ANALYSTIC LIMITED

Register to unlock more data on OkredoRegister

ANALYSTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01675661

Incorporation date

04/11/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YLCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1986)
dot icon19/01/2026
Final Gazette dissolved following liquidation
dot icon17/10/2025
Return of final meeting in a members' voluntary winding up
dot icon17/10/2024
Resolutions
dot icon17/10/2024
Appointment of a voluntary liquidator
dot icon17/10/2024
Declaration of solvency
dot icon17/10/2024
Registered office address changed from 312 Langdale House 11 Marshalsea Road London SE1 1EN to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 2024-10-17
dot icon23/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon21/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon27/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-11-30
dot icon12/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon12/09/2018
Confirmation statement made on 2018-09-12 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon23/02/2018
Termination of appointment of Peter James Benn as a director on 2018-02-23
dot icon15/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-11-30
dot icon19/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon20/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/09/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/09/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/09/2012
Annual return made up to 2012-09-12 with full list of shareholders
dot icon17/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon06/07/2012
Director's details changed for Mr. Wayne Martin on 2012-07-06
dot icon06/07/2012
Director's details changed for Peter James Benn on 2012-07-06
dot icon06/07/2012
Director's details changed for Peter Brian Hoare on 2012-07-06
dot icon06/07/2012
Secretary's details changed for Peter Brian Hoare on 2012-07-06
dot icon28/12/2011
Registered office address changed from 32 Southwark Bridge Road Second Floor London SE1 9EU on 2011-12-28
dot icon13/09/2011
Annual return made up to 2011-09-12 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon24/09/2010
Annual return made up to 2010-09-12 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr. Wayne Martin on 2010-09-12
dot icon24/09/2010
Director's details changed for Peter James Benn on 2010-09-12
dot icon24/09/2010
Director's details changed for Peter Brian Hoare on 2010-09-12
dot icon12/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/09/2009
Return made up to 12/09/09; full list of members
dot icon07/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon16/09/2008
Return made up to 12/09/08; full list of members
dot icon15/07/2008
Gbp ic 264/204.64\09/03/08\gbp sr [email protected]=59.36\
dot icon18/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon08/04/2008
Director appointed mr. Wayne martin
dot icon17/09/2007
Return made up to 12/09/07; full list of members
dot icon17/09/2007
Director's particulars changed
dot icon05/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon05/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon02/10/2006
Return made up to 12/09/06; full list of members
dot icon02/10/2006
Director's particulars changed
dot icon26/10/2005
£ ic 278/265 20/09/05 £ sr [email protected]=13
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon20/09/2005
Return made up to 12/09/05; full list of members
dot icon04/11/2004
Registered office changed on 04/11/04 from: 1 gallery court pilgrimage street london SE1 4LL
dot icon07/10/2004
Return made up to 12/09/04; full list of members
dot icon06/09/2004
Accounts for a small company made up to 2003-11-30
dot icon25/08/2004
£ ic 445/278 23/07/04 £ sr [email protected]=167
dot icon25/08/2004
£ ic 470/445 23/07/04 £ sr [email protected]=25
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Secretary resigned;director resigned
dot icon28/07/2004
Return made up to 12/09/03; full list of members; amend
dot icon26/01/2004
Return made up to 12/09/03; full list of members
dot icon31/03/2003
Accounts for a small company made up to 2002-11-30
dot icon30/12/2002
Return made up to 12/09/02; full list of members
dot icon30/12/2002
Director resigned
dot icon30/12/2002
£ ic 496/471 19/03/02 £ sr [email protected]=25
dot icon28/02/2002
Accounts for a small company made up to 2001-11-30
dot icon01/10/2001
Return made up to 12/09/01; full list of members
dot icon23/07/2001
Accounts for a small company made up to 2000-11-30
dot icon20/12/2000
New director appointed
dot icon31/10/2000
Return made up to 12/09/00; full list of members
dot icon12/06/2000
Full accounts made up to 1999-11-30
dot icon20/04/2000
Director resigned
dot icon10/04/2000
New director appointed
dot icon18/10/1999
Return made up to 12/09/99; full list of members
dot icon18/10/1999
