Inalytics Ltd CROYDON


Founded in 1998, Inalytics, classified under reg no. 03512449 is an active company. Currently registered at 8th Floor, Corinthian House CR0 2BX, Croydon the company has been in the business for 26 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1998/09/25 Inalytics Ltd is no longer carrying the name Open Analytics.

Currently there are 4 directors in the the firm, namely Claire M., Fiona D. and Alessandro L. and others. In addition one secretary - Fiona D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inalytics Ltd Address / Contact

Office Address 8th Floor, Corinthian House
Office Address2 17 Lansdowne Road
Town Croydon
Post code CR0 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03512449
Date of Incorporation Wed, 18th Feb 1998
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

Claire M.

Position: Director

Appointed: 26 September 2022

Fiona D.

Position: Secretary

Appointed: 02 July 2018

Fiona D.

Position: Director

Appointed: 01 September 2017

Alessandro L.

Position: Director

Appointed: 21 March 2005

Riccardo D.

Position: Director

Appointed: 18 February 1998

Alexander D.

Position: Director

Appointed: 27 July 2016

Resigned: 31 August 2017

David D.

Position: Director

Appointed: 23 July 2012

Resigned: 14 October 2014

Alessandro L.

Position: Director

Appointed: 26 August 2003

Resigned: 31 January 2005

John A.

Position: Director

Appointed: 10 December 2001

Resigned: 09 August 2002

Gordon B.

Position: Director

Appointed: 21 September 2001

Resigned: 30 September 2002

Robert B.

Position: Director

Appointed: 21 September 2001

Resigned: 30 September 2002

Peter D.

Position: Secretary

Appointed: 21 September 2001

Resigned: 31 March 2017

Alasdair H.

Position: Director

Appointed: 16 July 2001

Resigned: 21 November 2002

Fiona D.

Position: Secretary

Appointed: 26 November 1999

Resigned: 21 September 2001

Karin F.

Position: Secretary

Appointed: 02 February 1999

Resigned: 26 November 1999

Fiona D.

Position: Secretary

Appointed: 18 February 1998

Resigned: 02 February 1999

St James's Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 February 1998

Resigned: 18 February 1998

St James's Directors Limited

Position: Corporate Nominee Director

Appointed: 18 February 1998

Resigned: 18 February 1998

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Inalytics Holdings Limited from Croydon, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inalytics Holdings Limited

Corinthian House Suite B, 9th Floor, 17 Lansdowne Road, Croydon, Surrey, CR0 2BX, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 9092773
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Open Analytics September 25, 1998
Harthill Associates August 3, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth565 821698 676       
Balance Sheet
Cash Bank In Hand739 7261 089 639       
Cash Bank On Hand 1 089 6391 106 5741 197 8001 157 0892 787 7892 797 7872 763 5631 736 696
Current Assets1 143 185        
Debtors403 459317 565255 023199 872717 796777 192829 051361 410494 129
Net Assets Liabilities  741 656905 627 1 954 9622 105 1101 997 0951 366 029
Other Debtors152 689142 085187 766108 071133 009234 134209 787249 492 
Property Plant Equipment 46 37123 7611 66415 17050 63534 67316 18410 145
Tangible Fixed Assets14 45846 371       
Trade Debtors250 770175 480       
Reserves/Capital
Called Up Share Capital 1 031       
Profit Loss Account Reserve549 221682 076       
Shareholder Funds565 821698 676       
Other
Average Number Employees During Period      232423
Creditors  639 554493 709777 2061 660 6541 549 5771 137 238874 941
Creditors Due Within One Year591 822754 899       
Net Current Assets Liabilities551 363652 305 903 9631 097 6791 904 3272 077 2611 987 7351 355 884
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests1 031        
Number Shares Allotted 1 0311 0311 031     
Par Value Share 111     
Provisions For Liabilities Balance Sheet Subtotal  4 148   6 8246 824 
Share Capital Allotted Called Up Paid1 0311 031       
Share Premium Account15 56915 569       
Tangible Fixed Assets Additions 69 719       
Tangible Fixed Assets Cost Or Valuation148 740        
Tangible Fixed Assets Depreciation134 282119 723       
Tangible Fixed Assets Depreciation Charged In Period 37 806       
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items -52 365       
Tangible Fixed Assets Increase Decrease From Transfers Between Items 52 365       
Total Assets Less Current Liabilities565 821698 676745 804905 6271 112 8491 954 9622 111 9342 003 9191 366 029

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, August 2023
Free Download (8 pages)

Company search