UKBizDB.co.uk

ANALYSYS MASON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Analysys Mason Limited. The company was founded 19 years ago and was given the registration number 05177472. The firm's registered office is in LONDON. You can find them at North West Wing Bush House, Aldwych, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:ANALYSYS MASON LIMITED
Company Number:05177472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2004
End of financial year:26 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:North West Wing Bush House, Aldwych, London, England, WC2B 4PJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ

Secretary09 March 2011Active
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ

Director20 September 2010Active
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ

Director07 August 2004Active
North West Wing, Bush House, Aldwych, London, England, WC2B 4PJ

Director06 November 2017Active
4 Aberaman, Emmer Green, Reading, RG4 8LD

Secretary13 July 2004Active
Garwick, St Matthews Close Appleton, Warrington, WA4 5DE

Secretary07 August 2004Active
Little Randolph's, Tenterden Road, Biddenden, Ashford, TN27 8BG

Secretary03 August 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 July 2004Active
North West Wing, Bush House, Aldwych, London, England, WC2B 4PJ

Director31 May 2016Active
58 Kelly Bray Lane, Cornwall Hill, Irene, South Africa,

Director19 July 2006Active
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ

Director09 March 2011Active
4 Aberaman, Emmer Green, Reading, RG4 8LD

Director13 July 2004Active
Lomark House, 1 Old Lane, Grasscroft, Oldham, United Kingdom, OL4 4EX

Director07 August 2004Active
Bramley House, St Ives Road Hemingford Grey, Huntingdon, PE28 9DX

Director07 August 2004Active
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ

Director10 March 2011Active
North West Wing, Bush House, Aldwych, London, England, WC2B 4PJ

Director14 April 2020Active
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ

Director13 July 2004Active
Garwick, St Matthews Close Appleton, Warrington, WA4 5DE

Director07 August 2004Active
North West Wing, Bush House, Aldwych, London, England, WC2B 4PJ

Director11 April 2016Active
Little Randolph's, Tenterden Road, Biddenden, Ashford, TN27 8BG

Director21 May 2008Active
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ

Director04 July 2014Active
North West Wing, Bush House, Aldwych, London, England, WC2B 4PJ

Director07 November 2017Active
92 East Avenue, Atholl, Johannesburg, South Africa, FOREIGN

Director13 July 2004Active
North West Wing, Bush House, Aldwych, London, England, WC2B 4PJ

Director06 November 2017Active
6 The Paddock Green Lane, Timperley, Altrincham, WA15 7NR

Director07 August 2004Active
Bush House, Second Floor, North West Wing, London, United Kingdom, WC2B 4PJ

Director20 December 2012Active
5, The Cobbs, Hartley Wintney, Hook, United Kingdom, RG27 8WQ

Director04 September 2009Active
29 Histon Road, Cottenham, Cambridge, CB4 8UF

Director07 August 2004Active

People with Significant Control

Aramis Bidco Limited
Notified on:27 September 2022
Status:Active
Country of residence:England
Address:North West Wing Bush House, Aldwych, London, England, WC2B 4PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Datatec Plc
Notified on:12 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bush House, North West Wing, London, United Kingdom, WC2B 4PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type group.

Download
2023-09-19Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Accounts

Accounts with accounts type group.

Download
2022-10-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-07Incorporation

Memorandum articles.

Download
2022-10-07Resolution

Resolution.

Download
2022-10-04Persons with significant control

Cessation of a person with significant control.

Download
2022-10-04Persons with significant control

Notification of a person with significant control.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Resolution

Resolution.

Download
2022-09-27Persons with significant control

Change to a person with significant control.

Download
2022-09-27Capital

Capital allotment shares.

Download
2022-09-21Confirmation statement

Second filing of confirmation statement with made up date.

Download

Copyright © 2024. All rights reserved.