UKBizDB.co.uk

THE ANALYTICS PARTNERSHIP LTD

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

This company is commonly known as The Analytics Partnership Ltd. The company was founded 7 years ago and was given the registration number 10350936. The firm's registered office is in EASTBOURNE. You can find them at 2 Upperton Gardens, , Eastbourne, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE ANALYTICS PARTNERSHIP LTD
Company Number:10350936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2016
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Upperton Gardens, Eastbourne, East Sussex, England, BN21 2AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Top Acres, High Street, Chapmanslade, Westbury, England, BA13 4AP

Director22 May 2017Active
Top Acres, High Street, Chapmanslade, Westbury, England, BA13 4AP

Director30 August 2016Active
11, Beacon Way, Rickmansworth, United Kingdom, WD3 7PQ

Director30 August 2016Active

People with Significant Control

Mr Sacha Stuparich
Notified on:22 May 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Top Acres, High Street, Westbury, England, BA13 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Knight
Notified on:30 August 2016
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:England
Address:The Acres, High Street, Westbury, England, BA13 4AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Gerry Ryan
Notified on:30 August 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:11, Beacon Way, Rickmansworth, United Kingdom, WD3 7PQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Officers

Termination director company with name termination date.

Download
2023-11-14Persons with significant control

Cessation of a person with significant control.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-09Officers

Change person director company with change date.

Download
2023-11-09Address

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

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Accounts

Change account reference date company current extended.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-12-04Persons with significant control

Change to a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Address

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

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2017-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-05Address

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

Download

Copyright © 2024. All rights reserved.