ANALYTICS ENGINES LIMITED

Register to unlock more data on OkredoRegister

ANALYTICS ENGINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI070848

Incorporation date

23/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Chlorine Gardens, Belfast BT9 5DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2008)
dot icon03/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/11/2025
Notification of a person with significant control statement
dot icon06/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon05/11/2025
Cessation of Crescent Capital Iii Lp as a person with significant control on 2025-08-06
dot icon06/10/2025
Replacement filing of SH01 - 06/08/25 Statement of Capital gbp 1206421.674151
dot icon04/10/2025
Statement of capital following an allotment of shares on 2025-08-06
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon21/09/2024
Termination of appointment of Ciaran Duffy as a director on 2024-07-17
dot icon21/09/2024
Termination of appointment of Alastair Mckinley as a director on 2024-07-17
dot icon21/09/2024
Termination of appointment of Roger Woods as a director on 2024-09-11
dot icon21/09/2024
Appointment of Dr Scott Fischaber as a secretary on 2024-09-11
dot icon21/09/2024
Termination of appointment of Roger Woods as a secretary on 2024-09-11
dot icon31/03/2024
Termination of appointment of Thomas Stuart Gunning as a director on 2023-11-08
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/11/2023
Termination of appointment of John Francis Roulston as a director on 2022-12-07
dot icon07/11/2023
Confirmation statement made on 2023-10-23 with updates
dot icon25/10/2023
Appointment of Ciaran Duffy as a director on 2023-09-13
dot icon22/09/2023
Appointment of Mr Thomas Stuart Gunning as a director on 2023-09-13
dot icon20/12/2022
Confirmation statement made on 2022-10-23 with updates
dot icon09/11/2022
Resolutions
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-11-04
dot icon03/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon24/06/2022
Memorandum and Articles of Association
dot icon24/06/2022
Resolutions
dot icon20/06/2022
Statement of capital following an allotment of shares on 2022-06-17
dot icon20/12/2021
Confirmation statement made on 2021-10-23 with updates
dot icon01/12/2021
Statement of capital following an allotment of shares on 2020-11-06
dot icon01/12/2021
Appointment of Oliver Lennon as a director on 2021-09-29
dot icon21/06/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon02/06/2021
Appointment of Mr Colin James Walsh as a director on 2021-05-24
dot icon02/06/2021
Termination of appointment of Deirdre Rose Terrins as a director on 2021-05-24
dot icon25/05/2021
Termination of appointment of James Gerald Doherty as a director on 2021-05-18
dot icon22/12/2020
Change of details for Crescent Capital Iii Lp as a person with significant control on 2020-11-03
dot icon22/12/2020
Confirmation statement made on 2020-10-23 with updates
dot icon25/11/2020
Consolidation of shares on 2020-11-03
dot icon23/11/2020
Change of share class name or designation
dot icon23/11/2020
Particulars of variation of rights attached to shares
dot icon12/11/2020
Memorandum and Articles of Association
dot icon12/11/2020
Resolutions
dot icon11/09/2020
Appointment of Dr Alastair Mckinley as a director on 2020-09-09
dot icon12/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon29/01/2020
Termination of appointment of Colin Reid as a director on 2019-11-30
dot icon07/11/2019
Confirmation statement made on 2019-10-23 with updates
dot icon29/08/2019
Cessation of Qubis Limited as a person with significant control on 2018-12-20
dot icon29/08/2019
Change of details for Crescent Capital Iii Lp as a person with significant control on 2018-12-20
dot icon09/07/2019
Statement of capital following an allotment of shares on 2019-07-03
dot icon09/07/2019
Resolutions
dot icon14/05/2019
Resolutions
dot icon13/05/2019
Statement of capital following an allotment of shares on 2019-02-13
dot icon08/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Statement of capital following an allotment of shares on 2018-12-20
dot icon16/04/2019
Statement of capital following an allotment of shares on 2018-12-12
dot icon04/04/2019
Resolutions
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Confirmation statement made on 2018-10-23 with updates
dot icon06/11/2018
Notification of Qubis Limited as a person with significant control on 2018-09-12
dot icon06/11/2018
Statement of capital following an allotment of shares on 2018-09-12
dot icon31/10/2018
Appointment of Mr Colin Reid as a director on 2018-09-19
dot icon06/07/2018
Statement of capital following an allotment of shares on 2018-06-27
dot icon06/07/2018
Resolutions
dot icon26/06/2018
Termination of appointment of Benjamin James Greene as a director on 2018-03-09
dot icon20/06/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon14/05/2018
Statement of capital on 2018-05-14
dot icon02/05/2018
Statement by Directors
dot icon02/05/2018
Resolutions
dot icon02/05/2018
Solvency Statement dated 25/04/18
dot icon03/11/2017
Confirmation statement made on 2017-10-23 with updates
dot icon03/11/2017
Notification of Crescent Capital Iii Lp as a person with significant control on 2017-03-31
dot icon03/11/2017
Withdrawal of a person with significant control statement on 2017-11-03
dot icon28/07/2017
Statement of capital following an allotment of shares on 2017-07-04
dot icon28/07/2017
Termination of appointment of Michael Stephen Mckeown as a director on 2017-07-02
dot icon18/07/2017
Resolutions
dot icon30/05/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon19/04/2017
Termination of appointment of E-Synergy Nominees Limited as a director on 2017-02-03
dot icon11/04/2017
Resolutions
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon28/04/2016
Termination of appointment of Pat (Dr) Mccomiskey as a director on 2016-04-27
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon28/10/2015
Director's details changed for E-Synergy Nominees Limited on 2015-10-01
dot icon20/11/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon31/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/02/2014
Current accounting period shortened from 2014-10-31 to 2014-03-31
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-01-10
dot icon07/02/2014
Appointment of Ms Deirdre Rose Terrins as a director
dot icon06/02/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon31/01/2014
Resolutions
dot icon09/01/2014
Sub-division of shares on 2013-11-26
dot icon27/12/2013
Resolutions
dot icon27/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon17/12/2013
Appointment of Dr Aislinn Rice as a director
dot icon17/12/2013
Appointment of Dr Benjamin James Greene as a director
dot icon17/12/2013
Appointment of Dr John Francis Roulston as a director
dot icon09/12/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-10-23
dot icon18/11/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon01/08/2013
Accounts for a small company made up to 2012-10-31
dot icon18/04/2013
Appointment of E-Synergy Nominees Limited as a director
dot icon02/04/2013
Resolutions
dot icon02/04/2013
Statement of capital following an allotment of shares on 2013-03-14
dot icon20/12/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon21/09/2012
Appointment of Dr. James Gerald Doherty as a director
dot icon20/09/2012
Appointment of Prof Roger Woods as a secretary
dot icon20/09/2012
Termination of appointment of John Mcallister as a secretary
dot icon20/09/2012
Termination of appointment of John Mcallister as a director
dot icon29/08/2012
Certificate of change of name
dot icon20/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon21/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/12/2010
Appointment of Dr Michael Stephen Mckeown as a director
dot icon21/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon20/12/2010
Director's details changed for Pat (Dr) Mccomiskey on 2010-10-23
dot icon02/08/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/06/2010
Registered office address changed from Ecit Queen's University Belfast Queens Road Queens Island Belfast BT3 9DT on 2010-06-30
dot icon27/01/2010
Annual return made up to 2009-10-23 with full list of shareholders
dot icon02/12/2009
Appointment of Dr John Mcallister as a secretary
dot icon02/12/2009
Director's details changed for Roger Woods on 2009-12-02
dot icon02/12/2009
Director's details changed for John Mcallister on 2009-12-02
dot icon02/12/2009
Director's details changed for Scott Fischaber on 2009-12-02
dot icon08/03/2009
Return of allot of shares
dot icon08/03/2009
Return of allot of shares
dot icon08/03/2009
Change of dirs/sec
dot icon29/10/2008
Change of dirs/sec
dot icon23/10/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

