Company NameAnlotek Limited
Company StatusActive
Company Number09671086
CategoryPrivate Limited Company
Incorporation Date6 July 2015(8 years, 9 months ago)
Previous NameAnalogue Technologies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Simon James Dyer
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Robert Sturdee Mason
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2018(3 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMrs Elizabeth Helen Havercroft
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2018(3 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
Secretary NameMr Robert Warner
StatusCurrent
Appointed19 July 2018(3 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address95 Aldwych
London
WC2B 4JF
Director NameMr Matthew Pelham Waldron Smithers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(3 weeks, 3 days after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2018)
RoleManaging Director, Market Research Firm
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Two London Wall Buildings
London
EC2M 5PP
Director NameMr Richard Warren Nichols
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2015(2 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address95 Aldwych
London
WC2B 4JF

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

20 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
17 July 2023Notification of Matthew Pelham Waldron Smithers as a person with significant control on 10 March 2020 (2 pages)
5 July 2023Notification of a person with significant control statement (2 pages)
5 May 2023Micro company accounts made up to 31 October 2022 (3 pages)
25 November 2022Cessation of Matthew Pelham Waldron Smithers as a person with significant control on 31 March 2018 (1 page)
15 July 2022Confirmation statement made on 6 July 2022 with updates (10 pages)
15 July 2022Statement of capital following an allotment of shares on 6 April 2022
  • GBP 2,151.3
(3 pages)
31 May 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 January 2022Statement of capital following an allotment of shares on 26 January 2022
  • GBP 2,146.3
(3 pages)
19 July 2021Confirmation statement made on 6 July 2021 with updates (10 pages)
22 June 2021Micro company accounts made up to 31 October 2020 (4 pages)
19 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 2,063.7
(3 pages)
18 December 2020Statement of capital following an allotment of shares on 26 October 2020
  • GBP 2,058.6
(3 pages)
18 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 August 2020Confirmation statement made on 6 July 2020 with updates (10 pages)
6 January 2020Micro company accounts made up to 31 October 2019 (4 pages)
9 July 2019Confirmation statement made on 6 July 2019 with updates (10 pages)
11 March 2019Statement of capital following an allotment of shares on 7 February 2019
  • GBP 1,963
(3 pages)
17 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 December 2018Micro company accounts made up to 31 October 2018 (3 pages)
30 November 2018Statement of capital following an allotment of shares on 28 November 2018
  • GBP 1,862.9
(3 pages)
20 November 2018Statement of capital following an allotment of shares on 31 October 2018
  • GBP 1,806.4
(3 pages)
30 August 2018Statement of capital following an allotment of shares on 29 August 2018
  • GBP 1,694.1
(3 pages)
26 July 2018Appointment of Mr Robert Warner as a secretary on 19 July 2018 (2 pages)
23 July 2018Termination of appointment of Richard Warren Nichols as a director on 19 July 2018 (1 page)
23 July 2018Appointment of Mrs Elizabeth Helen Havercroft as a director on 19 July 2018 (2 pages)
16 July 2018Confirmation statement made on 6 July 2018 with updates (9 pages)
11 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 1,686.6
(3 pages)
11 July 2018Appointment of Mr Robert Sturdee Mason as a director on 6 July 2018 (2 pages)
5 April 2018Termination of appointment of Matthew Pelham Waldron Smithers as a director on 31 March 2018 (1 page)
7 February 2018Statement of capital following an allotment of shares on 2 February 2018
  • GBP 1,676.6
(3 pages)
15 December 2017Micro company accounts made up to 31 October 2017 (3 pages)
12 December 2017Statement of capital following an allotment of shares on 8 December 2017
  • GBP 1,674.2
(3 pages)
20 September 2017Confirmation statement made on 6 July 2017 with updates (9 pages)
20 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,673.4
(3 pages)
20 September 2017Statement of capital following an allotment of shares on 15 September 2017
  • GBP 1,673.4
(3 pages)
20 September 2017Confirmation statement made on 6 July 2017 with updates (9 pages)
15 September 2017Second filing of a statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,667.4
(7 pages)
15 September 2017Second filing of a statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,667.4
(7 pages)
18 August 2017Second filing of Confirmation Statement dated 06/07/2016 (15 pages)
18 August 2017Second filing of Confirmation Statement dated 06/07/2016 (15 pages)
9 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 June 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,665.4
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2017.
(4 pages)
24 April 2017Statement of capital following an allotment of shares on 7 April 2017
  • GBP 1,665.4
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2017.
(4 pages)
21 April 2017Previous accounting period shortened from 31 July 2017 to 31 October 2016 (1 page)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
21 April 2017Previous accounting period shortened from 31 July 2017 to 31 October 2016 (1 page)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 January 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 1,647.4
(4 pages)
19 January 2017Statement of capital following an allotment of shares on 18 January 2017
  • GBP 1,647.4
(4 pages)
7 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
(3 pages)
7 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-03
(3 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 18/08/2017.
(11 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates (10 pages)
25 July 2016Confirmation statement made on 6 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 18/08/2017.
(11 pages)
30 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 615.9
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 615.9
(3 pages)
30 October 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 615.9
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 615.9
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 615.9
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 615.9
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 615.9
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 615.9
(3 pages)
7 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 615.9
(3 pages)
28 September 2015Sub-division of shares on 4 September 2015 (5 pages)
28 September 2015Sub-division of shares on 4 September 2015 (5 pages)
28 September 2015Resolutions
  • RES13 ‐ Sub division of cap 04/09/2015
(1 page)
28 September 2015Sub-division of shares on 4 September 2015 (5 pages)
28 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 September 2015Appointment of Mr Richard Warren Nichols as a director on 7 September 2015 (2 pages)
15 September 2015Appointment of Mr Richard Warren Nichols as a director on 7 September 2015 (2 pages)
15 September 2015Appointment of Mr Richard Warren Nichols as a director on 7 September 2015 (2 pages)
7 September 2015Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG United Kingdom to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 7 September 2015 (1 page)
31 July 2015Appointment of Mr Matthew Pelham Waldron Smithers as a director on 30 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Matthew Pelham Waldron Smithers on 30 July 2015 (2 pages)
31 July 2015Appointment of Mr Matthew Pelham Waldron Smithers as a director on 30 July 2015 (2 pages)
31 July 2015Director's details changed for Mr Matthew Pelham Waldron Smithers on 30 July 2015 (2 pages)
6 July 2015Incorporation
Statement of capital on 2015-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 July 2015Incorporation
Statement of capital on 2015-07-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)