Company NameStreetwise Analytics Limited
Company StatusDissolved
Company Number04927969
CategoryPrivate Limited Company
Incorporation Date9 October 2003(20 years, 6 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMiss Alexandra Louise Jones
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2019(15 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 14 June 2022)
RoleInterim Ceo
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameGordon Stuart Farquharson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Sandstone
5 Kent Road
Richmond
TW9 3JJ
Director NameMr Richard Keith Malivoire
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Secretary NameMr Richard Keith Malivoire
NationalityBritish
StatusResigned
Appointed09 October 2003(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Director NameMrs Jaqueline Noela Kathleen Malivoire
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2011(7 years, 11 months after company formation)
Appointment Duration3 years (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Abbey Gardens
Upper Woolhampton
Reading
Berkshire
RG7 5TZ
Secretary NameMrs Jaqueline Noela Kathleen Malivoire
StatusResigned
Appointed18 September 2011(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 2015)
RoleCompany Director
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMr Timothy James Drye
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMr Jonathan Andrew Hale
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2015(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2017)
RoleCEO
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Secretary NameMr David George Wigman
StatusResigned
Appointed29 January 2015(11 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2016)
RoleCompany Director
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Secretary NameMr Jonathan Andrew Hale
NationalityBritish
StatusResigned
Appointed30 June 2016(12 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Secretary NameMiss Isabel Roncero
StatusResigned
Appointed08 March 2017(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 February 2022)
RoleCompany Director
Correspondence Address153-157 Cleveland Street
London
W1T 6QW
Director NameMr Nicholas Mark Rossiter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2017(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address153-157 Cleveland Street
London
W1T 6QW

Contact

Websitestreetwise-analytics.co.uk

Location

Registered Address153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,390
Cash£9,240
Current Liabilities£28,514

