CONCENTRA ANALYTICS LIMITED

Register to unlock more data on OkredoRegister

CONCENTRA ANALYTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07966027

Incorporation date

27/02/2012

Size

Group

Contacts

Registered address

Registered address

100 Cheapside, London EC2V 6DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2012)
dot icon11/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon04/01/2026
Group of companies' accounts made up to 2025-03-31
dot icon22/09/2025
Notification of Gabriele Elie Benezra as a person with significant control on 2024-03-31
dot icon13/09/2025
Cessation of Rex Seager Harbour as a person with significant control on 2024-03-31
dot icon09/09/2025
Satisfaction of charge 079660270005 in full
dot icon09/09/2025
Satisfaction of charge 079660270004 in full
dot icon09/09/2025
Satisfaction of charge 079660270003 in full
dot icon09/09/2025
Satisfaction of charge 079660270002 in full
dot icon08/05/2025
Termination of appointment of Angus Oliver Whiteley as a director on 2025-05-08
dot icon08/05/2025
Appointment of Mr Gideon Mark Harbour as a director on 2025-05-08
dot icon03/03/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon29/01/2025
Group of companies' accounts made up to 2024-03-31
dot icon20/12/2024
Registration of charge 079660270005, created on 2024-12-20
dot icon04/09/2024
Appointment of Mr Oliver Daniel Shaw as a director on 2024-09-04
dot icon03/09/2024
Termination of appointment of Ian Robert Kantor as a director on 2024-07-09
dot icon01/07/2024
Termination of appointment of Martin Patrick Moran as a director on 2024-06-30
dot icon01/07/2024
Appointment of Mr James Darragh as a director on 2024-07-01
dot icon18/03/2024
Group of companies' accounts made up to 2023-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon13/12/2023
Registration of charge 079660270004, created on 2023-12-08
dot icon31/07/2023
Notification of Rex Seager Harbour as a person with significant control on 2018-04-12
dot icon31/07/2023
Notification of One Peak Partners Llp as a person with significant control on 2018-04-12
dot icon27/07/2023
Withdrawal of a person with significant control statement on 2023-07-27
dot icon10/05/2023
Memorandum and Articles of Association
dot icon10/05/2023
Resolutions
dot icon05/04/2023
Group of companies' accounts made up to 2022-03-31
dot icon08/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon04/04/2022
Registration of charge 079660270003, created on 2022-03-29
dot icon09/03/2022
Group of companies' accounts made up to 2021-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon13/12/2021
Statement of capital following an allotment of shares on 2021-12-07
dot icon12/11/2021
Resolutions
dot icon12/11/2021
Memorandum and Articles of Association
dot icon02/11/2021
Cancellation of shares. Statement of capital on 2021-10-12
dot icon02/11/2021
Purchase of own shares.
dot icon26/07/2021
Appointment of Mr Ian Robert Kantor as a director on 2021-07-26
dot icon24/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon15/02/2021
Group of companies' accounts made up to 2020-03-31
dot icon09/10/2020
Statement of capital following an allotment of shares on 2020-10-09
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon09/07/2020
Registration of charge 079660270002, created on 2020-07-01
dot icon19/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon04/02/2020
Group of companies' accounts made up to 2019-03-31
dot icon22/10/2019
Director's details changed for Mr Humbert Laurent Bernard Joseph De Liedekerke Beufort on 2019-10-21
dot icon19/07/2019
Appointment of Mr Martin Patrick Moran as a director on 2019-07-19
dot icon24/04/2019
Termination of appointment of Joseph Charles Schull as a director on 2019-04-24
dot icon13/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon28/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/10/2018
Appointment of Mr Joseph Charles Schull as a director on 2018-06-14
dot icon01/10/2018
Appointment of Mr Tim Ross as a secretary on 2018-10-01
dot icon01/10/2018
Termination of appointment of Patrick Gracey as a secretary on 2018-10-01
dot icon02/07/2018
Statement of capital following an allotment of shares on 2018-05-11
dot icon15/05/2018
Change of share class name or designation
dot icon15/05/2018
