ANALYST INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANALYST INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03687441

Incorporation date

23/12/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 Berwyn Road, Richmond TW10 5BPCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1998)
dot icon22/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon16/12/2025
Confirmation statement made on 2025-11-20 with no updates
dot icon08/02/2025
Confirmation statement made on 2024-11-20 with updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/10/2024
Change of details for Mr Bharat Amin as a person with significant control on 2024-10-01
dot icon12/10/2024
Secretary's details changed for Mr Bharat Amin on 2024-10-01
dot icon12/10/2024
Director's details changed for Mr Bharat Amin on 2024-10-01
dot icon27/09/2024
Registered office address changed from 70 Westfields Avenue London SW13 0AU England to 5 5 Berwyn Road Richmond Surrey TW10 5BP on 2024-09-27
dot icon27/09/2024
Registered office address changed from 5 5 Berwyn Road Richmond Surrey TW10 5BP United Kingdom to 5 Berwyn Road Richmond TW10 5BP on 2024-09-27
dot icon28/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/01/2023
Confirmation statement made on 2022-11-20 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/12/2021
Confirmation statement made on 2021-11-20 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/03/2021
Total exemption full accounts made up to 2019-03-31
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Resolutions
dot icon27/01/2021
Re-registration of Memorandum and Articles
dot icon27/01/2021
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon27/01/2021
Re-registration from a public company to a private limited company
dot icon27/01/2021
Certificate of change of name
dot icon27/01/2021
Resolutions
dot icon23/11/2020
Confirmation statement made on 2020-11-18 with updates
dot icon20/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon12/11/2020
Notification of Bharat Amin as a person with significant control on 2019-06-29
dot icon05/11/2020
Termination of appointment of Dennis John Lloyd King as a director on 2020-11-01
dot icon29/10/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon12/02/2020
Compulsory strike-off action has been discontinued
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon28/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon28/06/2019
Registered office address changed from 49 Wokingham Road Earley Reading Berkshire RG6 1LG England to 70 Westfields Avenue London SW13 0AU on 2019-06-28
dot icon31/10/2018
Full accounts made up to 2018-03-31
dot icon23/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon29/05/2018
Previous accounting period extended from 2017-11-30 to 2018-03-31
dot icon05/09/2017
Full accounts made up to 2016-11-30
dot icon03/08/2017
Confirmation statement made on 2017-06-15 with updates
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon09/06/2016
Full accounts made up to 2015-11-30
dot icon17/11/2015
Registered office address changed from 56 Standard Road London NW10 6EU to 49 Wokingham Road Earley Reading Berkshire RG6 1LG on 2015-11-17
dot icon03/07/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon09/06/2015
Full accounts made up to 2014-11-30
dot icon12/05/2014
Full accounts made up to 2013-11-30
dot icon01/05/2014
Registered office address changed from 49 Wokingham Road Earley Reading Berkshire RG6 1LG on 2014-05-01
dot icon01/05/2014
Termination of appointment of Surbjit Chadda as a secretary
dot icon01/05/2014
Appointment of Mr Bharat Amin as a secretary
dot icon01/05/2014
Termination of appointment of Surbjit Chadda as a director
dot icon14/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-11-30
dot icon25/03/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon09/05/2012
Full accounts made up to 2011-11-30
dot icon03/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon27/05/2011
Full accounts made up to 2010-11-30
dot icon31/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon19/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon19/04/2010
Director's details changed for Robert Ernest Lambourne on 2009-12-01
dot icon07/04/2010
Termination of appointment of Robert Lambourne as a director
dot icon07/04/2010
Appointment of Mr Dennis John Lloyd King as a director
dot icon31/03/2010
Full accounts made up to 2009-11-30
dot icon16/07/2009
Full accounts made up to 2008-11-30
dot icon19/05/2009
Return made up to 21/03/09; full list of members
dot icon16/03/2009
Appointment terminated director ade roberts
dot icon21/08/2008
Secretary appointed surbjit chadda
dot icon21/08/2008
Appointment terminated secretary ade roberts
dot icon13/06/2008
Full accounts made up to 2007-11-30
dot icon12/06/2008
Return made up to 21/03/08; full list of members
dot icon16/05/2008
Director appointed surbjit chadda
dot icon31/08/2007
Registered office changed on 31/08/07 from: 1ST floor roxburghe house 273-287 regent street london W1B 2HA
dot icon19/06/2007
Full accounts made up to 2006-11-30
dot icon16/04/2007
Return made up to 21/03/07; full list of members
dot icon11/09/2006
Secretary's particulars changed
dot icon09/06/2006
Full accounts made up to 2005-11-30
dot icon06/04/2006
Return made up to 21/03/06; full list of members
dot icon02/12/2005
Director resigned
dot icon17/11/2005
New director appointed
dot icon31/10/2005
Registered office changed on 31/10/05 from: first floor 35 woodside road amersham buckinghamshire HP6 6AA
dot icon31/10/2005
New director appointed
dot icon15/09/2005
Full accounts made up to 2004-11-30
dot icon16/08/2005
Director resigned
dot icon01/08/2005
Director resigned
dot icon01/08/2005
New director appointed
dot icon01/08/2005
New secretary appointed;new director appointed
dot icon16/05/2005
Ad 31/03/05--------- £ si [email protected]=25833 £ ic 184444/210277
dot icon22/04/2005
Ad 31/03/05--------- £ si [email protected]=125000 £ ic 59444/184444
dot icon22/04/2005
Nc inc already adjusted 30/03/05
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon22/04/2005
Resolutions
dot icon31/03/2005
Return made up to 21/03/05; full list of members
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon25/02/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon30/11/2004
Full accounts made up to 2003-11-30
dot icon25/11/2004
Return made up to 21/03/04; change of members
dot icon26/06/2003
Registered office changed on 26/06/03 from: 18 sussex road cheadle heath stockport SK3 0JL
dot icon07/05/2003
Full accounts made up to 2002-11-30
dot icon22/04/2003
Return made up to 21/03/03; change of members
dot icon28/03/2003
Ad 20/12/01--------- £ si [email protected]
dot icon24/03/2003
Secretary resigned
dot icon23/01/2003
Registered office changed on 23/01/03 from: brooke blain russell 3RD floor therese house 29-30 glasshouse yard london EC1A 4JN
dot icon16/08/2002
Nc inc already adjusted 26/11/01
dot icon16/08/2002
S-div 26/11/01
dot icon02/08/2002
Ad 30/11/01--------- £ si [email protected]
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon02/08/2002
Resolutions
dot icon01/08/2002
Return made up to 21/03/02; full list of members
dot icon06/07/2002
Full accounts made up to 2001-11-30
dot icon17/12/2001
Prospectus
dot icon30/11/2001
Certificate of re-registration from Private to Public Limited Company
dot icon30/11/2001
Declaration on reregistration from private to PLC
dot icon30/11/2001
Balance Sheet
dot icon30/11/2001
Auditor's statement
dot icon30/11/2001
Auditor's report
dot icon30/11/2001
Re-registration of Memorandum and Articles
dot icon30/11/2001
Application for reregistration from private to PLC
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
New director appointed
dot icon29/05/2001
Return made up to 21/03/01; full list of members
dot icon29/05/2001
Ad 05/12/00--------- £ si 5000@1=5000 £ ic 30000/35000
dot icon18/05/2001
Accounting reference date extended from 31/05/01 to 30/11/01
dot icon19/02/2001
Registered office changed on 19/02/01 from: 18 sussex road stockport cheshire SK3 0JL
dot icon19/02/2001
New secretary appointed
dot icon28/12/2000
Accounts for a dormant company made up to 2000-05-31
dot icon14/11/2000
Ad 26/10/00--------- £ si 29998@1=29998 £ ic 2/30000
dot icon04/08/2000
Certificate of change of name
dot icon13/04/2000
Return made up to 21/03/00; full list of members
dot icon03/04/2000
Accounts for a dormant company made up to 1999-05-31
dot icon03/04/2000
Resolutions
dot icon24/03/2000
New director appointed
dot icon24/03/2000
New director appointed
dot icon24/03/2000
Accounting reference date shortened from 31/12/99 to 31/05/99
dot icon12/02/1999
Secretary resigned
dot icon12/02/1999
Director resigned
dot icon12/02/1999
Registered office changed on 12/02/99 from: 18 sussex road stockport cheshire SK3 0JL
dot icon08/01/1999
Registered office changed on 08/01/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon08/01/1999
New secretary appointed;new director appointed
dot icon23/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-12.92 % *

