ANALYTIK JENA UK LIMITED

Register to unlock more data on OkredoRegister

ANALYTIK JENA UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03616953

Incorporation date

17/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Translation & Innovation Hub 84 Wood Lane, White City, London W12 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1998)
dot icon13/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2025
Confirmation statement made on 2025-09-17 with updates
dot icon01/10/2024
Confirmation statement made on 2024-09-17 with updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/10/2023
Confirmation statement made on 2023-09-17 with updates
dot icon23/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon07/06/2023
Appointment of Oliver Peter Kläffling as a director on 2023-06-01
dot icon07/06/2023
Termination of appointment of Ulrich Hermann Krauss as a director on 2023-05-31
dot icon20/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon23/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2021-09-17 with updates
dot icon26/08/2021
Registered office address changed from 84 Wood Lane London W12 0BZ England to Translation & Innovation Hub 84 Wood Lane White City London W12 0BZ on 2021-08-26
dot icon25/08/2021
Registered office address changed from Translation & Innovation Hub 80 Wood Lane White City London W12 0BZ United Kingdom to 84 Wood Lane London W12 0BZ on 2021-08-25
dot icon06/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon23/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with updates
dot icon01/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon07/08/2019
Director's details changed for Ulrich Hermann Krauss on 2019-08-07
dot icon21/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/01/2019
Resolutions
dot icon16/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Statement of capital following an allotment of shares on 2017-11-13
dot icon05/10/2017
Change of details for Mrs Debra Jane Conway as a person with significant control on 2017-09-25
dot icon05/10/2017
Director's details changed for Mrs Debra Jane Conway on 2017-10-02
dot icon05/10/2017
Secretary's details changed for Kerri Jane Edney on 2017-10-02
dot icon05/10/2017
Registered office address changed from 8 James Whatman Court Turkey Mill Ashford Road Maidstone Kent ME14 5SS to Translation & Innovation Hub 80 Wood Lane White City London W12 0BZ on 2017-10-05
dot icon07/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon07/08/2017
Director's details changed for Mrs Debra Jane Conway on 2017-07-21
dot icon28/07/2017
Director's details changed for Mrs Debra Jane Conway on 2017-07-27
dot icon27/07/2017
Change of details for Mrs Debra Jane Conway as a person with significant control on 2017-04-05
dot icon09/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Appointment of Ulrich Hermann Krauss as a director on 2016-08-05
dot icon22/08/2016
Termination of appointment of Christian Thomas Moore as a director on 2016-08-05
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon08/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon07/08/2014
Secretary's details changed for Kerri Jane Edney on 2014-07-31
dot icon07/08/2014
Director's details changed for Debra Jane Conway on 2014-07-31
dot icon05/08/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon16/06/2014
Full accounts made up to 2013-09-30
dot icon14/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon28/05/2013
Full accounts made up to 2012-09-30
dot icon22/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon02/07/2012
Accounts for a small company made up to 2011-09-30
dot icon03/10/2011
Miscellaneous
dot icon23/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon11/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon16/07/2010
Appointment of Christian Thomas Moore as a director
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon10/03/2010
Resolutions
dot icon10/03/2010
Resolutions
dot icon24/02/2010
Termination of appointment of Gerard Gardner as a director
dot icon06/02/2010
Appointment of Debra Jane Conway as a director
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon15/09/2009
Return made up to 01/08/09; full list of members
dot icon15/06/2009
Secretary appointed kerri jane edney
dot icon03/06/2009
Appointment terminated secretary franziska haase-metz
dot icon20/05/2009
Appointment terminated director sonja strauss
