ANALYSYS LIMITED

Register to unlock more data on OkredoRegister

ANALYSYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01819989

Incorporation date

29/05/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Floor 3 8 Exchange Quay, Manchester M5 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1984)
dot icon07/04/2026
Appointment of Mark Stephen Billige as a director on 2025-11-10
dot icon24/02/2026
Registration of charge 018199890008, created on 2026-02-19
dot icon23/02/2026
Registration of charge 018199890007, created on 2026-02-19
dot icon22/02/2026
Statement of company's objects
dot icon28/01/2026
Termination of appointment of Abraham Cornelis Moerman as a director on 2025-12-02
dot icon23/01/2026
Appointment of Mr Thomas John Rudkin as a director on 2026-01-23
dot icon15/09/2025
Confirmation statement made on 2025-08-13 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2025-02-28
dot icon02/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon27/08/2024
Confirmation statement made on 2024-08-13 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-02-28
dot icon22/08/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon29/03/2023
Total exemption full accounts made up to 2022-02-28
dot icon22/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Resolutions
dot icon10/10/2022
Satisfaction of charge 6 in full
dot icon16/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon02/12/2021
Full accounts made up to 2021-02-28
dot icon25/08/2021
Confirmation statement made on 2021-08-13 with no updates
dot icon27/10/2020
Full accounts made up to 2020-02-29
dot icon17/08/2020
Confirmation statement made on 2020-08-13 with no updates
dot icon13/08/2019
Confirmation statement made on 2019-08-13 with no updates
dot icon13/08/2019
Full accounts made up to 2019-02-28
dot icon10/10/2018
Full accounts made up to 2018-02-28
dot icon28/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon28/06/2018
Registered office address changed from 5 Exchange Quay Salford Manchester M5 3EF to Floor 3 8 Exchange Quay Manchester M5 3EJ on 2018-06-28
dot icon28/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon19/07/2017
Full accounts made up to 2017-02-28
dot icon18/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon11/08/2016
Full accounts made up to 2016-02-28
dot icon23/09/2015
Full accounts made up to 2015-02-28
dot icon04/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2014-02-28
dot icon04/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon17/03/2014
Director's details changed for Mr Abraham Cornelis Moerman on 2014-03-14
dot icon02/12/2013
Full accounts made up to 2013-02-28
dot icon16/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon17/10/2012
Full accounts made up to 2012-02-28
dot icon21/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon06/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/01/2012
Registered office address changed from St Giles Court 24 Castle Street Cambridge CB3 0AJ on 2012-01-20
dot icon16/11/2011
Full accounts made up to 2011-02-28
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon09/03/2011
Termination of appointment of Simon Morris as a secretary
dot icon09/03/2011
Appointment of Mr Thomas John Rudkin as a secretary
dot icon09/03/2011
Termination of appointment of Jens Montanana as a director
dot icon09/03/2011
Termination of appointment of Simon Morris as a secretary
dot icon25/08/2010
Full accounts made up to 2010-02-28
dot icon03/08/2010
Termination of appointment of Arthur Jones as a director
dot icon06/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr Abraham Cornelis Moerman on 2010-07-06
dot icon06/07/2010
Termination of appointment of Abraham Moerman as a director
dot icon06/07/2010
Termination of appointment of Abraham Moerman as a director
dot icon28/06/2010
Appointment of Mr Abraham Cornelis Moerman as a director
dot icon28/06/2010
Appointment of Mr Abraham Cornelis Moerman as a director
dot icon24/06/2010
Director's details changed for Abraham Cornelis Moerman on 2010-04-24
dot icon05/01/2010
Full accounts made up to 2009-02-28
dot icon02/09/2009
Return made up to 14/06/09; no change of members
dot icon18/08/2009
Secretary appointed mr simon paul morris
dot icon18/08/2009
Appointment terminated secretary william moore
dot icon07/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 5
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2009
Appointment terminated director andrew wright
dot icon27/12/2008
