ATHEON ANALYTICS LIMITED

Register to unlock more data on OkredoRegister

ATHEON ANALYTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05448507

Incorporation date

10/05/2005

Size

Small

Contacts

Registered address

Registered address

9th Floor 107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2005)
dot icon24/03/2026
Previous accounting period extended from 2025-06-30 to 2025-12-31
dot icon23/02/2026
Confirmation statement made on 2025-12-08 with updates
dot icon18/02/2026
-
dot icon28/01/2026
Resolutions
dot icon07/01/2026
Memorandum and Articles of Association
dot icon24/12/2025
Registration of charge 054485070001, created on 2025-12-23
dot icon18/12/2025
Withdrawal of a person with significant control statement on 2025-12-18
dot icon18/12/2025
Notification of Are Helge Traasdahl as a person with significant control on 2025-06-04
dot icon02/12/2025
Cessation of Ian Hall as a person with significant control on 2025-06-04
dot icon02/12/2025
Cessation of Edward Guy Thompson Cuthbert as a person with significant control on 2025-06-04
dot icon02/12/2025
Notification of a person with significant control statement
dot icon24/10/2025
Termination of appointment of Matthew Robert Lilja as a director on 2025-10-16
dot icon16/09/2025
Change of share class name or designation
dot icon16/09/2025
Particulars of variation of rights attached to shares
dot icon16/09/2025
Resolutions
dot icon16/09/2025
Memorandum and Articles of Association
dot icon16/09/2025
Sub-division of shares on 2025-09-08
dot icon15/09/2025
Appointment of Mr John Blake Mcconnell as a director on 2025-09-09
dot icon15/09/2025
Termination of appointment of Kyle Wesley Rogers as a director on 2025-09-09
dot icon01/05/2025
Resolutions
dot icon25/04/2025
Appointment of Matthew Robert Lilja as a director on 2025-03-28
dot icon25/04/2025
Appointment of Kyle Wesley Rogers as a director on 2025-03-28
dot icon25/04/2025
Termination of appointment of Edward Guy Thompson Cuthbert as a director on 2025-03-28
dot icon25/04/2025
Termination of appointment of Heath Brian Zarin as a director on 2025-03-28
dot icon25/04/2025
Termination of appointment of Ian Hall as a director on 2025-03-28
dot icon25/04/2025
Termination of appointment of Edward Guy Thompson Cuthbert as a secretary on 2025-03-28
dot icon25/04/2025
Termination of appointment of Craig Sears-Black as a director on 2025-03-28
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-03-28
dot icon17/04/2025
Appointment of Ohs Secretaries Limited as a secretary on 2025-03-28
dot icon17/04/2025
Registered office address changed from , the Pinnacle 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2025-04-17
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon07/10/2024
Accounts for a small company made up to 2024-06-30
dot icon11/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon14/11/2023
Accounts for a small company made up to 2023-06-30
dot icon13/10/2023
Registered office address changed from , Technology House 151 Silbury Boulevard, Milton Keynes, MK9 1LH, England to 9th Floor 107 Cheapside London EC2V 6DN on 2023-10-13
dot icon13/10/2023
Registered office address changed from , the Pinnacle the Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP, United Kingdom to 9th Floor 107 Cheapside London EC2V 6DN on 2023-10-13
dot icon15/03/2023
Register(s) moved to registered office address Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH
dot icon10/01/2023
Register inspection address has been changed to C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon10/01/2023
Register(s) moved to registered inspection location C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon02/11/2022
Accounts for a small company made up to 2022-06-30
dot icon09/09/2022
Registered office address changed from , Cranfield Innovation Centre University Way, Cranfield, Bedford, MK43 0BT, England to 9th Floor 107 Cheapside London EC2V 6DN on 2022-09-09
dot icon08/12/2021
Confirmation statement made on 2021-12-08 with no updates
dot icon08/12/2021
Director's details changed for Mr Edward Guy Thompson Cuthbert on 2021-06-14
dot icon08/12/2021
Change of details for Mr Edward Guy Thompson Cuthbert as a person with significant control on 2021-06-14
dot icon08/09/2021
Accounts for a small company made up to 2021-06-30
dot icon08/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon25/08/2020
Accounts for a small company made up to 2020-06-30
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon21/10/2019
Registered office address changed from , Brick House 150a Station Road, Woburn Sands, Milton Keynes, MK17 8SG to 9th Floor 107 Cheapside London EC2V 6DN on 2019-10-21
dot icon11/10/2019
Accounts for a small company made up to 2019-06-30
dot icon13/05/2019
Confirmation statement made on 2019-05-10 with updates
dot icon13/05/2019
Director's details changed for Mr Ian Hall on 2019-05-01