Statement of capital following an allotment of shares on 2018-04-12
dot icon09/05/2018
Appointment of Mr Humbert Laurent Bernard Joseph De Liedekerke Beufort as a director on 2018-04-12
dot icon09/05/2018
Termination of appointment of Patrick Richard Kirkwood Gracey as a director on 2018-04-12
dot icon09/05/2018
Termination of appointment of Giles Edward Bruce Slinger as a director on 2018-04-12
dot icon09/05/2018
Termination of appointment of Ben John Scott Knight as a director on 2018-04-12
dot icon09/05/2018
Termination of appointment of Ben John Scott Knight as a director on 2018-04-12
dot icon08/05/2018
Resolutions
dot icon08/05/2018
Resolutions
dot icon04/05/2018
Termination of appointment of Richard Henry Thompson as a director on 2018-05-01
dot icon26/02/2018
Satisfaction of charge 1 in full
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon18/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon20/03/2017
Statement of capital following an allotment of shares on 2016-12-19
dot icon05/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon26/05/2016
Registered office address changed from Thames House 18 Park Street London SE1 9EQ to 100 Cheapside London EC2V 6DT on 2016-05-26
dot icon06/04/2016
Second filing of SH01 previously delivered to Companies House
dot icon04/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon09/03/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon21/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon24/04/2015
Certificate of change of name
dot icon02/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon11/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon18/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon04/02/2014
Termination of appointment of Adrian Downing as a director
dot icon26/11/2013
Group of companies' accounts made up to 2013-03-31
dot icon17/07/2013
Statement of capital following an allotment of shares on 2013-06-20
dot icon17/07/2013
Appointment of Mr Patrick Richard Kirkwood Gracey as a director
dot icon03/06/2013
Termination of appointment of Paul Linsell as a director
dot icon14/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon13/03/2013
Appointment of Dr Giles Edward Bruce Slinger as a director
dot icon15/10/2012
Appointment of Mr Patrick Gracey as a secretary
dot icon03/09/2012
Appointment of Mr Adrian Downing as a director
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-04
dot icon25/04/2012
Appointment of Mr Angus Oliver Whiteley as a director
dot icon23/04/2012
Resolutions
dot icon19/04/2012
Appointment of Paul Linsell as a director
dot icon19/04/2012
Appointment of Mr Richard Henry Thompson as a director
dot icon12/04/2012
Particulars of a mortgage or charge / charge no: 1
dot icon29/03/2012
Resolutions
dot icon16/03/2012
Appointment of Mr Ben Scott Knight as a director
dot icon15/03/2012
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon14/03/2012
Statement of capital following an allotment of shares on 2012-03-14
dot icon27/02/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
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

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harbour, Gideon Mark
Director
08/05/2025 - Present
34
Morrison, Rupert
Director
27/02/2012 - Present
2
Schull, Joseph Charles
Director
14/06/2018 - 24/04/2019
19
Shaw, Oliver Daniel
Director
04/09/2024 - Present
9
Whiteley, Angus Oliver
Director
23/03/2012 - 08/05/2025
42

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

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 CONCENTRA ANALYTICS LIMITED

CONCENTRA ANALYTICS LIMITED is an(a) Active company incorporated on 27/02/2012 with the registered office located at 100 Cheapside, London EC2V 6DT. There are currently 5 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 CONCENTRA ANALYTICS LIMITED?

toggle

CONCENTRA ANALYTICS LIMITED is currently Active. It was registered on 27/02/2012 .

Where is CONCENTRA ANALYTICS LIMITED located?

toggle

CONCENTRA ANALYTICS LIMITED is registered at 100 Cheapside, London EC2V 6DT.

What does CONCENTRA ANALYTICS LIMITED do?

toggle

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

What is the latest filing for CONCENTRA ANALYTICS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-08 with no updates.