Altrincham
Cheshire
WA14 1JL
Director Name | Mr Mark Ashley Rixon |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2002(1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 April 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 12 Parkcroft Road West Bridgford Nottingham Nottinghamshire NG2 6FN |
Secretary Name | Mr Peter John Singleton |
---|---|
Nationality | English,Australian |
Status | Resigned |
Appointed | 27 August 2002(1 week after company formation) |
Appointment Duration | 7 years, 7 months (resigned 09 April 2010) |
Role | Client Manager |
Country of Residence | England |
Correspondence Address | 20 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Paul Robin Armitage |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 April 2010) |
Role | Consultant |
Correspondence Address | 26 Longstork Road Rugby Warwickshire Cv23 Ogd |
Director Name | Mr David Jonathan Cooper |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 April 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 83 Junction Road Norton Stockton On Tees TS20 1PU |
Director Name | Andrew Thomas King |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 April 2010) |
Role | Consultant |
Correspondence Address | 8 Wentworth Road Olton Solihull B92 7NA |
Director Name | Mr Richard Bennison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 May 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | John Guthrie Griffith Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 July 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Mr Colin Geoffrey Cleaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Adele Helen Anderson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2010(8 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Antony George Cates |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Paul Long |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(8 years, 9 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr James Webster Marsh |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Mr Simon Jeremy Collins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(9 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 July 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Secretary Name | Joanne Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 March 2021) |
Role | Company Director |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Michael Andrew McDonagh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square Canary Wharf London E14 5GL |
Director Name | Sarah Kate Gilchrist Willows |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(14 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Edward Neil Barnicoat |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 March 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Joanne Dean |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Timothy Richard Jones |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2021) |
Role | Partner |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Correspondence Address | 116 Lonsdale House 52 Blucher Street Birmingham West Midlands B1 1QU |
Website | analitica.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Kpmg United Kingdom PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £200,000 |
Net Worth | £522,000 |
Cash | £407,000 |
Current Liabilities | £65,000 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 July 2008 | Delivered on: 12 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: analitica LTD performance bond and numbered 08101768 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|
9 August 2017 | Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page) |
---|---|
9 August 2017 | Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 8 July 2017 with no updates (3 pages) |
28 June 2017 | Full accounts made up to 30 September 2016 (17 pages) |
3 February 2017 | Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages) |
2 February 2017 | Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page) |
8 July 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (17 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
16 October 2015 | Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
14 October 2015 | Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page) |
9 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
14 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
31 August 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages) |
31 August 2014 | Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages) |
31 August 2014 | Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages) |
31 August 2014 | Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages) |
16 June 2014 | Full accounts made up to 30 September 2013 (18 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
3 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
2 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Change of name notice (2 pages) |
25 March 2013 | Company name changed analitica LIMITED\certificate issued on 25/03/13
|
4 September 2012 | Appointment of Mr Simon Jeremy Collins as a director (2 pages) |
4 September 2012 | Appointment of Mr James Webster Marsh as a director (2 pages) |
3 September 2012 | Termination of appointment of Antony Cates as a director (1 page) |
3 September 2012 | Termination of appointment of John Griffith Jones as a director (1 page) |
5 July 2012 | Secretary's details changed for Colin Geoffrey Cleaves on 11 June 2012 (2 pages) |
5 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages) |
8 June 2012 | Termination of appointment of Richard Bennison as a director (2 pages) |
15 May 2012 | Full accounts made up to 30 September 2011 (20 pages) |
26 September 2011 | Director's details changed for Richard Bennison on 1 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Richard Bennison on 1 September 2011 (3 pages) |
23 September 2011 | Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages) |
23 September 2011 | Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages) |
13 September 2011 | Annual return made up to 20 August 2011 (16 pages) |
29 June 2011 | Full accounts made up to 30 September 2010 (23 pages) |
27 June 2011 | Appointment of Anthony George Cates as a director (3 pages) |
27 June 2011 | Appointment of Paul Long as a director (3 pages) |
24 June 2011 | Termination of appointment of Adele Anderson as a director (2 pages) |
4 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (14 pages) |
18 October 2010 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 18 October 2010 (2 pages) |
18 October 2010 | Appointment of Adele Helen Anderson as a director (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 May 2010 | Termination of appointment of Mark Rixon as a director (2 pages) |
13 May 2010 | Appointment of Richard Bennison as a director (3 pages) |
13 May 2010 | Appointment of John Guthrie Griffith Jones as a director (3 pages) |
13 May 2010 | Termination of appointment of David Cooper as a director (2 pages) |
13 May 2010 | Termination of appointment of Paul Armitage as a director (2 pages) |
13 May 2010 | Termination of appointment of Andrew King as a director (2 pages) |
13 May 2010 | Termination of appointment of Peter Singleton as a director (2 pages) |
13 May 2010 | Termination of appointment of Peter Singleton as a secretary (2 pages) |
11 May 2010 | Appointment of Colin Geoffrey Cleaves as a secretary (3 pages) |
26 April 2010 | Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages) |
26 April 2010 | Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 26 April 2010 (2 pages) |
22 April 2010 | Resolutions
|
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 September 2009 | Return made up to 20/08/09; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
12 September 2008 | Director and secretary's change of particulars / peter singleton / 01/01/2008 (1 page) |
12 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
12 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 August 2007 | Return made up to 20/08/07; full list of members (4 pages) |
28 August 2007 | Location of register of members (1 page) |
22 November 2006 | Return made up to 20/08/06; full list of members
|
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
5 September 2005 | Return made up to 20/08/05; full list of members (4 pages) |
5 September 2005 | Director's particulars changed (1 page) |
18 August 2004 | Return made up to 20/08/04; full list of members
|
24 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: c/o midlands company services lt unit 30 the old woodyard hagley hall hagley worcestershire DY9 9LQ (1 page) |
12 September 2003 | Return made up to 20/08/03; full list of members (9 pages) |
2 September 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
20 January 2003 | Ad 28/10/02-20/12/02 £ si 999@1=999 £ ic 1/1000 (3 pages) |
19 December 2002 | Registered office changed on 19/12/02 from: midlands company services LIMITED, 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page) |
25 October 2002 | New director appointed (3 pages) |
25 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
6 October 2002 | New secretary appointed;new director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
28 August 2002 | Director resigned (1 page) |
28 August 2002 | Secretary resigned (1 page) |
20 August 2002 | Incorporation (9 pages) |