Leeds
West Yorkshire
LS3 1HS
Director Name | Simon Nicholas Huntington |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 1997(2 years, 10 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
Secretary Name | James Darren Huntington |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 1998(3 years, 5 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
Director Name | Dr John Michael Cooney |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Manager |
Correspondence Address | 12 Broadcroft Way Tingley Wakefield West Yorkshire WF3 1TT |
Director Name | James Darren Huntington |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 40 Castle Ings Gardens Leeds West Yorkshire LS12 5EG |
Director Name | Simon Nicholas Huntington |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 40 Castle Ings Gardens Leeds West Yorkshire LS12 5EG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1995(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | West Yorkshire Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 1996(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 1998) |
Correspondence Address | 15 Salem Street Bradford West Yorkshire BD1 4QH |
Website | analyse-it.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2295599 |
Telephone region | Leeds |
Registered Address | The Tannery 91 Kirkstall Road Leeds West Yorkshire LS3 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
30 at £1 | James Huntington 50.00% Ordinary |
---|---|
30 at £1 | Simon Huntington 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,054 |
Cash | £204,479 |
Current Liabilities | £52,838 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 16 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 2 March 2025 (10 months, 1 week from now) |
16 December 1997 | Delivered 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 |
---|
25 June 2020 | Unaudited abridged accounts made up to 29 February 2020 (6 pages) |
---|---|
26 February 2020 | Register inspection address has been changed to Lingmell Main Street Hawksworth Leeds LS20 8NX (1 page) |
26 February 2020 | Register(s) moved to registered inspection location Lingmell Main Street Hawksworth Leeds LS20 8NX (1 page) |
26 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
17 September 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
27 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
14 September 2018 | Unaudited abridged accounts made up to 28 February 2018 (7 pages) |
1 March 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
10 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
10 July 2017 | Unaudited abridged accounts made up to 28 February 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
28 February 2017 | Satisfaction of charge 1 in full (1 page) |
28 February 2017 | Satisfaction of charge 1 in full (1 page) |
28 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
2 July 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
15 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
3 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
15 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
16 September 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
14 March 2011 | Director's details changed for Simon Nicholas Huntington on 16 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Simon Nicholas Huntington on 16 February 2011 (2 pages) |
14 March 2011 | Secretary's details changed for James Darren Huntington on 16 February 2011 (2 pages) |
14 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Registered 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 2011 | Registered 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 2011 | Secretary's details changed for James Darren Huntington on 16 February 2011 (2 pages) |
14 March 2011 | Director's details changed for James Darren Huntington on 16 February 2011 (2 pages) |
14 March 2011 | Director's details changed for James Darren Huntington on 16 February 2011 (2 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Simon Nicholas Huntington on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for James Darren Huntington on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for James Darren Huntington on 8 March 2010 (1 page) |
8 March 2010 | Secretary's details changed for James Darren Huntington on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Simon Nicholas Huntington on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for James Darren Huntington on 8 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for James Darren Huntington on 8 March 2010 (1 page) |
8 March 2010 | Director's details changed for Simon Nicholas Huntington on 8 March 2010 (2 pages) |
8 March 2010 | Director's details changed for James Darren Huntington on 8 March 2010 (2 pages) |
8 March 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 40 castle ings gardens leeds west yorkshire LS12 5EG (1 page) |
6 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Location of debenture register (1 page) |
6 March 2009 | Location of register of members (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 40 castle ings gardens leeds west yorkshire LS12 5EG (1 page) |
6 March 2009 | Return made up to 16/02/09; full list of members (4 pages) |
6 March 2009 | Location of register of members (1 page) |
1 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
1 August 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 16/02/07; full list of members (2 pages) |
26 February 2007 | Director's particulars changed (1 page) |
26 February 2007 | Director's particulars changed (1 page) |
30 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 June 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
7 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
7 March 2006 | Return made up to 16/02/06; full list of members (2 pages) |
30 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 June 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
10 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
8 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
25 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
25 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
12 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
23 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
23 July 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
8 March 2002 | Return made up to 16/02/02; full list of members
|
8 March 2002 | Return made up to 16/02/02; full list of members
|
22 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
22 May 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
26 February 2001 | Return made up to 16/02/01; no change of members (6 pages) |
26 February 2001 | Return made up to 16/02/01; no change of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
3 May 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
13 March 2000 | Return made up to 16/02/00; no change of members
|
13 March 2000 | Return made up to 16/02/00; no change of members
|
26 April 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
26 April 1999 | Accounts for a small company made up to 28 February 1999 (6 pages) |
24 February 1999 | Return made up to 16/02/99; full list of members
|
24 February 1999 | Return made up to 16/02/99; full list of members
|
4 November 1998 | Auditor's resignation (1 page) |
4 November 1998 | Auditor's resignation (1 page) |
5 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
5 October 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: rawlinsons midland house queen street morley leeds LS27 8DY (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | New secretary appointed (2 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: rawlinsons midland house queen street morley leeds LS27 8DY (1 page) |
31 July 1998 | Secretary resigned (1 page) |
3 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
3 March 1998 | Return made up to 16/02/98; no change of members (4 pages) |
12 January 1998 | Company name changed smart software (uk) LIMITED\certificate issued on 13/01/98 (2 pages) |
12 January 1998 | Company name changed smart software (uk) LIMITED\certificate issued on 13/01/98 (2 pages) |
2 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
30 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
24 December 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | New director appointed (2 pages) |
22 December 1997 | New director appointed (2 pages) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
3 March 1997 | Return made up to 16/02/97; no change of members
|
3 March 1997 | Return made up to 16/02/97; no change of members
|
19 November 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
19 November 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
9 November 1996 | Return made up to 16/02/96; full list of members (7 pages) |
9 November 1996 | Location of register of members (1 page) |
9 November 1996 | Location of register of members (1 page) |
9 November 1996 | Return made up to 16/02/96; full list of members (7 pages) |
28 October 1996 | New secretary appointed (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New secretary appointed (1 page) |
28 October 1996 | Secretary resigned (1 page) |
7 August 1996 | Company name changed cirrus software LIMITED\certificate issued on 08/08/96 (2 pages) |
7 August 1996 | Company name changed cirrus software LIMITED\certificate issued on 08/08/96 (2 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
18 February 1996 | Registered office changed on 18/02/96 from: 12 york place leeds LS1 2DS (1 page) |
18 February 1996 | Registered office changed on 18/02/96 from: 12 york place leeds LS1 2DS (1 page) |
14 March 1995 | Ad 16/02/95--------- £ si 59@1=59 £ ic 1/60 (2 pages) |
14 March 1995 | Ad 16/02/95--------- £ si 59@1=59 £ ic 1/60 (2 pages) |