ANALYSYS MASON LIMITED

Register to unlock more data on OkredoRegister

ANALYSYS MASON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05177472

Incorporation date

13/07/2004

Size

Group

Contacts

Registered address

Registered address

22 Upper Ground, London SE1 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2004)
dot icon07/04/2026
Appointment of Mark Stephen Billige as a director on 2025-11-10
dot icon13/02/2026
Termination of appointment of Fiona Margaret Glennon as a director on 2026-01-19
dot icon30/01/2026
Director's details changed for Ms Fiona Margaret Glennon on 2025-11-05
dot icon28/01/2026
Termination of appointment of Abraham Cornelis Moerman as a director on 2025-12-02
dot icon13/11/2025
Group of companies' accounts made up to 2025-02-28
dot icon05/11/2025
Registered office address changed from North West Wing Bush House Aldwych London WC2B 4PJ England to 22 Upper Ground London SE1 9PD on 2025-11-05
dot icon29/08/2025
Confirmation statement made on 2025-08-25 with updates
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-06-18
dot icon25/06/2025
Resolutions
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-11-27
dot icon13/09/2024
Group of companies' accounts made up to 2024-02-25
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon13/11/2023
Group of companies' accounts made up to 2023-02-26
dot icon19/09/2023
Confirmation statement made on 2023-08-25 with updates
dot icon26/01/2023
Registration of charge 051774720015, created on 2023-01-12
dot icon24/01/2023
Registration of charge 051774720014, created on 2023-01-13
dot icon22/01/2023
Registration of charge 051774720013, created on 2023-01-12
dot icon19/01/2023
Registration of charge 051774720008, created on 2023-01-12
dot icon19/01/2023
Registration of charge 051774720009, created on 2023-01-12
dot icon19/01/2023
Registration of charge 051774720010, created on 2023-01-12
dot icon19/01/2023
Registration of charge 051774720011, created on 2023-01-12
dot icon19/01/2023
Registration of charge 051774720012, created on 2023-01-12
dot icon01/12/2022
Group of companies' accounts made up to 2022-02-27
dot icon10/10/2022
Satisfaction of charge 7 in full
dot icon07/10/2022
Memorandum and Articles of Association
dot icon07/10/2022
Resolutions
dot icon04/10/2022
Cessation of Datatec Plc as a person with significant control on 2022-09-27
dot icon04/10/2022
Notification of Aramis Bidco Limited as a person with significant control on 2022-09-27
dot icon04/10/2022
Termination of appointment of Jan Morten Ruud as a director on 2022-09-27
dot icon04/10/2022
Termination of appointment of Chris Andrew Stanford-Beale as a director on 2022-09-27
dot icon04/10/2022
Termination of appointment of Jens Peter Montanana as a director on 2022-09-27
dot icon04/10/2022
Termination of appointment of Joan Antoni Obradors Samarra as a director on 2022-09-27
dot icon04/10/2022
Termination of appointment of Simon Paul Morris as a director on 2022-09-27
dot icon04/10/2022
Resolutions
dot icon27/09/2022
Change of details for Datatec Plc as a person with significant control on 2022-09-27
dot icon27/09/2022
Statement of capital following an allotment of shares on 2022-09-27
dot icon21/09/2022
Second filing of Confirmation Statement dated 2022-08-25
dot icon08/09/2022
Second filing of Confirmation Statement dated 2021-08-25
dot icon07/09/2022
Termination of appointment of Peter John Mcmenemy as a director on 2022-09-06
dot icon07/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon19/07/2022
Confirmation statement made on 2021-08-25 with updates
dot icon15/06/2022
Purchase of own shares.
dot icon13/06/2022
Cancellation of shares. Statement of capital on 2022-05-09
dot icon02/12/2021
Group of companies' accounts made up to 2021-02-28
dot icon20/07/2021
Confirmation statement made on 2021-07-13 with updates
dot icon15/10/2020
Group of companies' accounts made up to 2020-02-29
dot icon16/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon14/04/2020
Appointment of Mr Peter John Mcmenemy as a director on 2020-04-14
dot icon13/08/2019
Group of companies' accounts made up to 2019-02-28
dot icon17/07/2019
Confirmation statement made on 2019-07-13 with updates
dot icon09/07/2019
Satisfaction of charge 4 in full
dot icon10/10/2018
Group of companies' accounts made up to 2018-02-28
dot icon17/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon07/11/2017
Appointment of Mr Joan Antoni Obradors Samarra as a director on 2017-11-07
dot icon07/11/2017
Appointment of Mr Jan Morten Ruud as a director on 2017-11-06
dot icon07/11/2017
Appointment of Mr Thomas John Rudkin as a director on 2017-11-06
dot icon27/10/2017
Particulars of variation of rights attached to shares
dot icon27/10/2017
Change of share class name or designation
dot icon10/10/2017
Termination of appointment of Ivan Philip Dittrich as a director on 2017-09-29
dot icon24/07/2017
Particulars of variation of rights attached to shares
dot icon24/07/2017
Change of share class name or designation
dot icon24/07/2017
Confirmation statement made on 2017-07-13 with updates
