Company NameAnalyse-It Software Limited
DirectorsJames Darren Huntington and Simon Nicholas Huntington
Company StatusActive
Company Number03022685
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Previous NamesCirrus Software Limited and Smart Software (UK) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJames Darren Huntington
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
Director NameSimon Nicholas Huntington
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1997(2 years, 10 months after company formation)
Appointment Duration26 years, 4 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
Secretary NameJames Darren Huntington
NationalityBritish
StatusCurrent
Appointed29 July 1998(3 years, 5 months after company formation)
Appointment Duration25 years, 9 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tannery 91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
Director NameDr John Michael Cooney
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleManager
Correspondence Address12 Broadcroft Way
Tingley
Wakefield
West Yorkshire
WF3 1TT
Director NameJames Darren Huntington
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleSoftware Engineer
Correspondence Address40 Castle Ings Gardens
Leeds
West Yorkshire
LS12 5EG
Director NameSimon Nicholas Huntington
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleSoftware Engineer
Correspondence Address40 Castle Ings Gardens
Leeds
West Yorkshire
LS12 5EG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed16 February 1996(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 1998)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Contact

Websiteanalyse-it.com
Email address[email protected]
Telephone0113 2295599
Telephone regionLeeds

Location

Registered AddressThe Tannery
91 Kirkstall Road
Leeds
West Yorkshire
LS3 1HS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

30 at £1James Huntington
50.00%
Ordinary
30 at £1Simon Huntington
50.00%
Ordinary

Financials

Year2014
Net Worth£161,054
Cash£204,479
Current Liabilities£52,838

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

16 December 1997Delivered on: 30 December 1997
Persons entitled: John Michael Cooney

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all intellectual property rights in particular the analyse-it statistic software and a floating charge. Undertaking and all property and assets.
Outstanding

