UKBizDB.co.uk

ANALYTIC LIMITED

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

This company is commonly known as Analytic Limited. The company was founded 25 years ago and was given the registration number 03697800. The firm's registered office is in ADDLESTONE. You can find them at Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey. This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:ANALYTIC LIMITED
Company Number:03697800
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1999
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:Dixcart House Addlestone Road, Bourne Business Park, Addlestone, Surrey, KT15 2LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12a, Parc House, 25-37 Cowleaze Road, Kingston Upon Thames, England, KT2 6DZ

Director01 April 2002Active
Unit 12a, Parc House, 25-37 Cowleaze Road, Kingston Upon Thames, England, KT2 6DZ

Secretary30 July 2014Active
28 St Stephens Avenue, Ealing, London, W13 8ES

Secretary19 January 1999Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary19 January 1999Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Secretary31 August 2006Active
42 Lower Wood Road, Claygate, Esher, KT10 0EU

Director19 January 1999Active
2 Woodyers Farm, Wonersh, Guildford, GU5 0RX

Director22 December 2004Active
2 Woodyers Farm, Wonersh, Guildford, GU5 0RX

Director19 January 1999Active
28 St Stephens Avenue, Ealing, London, W13 8ES

Director22 December 2004Active
28 St Stephens Avenue, Ealing, London, W13 8ES

Director19 January 1999Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director19 January 1999Active

People with Significant Control

Analytic Holdings Limited
Notified on:25 March 2021
Status:Active
Country of residence:England
Address:100a High Street, High Street, Hampton, England, TW12 2ST
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Marcus John Sewell Trench
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:England
Address:100a, High Street, Hampton, England, TW12 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
Matthew John Trench
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:100a, High Street, Hampton, England, TW12 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Officers

Termination secretary company with name termination date.

Download
2023-07-03Mortgage

Mortgage satisfy charge full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Address

Change registered office address company with date old address new address.

Download
2021-04-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-17Persons with significant control

Cessation of a person with significant control.

Download
2021-04-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Change to a person with significant control.

Download
2021-01-20Address

Change registered office address company with date old address new address.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-06Mortgage

Mortgage satisfy charge full.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Officers

Change person director company with change date.

Download
2019-01-31Persons with significant control

Change to a person with significant control.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.