dot icon19/07/2017
Group of companies' accounts made up to 2017-02-28
dot icon05/06/2017
Resolutions
dot icon18/08/2016
Particulars of variation of rights attached to shares
dot icon18/08/2016
Change of share class name or designation
dot icon10/08/2016
Group of companies' accounts made up to 2016-02-28
dot icon18/07/2016
Registered office address changed from Bush House Second Floor North West Wing London WC2B 4PJ to North West Wing Bush House Aldwych London WC2B 4PJ on 2016-07-18
dot icon18/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon14/07/2016
Appointment of Mr Ivan Philip Dittrich as a director on 2016-05-31
dot icon13/07/2016
Termination of appointment of Jurgens Myburgh as a director on 2016-05-31
dot icon25/04/2016
Appointment of Mr Simon Paul Morris as a director on 2016-04-11
dot icon25/04/2016
Termination of appointment of Robert Price Evans as a director on 2016-04-11
dot icon23/09/2015
Group of companies' accounts made up to 2015-02-28
dot icon25/08/2015
Particulars of variation of rights attached to shares
dot icon25/08/2015
Change of share class name or designation
dot icon05/08/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon25/02/2015
Change of share class name or designation
dot icon16/09/2014
Group of companies' accounts made up to 2014-02-28
dot icon29/08/2014
Statement of capital following an allotment of shares on 2014-08-15
dot icon29/08/2014
Particulars of variation of rights attached to shares
dot icon29/08/2014
Change of share class name or designation
dot icon05/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon07/07/2014
Appointment of Mr Jurgens Myburgh as a director
dot icon04/07/2014
Termination of appointment of Callum Mcgregor as a director
dot icon25/06/2014
Change of share class name or designation
dot icon16/04/2014
Secretary's details changed for Mr Thomas John Rudkin on 2014-04-16
dot icon16/04/2014
Director's details changed for Mr Chris Andrew Stanford-Beale on 2014-04-16
dot icon16/04/2014
Registered office address changed from Second Floor Bush House North West Wing London WC2B 4PJ on 2014-04-16
dot icon16/04/2014
Director's details changed for Mr Abraham Cornelis Moerman on 2014-04-16
dot icon16/04/2014
Director's details changed for Mr Jens Peter Montanana on 2014-04-16
dot icon16/04/2014
Director's details changed for Mr Callum Grant Mcgregor on 2014-04-16
dot icon16/04/2014
Director's details changed for Ms Fiona Margaret Glennon on 2014-04-16
dot icon16/04/2014
Director's details changed for Mr Robert Price Evans on 2014-04-16
dot icon17/03/2014
Director's details changed for Mr Chris Andrew Stanford-Beale on 2014-03-17
dot icon17/03/2014
Director's details changed for Mr Jens Peter Montanana on 2014-03-17
dot icon17/03/2014
Director's details changed for Ms Fiona Margaret Glennon on 2014-03-17
dot icon17/03/2014
Director's details changed for Mr Abraham Cornelis Moerman on 2014-03-17
dot icon17/03/2014
Director's details changed for Mr Robert Price Evans on 2014-03-17
dot icon17/03/2014
Director's details changed for Mr Callum Grant Mcgregor on 2014-03-17
dot icon02/12/2013
Group of companies' accounts made up to 2013-02-28
dot icon16/08/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon27/06/2013
Change of share class name or designation
dot icon27/06/2013
Change of share class name or designation
dot icon15/02/2013
Particulars of variation of rights attached to shares
dot icon15/02/2013
Change of share class name or designation
dot icon20/12/2012
Appointment of Mr Chris Andrew Stanford-Beale as a director
dot icon20/12/2012
Termination of appointment of Duncan Swan as a director
dot icon17/10/2012
Group of companies' accounts made up to 2012-02-28
dot icon17/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon17/07/2012
Director's details changed for Mr Duncan Swan on 2012-07-13
dot icon04/07/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon20/03/2012
Change of share class name or designation
dot icon09/03/2012
Resolutions
dot icon07/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
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 2
dot icon16/11/2011
Group of companies' accounts made up to 2011-02-28
dot icon04/11/2011
Particulars of a mortgage or charge / charge no: 7
dot icon18/07/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon14/03/2011
Appointment of Mr Robert Price Evans as a director
dot icon10/03/2011
Appointment of Mr Callum Grant Mcgregor as a director
dot icon09/03/2011
Appointment of Mr Thomas John Rudkin as a secretary
dot icon09/03/2011
Termination of appointment of Simon Morris as a director
dot icon09/03/2011
Termination of appointment of Ivan Dittrich as a director
dot icon09/03/2011
Termination of appointment of Simon Morris as a secretary
dot icon08/02/2011
Statement of capital following an allotment of shares on 2011-02-01
dot icon23/12/2010
Statement of capital following an allotment of shares on 2010-01-05
dot icon28/10/2010
Appointment of Ms Fiona Margaret Glennon as a director
dot icon07/09/2010
