Company NameThe Analytics Hub Limited
Company StatusDissolved
Company Number07675163
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 9 months ago)
Dissolution Date8 May 2018 (5 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Jon Adrian Priest
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2011(same day as company formation)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address9400 Garsington Road
Oxford Business Park North
Oxford
OX4 2HN
Director NameMr David Richard Griffith
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(7 months, 1 week after company formation)
Appointment Duration6 years, 3 months (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Lavington Street
London
SE1 0NZ
Director NameMr Andrew John Tharme
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence Address9400 Garsington Road
Oxford Business Park North
Oxford
OX4 2HN
Director NameMr Daniel Hillyard
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence Address9400 Garsington Road
Oxford Business Park North
Oxford
OX4 2HN
Director NameMiss Michelle Elizabeth Young
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9400 Garsington Road
Oxford Business Park North
Oxford
OX4 2HN

Contact

Websitetheanalyticshub.com
Email address[email protected]
Telephone01865 336427
Telephone regionOxford

Location

Registered Address25 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Oft 2 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
8 February 2018Application to strike the company off the register (3 pages)
25 September 2017Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page)
25 September 2017Registered office address changed from Laystall House 8 Rosebery Avenue London EC1R 4TD to 25 Lavington Street London SE1 0NZ on 25 September 2017 (1 page)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
31 July 2017Notification of Next Wave Partners Limited as a person with significant control on 31 July 2016 (1 page)
31 July 2017Notification of Next Wave Partners Limited as a person with significant control on 31 July 2017 (1 page)
31 July 2017Notification of Next Wave Partners Limited as a person with significant control on 31 July 2016 (1 page)
10 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
16 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
16 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1
(6 pages)
13 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
13 July 2016Current accounting period extended from 31 August 2016 to 31 December 2016 (1 page)
15 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
15 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
8 June 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
7 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
7 June 2015Accounts for a dormant company made up to 31 August 2014 (4 pages)
17 April 2015Termination of appointment of Daniel Hillyard as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Daniel Hillyard as a director on 17 April 2015 (1 page)
28 August 2014Termination of appointment of Andrew John Tharme as a director on 26 August 2014 (1 page)
28 August 2014Registered office address changed from C/O C/O Spa Future Thinking 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN to Laystall House 8 Rosebery Avenue London EC1R 4TD on 28 August 2014 (1 page)
28 August 2014Registered office address changed from C/O C/O Spa Future Thinking 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN to Laystall House 8 Rosebery Avenue London EC1R 4TD on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Andrew John Tharme as a director on 26 August 2014 (1 page)
3 July 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
3 July 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
17 May 2013Accounts for a dormant company made up to 31 August 2012 (6 pages)
25 February 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
25 February 2013Previous accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
6 February 2012Appointment of Mr David Richard Griffith as a director (2 pages)
6 February 2012Appointment of Mr David Richard Griffith as a director (2 pages)
20 January 2012Termination of appointment of Michelle Young as a director (1 page)
20 January 2012Termination of appointment of Michelle Young as a director (1 page)
20 June 2011Incorporation (25 pages)
20 June 2011Incorporation (25 pages)