New director appointed
dot icon18/10/1999
£ ic 1010/496 26/07/99 £ sr [email protected]=514
dot icon01/10/1999
Full accounts made up to 1998-11-30
dot icon21/07/1999
New secretary appointed
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Director resigned
dot icon21/07/1999
Secretary resigned;director resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
Return made up to 12/09/98; full list of members
dot icon01/10/1998
Accounts for a small company made up to 1997-11-30
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
New director appointed
dot icon26/07/1998
Director resigned
dot icon23/12/1997
Accounts for a small company made up to 1996-11-30
dot icon16/10/1997
Return made up to 12/09/97; no change of members
dot icon16/07/1997
Director resigned
dot icon07/01/1997
Director's particulars changed
dot icon07/01/1997
Director's particulars changed
dot icon27/12/1996
Return made up to 12/09/96; full list of members
dot icon02/10/1996
Accounts for a small company made up to 1995-11-30
dot icon21/11/1995
Return made up to 12/09/95; full list of members
dot icon14/07/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 12/09/94; full list of members
dot icon16/11/1994
Director's particulars changed
dot icon14/10/1994
New director appointed
dot icon07/10/1994
Registered office changed on 07/10/94 from: gemini house 182 bermondsey street london SE1 3TQ
dot icon16/09/1994
Director resigned;new director appointed
dot icon16/09/1994
Director resigned;new director appointed
dot icon04/08/1994
Director's particulars changed
dot icon08/07/1994
Accounts for a small company made up to 1993-11-30
dot icon05/10/1993
Accounts for a small company made up to 1992-11-30
dot icon01/10/1993
Return made up to 12/09/93; full list of members
dot icon23/03/1993
Return made up to 03/09/92; full list of members; amend
dot icon10/11/1992
Return made up to 03/09/92; full list of members
dot icon22/09/1992
Memorandum and Articles of Association
dot icon14/09/1992
Resolutions
dot icon08/09/1992
Ad 29/07/92--------- £ si [email protected]=10 £ ic 1000/1010
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Resolutions
dot icon10/08/1992
Conso s-div 26/06/92
dot icon10/08/1992
£ nc 1000/2000 26/06/92
dot icon03/08/1992
Accounts for a small company made up to 1991-11-30
dot icon05/07/1992
Director's particulars changed
dot icon24/02/1992
Auditor's resignation
dot icon24/10/1991
Full accounts made up to 1990-11-30
dot icon02/10/1991
New director appointed
dot icon19/09/1991
Return made up to 12/09/91; full list of members
dot icon11/09/1990
Full accounts made up to 1989-11-30
dot icon11/09/1990
Return made up to 12/09/90; full list of members
dot icon10/07/1990
Registered office changed on 10/07/90 from: 27 wellington row london E2 7BB
dot icon22/06/1990
Return made up to 28/01/90; full list of members
dot icon01/06/1990
New director appointed
dot icon07/03/1990
Full accounts made up to 1988-11-30
dot icon16/02/1989
Return made up to 04/02/89; full list of members
dot icon06/09/1988
Accounts for a small company made up to 1987-11-30
dot icon03/12/1987
Wd 11/11/87 ad 15/09/87--------- £ si 997@1=997 £ ic 2/999
dot icon16/11/1987
Director resigned
dot icon25/09/1987
Return made up to 10/08/87; full list of members
dot icon28/08/1987
Accounts for a small company made up to 1986-11-30
dot icon11/08/1987
Return made up to 31/12/86; no change of members
dot icon17/06/1987
Accounts for a small company made up to 1985-11-30
dot icon17/10/1986
Registered office changed on 17/10/86 from: the red house st mary hoo rochester kent
dot icon13/08/1986
Full accounts made up to 1984-11-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
09/09/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
123.38K
-
0.00
96.18K
-
2022
5
165.93K
-
0.00
153.58K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lander, Richard Allan
Director
20/10/1994 - 05/04/2000
4
Potter, Simon Dean
Director
22/07/1994 - 21/05/1998
9
Hoare, Peter Brian
Director
21/05/1998 - Present
-
Hoare, Peter Brian
Director
22/07/1994 - 27/06/1997
-
James, David Rhodri Stephen
Director
21/05/1998 - 01/07/1999
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANALYSTIC LIMITED

ANALYSTIC LIMITED is an(a) Dissolved company incorporated on 04/11/1982 with the registered office located at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANALYSTIC LIMITED?

toggle

ANALYSTIC LIMITED is currently Dissolved. It was registered on 04/11/1982 and dissolved on 19/01/2026.

Where is ANALYSTIC LIMITED located?

toggle

ANALYSTIC LIMITED is registered at C/O Valentine & Co Galley House, Moon Lane, Barnet EN5 5YL.

What does ANALYSTIC LIMITED do?

toggle

ANALYSTIC LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ANALYSTIC LIMITED?

toggle

The latest filing was on 19/01/2026: Final Gazette dissolved following liquidation.