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

11 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
3 April 2019Notification of Alexandra Louise Jones as a person with significant control on 21 March 2019 (2 pages)
3 April 2019Appointment of Miss Alexandra Louise Jones as a director on 21 March 2019 (2 pages)
3 April 2019Termination of appointment of Nicholas Mark Rossiter as a director on 21 March 2019 (1 page)
3 April 2019Cessation of Nicholas Mark Rossiter as a person with significant control on 21 March 2019 (1 page)
5 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
12 October 2018Confirmation statement made on 9 October 2018 with updates (4 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 October 2017Cessation of Jonathan Andrew Hale as a person with significant control on 30 June 2017 (1 page)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 October 2017Notification of Nicholas Mark Rossiter as a person with significant control on 1 July 2017 (2 pages)
17 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
17 October 2017Notification of Nicholas Mark Rossiter as a person with significant control on 1 July 2017 (2 pages)
17 October 2017Cessation of Jonathan Andrew Hale as a person with significant control on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Jonathan Andrew Hale as a director on 30 June 2017 (1 page)
13 July 2017Appointment of Mr Nicholas Mark Rossiter as a director on 1 July 2017 (2 pages)
13 July 2017Appointment of Mr Nicholas Mark Rossiter as a director on 1 July 2017 (2 pages)
13 July 2017Termination of appointment of Jonathan Andrew Hale as a director on 30 June 2017 (1 page)
20 March 2017Appointment of Miss Isabel Roncero as a secretary on 8 March 2017 (2 pages)
20 March 2017Appointment of Miss Isabel Roncero as a secretary on 8 March 2017 (2 pages)
20 March 2017Termination of appointment of Jonathan Andrew Hale as a secretary on 8 March 2017 (1 page)
20 March 2017Termination of appointment of Jonathan Andrew Hale as a secretary on 8 March 2017 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
29 July 2016Termination of appointment of David George Wigman as a secretary on 30 June 2016 (1 page)
29 July 2016Termination of appointment of David George Wigman as a secretary on 30 June 2016 (1 page)
29 July 2016Appointment of Mr Jonathan Andrew Hale as a secretary on 30 June 2016 (2 pages)
29 July 2016Appointment of Mr Jonathan Andrew Hale as a secretary on 30 June 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(3 pages)
4 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2,000
(3 pages)
30 April 2015Termination of appointment of Richard Keith Malivoire as a director on 29 January 2015 (1 page)
30 April 2015Appointment of Mr David George Wigman as a secretary on 29 January 2015 (2 pages)
30 April 2015Termination of appointment of Jaqueline Noela Kathleen Malivoire as a secretary on 29 January 2015 (1 page)
30 April 2015Termination of appointment of Timothy James Drye as a director on 29 January 2015 (1 page)
30 April 2015Termination of appointment of Richard Keith Malivoire as a director on 29 January 2015 (1 page)
30 April 2015Appointment of Mr Jonathan Andrew Hale as a director on 29 January 2015 (2 pages)
30 April 2015Registered office address changed from 4 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ to C/O Registry Trust Ltd 153-157 Cleveland Street London W1T 6QW on 30 April 2015 (1 page)
30 April 2015Registered office address changed from 4 Abbey Gardens Upper Woolhampton Reading Berkshire RG7 5TZ to C/O Registry Trust Ltd 153-157 Cleveland Street London W1T 6QW on 30 April 2015 (1 page)
30 April 2015Appointment of Mr Jonathan Andrew Hale as a director on 29 January 2015 (2 pages)
30 April 2015Termination of appointment of Jaqueline Noela Kathleen Malivoire as a secretary on 29 January 2015 (1 page)
30 April 2015Appointment of Mr David George Wigman as a secretary on 29 January 2015 (2 pages)
30 April 2015Termination of appointment of Timothy James Drye as a director on 29 January 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Termination of appointment of Jaqueline Noela Kathleen Malivoire as a director on 15 October 2014 (1 page)
21 November 2014Termination of appointment of Jaqueline Noela Kathleen Malivoire as a director on 15 October 2014 (1 page)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000
(5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000
(5 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2,000
(5 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,000
(5 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,000
(5 pages)
18 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2,000
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
26 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 August 2013Appointment of Dr Timothy Drye as a director (2 pages)
2 August 2013Appointment of Dr Timothy Drye as a director (2 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
10 October 2011Termination of appointment of Richard Malivoire as a secretary (1 page)
10 October 2011Appointment of Mrs Jaqueline Noela Kathleen Malivoire as a secretary (1 page)
10 October 2011Appointment of Mrs Jaqueline Noela Kathleen Malivoire as a director (2 pages)
10 October 2011Termination of appointment of Richard Malivoire as a secretary (1 page)
10 October 2011Appointment of Mrs Jaqueline Noela Kathleen Malivoire as a director (2 pages)
10 October 2011Appointment of Mrs Jaqueline Noela Kathleen Malivoire as a secretary (1 page)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
3 November 2010Termination of appointment of Gordon Farquharson as a director (1 page)
3 November 2010Termination of appointment of Gordon Farquharson as a director (1 page)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
21 October 2010Registered office address changed from 23 Sandstone, Kent Road Kew Gardens Richmond Surrey TW9 3JJ on 21 October 2010 (1 page)
21 October 2010Registered office address changed from 23 Sandstone, Kent Road Kew Gardens Richmond Surrey TW9 3JJ on 21 October 2010 (1 page)
15 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
22 November 2009Director's details changed for Mr Richard Keith Malivoire on 21 November 2009 (2 pages)
22 November 2009Director's details changed for Gordon Stuart Farquharson on 21 November 2009 (2 pages)
22 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
22 November 2009Director's details changed for Gordon Stuart Farquharson on 21 November 2009 (2 pages)
22 November 2009Director's details changed for Mr Richard Keith Malivoire on 21 November 2009 (2 pages)
22 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
22 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
7 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 December 2008Return made up to 09/10/08; full list of members (4 pages)
19 December 2008Return made up to 09/10/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Return made up to 09/10/07; full list of members (2 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 October 2006Return made up to 09/10/06; full list of members (2 pages)
23 October 2006Return made up to 09/10/06; full list of members (2 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
26 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 October 2005Return made up to 09/10/05; full list of members (2 pages)
31 October 2005Return made up to 09/10/05; full list of members (2 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 November 2004Return made up to 09/10/04; full list of members (7 pages)
30 November 2004Return made up to 09/10/04; full list of members (7 pages)
24 December 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
24 December 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
9 October 2003Incorporation (19 pages)
9 October 2003Incorporation (19 pages)