General information

Name:

Analytics4 Limited

Office Address:

290 Moston Lane M40 9WB Manchester

Number: 06125846

Incorporation date: 2007-02-23

End of financial year: 29 April

Category: Private Limited Company

Contact information

Phones:

Emails:

  • csewerse@analytics4.co.uk

Websites

www.analytics4.com
www.analytics4.co.uk

Description

Data updated on:

Analytics4 came into being in 2007 as a company enlisted under no 06125846, located at M40 9WB Manchester at 290 Moston Lane. The firm has been in business for seventeen years and its last known status is active - proposal to strike off. This firm's SIC code is 70229 meaning Management consultancy activities other than financial management. Analytics4 Limited released its latest accounts for the period that ended on 2018-04-29. The business most recent annual confirmation statement was released on 2020-02-23.

The enterprise has obtained three trademarks, all are active. The first trademark was submitted in 2016. The trademark that will become invalid sooner, i.e. in October, 2025 is Myia Browser.

Clive E. is the following enterprise's individual managing director, that was appointed in 2007 in February.

Clive E. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Trade marks

Trademark UK00003056213
Trademark image:-
Trademark name:Interactive Knowledge Engine
Status:Application Published
Filing date:2014-05-19
Owner name:Analytics4 Ltd
Owner address:21 Walsh Avenue, Manchester, United Kingdom, M9 8DL
Trademark UK00003058406
Trademark image:-
Trademark name:Knowledgeboards
Status:Application Published
Filing date:2014-06-05
Owner name:Analytics4 Ltd
Owner address:21 Walsh Avenue, Manchester, United Kingdom, M9 8DL
Trademark UK00003132098
Trademark image:-
Trademark name:Myia Browser
Status:Registered
Filing date:2015-10-18
Date of entry in register:2016-02-05
Renewal date:2025-10-18
Owner name:Analytics4 Ltd
Owner address:83 Ducie Street, Manchester, United Kingdom, M1 2JQ

Financial data based on annual reports

Company staff

Clive E.

Role: Director

Appointed: 23 February 2007

Latest update: 22 February 2024

People with significant control

Clive E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 January 2020
Account last made up date 29 April 2018
Confirmation statement next due date 06 April 2021
Confirmation statement last made up date 23 February 2020
Annual Accounts 6 July 2014
Start Date For Period Covered By Report 01 May 2012
Date Approval Accounts 6 July 2014
Annual Accounts 24 March 2015
Start Date For Period Covered By Report 01 May 2012
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 May 2012
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 24 March 2016
Annual Accounts 31 January 2017
Start Date For Period Covered By Report 01 May 2012
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2017
Annual Accounts 22 May 2018
Start Date For Period Covered By Report 01 May 2012
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 22 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2012
End Date For Period Covered By Report 30 April 2013
Annual Accounts 12 February 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 12 February 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Restoration
Free Download
New registered office address PO Box *Default* 290 Moston Lane Manchester M40 9WB. Change occurred on 2022-10-18. Company's previous address: 83 Ducie Street Manchester M1 2JQ. (AD01)
filed on: 18th, October 2022
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

21 Walsh Avenue

Post code:

M9 8DL

City / Town:

Blackley

HQ address,
2013

Address:

21 Walsh Avenue

Post code:

M9 8DL

City / Town:

Blackley

Accountant/Auditor,
2013

Name:

Sjd Accountancy

Address:

1 King Street

Post code:

M3 7BN

City / Town:

Salford

Accountant/Auditor,
2012

Name:

Sjd Accountancy

Address:

1 King Street Salford

Post code:

M3 7BN

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
17
Company Age

Closest Companies - by postcode