UKBizDB.co.uk

ROSSLYN ANALYTICS LIMITED

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

This company is commonly known as Rosslyn Analytics Limited. The company was founded 19 years ago and was given the registration number 05450134. The firm's registered office is in PORTSMOUTH. You can find them at 1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:ROSSLYN ANALYTICS LIMITED
Company Number:05450134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:1000 Lakeside North Harbour, Western Road, Portsmouth, Hampshire, England, PO6 3EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR

Director06 April 2021Active
Old Place, Swanley Village Road, Swanley, BR8 7NT

Secretary01 June 2007Active
4 Beechwood Avenue, Kew, Richmond, TW9 4DE

Secretary11 May 2005Active
Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD

Corporate Nominee Secretary11 May 2005Active
Birchin Court, 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU

Corporate Secretary22 May 2014Active
1000, Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director01 October 2015Active
Old Place, Swanley Village Road, Swanley, BR8 7NT

Director22 May 2007Active
60, St. Martin's Lane, Covent Garden, London, England, WC2N 4JS

Director11 May 2005Active
3 Bowood Road, London, SW11 6PE

Director01 August 2006Active
Gate House, 5 North End, Ditchling, BN6 8TD

Director27 June 2008Active
1000, Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director11 May 2005Active
4 Beechwood Avenue, Richmond, TW9 4DE

Director01 August 2006Active
65, Saffron Crescent, Carterton, OX18 1LP

Director01 June 2007Active
1000, Lakeside North Harbour, Western Road, Portsmouth, England, PO6 3EN

Director23 April 2019Active
60, St. Martin's Lane, Covent Garden, London, England, WC2N 4JS

Director18 January 2010Active
25, Eccleston Place, 2nd Floor, London, England, SW1W 9NF

Director27 February 2014Active
Fox Court, 14, Gray's Inn Road, London, England, WC1X 8HN

Director07 March 2014Active
51, Moreton Street, London, SW1V 2NY

Director27 June 2008Active
25, Eccleston Place, London, England, SW1W 9NF

Director16 December 2009Active
Ifield House, Brady Road, Lyminge, Folkestone, CT18 8EY

Corporate Nominee Director11 May 2005Active
Ravenscroft House, 61 Regent Street, Cambridge, CB2 1AB

Corporate Director18 January 2010Active

People with Significant Control

Rosslyn Data Technologies Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 60 Gracechurch Street, London, United Kingdom, EC3V 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-13Accounts

Legacy.

Download
2024-03-04Officers

Termination secretary company with name termination date.

Download
2024-02-07Address

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

Download
2024-02-07Officers

Change person director company with change date.

Download
2024-02-07Persons with significant control

Change to a person with significant control.

Download
2024-02-02Other

Legacy.

Download
2024-02-02Other

Legacy.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-01-09Address

Change sail address company with old address new address.

Download
2024-01-04Officers

Change corporate secretary company with change date.

Download
2024-01-04Persons with significant control

Change to a person with significant control.

Download
2024-01-04Address

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

Download
2024-01-04Officers

Change person director company with change date.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-26Accounts

Legacy.

Download
2023-03-17Other

Legacy.

Download
2023-03-17Other

Legacy.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-08-16Mortgage

Mortgage charge whole release with charge number.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-09Accounts

Legacy.

Download
2022-03-09Other

Legacy.

Download

Copyright © 2024. All rights reserved.