ANALYTICA RESOURCES LTD

Register to unlock more data on OkredoRegister

ANALYTICA RESOURCES LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05418270

Incorporation date

08/04/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Jt Maxwell Limited Unit 2.01 Hollinworth Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QLCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2005)
dot icon13/03/2026
Liquidators' statement of receipts and payments to 2026-01-19
dot icon21/01/2025
Statement of affairs
dot icon21/01/2025
Resolutions
dot icon21/01/2025
Appointment of a voluntary liquidator
dot icon21/01/2025
Registered office address changed from Ketton Suite, the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD England to C/O Jt Maxwell Limited Unit 2.01 Hollinworth Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2025-01-21
dot icon18/11/2024
Micro company accounts made up to 2024-03-31
dot icon08/04/2024
Director's details changed for Mrs Ellen Mackenzie-Drye on 2024-04-08
dot icon08/04/2024
Director's details changed for Jonathan Alexander Drye on 2024-04-08
dot icon08/04/2024
Change of details for Mrs Ellen Mackenzie-Drye as a person with significant control on 2024-04-08
dot icon08/04/2024
Change of details for Jonathan Alexander Drye as a person with significant control on 2024-04-08
dot icon08/04/2024
Confirmation statement made on 2024-04-08 with updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-04-08 with updates
dot icon02/08/2022
Micro company accounts made up to 2022-03-31
dot icon11/04/2022
Confirmation statement made on 2022-04-08 with updates
dot icon30/11/2021
Micro company accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-04-08 with updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon03/11/2020
Director's details changed for Mrs Ellen Drye on 2020-11-03
dot icon03/11/2020
Change of details for Mrs Ellen Drye as a person with significant control on 2020-11-03
dot icon08/06/2020
Appointment of Mrs Ellen Drye as a director on 2020-06-01
dot icon08/06/2020
Notification of Ellen Drye as a person with significant control on 2019-04-15
dot icon02/06/2020
Change of details for Jonathan Alexander Drye as a person with significant control on 2019-04-15
dot icon31/05/2020
Director's details changed for Jonathan Alexander Drye on 2020-05-31
dot icon21/04/2020
Confirmation statement made on 2020-04-08 with updates
dot icon08/04/2020
Change of details for Jonathan Alexander Drye as a person with significant control on 2020-04-07
dot icon09/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-04-08 with updates
dot icon26/11/2018
Micro company accounts made up to 2018-03-31
dot icon10/09/2018
Registered office address changed from C/O Max Accountants Ltd Suite 7, Unit 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU England to Ketton Suite, the King Centre Main Road Barleythorpe Oakham Rutland LE15 7WD on 2018-09-10
dot icon09/04/2018
Confirmation statement made on 2018-04-08 with updates
dot icon09/08/2017
Micro company accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-04-08 with updates
dot icon30/11/2016
Cancellation of shares. Statement of capital on 2016-09-30
dot icon28/11/2016
Purchase of own shares.
dot icon14/11/2016
Termination of appointment of Gavin Mark Davis as a secretary on 2016-10-03
dot icon14/11/2016
Termination of appointment of Gavin Mark Davis as a director on 2016-10-03
dot icon31/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Director's details changed for Mr Gavin Mark Davis on 2016-08-08
dot icon15/04/2016
Registered office address changed from 118B Oxford Road Reading Berkshire RG1 7NG to C/O Max Accountants Ltd Suite 7, Unit 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU on 2016-04-15
dot icon13/04/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon04/03/2015
Director's details changed for Jonathan Alexander Drye on 2015-03-02
dot icon27/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon21/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon27/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/05/2011
Annual return made up to 2011-04-08 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon05/05/2010
Annual return made up to 2010-04-08 with full list of shareholders
dot icon05/05/2010
Director's details changed for Jonathan Alexander Drye on 2010-03-01
dot icon05/05/2010
Director's details changed for Gavin Mark Davis on 2010-03-01
dot icon27/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 08/04/09; full list of members
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/05/2008
Return made up to 08/04/08; full list of members
dot icon05/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon10/04/2007
Return made up to 08/04/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon22/05/2006
Registered office changed on 22/05/06 from: 8 westbrook bray maidenhead SL6 2DQ
dot icon22/05/2006
Accounting reference date shortened from 30/04/06 to 31/03/06
dot icon02/05/2006
Return made up to 08/04/06; full list of members
dot icon05/10/2005
Particulars of mortgage/charge
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New secretary appointed;new director appointed
dot icon21/04/2005
Ad 08/04/05--------- £ si 18@1=18 £ ic 2/20
dot icon08/04/2005
Secretary resigned
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/04/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
12.06K
-
0.00
-
-
2022
5
22.29K
-
0.00
-
-
2023
3
17.47K
-
0.00
-
-
2023
3
17.47K
-
0.00
-
-

Employees

2023

Employees

3 Descended-40 % *

Net Assets(GBP)

17.47K £Descended-21.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mackenzie-Drye, Ellen
Director
01/06/2020 - Present
-
Mr Jonathan Alexander Drye
Director
08/04/2005 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANALYTICA RESOURCES LTD

ANALYTICA RESOURCES LTD is an(a) Liquidation company incorporated on 08/04/2005 with the registered office located at C/O Jt Maxwell Limited Unit 2.01 Hollinworth Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANALYTICA RESOURCES LTD?

toggle

ANALYTICA RESOURCES LTD is currently Liquidation. It was registered on 08/04/2005 .

Where is ANALYTICA RESOURCES LTD located?

toggle

ANALYTICA RESOURCES LTD is registered at C/O Jt Maxwell Limited Unit 2.01 Hollinworth Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL.

What does ANALYTICA RESOURCES LTD do?

toggle

ANALYTICA RESOURCES LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ANALYTICA RESOURCES LTD have?

toggle

ANALYTICA RESOURCES LTD had 3 employees in 2023.

What is the latest filing for ANALYTICA RESOURCES LTD?

toggle

The latest filing was on 13/03/2026: Liquidators' statement of receipts and payments to 2026-01-19.