Group of companies' accounts made up to 2010-02-28
dot icon03/08/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon03/08/2010
Director's details changed for Mr Duncan Swan on 2010-07-12
dot icon03/08/2010
Termination of appointment of Arthur Jones as a director
dot icon09/07/2010
Resolutions
dot icon06/07/2010
Director's details changed for Abraham Cornelis Moerman on 2010-05-23
dot icon31/10/2009
Group of companies' accounts made up to 2009-02-28
dot icon08/09/2009
Director appointed mr duncan swan
dot icon18/08/2009
Director and secretary's change of particulars / simon morris / 03/08/2009
dot icon18/08/2009
Secretary appointed mr simon paul morris
dot icon17/08/2009
Appointment terminated director william moore
dot icon17/08/2009
Appointment terminated
dot icon17/08/2009
Appointment terminated secretary william moore
dot icon13/07/2009
Return made up to 13/07/09; full list of members
dot icon07/05/2009
Return made up to 13/07/08; full list of members; amend
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 6
dot icon23/02/2009
Group of companies' accounts made up to 2008-02-28
dot icon09/02/2009
Gbp nc 198986.19/198953.38\02/01/09
dot icon09/02/2009
Gbp nc 199000/198986.19\21/01/09
dot icon09/02/2009
Gbp ic 19920.57/19906.76\21/01/09\gbp sr [email protected]=13.81\
dot icon09/02/2009
Resolutions
dot icon09/02/2009
Resolutions
dot icon09/02/2009
Gbp ic 19953.38/19920.57\21/01/09\gbp sr [email protected]=32.81\
dot icon06/01/2009
Appointment terminated director alexander smith
dot icon06/01/2009
Appointment terminated director andrew wright
dot icon03/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/08/2008
Return made up to 13/07/08; full list of members
dot icon03/07/2008
Resolutions
dot icon10/06/2008
Director appointed simon paul morris
dot icon20/05/2008
Appointment terminated director david pfaff
dot icon22/04/2008
Memorandum and Articles of Association
dot icon16/04/2008
Certificate of change of name
dot icon26/11/2007
Group of companies' accounts made up to 2007-02-28
dot icon26/09/2007
Director resigned
dot icon08/08/2007
Return made up to 13/07/07; full list of members
dot icon29/05/2007
Registered office changed on 29/05/07 from: 20-23 greville street london EC1N 8SS
dot icon23/05/2007
Particulars of mortgage/charge
dot icon05/01/2007
Group of companies' accounts made up to 2006-02-28
dot icon18/08/2006
Resolutions
dot icon18/08/2006
£ sr [email protected] 01/07/06
dot icon11/08/2006
New director appointed
dot icon04/08/2006
Return made up to 13/07/06; full list of members
dot icon26/07/2006
£ ic 20000/19968 16/06/06 £ sr [email protected]=32
dot icon11/07/2006
Resolutions
dot icon05/07/2006
Secretary's particulars changed;director's particulars changed
dot icon07/06/2006
Director resigned
dot icon05/01/2006
Group of companies' accounts made up to 2005-02-28
dot icon07/12/2005
Particulars of mortgage/charge
dot icon18/11/2005
Return made up to 13/07/05; full list of members
dot icon19/08/2005
Particulars of mortgage/charge
dot icon08/09/2004
New director appointed
dot icon02/09/2004
New director appointed
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Resolutions
dot icon25/08/2004
Secretary resigned
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New secretary appointed;new director appointed
dot icon25/08/2004
New director appointed
dot icon25/08/2004
New director appointed
dot icon24/08/2004
Accounting reference date shortened from 31/07/05 to 28/02/05
dot icon24/08/2004
Registered office changed on 24/08/04 from: c/o bowman gilfillan LIMITED 35 john street london WC1N 2AT
dot icon24/08/2004
Ad 07/08/04--------- £ si [email protected]
dot icon24/08/2004
£ nc 1000/100000 06/08/04
dot icon18/08/2004
Particulars of mortgage/charge
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon03/08/2004
Certificate of change of name
dot icon21/07/2004
Certificate of change of name
dot icon13/07/2004
Secretary resigned
dot icon13/07/2004
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
25/08/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Group
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montanana, Jens Peter
Director
12/07/2004 - 26/09/2022
39
Glennon, Fiona Margaret
Director
20/09/2010 - 19/01/2026
8
Moerman, Abraham Cornelis
Director
07/08/2004 - 02/12/2025
15
Rudkin, Thomas John
Director
06/11/2017 - 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 MASON LIMITED

ANALYSYS MASON LIMITED is an(a) Active company incorporated on 13/07/2004 with the registered office located at 22 Upper Ground, London SE1 9PD. 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 MASON LIMITED?

toggle

ANALYSYS MASON LIMITED is currently Active. It was registered on 13/07/2004 .

Where is ANALYSYS MASON LIMITED located?

toggle

ANALYSYS MASON LIMITED is registered at 22 Upper Ground, London SE1 9PD.

What does ANALYSYS MASON LIMITED do?

toggle

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

What is the latest filing for ANALYSYS MASON LIMITED?

toggle

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