Company NameShazam Analytics Limited
DirectorDavid Bates
Company StatusActive
Company Number03744527
CategoryPrivate Limited Company
Incorporation Date31 March 1999(25 years ago)
Previous NameElastix Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDavid Bates
Date of BirthOctober 1970 (Born 53 years ago)
NationalityNew Zealander
StatusCurrent
Appointed31 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Marlowe Road
Cambridge
CB3 9JW
Secretary NameMr David Bates
StatusCurrent
Appointed30 March 2012(13 years after company formation)
Appointment Duration12 years
RoleCompany Director
Correspondence Address6 Marlowe Road
Cambridge
CB3 9JW
Director NameSamantha Rita Caretti
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed21 February 2005(5 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Marlowe Road
Cambridge
CB3 9JW
Secretary NameSamantha Rita Caretti
NationalityItalian
StatusResigned
Appointed21 February 2005(5 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 March 2012)
RoleCompany Director
Correspondence Address6 Marlowe Road
Newnham
Cambridge
CB3 9JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NamePlan I.T Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence AddressLansdowne House
City Forum 250 City Road
London
EC1V 2QZ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeconometrics.com
Email address[email protected]
Telephone0845 5576491
Telephone regionUnknown

Location

Registered Address1417-1419 London Road
Norbury
London
SW16 4AH
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£30,032
Cash£69,049
Current Liabilities£42,105

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

11 September 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 August 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 August 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 August 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 July 2019Termination of appointment of Samantha Rita Caretti as a director on 5 April 2019 (1 page)
4 July 2019Confirmation statement made on 4 July 2019 with updates (4 pages)
17 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20
(5 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20
(5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 20
(5 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 20
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
11 July 2012Appointment of Mr David Bates as a secretary (2 pages)
11 July 2012Appointment of Mr David Bates as a secretary (2 pages)
10 July 2012Termination of appointment of Samantha Caretti as a secretary (1 page)
10 July 2012Director's details changed for David Bates on 30 March 2012 (2 pages)
10 July 2012Director's details changed for David Bates on 30 March 2012 (2 pages)
10 July 2012Termination of appointment of Samantha Caretti as a secretary (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Company name changed elastix LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Company name changed elastix LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-23
(2 pages)
29 April 2010Director's details changed for Samantha Rita Caretti on 31 March 2010 (2 pages)
29 April 2010Secretary's details changed for Samantha Rita Careth on 31 March 2010 (1 page)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for David Bates on 31 March 2010 (2 pages)
29 April 2010Secretary's details changed for Samantha Rita Careth on 31 March 2010 (1 page)
29 April 2010Director's details changed for David Bates on 31 March 2010 (2 pages)
29 April 2010Director's details changed for Samantha Rita Caretti on 31 March 2010 (2 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 June 2009Return made up to 31/03/09; full list of members (4 pages)
10 June 2009Return made up to 31/03/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Return made up to 31/03/08; full list of members (4 pages)
17 September 2008Return made up to 31/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 31/03/07; full list of members (2 pages)
30 July 2007Return made up to 31/03/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: 2 semley road norbury london SW16 4PH (1 page)
15 March 2007Registered office changed on 15/03/07 from: 2 semley road norbury london SW16 4PH (1 page)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 July 2006Secretary's particulars changed (1 page)
6 July 2006Secretary's particulars changed (1 page)
6 July 2006Return made up to 31/03/06; full list of members (2 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 31/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Return made up to 31/03/05; full list of members (7 pages)
14 June 2005Return made up to 31/03/05; full list of members (7 pages)
28 February 2005New director appointed (2 pages)
28 February 2005New director appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
25 February 2005New secretary appointed (2 pages)
25 February 2005Registered office changed on 25/02/05 from: lansdowne house city forum 250 city road london EC1V 2QZ (1 page)
25 February 2005Ad 01/11/04--------- £ si 18@1=18 £ ic 2/20 (2 pages)
25 February 2005Ad 01/11/04--------- £ si 18@1=18 £ ic 2/20 (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
21 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
4 May 2004Return made up to 31/03/04; full list of members (6 pages)
4 May 2004Return made up to 31/03/04; full list of members (6 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
5 April 2002Return made up to 31/03/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
1 May 2001Full accounts made up to 31 March 2000 (6 pages)
1 May 2001Full accounts made up to 31 March 2000 (6 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 July 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
25 July 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 July 2000Director's particulars changed (1 page)
18 July 2000Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
29 December 1999Director's particulars changed (1 page)
1 May 1999New director appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999New secretary appointed (2 pages)
1 May 1999New director appointed (2 pages)
23 April 1999Registered office changed on 23/04/99 from: 3RD floor 12-13 lime street london EC3M 7AB (1 page)
23 April 1999Registered office changed on 23/04/99 from: 3RD floor 12-13 lime street london EC3M 7AB (1 page)
13 April 1999Registered office changed on 13/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
13 April 1999Registered office changed on 13/04/99 from: 788-790 finchley road london NW11 7TJ (1 page)
31 March 1999Incorporation (17 pages)
31 March 1999Incorporation (17 pages)