dot icon28/03/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon10/01/2019
Accounts for a small company made up to 2018-06-30
dot icon06/06/2018
Change of share class name or designation
dot icon06/06/2018
Statement of capital following an allotment of shares on 2018-05-15
dot icon06/06/2018
Particulars of variation of rights attached to shares
dot icon04/06/2018
Confirmation statement made on 2018-05-10 with updates
dot icon30/05/2018
Resolutions
dot icon21/05/2018
Appointment of Heath Brian Zarin as a director on 2018-05-15
dot icon21/05/2018
Change of details for Mr Edward Guy Thompson Cuthbert as a person with significant control on 2018-05-15
dot icon21/05/2018
Appointment of Craig Sears-Black as a director on 2018-05-15
dot icon19/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon06/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon23/02/2015
Sub-division of shares on 2015-01-29
dot icon23/02/2015
Particulars of variation of rights attached to shares
dot icon23/02/2015
Change of share class name or designation
dot icon23/02/2015
Resolutions
dot icon07/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/07/2014
Termination of appointment of Chris Fisher as a director
dot icon03/07/2014
Termination of appointment of Chris Fisher as a director
dot icon09/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon18/03/2014
Resolutions
dot icon13/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon27/02/2014
Appointment of Mr Edward Guy Thompson Cuthbert as a secretary
dot icon27/02/2014
Termination of appointment of Sharon Cuthbert as a secretary
dot icon17/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon14/06/2013
Director's details changed for Mr Edward Guy Thompson Cuthbert on 2013-05-10
dot icon09/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Director's details changed for Edward Guy Thompson Cuthbert on 2012-06-13
dot icon15/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon03/05/2012
Statement of capital following an allotment of shares on 2011-06-07
dot icon16/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon07/12/2010
Appointment of Ian Hall as a director
dot icon31/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon12/07/2010
Statement of capital following an allotment of shares on 2010-06-28
dot icon12/07/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon24/06/2010
Registered office address changed from , Brick House 150a Station Road, Woburn Sands, Milton Keynes, MK17 8SG on 2010-06-24
dot icon22/06/2010
Registered office address changed from , Cambridge House 27 Cambridge Park, Wanstead, London, E11 2PU on 2010-06-22
dot icon16/06/2010
Certificate of change of name
dot icon16/06/2010
Change of name notice
dot icon11/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon11/05/2010
Secretary's details changed for Sharon Georgina Cuthbert on 2010-02-01
dot icon11/05/2010
Director's details changed for Chris Fisher on 2010-02-01
dot icon11/05/2010
Director's details changed for Edward Guy Thompson Cuthbert on 2010-02-01
dot icon25/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/05/2009
Return made up to 10/05/09; no change of members
dot icon11/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Registered office changed on 21/01/2009 from, winton house, winton square, basingstoke, hampshire, RG21 8EN
dot icon12/05/2008
Return made up to 10/05/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/05/2007
Return made up to 10/05/07; full list of members
dot icon25/05/2007
Registered office changed on 25/05/07 from:\24 finns business park, mill, lane, crondall, farnham, surrey GU10 5RX
dot icon24/10/2006
New director appointed
dot icon14/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 10/05/06; full list of members
dot icon21/06/2005
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon10/05/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
28/03/2025 - Present
659
Cuthbert, Edward Guy Thompson
Director
10/05/2005 - 28/03/2025
14
Hall, Ian
Director
19/07/2010 - 28/03/2025
11
Sears-Black, Craig
Director
15/05/2018 - 28/03/2025
2
Mcconnell, John Blake
Director
09/09/2025 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ATHEON ANALYTICS LIMITED

ATHEON ANALYTICS LIMITED is an(a) Active company incorporated on 10/05/2005 with the registered office located at 9th Floor 107 Cheapside, London EC2V 6DN. 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 ATHEON ANALYTICS LIMITED?

toggle

ATHEON ANALYTICS LIMITED is currently Active. It was registered on 10/05/2005 .

Where is ATHEON ANALYTICS LIMITED located?

toggle

ATHEON ANALYTICS LIMITED is registered at 9th Floor 107 Cheapside, London EC2V 6DN.

What does ATHEON ANALYTICS LIMITED do?

toggle

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

What is the latest filing for ATHEON ANALYTICS LIMITED?

toggle

The latest filing was on 24/03/2026: Previous accounting period extended from 2025-06-30 to 2025-12-31.