ANALYTIK LIMITED

Register to unlock more data on OkredoRegister

ANALYTIK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04688830

Incorporation date

06/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barn B 2 Cygnus Business Park, Middle Watch, Swavesey, Cambridgeshire CB24 4AACopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2003)
dot icon10/04/2026
Change of details for Mr Michael Ian Laidlaw as a person with significant control on 2026-01-19
dot icon07/04/2026
Resolutions
dot icon07/04/2026
Solvency Statement dated 07/04/26
dot icon07/04/2026
Statement of capital on 2026-04-07
dot icon07/04/2026
Statement by Directors
dot icon19/01/2026
Cessation of Ivel Millpond Holdings Limited as a person with significant control on 2026-01-19
dot icon19/01/2026
Notification of Analytik Holdings Limited as a person with significant control on 2026-01-19
dot icon09/01/2026
Cessation of Ivel Millpond Limited as a person with significant control on 2026-01-07
dot icon09/01/2026
Notification of Ivel Millpond Holdings Limited as a person with significant control on 2026-01-07
dot icon07/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon09/09/2025
Director's details changed for Mr Hiran Vegad on 2025-09-05
dot icon13/08/2025
Director's details changed for Mr Michael Ian Laidlaw on 2025-08-13
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/09/2023
Notification of Michael Ian Laidlaw as a person with significant control on 2016-04-06
dot icon13/09/2023
Confirmation statement made on 2023-09-06 with updates
dot icon11/01/2023
Appointment of Mr Dominic William Bowles as a director on 2023-01-01
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon06/09/2022
Cessation of Michael Ian Laidlaw as a person with significant control on 2019-09-12
dot icon06/09/2022
Notification of Ivel Millpond Limited as a person with significant control on 2019-09-12
dot icon01/03/2022
Registration of charge 046888300001, created on 2022-02-22
dot icon04/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with updates
dot icon10/05/2021
Confirmation statement made on 2021-05-10 with updates
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon23/12/2020
Termination of appointment of Louise Anne Powell as a director on 2020-11-27
dot icon15/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/08/2020
Change of details for Mr Michael Ian Laidlaw as a person with significant control on 2020-08-07
dot icon11/08/2020
Secretary's details changed for Mr Michael Ian Laidlaw on 2020-08-07
dot icon11/08/2020
Cessation of Michael Ian Laidlaw as a person with significant control on 2020-08-07
dot icon11/08/2020
Director's details changed for Mr Michael Ian Laidlaw on 2020-08-07
dot icon09/04/2020
Confirmation statement made on 2020-03-07 with updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/04/2019
Resolutions
dot icon03/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon03/04/2019
Confirmation statement made on 2019-03-07 with no updates
dot icon06/12/2018
Appointment of Mrs Louise Anne Powell as a director on 2018-10-01
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon08/03/2018
Notification of Michael Ian Laidlaw as a person with significant control on 2016-04-06
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon20/04/2017
Confirmation statement made on 2017-03-07 with updates
dot icon15/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Director's details changed for Mr Hiran Vegad on 2016-07-26
dot icon11/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon15/02/2016
Termination of appointment of Claire Marie Massey as a director on 2016-01-27
dot icon08/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/08/2015
Statement of capital following an allotment of shares on 2014-03-10
dot icon17/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon07/01/2015
Director's details changed for Claire Marie Payne on 2015-01-07
dot icon27/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/08/2014
Director's details changed for Claire Marie Payne on 2014-08-05
dot icon14/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon08/01/2014
Director's details changed for Claire Marie Payne on 2014-01-07
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon25/06/2013
Appointment of Mr Hiran Vegad as a director
dot icon13/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon08/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/07/2010
Registered office address changed from Unit 4 the Acorn Centre Chestnut Avenue Biggleswade Bedfordshire SG18 0RA on 2010-07-22
dot icon25/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon17/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/03/2009
Return made up to 06/03/09; full list of members
dot icon05/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Resolutions
dot icon04/04/2008
Return made up to 06/03/08; full list of members
dot icon12/09/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/04/2007
Return made up to 06/03/07; full list of members
dot icon11/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Return made up to 06/03/06; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon11/03/2005
Return made up to 06/03/05; full list of members
dot icon12/01/2005
Registered office changed on 12/01/05 from: 35 byards green potton sandy bedfordshire SG19 2SB
dot icon17/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/03/2004
Return made up to 06/03/04; full list of members
dot icon18/03/2003
Registered office changed on 18/03/03 from: 35 byardsgreen potton bedfordshire SG19 2SB
dot icon18/03/2003
New director appointed
dot icon18/03/2003
New secretary appointed;new director appointed
dot icon17/03/2003
Secretary resigned
dot icon17/03/2003
Director resigned
dot icon17/03/2003
Registered office changed on 17/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon06/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+100.94 % *

* during past year

Cash in Bank

£888,899.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/09/2026
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
10
227.80K
-
0.00
1.02M
-
2022
10
98.43K
-
0.00
442.37K
-
2023
10
301.92K
-
0.00
888.90K
-
2023
10
301.92K
-
0.00
888.90K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

301.92K £Ascended206.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

888.90K £Ascended100.94 % *

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
Laidlaw, Michael Ian
Director
12/03/2003 - Present
9
Bowles, Dominic William
Director
01/01/2023 - Present
16
Vegad, Hiran
Director
04/06/2013 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANALYTIK LIMITED

ANALYTIK LIMITED is an(a) Active company incorporated on 06/03/2003 with the registered office located at Barn B 2 Cygnus Business Park, Middle Watch, Swavesey, Cambridgeshire CB24 4AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ANALYTIK LIMITED?

toggle

ANALYTIK LIMITED is currently Active. It was registered on 06/03/2003 .

Where is ANALYTIK LIMITED located?

toggle

ANALYTIK LIMITED is registered at Barn B 2 Cygnus Business Park, Middle Watch, Swavesey, Cambridgeshire CB24 4AA.

What does ANALYTIK LIMITED do?

toggle

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

How many employees does ANALYTIK LIMITED have?

toggle

ANALYTIK LIMITED had 10 employees in 2023.

What is the latest filing for ANALYTIK LIMITED?

toggle

The latest filing was on 10/04/2026: Change of details for Mr Michael Ian Laidlaw as a person with significant control on 2026-01-19.