UKBizDB.co.uk

ANALYTIC SERVICES LTD

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

This company is commonly known as Analytic Services Ltd. The company was founded 5 years ago and was given the registration number 11727185. The firm's registered office is in LONDON. You can find them at Office 643 26 Cheering Lane, East Village, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ANALYTIC SERVICES LTD
Company Number:11727185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2018
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Office 643 26 Cheering Lane, East Village, London, United Kingdom, E20 1BD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
501 Nido - The Bridge, 50-54 Union Street, Newcastle Upon Tyne, United Kingdom, NE2 1AH

Director14 December 2018Active
Office 643 26 Cheering Lane, East Village, London, United Kingdom, E20 1BD

Director21 February 2019Active
Suite 146 Ground Floor, Orchard House, 15 Market Street, Telford, United Kingdom, TF2 6EL

Director24 December 2018Active

People with Significant Control

Mrs Bhuvaneswari Rajan
Notified on:21 February 2019
Status:Active
Date of birth:July 1993
Nationality:Indian
Country of residence:United Kingdom
Address:Office 643 26 Cheering Lane, East Village, London, United Kingdom, E20 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Nithya Sivaraman
Notified on:24 December 2018
Status:Active
Date of birth:November 1994
Nationality:Indian
Country of residence:United Kingdom
Address:Suite 146 Ground Floor, Orchard House, Telford, United Kingdom, TF2 6EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
Mr Abhijitsingh Bhanganni
Notified on:14 December 2018
Status:Active
Date of birth:September 1996
Nationality:British
Country of residence:United Kingdom
Address:501 Nido - The Bridge, 50-54 Union Street, Newcastle Upon Tyne, United Kingdom, NE2 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (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
2021-10-12Gazette

Gazette dissolved compulsory.

Download
2021-05-14Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-06Gazette

Gazette notice compulsory.

Download
2020-10-09Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Officers

Termination director company with name termination date.

Download
2020-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Address

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

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Persons with significant control

Change to a person with significant control.

Download
2020-01-14Address

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

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Officers

Appoint person director company with name date.

Download
2019-02-26Persons with significant control

Notification of a person with significant control.

Download
2019-02-26Address

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

Download
2019-02-26Officers

Termination director company with name termination date.

Download
2019-02-26Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Confirmation statement

Confirmation statement with updates.

Download
2018-12-27Persons with significant control

Cessation of a person with significant control.

Download
2018-12-27Officers

Termination director company with name termination date.

Download
2018-12-27Persons with significant control

Notification of a person with significant control.

Download
2018-12-27Officers

Appoint person director company with name date.

Download
2018-12-24Address

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

Download
2018-12-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.