Aha Analytics Ltd SHEFFIELD


Founded in 2016, Aha Analytics, classified under reg no. 10278256 is an active company. Currently registered at The Masters House S1 4RE, Sheffield the company has been in the business for 8 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31.

The firm has one director. Zafar N., appointed on 14 July 2016. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex director - Shabnam N.. There were no ex secretaries.

Aha Analytics Ltd Address / Contact

Office Address The Masters House
Office Address2 92a Arundel Street
Town Sheffield
Post code S1 4RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10278256
Date of Incorporation Thu, 14th Jul 2016
Industry Other information technology service activities
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Zafar N.

Position: Director

Appointed: 14 July 2016

Shabnam N.

Position: Director

Appointed: 14 July 2016

Resigned: 22 August 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats found, there is Zafar N. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Zafar N. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Shabnam N., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Zafar N.

Notified on 14 July 2016
Nature of control: significiant influence or control

Zafar N.

Notified on 14 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Shabnam N.

Notified on 14 July 2016
Ceased on 24 August 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-31
Balance Sheet
Cash Bank On Hand150 045342 554307 107
Current Assets173 242383 954319 570
Debtors23 19741 40012 463
Net Assets Liabilities124 378253 252203 053
Other Debtors  1 280
Property Plant Equipment3 6242 3151 925
Other
Accumulated Depreciation Impairment Property Plant Equipment3411 6502 415
Average Number Employees During Period444
Creditors51 836132 600118 076
Increase From Depreciation Charge For Year Property Plant Equipment3411 309765
Net Current Assets Liabilities121 406251 354201 494
Nominal Value Shares Issued Specific Share Issue1  
Number Shares Issued Fully Paid100100100
Number Shares Issued Specific Share Issue100  
Other Creditors6 27760 218104 901
Other Taxation Social Security Payable45 55972 38213 175
Par Value Share111
Property Plant Equipment Gross Cost3 9653 9654 340
Provisions For Liabilities Balance Sheet Subtotal652417366
Total Additions Including From Business Combinations Property Plant Equipment3 965 375
Total Assets Less Current Liabilities125 030253 669203 419
Trade Debtors Trade Receivables23 19741 40011 183

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Address change date: 2023/12/05. New Address: 14 the Green Chesterfield Derbyshire S41 0LJ. Previous address: 14 the Green Chesterfield Derbyshire S41 0JF United Kingdom
filed on: 5th, December 2023
Free Download (1 page)

Company search

Advertisements