Company NameAnalytic Limited
DirectorMatthew John Trench
Company StatusActive
Company Number03697800
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMatthew John Trench
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(3 years, 2 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12a Parc House
25-37 Cowleaze Road
Kingston Upon Thames
KT2 6DZ
Secretary NameMarcus John Sewell Trench
StatusCurrent
Appointed30 July 2014(15 years, 6 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressUnit 12a Parc House
25-37 Cowleaze Road
Kingston Upon Thames
KT2 6DZ
Director NameKenneth Joseph Carruthers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Lower Wood Road
Claygate
Esher
Surrey
KT10 0EU
Director NameMr Stuart William John Jebb
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodyers Farm
Wonersh
Guildford
Surrey
GU5 0RX
Director NameMr John Charles Wyatt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St Stephens Avenue
Ealing
London
W13 8ES
Director NameMr John Charles Wyatt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St Stephens Avenue
Ealing
London
W13 8ES
Secretary NameMr John Charles Wyatt
NationalityBritish
StatusResigned
Appointed19 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St Stephens Avenue
Ealing
London
W13 8ES
Director NameMr Stuart William John Jebb
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(5 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Woodyers Farm
Wonersh
Guildford
Surrey
GU5 0RX
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameRJP Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2006(7 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 July 2014)
Correspondence Address2 A C Court
High Street
Thames Ditton
Surrey
KT7 0SR

Contact

Websitebuildingbeautifulhomes.co.uk

Location

Registered AddressUnit 12a Parc House
25-37 Cowleaze Road
Kingston Upon Thames
KT2 6DZ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

387 at £1Matthew John Trench
43.48%
Ordinary A
290 at £1Marcus John Sewell Trench
32.58%
Ordinary C
100 at £1Ian Astell
11.24%
Ordinary B
89 at £1Andrew Michael Roberts
10.00%
Ordinary D
8 at £1Andrew Michael Roberts
0.90%
Ordinary B
8 at £1Marcus John Sewell Trench
0.90%
Ordinary B
8 at £1Matthew John Trench
0.90%
Ordinary B

Financials

Year2014
Net Worth£63,347
Cash£50,703
Current Liabilities£852,240

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months, 1 week from now)

Charges

13 August 2012Delivered on: 17 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage 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, plant & machinery see image for full details.
Outstanding
21 May 2010Delivered on: 28 May 2010
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
21 August 2004Delivered on: 7 September 2004
Satisfied on: 19 August 2010
Persons entitled: Lloyds Tsb 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 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

