Company NameKPMG Business Intelligence Limited
Company StatusDissolved
Company Number04515558
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date26 February 2022 (2 years, 1 month ago)
Previous NameAnalitica Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Peter John Singleton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish,Australian
StatusResigned
Appointed27 August 2002(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 2010)
RoleClient Manager
Country of ResidenceEngland
Correspondence Address20 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NameMr Mark Ashley Rixon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address12 Parkcroft Road
West Bridgford
Nottingham
Nottinghamshire
NG2 6FN
Secretary NameMr Peter John Singleton
NationalityEnglish,Australian
StatusResigned
Appointed27 August 2002(1 week after company formation)
Appointment Duration7 years, 7 months (resigned 09 April 2010)
RoleClient Manager
Country of ResidenceEngland
Correspondence Address20 Hazel Road
Altrincham
Cheshire
WA14 1JL
Director NamePaul Robin Armitage
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 09 April 2010)
RoleConsultant
Correspondence Address26 Longstork Road
Rugby
Warwickshire
Cv23 Ogd
Director NameMr David Jonathan Cooper
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 09 April 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address83 Junction Road
Norton
Stockton On Tees
TS20 1PU
Director NameAndrew Thomas King
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 09 April 2010)
RoleConsultant
Correspondence Address8 Wentworth Road
Olton
Solihull
B92 7NA
Director NameMr Richard Bennison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 May 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameJohn Guthrie Griffith Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2010(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameMr Colin Geoffrey Cleaves
NationalityBritish
StatusResigned
Appointed09 April 2010(7 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameAdele Helen Anderson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(8 years after company formation)
Appointment Duration9 months, 1 week (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Director NameMr Antony George Cates
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Paul Long
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2011(8 years, 9 months after company formation)
Appointment Duration8 years (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr James Webster Marsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Simon Jeremy Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameJoanne Dean
NationalityBritish
StatusResigned
Appointed01 August 2014(11 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 March 2021)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Michael Andrew McDonagh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(13 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameSarah Kate Gilchrist Willows
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(14 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Edward Neil Barnicoat
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(14 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Director NameJoanne Dean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameMr Timothy Richard Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(16 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 March 2021)
RolePartner
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address116 Lonsdale House
52 Blucher Street
Birmingham
West Midlands
B1 1QU

Contact

Websiteanalitica.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Kpmg United Kingdom PLC
100.00%
Ordinary

Financials

Year2014
Turnover£200,000
Net Worth£522,000
Cash£407,000
Current Liabilities£65,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

9 July 2008Delivered 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

Filing History

9 August 2017Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page)
9 August 2017Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 30 September 2016 (17 pages)
3 February 2017Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
1 July 2016Full accounts made up to 30 September 2015 (17 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
14 April 2015Full accounts made up to 30 September 2014 (17 pages)
31 August 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages)
31 August 2014Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages)
31 August 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (2 pages)
31 August 2014Appointment of Joanne Dean as a secretary on 1 August 2014 (3 pages)
16 June 2014Full accounts made up to 30 September 2013 (18 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1,000
(5 pages)
3 July 2013Full accounts made up to 30 September 2012 (20 pages)
2 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
25 March 2013Change of name notice (2 pages)
25 March 2013Company name changed analitica LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-14
(2 pages)
4 September 2012Appointment of Mr Simon Jeremy Collins as a director (2 pages)
4 September 2012Appointment of Mr James Webster Marsh as a director (2 pages)
3 September 2012Termination of appointment of Antony Cates as a director (1 page)
3 September 2012Termination of appointment of John Griffith Jones as a director (1 page)
5 July 2012Secretary's details changed for Colin Geoffrey Cleaves on 11 June 2012 (2 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
5 July 2012Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages)
8 June 2012Termination of appointment of Richard Bennison as a director (2 pages)
15 May 2012Full accounts made up to 30 September 2011 (20 pages)
26 September 2011Director's details changed for Richard Bennison on 1 September 2011 (3 pages)
26 September 2011Director's details changed for Richard Bennison on 1 September 2011 (3 pages)
23 September 2011Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages)
23 September 2011Director's details changed for John Guthrie Griffith Jones on 1 September 2011 (3 pages)
13 September 2011Annual return made up to 20 August 2011 (16 pages)
29 June 2011Full accounts made up to 30 September 2010 (23 pages)
27 June 2011Appointment of Anthony George Cates as a director (3 pages)
27 June 2011Appointment of Paul Long as a director (3 pages)
24 June 2011Termination of appointment of Adele Anderson as a director (2 pages)
4 November 2010Annual return made up to 20 August 2010 with a full list of shareholders (14 pages)
18 October 2010Registered office address changed from 8 Salisbury Square London EC4Y 8BB on 18 October 2010 (2 pages)
18 October 2010Appointment of Adele Helen Anderson as a director (3 pages)
20 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 May 2010Termination of appointment of Mark Rixon as a director (2 pages)
13 May 2010Appointment of Richard Bennison as a director (3 pages)
13 May 2010Appointment of John Guthrie Griffith Jones as a director (3 pages)
13 May 2010Termination of appointment of David Cooper as a director (2 pages)
13 May 2010Termination of appointment of Paul Armitage as a director (2 pages)
13 May 2010Termination of appointment of Andrew King as a director (2 pages)
13 May 2010Termination of appointment of Peter Singleton as a director (2 pages)
13 May 2010Termination of appointment of Peter Singleton as a secretary (2 pages)
11 May 2010Appointment of Colin Geoffrey Cleaves as a secretary (3 pages)
26 April 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (3 pages)
26 April 2010Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT on 26 April 2010 (2 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
18 September 2009Return made up to 20/08/09; full list of members (5 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 September 2008Director and secretary's change of particulars / peter singleton / 01/01/2008 (1 page)
12 September 2008Return made up to 20/08/08; full list of members (5 pages)
12 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2007Return made up to 20/08/07; full list of members (4 pages)
28 August 2007Location of register of members (1 page)
22 November 2006Return made up to 20/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 September 2005Return made up to 20/08/05; full list of members (4 pages)
5 September 2005Director's particulars changed (1 page)
18 August 2004Return made up to 20/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
24 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 April 2004Registered 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 2003Return made up to 20/08/03; full list of members (9 pages)
2 September 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
20 January 2003Ad 28/10/02-20/12/02 £ si 999@1=999 £ ic 1/1000 (3 pages)
19 December 2002Registered office changed on 19/12/02 from: midlands company services LIMITED, 116 lonsdale house 52 blucher street birmingham B1 1QU (1 page)
25 October 2002New director appointed (3 pages)
25 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
6 October 2002New secretary appointed;new director appointed (2 pages)
3 September 2002New director appointed (2 pages)
28 August 2002Director resigned (1 page)
28 August 2002Secretary resigned (1 page)
20 August 2002Incorporation (9 pages)