Analytics Seo Limited BURY ST. EDMUNDS


Analytics Seo started in year 2006 as Private Limited Company with registration number 05796620. The Analytics Seo company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Bury St. Edmunds at Unit A 82 James Carter Road. Postal code: IP28 7DE. Since Fri, 18th Nov 2011 Analytics Seo Limited is no longer carrying the name Dizzy Heights (UK).

At present there are 4 directors in the the firm, namely Kevin W., Roderick P. and Penelope H. and others. In addition one secretary - Penelope H. - is with the company. As of 25 April 2024, there was 1 ex director - Anthony W.. There were no ex secretaries.

Analytics Seo Limited Address / Contact

Office Address Unit A 82 James Carter Road
Office Address2 Mildenhall
Town Bury St. Edmunds
Post code IP28 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05796620
Date of Incorporation Wed, 26th Apr 2006
Industry Other information technology service activities
End of financial Year 30th September
Company age 18 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Kevin W.

Position: Director

Appointed: 13 April 2012

Roderick P.

Position: Director

Appointed: 13 April 2012

Penelope H.

Position: Director

Appointed: 03 May 2011

Penelope H.

Position: Secretary

Appointed: 26 April 2006

Laurence O.

Position: Director

Appointed: 26 April 2006

Anthony W.

Position: Director

Appointed: 01 October 2012

Resigned: 22 November 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Laurence O. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Penelope H. This PSC owns 25-50% shares and has 25-50% voting rights.

Laurence O.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Penelope H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dizzy Heights (UK) November 18, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-309 867-174 625-197 494-235 001-233 746-236 079      
Balance Sheet
Cash Bank On Hand     84 08393 624301 766223 997199 04980 06474 934
Current Assets39 659184 744154 073137 286225 586213 456158 388602 657439 062351 725269 026220 576
Debtors 63 75268 94673 493126 479129 37364 764300 891215 065152 676188 962145 642
Net Assets Liabilities     -236 079-291 091295 671192 241-15 681-1 097-35 311
Property Plant Equipment     16 4828 002291 642189 93454 3582 240318
Cash Bank In Hand5 274120 99285 12763 79399 10784 083      
Intangible Fixed Assets397251111         
Net Assets Liabilities Including Pension Asset Liability-309 867-174 625-197 494-235 001-233 746-236 079      
Tangible Fixed Assets2 80510 91031 73425 41321 99416 482      
Reserves/Capital
Called Up Share Capital1 0001 2011 2591 2591 3581 358      
Profit Loss Account Reserve-310 867-525 625-648 494-686 001-984 746-987 079      
Shareholder Funds-309 867-174 625-197 494-235 001-233 746-236 079      
Other
Accumulated Depreciation Impairment Property Plant Equipment     53 89362 80294 413201 346282 498335 147291 898
Additions Other Than Through Business Combinations Property Plant Equipment       315 251    
Average Number Employees During Period     201311171586
Balances Amounts Owed By Related Parties     20 25284 060     
Balances Amounts Owed To Related Parties     227 12651 587     
Creditors     238 891230 355576 371436 755375 097235 696229 538
Depreciation Rate Used For Property Plant Equipment       33    
Disposals Decrease In Depreciation Impairment Property Plant Equipment           45 171
Disposals Property Plant Equipment         54 424 45 171
Fixed Assets3 20211 16131 84525 41321 99416 4828 002291 642189 93454 3582 240318
Increase From Depreciation Charge For Year Property Plant Equipment      8 90931 611106 93381 15252 6491 922
Net Current Assets Liabilities-10 55457 5785 787-9 288-20 614-25 435-71 96726 2862 307-23 37233 330-8 962
Number Shares Issued Fully Paid      135 819159 675    
Number Shares Issued In Period- Gross       23 856    
Par Value Share    00 0    
Property Plant Equipment Gross Cost     70 37570 804386 055391 280336 856337 387292 216
Total Additions Including From Business Combinations Property Plant Equipment      429 5 225 531 
Total Assets Less Current Liabilities-7 35268 73937 63216 1251 380-8 953-63 965317 928192 24130 98635 570-8 644
Creditors Due After One Year302 515243 364235 126251 126235 126227 126      
Creditors Due Within One Year50 213127 166148 286146 574246 200238 891      
Intangible Fixed Assets Aggregate Amortisation Impairment4 004173313424424       
Intangible Fixed Assets Amortisation Charged In Period 146140111        
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 3 977          
Intangible Fixed Assets Cost Or Valuation4 401424424424424       
Intangible Fixed Assets Disposals 3 977          
Share Premium Account 349 799449 741449 741749 642749 642      
Tangible Fixed Assets Additions 10 11226 7446 86511 42710 176      
Tangible Fixed Assets Cost Or Valuation5 05115 16341 90748 77260 19970 375      
Tangible Fixed Assets Depreciation2 2464 25310 17323 35938 20553 893      
Tangible Fixed Assets Depreciation Charged In Period 2 0075 92013 18614 84615 688      
Number Shares Allotted   125 875135 819135 819      
Share Capital Allotted Called Up Paid   1 2591 3581 358      
Amount Specific Advance Or Credit Directors 285 126253 126251 126235 126227 126      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Confirmation statement with updates Sun, 12th Mar 2023
filed on: 12th, March 2023
Free Download (5 pages)

Company search