Full accounts made up to 2008-02-28
dot icon11/08/2008
Return made up to 14/06/08; no change of members
dot icon16/06/2008
Appointment terminated director david pfaff
dot icon08/10/2007
Full accounts made up to 2007-02-28
dot icon12/09/2007
Return made up to 14/06/07; full list of members
dot icon05/01/2007
Full accounts made up to 2006-02-28
dot icon02/11/2006
Return made up to 14/06/06; full list of members
dot icon05/07/2006
Secretary's particulars changed
dot icon07/06/2006
Director resigned
dot icon01/09/2005
Return made up to 14/06/05; no change of members
dot icon15/08/2005
Full accounts made up to 2005-02-28
dot icon17/01/2005
Full accounts made up to 2004-03-31
dot icon24/11/2004
Accounting reference date shortened from 31/03/05 to 28/02/05
dot icon15/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New secretary appointed
dot icon08/09/2004
New director appointed
dot icon08/09/2004
New director appointed
dot icon03/09/2004
Ad 06/08/04--------- £ si [email protected]= 17642 £ ic 47689/65331
dot icon31/08/2004
Director resigned
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Secretary resigned;director resigned
dot icon25/08/2004
Director resigned
dot icon25/08/2004
Director resigned
dot icon12/08/2004
Resolutions
dot icon23/07/2004
Statement of affairs
dot icon23/07/2004
Ad 16/07/04--------- £ si [email protected]=1333 £ ic 46356/47689
dot icon20/07/2004
Statement of affairs
dot icon20/07/2004
Ad 12/07/04--------- £ si [email protected]=2723 £ ic 43633/46356
dot icon22/06/2004
Return made up to 14/06/04; change of members
dot icon17/05/2004
Ad 30/04/04-04/05/04 £ si [email protected]=4786 £ ic 122246/127032
dot icon21/04/2004
Statement of affairs
dot icon21/04/2004
Ad 30/03/04--------- £ si [email protected]=5845 £ ic 116401/122246
dot icon18/02/2004
Ad 26/01/04--------- £ si [email protected]=3 £ ic 116398/116401
dot icon31/12/2003
Ad 18/12/03--------- £ si [email protected]=73741 £ ic 42657/116398
dot icon04/12/2003
Full accounts made up to 2003-03-31
dot icon12/11/2003
New director appointed
dot icon23/10/2003
Director resigned
dot icon01/10/2003
£ ic 42785/42657 01/09/03 £ sr [email protected]=128
dot icon17/07/2003
Return made up to 14/06/03; full list of members
dot icon25/06/2003
Ad 05/06/03--------- £ si [email protected]=785 £ ic 142487/143272
dot icon05/06/2003
Ad 01/05/03--------- £ si [email protected]=40000 £ ic 102487/142487
dot icon08/03/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
Ad 14/01/03--------- £ si [email protected]=60585 £ ic 41902/102487
dot icon14/01/2003
New director appointed
dot icon20/11/2002
£ ic 79656/41902 06/09/02 £ sr [email protected]= 37754
dot icon15/11/2002
Director resigned
dot icon15/11/2002
Director resigned
dot icon23/10/2002
S-div 12/10/02
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Resolutions
dot icon20/08/2002
Secretary resigned;director resigned
dot icon20/08/2002
New secretary appointed;new director appointed
dot icon18/07/2002
Return made up to 14/06/02; full list of members
dot icon23/02/2002
Declaration of satisfaction of mortgage/charge
dot icon13/02/2002
Resolutions
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon05/10/2001
New director appointed
dot icon05/10/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Director resigned
dot icon06/07/2001
Return made up to 14/06/01; full list of members
dot icon01/02/2001
£ ic 81705/80638 20/12/00 £ sr [email protected]=1067
dot icon19/01/2001
Secretary resigned
dot icon19/01/2001
New secretary appointed
dot icon21/11/2000
Full accounts made up to 2000-03-31
dot icon13/07/2000
Return made up to 14/06/00; full list of members
dot icon20/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Ad 27/01/00--------- £ si [email protected]=1562 £ ic 78949/80511
dot icon13/03/2000
Memorandum and Articles of Association
dot icon13/03/2000
Ad 27/01/00--------- £ si [email protected]=1010 £ ic 79685/80695
dot icon13/03/2000
Ad 27/01/00--------- £ si [email protected]=270 £ ic 76291/76561
dot icon13/03/2000
Ad 27/01/00--------- £ si [email protected]=270 £ ic 76021/76291
dot icon10/12/1999
New director appointed
dot icon29/11/1999
Full accounts made up to 1999-03-31
dot icon25/06/1999
Return made up to 14/06/99; bulk list available separately
dot icon15/06/1999
Secretary's particulars changed
dot icon11/02/1999
Ad 27/11/98--------- £ si [email protected]=10311 £ ic 65710/76021
dot icon11/02/1999
Ad 31/07/98--------- £ si [email protected]=650 £ ic 65060/65710
dot icon11/12/1998
