Company NameBarryanalytics Limited
DirectorsBarry Leventhal and Hazel Leventhal
Company StatusActive
Company Number06970113
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)

Business Activity

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

Directors

Director NameDr Barry Leventhal
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMrs Hazel Leventhal
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed22 July 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitebarryanalytics.com
Telephone020 89052634
Telephone regionLondon

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £0.5Barry Levanthal
50.00%
Ordinary
1 at £0.5Hazel Levanthal
50.00%
Ordinary

Financials

Year2014
Net Worth£4,237
Cash£18,044
Current Liabilities£14,675

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months ago)
Next Return Due5 August 2024 (3 months, 2 weeks from now)

Filing History

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
21 April 2023Micro company accounts made up to 31 July 2022 (2 pages)
27 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 July 2021 (2 pages)
23 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
7 April 2021Micro company accounts made up to 31 July 2020 (2 pages)
25 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
22 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
6 April 2017Micro company accounts made up to 31 July 2016 (1 page)
6 April 2017Micro company accounts made up to 31 July 2016 (1 page)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
19 August 2015Director's details changed for Mrs Hazel Leventhal on 25 May 2015 (2 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Director's details changed for Dr Barry Leventhal on 25 March 2015 (2 pages)
19 August 2015Director's details changed for Dr Barry Leventhal on 25 March 2015 (2 pages)
19 August 2015Director's details changed for Mrs Hazel Leventhal on 25 May 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Registered office address changed from 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 28 July 2014 (1 page)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(4 pages)
28 July 2014Registered office address changed from 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 28 July 2014 (1 page)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for Mrs Hazel Leventhal on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Dr Barry Leventhal on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mrs Hazel Leventhal on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Mrs Hazel Leventhal on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Dr Barry Leventhal on 1 October 2009 (2 pages)
29 July 2010Director's details changed for Dr Barry Leventhal on 1 October 2009 (2 pages)
6 August 2009Director appointed mrs hazel leventhal (1 page)
6 August 2009Director appointed dr barry leventhal (1 page)
6 August 2009Director appointed dr barry leventhal (1 page)
6 August 2009Director appointed mrs hazel leventhal (1 page)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 July 2009Registered office changed on 28/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
28 July 2009Registered office changed on 28/07/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
27 July 2009Appointment terminated director graham cowan (1 page)
27 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
27 July 2009Appointment terminated director graham cowan (1 page)
27 July 2009Appointment terminated secretary qa registrars LIMITED (1 page)
22 July 2009Incorporation (16 pages)
22 July 2009Incorporation (16 pages)