
11 December 1997 | Return made up to 07/11/97; full list of members (5 pages) |
29 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
29 May 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
24 December 1996 | Ad 29/11/96--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
24 December 1996 | Ad 29/11/96--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
12 December 1996 | Return made up to 07/11/96; full list of members
|
12 December 1996 | Return made up to 07/11/96; full list of members
|
17 July 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
17 July 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
4 December 1995 | Return made up to 07/11/95; full list of members
|
4 December 1995 | Return made up to 07/11/95; full list of members
|
27 September 1995 | Registered office changed on 27/09/95 from: unit 2 the forum hanworth lane chertsey surrey KT16 9JX (1 page) |
27 September 1995 | Registered office changed on 27/09/95 from: unit 2 the forum hanworth lane chertsey surrey KT16 9JX (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 26 the park london W5 5NL (1 page) |
20 July 1995 | Registered office changed on 20/07/95 from: 26 the park london W5 5NL (1 page) |
7 November 1994 | Certificate of incorporation (1 page) |
7 November 1994 | Incorporation (13 pages) |
7 November 1994 | Incorporation (13 pages) |
7 November 1994 | Certificate of incorporation (1 page) |