dot icon19/05/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon02/09/2008
Return made up to 01/08/08; full list of members
dot icon02/09/2008
Registered office changed on 02/09/2008 from the beater house turkey mill ashford road maidstone kent ME14 5PP
dot icon06/11/2007
Secretary resigned
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon17/10/2007
Particulars of mortgage/charge
dot icon17/10/2007
New secretary appointed
dot icon23/08/2007
Return made up to 01/08/07; full list of members
dot icon23/08/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon22/08/2006
Particulars of mortgage/charge
dot icon08/08/2006
Return made up to 01/08/06; full list of members
dot icon08/08/2006
Secretary's particulars changed
dot icon20/01/2006
Secretary resigned
dot icon05/01/2006
Registered office changed on 05/01/06 from: 8 james whatman court turkey mill ashford road maidstone kent ME14 5SS
dot icon28/12/2005
New secretary appointed
dot icon23/12/2005
Particulars of mortgage/charge
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon09/08/2005
Return made up to 01/08/05; full list of members
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
New director appointed
dot icon04/08/2004
Return made up to 01/08/04; full list of members
dot icon15/04/2004
Director resigned
dot icon12/09/2003
Full accounts made up to 2002-12-31
dot icon20/08/2003
New director appointed
dot icon19/08/2003
Return made up to 01/08/03; full list of members
dot icon11/08/2003
New director appointed
dot icon30/07/2003
New secretary appointed
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Secretary resigned
dot icon20/01/2003
Full accounts made up to 2001-12-31
dot icon10/08/2002
Auditor's resignation
dot icon08/08/2002
Miscellaneous
dot icon08/08/2002
Return made up to 01/08/02; full list of members
dot icon05/06/2002
Full accounts made up to 2000-12-31
dot icon27/04/2002
Particulars of mortgage/charge
dot icon25/03/2002
Registered office changed on 25/03/02 from: 1 elstree way borehamwood hertfordshire WD6 1NH
dot icon03/12/2001
Director resigned
dot icon24/09/2001
New secretary appointed
dot icon24/09/2001
Return made up to 17/08/01; full list of members
dot icon13/09/2001
Certificate of change of name
dot icon26/07/2001
Secretary resigned
dot icon10/05/2001
New director appointed
dot icon29/09/2000
Full accounts made up to 1999-12-31
dot icon23/08/2000
Return made up to 17/08/00; full list of members
dot icon06/12/1999
Director's particulars changed
dot icon30/11/1999
Certificate of change of name
dot icon11/08/1999
Return made up to 17/08/99; full list of members
dot icon28/06/1999
New secretary appointed
dot icon28/06/1999
New director appointed
dot icon28/06/1999
Secretary resigned
dot icon28/06/1999
Director resigned
dot icon21/06/1999
Certificate of change of name
dot icon05/06/1999
Registered office changed on 05/06/99 from: 15 wimpole street london W1M 8AP
dot icon05/06/1999
Accounting reference date extended from 31/08/99 to 31/12/99
dot icon05/06/1999
Ad 27/05/99--------- £ si 996@1=996 £ ic 4/1000
dot icon05/06/1999
Ad 27/05/99--------- £ si 2@1=2 £ ic 2/4
dot icon05/06/1999
Resolutions
dot icon05/06/1999
Resolutions
dot icon05/06/1999
£ nc 100/1000 27/05/99
dot icon17/08/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.78M
-
0.00
1.38M
-
2022
6
1.87M
-
0.00
2.00M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Debra Jane
Director
18/01/2010 - Present
-
Kläffling, Oliver Peter
Director
01/06/2023 - Present
-
Krauss, Ulrich Hermann
Director
05/08/2016 - 31/05/2023
-

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+
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 ANALYTIK JENA UK LIMITED

ANALYTIK JENA UK LIMITED is an(a) Active company incorporated on 17/08/1998 with the registered office located at Translation & Innovation Hub 84 Wood Lane, White City, London W12 0BZ. 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 ANALYTIK JENA UK LIMITED?

toggle

ANALYTIK JENA UK LIMITED is currently Active. It was registered on 17/08/1998 .

Where is ANALYTIK JENA UK LIMITED located?

toggle

ANALYTIK JENA UK LIMITED is registered at Translation & Innovation Hub 84 Wood Lane, White City, London W12 0BZ.

What does ANALYTIK JENA UK LIMITED do?

toggle

ANALYTIK JENA UK LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ANALYTIK JENA UK LIMITED?

toggle

The latest filing was on 13/11/2025: Total exemption full accounts made up to 2024-12-31.