* during past year

Cash in Bank

£647.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
231.80K
-
0.00
743.00
-
2022
1
216.54K
-
0.00
743.00
-
2023
1
215.05K
-
0.00
647.00
-
2023
1
215.05K
-
0.00
647.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

215.05K £Descended-0.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

647.00 £Descended-12.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amin, Bharat
Director
18/10/2005 - Present
24
Amin, Bharat
Secretary
30/04/2014 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANALYST INVESTMENTS LIMITED

ANALYST INVESTMENTS LIMITED is an(a) Active company incorporated on 23/12/1998 with the registered office located at 5 Berwyn Road, Richmond TW10 5BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANALYST INVESTMENTS LIMITED?

toggle

ANALYST INVESTMENTS LIMITED is currently Active. It was registered on 23/12/1998 .

Where is ANALYST INVESTMENTS LIMITED located?

toggle

ANALYST INVESTMENTS LIMITED is registered at 5 Berwyn Road, Richmond TW10 5BP.

What does ANALYST INVESTMENTS LIMITED do?

toggle

ANALYST INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does ANALYST INVESTMENTS LIMITED have?

toggle

ANALYST INVESTMENTS LIMITED had 1 employees in 2023.

What is the latest filing for ANALYST INVESTMENTS LIMITED?

toggle

The latest filing was on 22/12/2025: Unaudited abridged accounts made up to 2025-03-31.