UKBizDB.co.uk

ANALYTIK LIMITED

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

This company is commonly known as Analytik Limited. The company was founded 21 years ago and was given the registration number 04688830. The firm's registered office is in SWAVESEY. You can find them at Barn B 2 Cygnus Business Park, Middle Watch, Swavesey, Cambridgeshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ANALYTIK LIMITED
Company Number:04688830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Barn B 2 Cygnus Business Park, Middle Watch, Swavesey, Cambridgeshire, CB24 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barn B, 2 Cygnus Business Park, Middle Watch, Swavesey, CB24 4AA

Secretary12 March 2003Active
Barn B, 2 Cygnus Business Park, Middle Watch, Swavesey, CB24 4AA

Director01 January 2023Active
Barn B, 2 Cygnus Business Park, Middle Watch, Swavesey, CB24 4AA

Director12 March 2003Active
89 Montague Way, Chellaston, England, DE73 5AS

Director04 June 2013Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary06 March 2003Active
35 Byards Green, Potton, Sandy, SG19 2SB

Director12 March 2003Active
Barn B, 2 Cygnus Business Park, Middle Watch, Swavesey, CB24 4AA

Director01 October 2018Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director06 March 2003Active

People with Significant Control

Ivel Millpond Limited
Notified on:12 September 2019
Status:Active
Country of residence:England
Address:Barn B, 2 Cygnus Business Park, Middle Watch, Cambridge, England, CB24 4AA
Nature of control:
  • Significant influence or control
Mr Michael Ian Laidlaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:1 Langford Mill, Mill Lane, Langford, England, SG18 9LZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Ian Laidlaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Address:Barn B, 2 Cygnus Business Park, Swavesey, CB24 4AA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Ian Laidlaw
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:United Kingdom
Address:Barn B, 2 Cygnus Business Park, Swavesey, United Kingdom, CB24 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 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 total exemption full.

Download
2023-09-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-03-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Officers

Termination director company with name termination date.

Download
2020-10-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Persons with significant control

Change to a person with significant control.

Download
2020-08-11Officers

Change person secretary company with change date.

Download
2020-08-11Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Officers

Change person director company with change date.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Resolution

Resolution.

Download
2019-04-03Capital

Capital allotment shares.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.