This company is commonly known as Analysys Limited. The company was founded 40 years ago and was given the registration number 01819989. The firm's registered office is in MANCHESTER. You can find them at Floor 3, 8 Exchange Quay, Manchester, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | ANALYSYS LIMITED |
---|---|---|
Company Number | : | 01819989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 1984 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 3, 8 Exchange Quay, Manchester, England, M5 3EJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Floor 3, 8 Exchange Quay, Manchester, England, M5 3EJ | Secretary | 09 March 2011 | Active |
Floor 3, 8 Exchange Quay, Manchester, England, M5 3EJ | Director | 28 June 2010 | Active |
147 Broadway, Peterborough, PE1 4DD | Secretary | 31 December 2000 | Active |
14 Latham Road, Cambridge, CB2 2EQ | Secretary | - | Active |
2 Bennys Way, Coton, Cambridge, CB3 7PS | Secretary | 31 July 2002 | Active |
Garwick, St Matthews Close Appleton, Warrington, WA4 5DE | Secretary | 07 August 2004 | Active |
Tiptofts House, Station Road, Harston, Cambridge, CB2 5NY | Secretary | 19 January 1996 | Active |
Little Randolph's, Tenterden Road, Biddenden, Ashford, TN27 8BG | Secretary | 03 August 2009 | Active |
147 Broadway, Peterborough, PE1 4DD | Director | 06 September 2001 | Active |
14 Latham Road, Cambridge, CB2 2EQ | Director | - | Active |
2 Bennys Way, Coton, Cambridge, CB3 7PS | Director | 31 July 2002 | Active |
4 Aberaman, Emmer Green, Reading, RG4 8LD | Director | 07 August 2004 | Active |
Pradillo 6-2-C, Madrid, Spain, FOREIGN | Director | 06 September 2001 | Active |
Bramley House, St Ives Road Hemingford Grey, Huntingdon, PE28 9DX | Director | 06 September 2001 | Active |
5 Duncroft Close, Reigate, RH2 9DE | Director | 11 November 1999 | Active |
The White House, 20 Long Road, Cambridge, CB2 2PS | Director | 26 February 2003 | Active |
3 Bennys Way, Coton, Cambridge, CB3 7PS | Director | 06 September 2001 | Active |
St Giles Court, 24 Castle Street, Cambridge, CB3 0AJ | Director | 28 June 2010 | Active |
125 Highbury Hill, London, N5 1TA | Director | 07 August 2004 | Active |
Riverwood, East Drive, Wentworth, Virginia Water, GU25 4JT | Director | 07 August 2004 | Active |
92 East Avenue, Atholl, Johannesburg, South Africa, FOREIGN | Director | 07 August 2004 | Active |
10 Spens Avenue, Cambridge, CB3 9LS | Director | 06 September 2001 | Active |
41 Blinco Grove, Cambridge, CB1 7TP | Director | 23 October 2003 | Active |
Balliol College, Oxford, OX1 3BJ | Director | - | Active |
29 Histon Road, Cottenham, Cambridge, CB4 8UF | Director | 06 September 2001 | Active |
Analysys Mason Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nw Wing, Bush House, London, England, WC2B 4PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-22 | Resolution | Resolution. | Download |
2023-03-22 | Incorporation | Memorandum articles. | Download |
2022-10-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts with accounts type full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type full. | Download |
2018-10-10 | Accounts | Accounts with accounts type full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-28 | Address | Change registered office address company with date old address new address. | Download |
2017-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type full. | Download |
2016-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-11 | Accounts | Accounts with accounts type full. | Download |
2015-09-23 | Accounts | Accounts with accounts type full. | Download |
2015-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-16 | Accounts | Accounts with accounts type full. | Download |
2014-09-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.