Analytic Limited KINGSTON UPON THAMES


Founded in 1999, Analytic, classified under reg no. 03697800 is an active company. Currently registered at Unit 12A Parc House KT2 6DZ, Kingston Upon Thames the company has been in the business for twenty five years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on January 31, 2023.

The company has one director. Matthew T., appointed on 1 April 2002. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Analytic Limited Address / Contact

Office Address Unit 12A Parc House
Office Address2 25-37 Cowleaze Road
Town Kingston Upon Thames
Post code KT2 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03697800
Date of Incorporation Tue, 19th Jan 1999
Industry Construction of domestic buildings
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (144 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Matthew T.

Position: Director

Appointed: 01 April 2002

Marcus T.

Position: Secretary

Appointed: 30 July 2014

Resigned: 17 August 2023

Rjp Secretaries Limited

Position: Corporate Secretary

Appointed: 31 August 2006

Resigned: 30 July 2014

Stuart J.

Position: Director

Appointed: 22 December 2004

Resigned: 14 October 2005

John W.

Position: Director

Appointed: 22 December 2004

Resigned: 31 August 2006

Kenneth C.

Position: Director

Appointed: 19 January 1999

Resigned: 31 January 2004

John W.

Position: Secretary

Appointed: 19 January 1999

Resigned: 31 August 2006

Apex Nominees Limited

Position: Corporate Nominee Director

Appointed: 19 January 1999

Resigned: 20 January 1999

Stuart J.

Position: Director

Appointed: 19 January 1999

Resigned: 31 January 2004

Apex Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 1999

Resigned: 20 January 1999

John W.

Position: Director

Appointed: 19 January 1999

Resigned: 31 January 2004

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Analytic Holdings Limited from Hampton, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Marcus T. This PSC owns 25-50% shares. Then there is Matthew T., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Analytic Holdings Limited

100a High Street High Street, Hampton, TW12 2ST, England

Legal authority Companies Act England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 12700363
Notified on 25 March 2021
Nature of control: 75,01-100% shares

Marcus T.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 25-50% shares

Matthew T.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth100 85363 347        
Balance Sheet
Cash Bank On Hand  342 51725 80643 47230 90212 40656 79559 465106 795
Current Assets700 364889 091751 0261 151 7161 002 3951 389 6161 473 0741 342 436956 978992 971
Debtors548 215638 115368 0511 118 168339 860832 2791 211 299829 723512 168632 213
Net Assets Liabilities  109 65493 13278 00469 483257 268284 614-31 6336 113
Other Debtors  50 56583 61333 413546 196511 720383 41197 516165 203
Property Plant Equipment  48 88045 45938 19230 93823 20417 40410 5747 859
Total Inventories  40 4587 742619 063526 435249 369455 918385 345253 963
Cash Bank In Hand21 64950 703        
Net Assets Liabilities Including Pension Asset Liability100 85363 347        
Stocks Inventory130 500200 273        
Tangible Fixed Assets40 05031 168        
Reserves/Capital
Called Up Share Capital890890        
Profit Loss Account Reserve50 05212 546        
Shareholder Funds100 85363 347        
Other
Accrued Liabilities Deferred Income     52 1462 996251 3243 6113 611
Accumulated Depreciation Impairment Property Plant Equipment  126 539141 71015 995145 324153 059158 859150 233152 948
Average Number Employees During Period     131311109
Bank Borrowings Overdrafts   80 586158 052176 269 224 476180 923110 405
Creditors  15 3277 055956 6601 346 4591 275 477224 476180 923110 405
Finance Lease Liabilities Present Value Total  15 3277 0557 058  14 5798 6143 107
Fixed Assets40 84731 96549 67746 25638 98931 73564 00158 201210 574207 859
Further Item Creditors Component Total Creditors      487 491530 806 185 891
Increase From Depreciation Charge For Year Property Plant Equipment   15 1713 89110 1067 7355 800 2 715
Investment Property      40 00040 000200 000200 000
Investment Property Fair Value Model      40 000 200 000 
Investments Fixed Assets797797797797797797797797  
Investments In Group Undertakings Participating Interests     797797797  
Net Current Assets Liabilities71 56836 85184 24062 86745 73543 157197 597453 900-28 875-58 932
Other Creditors  227 302542 277368 461539 6371 044 528474 449475 842440 916
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     48 94743 903295 691399 329545 949
Property Plant Equipment Gross Cost  175 419187 169173 410176 262176 263 160 807 
Provisions For Liabilities Balance Sheet Subtotal  8 9368 9366 7205 4094 3303 01132 40932 409
Total Assets Less Current Liabilities112 41568 816133 917109 12384 72474 892261 598512 101181 699148 927
Total Borrowings     145 367174 640103 817102 06861 931
Trade Creditors Trade Payables  384 980415 652351 638581 606510 726176 161286 340324 053
Trade Debtors Trade Receivables  317 4861 034 555306 447286 083699 579446 312414 652467 010
Amount Specific Advance Or Credit Directors 9 95619 68568 908118 908343 506    
Amount Specific Advance Or Credit Made In Period Directors  315777 2 660    
Amount Specific Advance Or Credit Repaid In Period Directors  29 95650 00050 000227 258    
Creditors Due After One Year3 450         
Creditors Due Within One Year628 796852 240        
Debtors Due After One Year-33 000         
Disposals Decrease In Depreciation Impairment Property Plant Equipment    19 225     
Disposals Property Plant Equipment    19 225     
Investments In Group Undertakings  797797797797    
Number Shares Allotted 89        
Other Taxation Social Security Payable  46 23242 06271 45148 947    
Par Value Share 1        
Provisions For Liabilities Charges8 1125 469        
Secured Debts67 254149 211        
Share Capital Allotted Called Up Paid8989        
Share Premium Account49 91149 911        
Tangible Fixed Assets Additions 2 236        
Tangible Fixed Assets Cost Or Valuation138 339140 575        
Tangible Fixed Assets Depreciation98 289109 407        
Tangible Fixed Assets Depreciation Charged In Period 11 118        
Total Additions Including From Business Combinations Property Plant Equipment   11 7505 4662 852    
Advances Credits Directors-9 8559 956        
Advances Credits Made In Period Directors42 800         
Advances Credits Repaid In Period Directors-29 370         

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 31st, October 2023
Free Download (11 pages)

Company search