Stockflare Analytics Ltd LONDON


Stockflare Analytics started in year 2013 as Private Limited Company with registration number 08522490. The Stockflare Analytics company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 8 Devonshire Square. Postal code: EC2M 4PL. Since 19th October 2018 Stockflare Analytics Ltd is no longer carrying the name Stockflare.

The firm has 2 directors, namely Aleksey S., Dmitrii G.. Of them, Dmitrii G. has been with the company the longest, being appointed on 13 July 2018 and Aleksey S. has been with the company for the least time - from 14 February 2020. As of 17 May 2024, there were 4 ex directors - Jonathan K., Hilla P. and others listed below. There were no ex secretaries.

Stockflare Analytics Ltd Address / Contact

Office Address 8 Devonshire Square
Office Address2 Spitalfields
Town London
Post code EC2M 4PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08522490
Date of Incorporation Thu, 9th May 2013
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Aleksey S.

Position: Director

Appointed: 14 February 2020

Dmitrii G.

Position: Director

Appointed: 13 July 2018

Jonathan K.

Position: Director

Appointed: 14 April 2014

Resigned: 13 July 2018

Hilla P.

Position: Director

Appointed: 09 May 2013

Resigned: 10 April 2014

Istvan M.

Position: Director

Appointed: 09 May 2013

Resigned: 20 March 2014

Shane L.

Position: Director

Appointed: 09 May 2013

Resigned: 28 February 2020

Ohs Secretaries Limited

Position: Corporate Secretary

Appointed: 09 May 2013

Resigned: 30 December 2014

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we found, there is Dmitrii G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Georgii B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Roman S., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Dmitrii G.

Notified on 14 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Georgii B.

Notified on 14 August 2018
Ceased on 2 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Roman S.

Notified on 14 August 2018
Ceased on 16 June 2020
Nature of control: significiant influence or control

Denis S.

Notified on 8 July 2019
Ceased on 14 February 2020
Nature of control: significiant influence or control

Shane L.

Notified on 6 April 2016
Ceased on 14 August 2018
Nature of control: 50,01-75% shares

Company previous names

Stockflare October 19, 2018
Instense April 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth 9 929157 818       
Balance Sheet
Current Assets60 88817 360163 67714 55977 00318 936298 889534 48833 44431 255
Net Assets Liabilities    -243 295-313 618407 539278 998278 998281 187
Cash Bank On Hand   5 28514 753     
Debtors19 8679006 2419 27462 250     
Other Debtors   1 91653 943     
Property Plant Equipment   1 235469     
Cash Bank In Hand41 02116 460157 436       
Net Assets Liabilities Including Pension Asset Liability-146 0729 929157 818       
Tangible Fixed Assets 6702 331       
Reserves/Capital
Called Up Share Capital4502 4003 480       
Profit Loss Account Reserve-155 372-164 371-443 039       
Shareholder Funds 9 929157 818       
Other
Creditors   167 351320 8359 91910 477312 442312 442312 442
Fixed Assets 6702 3311 3055399 37711 958   
Net Current Assets Liabilities-146 0729 259155 487-152 792-243 83287 005288 412222 046278 998281 187
Total Assets Less Current Liabilities 9 929157 818-151 487-243 29396 382300 370222 046278 998281 187
Accrued Liabilities Deferred Income   6 0839 204     
Accumulated Depreciation Impairment Property Plant Equipment   2 0512 817     
Amounts Owed By Group Undertakings   5 2526 557     
Average Number Employees During Period   42 1   
Increase From Depreciation Charge For Year Property Plant Equipment    766     
Investments Fixed Assets   7070     
Investments In Group Undertakings   7070     
Other Creditors   153 364306 897     
Other Taxation Social Security Payable   3 0583 022     
Prepayments Accrued Income   2 1061 750     
Property Plant Equipment Gross Cost   3 286      
Trade Creditors Trade Payables   4 8461 712     
Capital Employed-146 0729 929        
Creditors Due Within One Year206 9608 1018 190       
Number Shares Allotted4 500 00024 000 000692 076       
Number Shares Allotted Increase Decrease During Period4 500 00019 500 000        
Par Value Share000       
Share Capital Allotted Called Up Paid4502 40069       
Share Premium Account8 850171 900597 377       
Tangible Fixed Assets Additions 9992 287       
Tangible Fixed Assets Cost Or Valuation 9993 286       
Tangible Fixed Assets Depreciation 329955       
Tangible Fixed Assets Depreciation Charged In Period 329626       
Value Shares Allotted Increase Decrease During Period4501 950        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (3 pages)

Company search