Filing History

25 June 2020Unaudited abridged accounts made up to 29 February 2020 (6 pages)
26 February 2020Register inspection address has been changed to Lingmell Main Street Hawksworth Leeds LS20 8NX (1 page)
26 February 2020Register(s) moved to registered inspection location Lingmell Main Street Hawksworth Leeds LS20 8NX (1 page)
26 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
17 September 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
27 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
14 September 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
1 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
10 July 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
10 July 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
28 February 2017Satisfaction of charge 1 in full (1 page)
28 February 2017Satisfaction of charge 1 in full (1 page)
28 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 60
(4 pages)
7 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 60
(4 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60
(4 pages)
16 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 60
(4 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 60
(4 pages)
10 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 60
(4 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 September 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 March 2011Director's details changed for Simon Nicholas Huntington on 16 February 2011 (2 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Simon Nicholas Huntington on 16 February 2011 (2 pages)
14 March 2011Secretary's details changed for James Darren Huntington on 16 February 2011 (2 pages)
14 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
14 March 2011Registered office address changed from 3 the Boulevard City West Business Park Leeds West Yorkshire LS12 6LX United Kingdom on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 3 the Boulevard City West Business Park Leeds West Yorkshire LS12 6LX United Kingdom on 14 March 2011 (1 page)
14 March 2011Secretary's details changed for James Darren Huntington on 16 February 2011 (2 pages)
14 March 2011Director's details changed for James Darren Huntington on 16 February 2011 (2 pages)
14 March 2011Director's details changed for James Darren Huntington on 16 February 2011 (2 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Simon Nicholas Huntington on 8 March 2010 (2 pages)
8 March 2010Director's details changed for James Darren Huntington on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for James Darren Huntington on 8 March 2010 (1 page)
8 March 2010Secretary's details changed for James Darren Huntington on 8 March 2010 (1 page)
8 March 2010Director's details changed for Simon Nicholas Huntington on 8 March 2010 (2 pages)
8 March 2010Director's details changed for James Darren Huntington on 8 March 2010 (2 pages)
8 March 2010Secretary's details changed for James Darren Huntington on 8 March 2010 (1 page)
8 March 2010Director's details changed for Simon Nicholas Huntington on 8 March 2010 (2 pages)
8 March 2010Director's details changed for James Darren Huntington on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 July 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 March 2009Registered office changed on 06/03/2009 from 40 castle ings gardens leeds west yorkshire LS12 5EG (1 page)
6 March 2009Return made up to 16/02/09; full list of members (4 pages)
6 March 2009Location of debenture register (1 page)
6 March 2009Location of debenture register (1 page)
6 March 2009Location of register of members (1 page)
6 March 2009Registered office changed on 06/03/2009 from 40 castle ings gardens leeds west yorkshire LS12 5EG (1 page)
6 March 2009Return made up to 16/02/09; full list of members (4 pages)
6 March 2009Location of register of members (1 page)
1 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
1 August 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
11 March 2008Return made up to 16/02/08; full list of members (4 pages)
11 March 2008Return made up to 16/02/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 February 2007Return made up to 16/02/07; full list of members (2 pages)
26 February 2007Return made up to 16/02/07; full list of members (2 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
30 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 March 2006Return made up to 16/02/06; full list of members (2 pages)
7 March 2006Return made up to 16/02/06; full list of members (2 pages)
30 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 June 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
10 March 2005Return made up to 16/02/05; full list of members (7 pages)
10 March 2005Return made up to 16/02/05; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
1 July 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
8 March 2004Return made up to 16/02/04; full list of members (7 pages)
8 March 2004Return made up to 16/02/04; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
12 March 2003Return made up to 16/02/03; full list of members (7 pages)
12 March 2003Return made up to 16/02/03; full list of members (7 pages)
23 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
23 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
22 May 2001Accounts for a small company made up to 28 February 2001 (5 pages)
26 February 2001Return made up to 16/02/01; no change of members (6 pages)
26 February 2001Return made up to 16/02/01; no change of members (6 pages)
3 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
3 May 2000Accounts for a small company made up to 29 February 2000 (5 pages)
13 March 2000Return made up to 16/02/00; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 March 2000Return made up to 16/02/00; no change of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 April 1999Accounts for a small company made up to 28 February 1999 (6 pages)
26 April 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 February 1999Return made up to 16/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 February 1999Return made up to 16/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 1998Auditor's resignation (1 page)
4 November 1998Auditor's resignation (1 page)
5 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
5 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
31 July 1998Registered office changed on 31/07/98 from: rawlinsons midland house queen street morley leeds LS27 8DY (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Secretary resigned (1 page)
31 July 1998New secretary appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: rawlinsons midland house queen street morley leeds LS27 8DY (1 page)
31 July 1998Secretary resigned (1 page)
3 March 1998Return made up to 16/02/98; no change of members (4 pages)
3 March 1998Return made up to 16/02/98; no change of members (4 pages)
12 January 1998Company name changed smart software (uk) LIMITED\certificate issued on 13/01/98 (2 pages)
12 January 1998Company name changed smart software (uk) LIMITED\certificate issued on 13/01/98 (2 pages)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
2 January 1998Director's particulars changed (1 page)
30 December 1997Particulars of mortgage/charge (3 pages)
30 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
24 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
3 March 1997Return made up to 16/02/97; no change of members
  • 363(287) ‐ Registered office changed on 03/03/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 March 1997Return made up to 16/02/97; no change of members
  • 363(287) ‐ Registered office changed on 03/03/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 November 1996Accounts for a small company made up to 29 February 1996 (6 pages)
19 November 1996Accounts for a small company made up to 29 February 1996 (6 pages)
9 November 1996Return made up to 16/02/96; full list of members (7 pages)
9 November 1996Location of register of members (1 page)
9 November 1996Location of register of members (1 page)
9 November 1996Return made up to 16/02/96; full list of members (7 pages)
28 October 1996New secretary appointed (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (1 page)
28 October 1996Secretary resigned (1 page)
7 August 1996Company name changed cirrus software LIMITED\certificate issued on 08/08/96 (2 pages)
7 August 1996Company name changed cirrus software LIMITED\certificate issued on 08/08/96 (2 pages)
1 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1996Registered office changed on 18/02/96 from: 12 york place leeds LS1 2DS (1 page)
18 February 1996Registered office changed on 18/02/96 from: 12 york place leeds LS1 2DS (1 page)
14 March 1995Ad 16/02/95--------- £ si 59@1=59 £ ic 1/60 (2 pages)
14 March 1995Ad 16/02/95--------- £ si 59@1=59 £ ic 1/60 (2 pages)