20
2023
change arrow icon+183.97 % *

* during past year

Cash in Bank

£1,013,552.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
18
236.65K
-
0.00
800.43K
-
2022
17
10.81K
-
0.00
356.93K
-
2023
20
656.00K
-
0.00
1.01M
-
2023
20
656.00K
-
0.00
1.01M
-

Employees

2023

Employees

20 Ascended18 % *

Net Assets(GBP)

656.00K £Ascended5.97K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended183.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CS DIRECTOR SERVICES LIMITED
Corporate Secretary
23/10/2008 - 23/10/2008
3187
Mcallister, John, Dr
Secretary
01/10/2009 - 14/09/2012
-
Mcallister, John, Dr
Director
23/10/2008 - 14/08/2012
-
Mccomiskey, Pat (Dr), Dr
Director
13/02/2009 - 27/04/2016
-
Woods, Roger
Director
23/10/2008 - 11/09/2024
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANALYTICS ENGINES LIMITED

ANALYTICS ENGINES LIMITED is an(a) Active company incorporated on 23/10/2008 with the registered office located at 1 Chlorine Gardens, Belfast BT9 5DJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ANALYTICS ENGINES LIMITED?

toggle

ANALYTICS ENGINES LIMITED is currently Active. It was registered on 23/10/2008 .

Where is ANALYTICS ENGINES LIMITED located?

toggle

ANALYTICS ENGINES LIMITED is registered at 1 Chlorine Gardens, Belfast BT9 5DJ.

What does ANALYTICS ENGINES LIMITED do?

toggle

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

How many employees does ANALYTICS ENGINES LIMITED have?

toggle

ANALYTICS ENGINES LIMITED had 20 employees in 2023.

What is the latest filing for ANALYTICS ENGINES LIMITED?

toggle

The latest filing was on 03/12/2025: Total exemption full accounts made up to 2025-03-31.