Relational Analytics Ltd CAMBRIDGE


Relational Analytics started in year 2012 as Private Limited Company with registration number 08107696. The Relational Analytics company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Cambridge at Future Business Centre. Postal code: CB4 2HY.

The firm has 5 directors, namely Philip P., Phillipa T. and Eleanor M. and others. Of them, Philip P., Phillipa T., Eleanor M., Jeremy L., Sarah D. have been with the company the longest, being appointed on 10 February 2021. At present 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.

Relational Analytics Ltd Address / Contact

Office Address Future Business Centre
Office Address2 Kings Hedges Road
Town Cambridge
Post code CB4 2HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08107696
Date of Incorporation Fri, 15th Jun 2012
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st August
Company age 12 years old
Account next due date Fri, 31st May 2024 (37 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Philip P.

Position: Director

Appointed: 10 February 2021

Phillipa T.

Position: Director

Appointed: 10 February 2021

Eleanor M.

Position: Director

Appointed: 10 February 2021

Jeremy L.

Position: Director

Appointed: 10 February 2021

Sarah D.

Position: Director

Appointed: 10 February 2021

David S.

Position: Director

Appointed: 10 February 2021

Resigned: 23 August 2022

Robert L.

Position: Director

Appointed: 17 December 2019

Resigned: 17 May 2021

Neil P.

Position: Director

Appointed: 17 December 2019

Resigned: 17 May 2021

Timothy Y.

Position: Director

Appointed: 24 July 2017

Resigned: 31 August 2018

Richard G.

Position: Director

Appointed: 24 July 2017

Resigned: 16 August 2018

Clive P.

Position: Director

Appointed: 24 April 2017

Resigned: 10 February 2021

Prabhu G.

Position: Director

Appointed: 01 October 2015

Resigned: 17 December 2019

Mark V.

Position: Secretary

Appointed: 26 June 2015

Resigned: 19 July 2017

Richard T.

Position: Secretary

Appointed: 19 December 2013

Resigned: 26 June 2015

John O.

Position: Director

Appointed: 10 December 2013

Resigned: 12 December 2017

Richard T.

Position: Director

Appointed: 27 November 2013

Resigned: 26 June 2015

Timothy Y.

Position: Director

Appointed: 29 July 2013

Resigned: 10 December 2013

Jonathan R.

Position: Director

Appointed: 15 June 2012

Resigned: 29 July 2013

Stephen W.

Position: Secretary

Appointed: 15 June 2012

Resigned: 19 December 2013

Michael S.

Position: Director

Appointed: 15 June 2012

Resigned: 30 June 2017

People with significant control

The register of PSCs who own or control the company includes 3 names. As we established, there is The Relationships Foundation from Cambridge, England. The abovementioned PSC is classified as "a private limited company by guarantee without share capital use of 'limited' exemption" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Neil P. This PSC has significiant influence or control over the company,. The third one is Michael S., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.

The Relationships Foundation

Future Business Centre Kings Hedges Road, Cambridge, CB4 2HY, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Guarantee Without Share Capital Use Of 'Limited' Exemption
Country registered England
Place registered England And Wales
Registration number 05191052
Notified on 20 January 2020
Nature of control: 50,01-75% shares

Neil P.

Notified on 17 December 2019
Ceased on 17 May 2021
Nature of control: significiant influence or control

Michael S.

Notified on 1 September 2016
Ceased on 20 January 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Cash Bank On Hand22 00345 36017 08928 03318 7302 0941 253
Current Assets48 28869 12720 68928 03318 8672 094 
Debtors26 28523 7673 600 137  
Net Assets Liabilities-197 541-231 101-285 809-271 91718 6891 9501 165
Other Debtors20 75623 767     
Property Plant Equipment1 8756 784     
Other
Version Production Software   2 0212 0202 0212 024
Accrued Liabilities 1 620    88
Accumulated Amortisation Impairment Intangible Assets22 50030 00037 50045 000149 995149 995149 995
Accumulated Depreciation Impairment Property Plant Equipment6252 8862 8862 8862 8862 8862 886
Additions Other Than Through Business Combinations Property Plant Equipment 7 170     
Average Number Employees During Period  2    
Creditors85 964137 772129 758404 94517814488
Fixed Assets129 370126 779112 495    
Increase From Amortisation Charge For Year Intangible Assets 7 5007 5007 500   
Increase From Depreciation Charge For Year Property Plant Equipment 2 261     
Intangible Assets127 495119 995112 495104 995   
Intangible Assets Gross Cost149 995149 995149 995149 995149 995149 995149 995
Loans From Directors 180     
Net Current Assets Liabilities-37 676-68 645-109 069-376 91218 6891 9501 165
Nominal Value Allotted Share Capital   298 71116 13616 13616 136
Nominal Value Shares Issued In Period    6 660  
Number Shares Allotted    16 13616 13616 136
Number Shares Issued In Period- Gross    6 660  
Other Creditors85 964135 391127 587405 235   
Other Disposals Property Plant Equipment  6 784    
Other Increase Decrease In Amortisation Impairment Intangible Assets    104 995  
Par Value Share    111
Property Plant Equipment Gross Cost2 5009 6702 8862 8862 8862 8862 886
Recoverable Value-added Tax    137  
Taxation Social Security Payable 387889-474   
Total Assets Less Current Liabilities91 69458 1343 426-271 917   
Trade Creditors Trade Payables 2 1561 282184178144 
Trade Debtors Trade Receivables5 529 3 600    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 26th, May 2023
Free Download (7 pages)

Company search

Advertisements