Full accounts made up to 1998-03-31
dot icon01/09/1998
Ad 17/07/98--------- premium £ si [email protected]=32530 £ ic 32530/65060
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Resolutions
dot icon01/09/1998
£ nc 50000/150000 17/07/98
dot icon15/07/1998
Director's particulars changed
dot icon15/07/1998
Return made up to 14/06/98; change of members
dot icon16/03/1998
Ad 10/02/98--------- £ si [email protected]=2075 £ ic 30455/32530
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon07/07/1997
Return made up to 14/06/97; full list of members
dot icon03/04/1997
Ad 30/10/96--------- £ si [email protected]=55 £ ic 30400/30455
dot icon03/01/1997
Full accounts made up to 1996-03-31
dot icon12/07/1996
Return made up to 14/06/96; change of members
dot icon29/01/1996
New secretary appointed
dot icon29/01/1996
Secretary resigned
dot icon06/12/1995
Accounts for a small company made up to 1995-03-31
dot icon10/07/1995
Return made up to 14/06/95; full list of members
dot icon29/03/1995
Ad 17/11/94-10/12/94 £ si [email protected]=2075 £ ic 28325/30400
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Accounts for a small company made up to 1994-03-31
dot icon20/10/1994
Ad 12/10/94--------- £ si [email protected]=125 £ ic 28200/28325
dot icon11/07/1994
Return made up to 14/06/94; no change of members
dot icon13/12/1993
Accounts for a small company made up to 1993-03-31
dot icon12/11/1993
Registered office changed on 12/11/93 from: 8-9 jesus lane cambridge
dot icon12/11/1993
Secretary's particulars changed;director's particulars changed
dot icon16/06/1993
Director's particulars changed
dot icon16/06/1993
Return made up to 14/06/93; full list of members
dot icon24/05/1993
Ad 30/04/93--------- £ si [email protected]=400 £ ic 26250/26650
dot icon12/02/1993
Ad 22/01/93--------- £ si [email protected]=1250 £ ic 25000/26250
dot icon11/11/1992
Full accounts made up to 1992-03-31
dot icon21/09/1992
Auditor's resignation
dot icon04/09/1992
Auditor's resignation
dot icon24/06/1992
Return made up to 21/06/92; full list of members
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon11/07/1991
Return made up to 21/06/91; no change of members
dot icon16/08/1990
Full accounts made up to 1990-03-31
dot icon20/07/1990
Return made up to 21/06/90; full list of members
dot icon27/02/1990
Full accounts made up to 1989-03-31
dot icon19/04/1989
Return made up to 28/03/89; full list of members
dot icon18/04/1989
Full accounts made up to 1988-03-31
dot icon22/11/1988
Resolutions
dot icon22/11/1988
Resolutions
dot icon22/11/1988
Resolutions
dot icon22/11/1988
Resolutions
dot icon22/11/1988
Particulars of contract relating to shares
dot icon22/11/1988
Wd 10/11/88 ad 24/10/88--------- £ si [email protected]=24900 £ ic 100/25000
dot icon22/11/1988
S-div
dot icon22/11/1988
£ nc 100/50000
dot icon25/07/1988
Director resigned;new director appointed
dot icon24/03/1988
Full accounts made up to 1987-03-31
dot icon24/03/1988
Return made up to 12/02/88; full list of members
dot icon25/01/1988
Particulars of mortgage/charge
dot icon10/07/1987
Registered office changed on 10/07/87 from: unit 128 cambridge science park milton road cambridge CB4 4BH
dot icon29/06/1987
New director appointed
dot icon25/04/1987
Secretary resigned;new secretary appointed;director resigned
dot icon25/04/1987
Resolutions
dot icon01/04/1987
Full accounts made up to 1986-03-31
dot icon01/04/1987
Return made up to 13/02/87; full list of members
dot icon29/05/1984
Miscellaneous
dot icon29/05/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montanana, Jens Peter
Director
06/08/2004 - 08/03/2011
39
Moerman, Abraham Cornelis
Director
28/06/2010 - 02/12/2025
15
Rudkin, Thomas John
Director
23/01/2026 - Present
6
Billige, Mark Stephen
Director
10/11/2025 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANALYSYS LIMITED

ANALYSYS LIMITED is an(a) Active company incorporated on 29/05/1984 with the registered office located at Floor 3 8 Exchange Quay, Manchester M5 3EJ. There are currently 2 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 ANALYSYS LIMITED?

toggle

ANALYSYS LIMITED is currently Active. It was registered on 29/05/1984 .

Where is ANALYSYS LIMITED located?

toggle

ANALYSYS LIMITED is registered at Floor 3 8 Exchange Quay, Manchester M5 3EJ.

What does ANALYSYS LIMITED do?

toggle

ANALYSYS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ANALYSYS LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Mark Stephen Billige as a director on 2025-11-10.