Filing History

1 February 2021Change of details for Marcus John Sewell Trench as a person with significant control on 20 January 2021 (2 pages)
1 February 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
20 January 2021Registered office address changed from Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE to 100a High Street Hampton TW12 2st on 20 January 2021 (1 page)
30 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
6 April 2019Satisfaction of charge 2 in full (4 pages)
31 January 2019Change of details for Marcus John Sewell Trench as a person with significant control on 2 October 2017 (2 pages)
31 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
31 January 2019Director's details changed for Matthew John Trench on 19 January 2019 (2 pages)
18 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
7 February 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
26 January 2018Change of details for Matthew John Trench as a person with significant control on 25 January 2018 (2 pages)
25 January 2018Director's details changed for Matthew John Trench on 25 January 2018 (2 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
26 July 2017Purchase of own shares. (3 pages)
26 July 2017Purchase of own shares. (3 pages)
26 July 2017Cancellation of shares. Statement of capital on 20 June 2017
  • GBP 890
(4 pages)
26 July 2017Cancellation of shares. Statement of capital on 20 June 2017
  • GBP 890
(4 pages)
21 April 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
21 April 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
19 April 2017Statement of capital following an allotment of shares on 29 June 2016
  • GBP 895
(4 pages)
19 April 2017Secretary's details changed for Marcus John Sewell Trench on 13 January 2017 (1 page)
19 April 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 April 2017 (1 page)
19 April 2017Secretary's details changed for Marcus John Sewell Trench on 13 January 2017 (1 page)
19 April 2017Registered office address changed from Hillbrow House Hillbrow Road Esher Surrey KT10 9NW United Kingdom to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 19 April 2017 (1 page)
19 April 2017Statement of capital following an allotment of shares on 29 June 2016
  • GBP 895
(4 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
13 April 2017Statement of company's objects (2 pages)
13 April 2017Statement of company's objects (2 pages)
13 April 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
12 April 2017Compulsory strike-off action has been discontinued (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 February 2016Annual return made up to 19 January 2016
Statement of capital on 2016-02-10
  • GBP 890
(5 pages)
10 February 2016Annual return made up to 19 January 2016
Statement of capital on 2016-02-10
  • GBP 890
(5 pages)
21 January 2016Registered office address changed from 2 a C Court, High Street Thames Ditton Surrey KT7 0SR to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 21 January 2016 (1 page)
21 January 2016Registered office address changed from 2 a C Court, High Street Thames Ditton Surrey KT7 0SR to Hillbrow House Hillbrow Road Esher Surrey KT10 9NW on 21 January 2016 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
29 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 890
(6 pages)
29 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 890
(6 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
31 July 2014Appointment of Marcus John Sewell Trench as a secretary on 30 July 2014 (2 pages)
31 July 2014Termination of appointment of Rjp Secretaries Limited as a secretary on 30 July 2014 (1 page)
31 July 2014Termination of appointment of Rjp Secretaries Limited as a secretary on 30 July 2014 (1 page)
31 July 2014Appointment of Marcus John Sewell Trench as a secretary on 30 July 2014 (2 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 890
(5 pages)
29 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 890
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 April 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
3 January 2012Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
3 January 2012Current accounting period extended from 31 August 2011 to 31 January 2012 (1 page)
12 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 890
(5 pages)
12 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 801
(4 pages)
12 December 2011Change of share class name or designation (2 pages)
12 December 2011Statement of capital following an allotment of shares on 28 November 2011
  • GBP 890
(5 pages)
12 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 December 2011Change of share class name or designation (2 pages)
12 December 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 December 2011Statement of capital following an allotment of shares on 25 November 2011
  • GBP 801
(4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 April 2009Return made up to 19/01/09; full list of members (3 pages)
2 April 2009Return made up to 19/01/09; full list of members (3 pages)
30 May 2008Director's change of particulars / matthew trench / 30/05/2008 (1 page)
30 May 2008Director's change of particulars / matthew trench / 30/05/2008 (1 page)
31 March 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
31 March 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
28 February 2008Return made up to 19/01/08; full list of members (3 pages)
28 February 2008Return made up to 19/01/08; full list of members (3 pages)
15 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
15 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
23 February 2007Return made up to 19/01/07; full list of members (3 pages)
23 February 2007Return made up to 19/01/07; full list of members (3 pages)
6 December 2006New secretary appointed (1 page)
6 December 2006New secretary appointed (1 page)
6 December 2006Registered office changed on 06/12/06 from: 12 littleworth road esher surrey KT10 0PD (1 page)
6 December 2006Registered office changed on 06/12/06 from: 12 littleworth road esher surrey KT10 0PD (1 page)
29 November 2006Secretary resigned;director resigned (1 page)
29 November 2006Secretary resigned;director resigned (1 page)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
27 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
27 June 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
14 February 2006Return made up to 19/01/06; full list of members (7 pages)
14 February 2006Return made up to 19/01/06; full list of members (7 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
2 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
2 December 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
17 June 2005Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
17 June 2005Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
1 February 2005Return made up to 19/01/05; full list of members (7 pages)
1 February 2005Return made up to 19/01/05; full list of members (7 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
31 October 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
31 October 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
7 September 2004Particulars of mortgage/charge (7 pages)
7 September 2004Particulars of mortgage/charge (7 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
6 February 2004Return made up to 19/01/04; full list of members (9 pages)
6 February 2004Return made up to 19/01/04; full list of members (9 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
14 October 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
17 January 2003Return made up to 19/01/03; full list of members (8 pages)
17 January 2003Return made up to 19/01/03; full list of members (8 pages)
9 September 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
9 September 2002Total exemption full accounts made up to 31 January 2002 (5 pages)
21 June 2002Ad 01/04/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
21 June 2002Ad 01/04/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
17 January 2002Return made up to 19/01/02; full list of members (7 pages)
17 January 2002Return made up to 19/01/02; full list of members (7 pages)
14 May 2001Full accounts made up to 31 January 2001 (5 pages)
14 May 2001Full accounts made up to 31 January 2001 (5 pages)
21 January 2001Return made up to 19/01/01; full list of members (7 pages)
21 January 2001Return made up to 19/01/01; full list of members (7 pages)
21 September 2000Full accounts made up to 31 January 2000 (5 pages)
21 September 2000Full accounts made up to 31 January 2000 (5 pages)
3 February 2000Return made up to 19/01/00; full list of members (7 pages)
3 February 2000Return made up to 19/01/00; full list of members (7 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New secretary appointed;new director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Ad 19/01/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 February 1999New director appointed (2 pages)
25 February 1999Ad 19/01/99--------- £ si 2@1=2 £ ic 1/3 (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999New secretary appointed;new director appointed (2 pages)
26 January 1999Registered office changed on 26/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
26 January 1999Registered office changed on 26/01/99 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
19 January 1999Incorporation (13 pages)
19 January 1999Incorporation (13 pages)