Background WavePink WaveYellow Wave

ANALYSYS LIMITED (01819989)

ANALYSYS LIMITED (01819989) is an active UK company. incorporated on 29 May 1984. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ANALYSYS LIMITED has been registered for 41 years. Current directors include RUDKIN, Thomas John.

Company Number
01819989
Status
active
Type
ltd
Incorporated
29 May 1984
Age
41 years
Address
Floor 3 8 Exchange Quay, Manchester, M5 3EJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
RUDKIN, Thomas John
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANALYSYS LIMITED

ANALYSYS LIMITED is an active company incorporated on 29 May 1984 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ANALYSYS LIMITED was registered 41 years ago.(SIC: 62020)

Status

active

Active since 41 years ago

Company No

01819989

LTD Company

Age

41 Years

Incorporated 29 May 1984

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Floor 3 8 Exchange Quay Manchester, M5 3EJ,

Previous Addresses

5 Exchange Quay Salford Manchester M5 3EF
From: 20 January 2012To: 28 June 2018
St Giles Court 24 Castle Street Cambridge CB3 0AJ
From: 29 May 1984To: 20 January 2012
Timeline

12 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
May 84
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Mar 11
Loan Cleared
Oct 22
Director Joined
Jan 26
Director Left
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

RUDKIN, Thomas John

Active
8 Exchange Quay, ManchesterM5 3EJ
Secretary
Appointed 09 Mar 2011

RUDKIN, Thomas John

Active
Upper Ground, LondonSE1 9PD
Born February 1973
Director
Appointed 23 Jan 2026

BRADSHAW, John

Resigned
147 Broadway, PeterboroughPE1 4DD
Secretary
Appointed 31 Dec 2000
Resigned 31 Jul 2002

CLEEVELY, David Douglas

Resigned
14 Latham Road, CambridgeCB2 2EQ
Secretary
Appointed N/A
Resigned 19 Jan 1996

COOKE, Christopher Raymond

Resigned
2 Bennys Way, CambridgeCB3 7PS
Secretary
Appointed 31 Jul 2002
Resigned 05 Aug 2004

MOORE, William

Resigned
Garwick, WarringtonWA4 5DE
Secretary
Appointed 07 Aug 2004
Resigned 03 Aug 2009

MORAN, Andrew

Resigned
Tiptofts House, CambridgeCB2 5NY
Secretary
Appointed 19 Jan 1996
Resigned 31 Dec 2000

MORRIS, Simon Paul

Resigned
Little Randolph's, AshfordTN27 8BG
Secretary
Appointed 03 Aug 2009
Resigned 09 Mar 2011

BRADSHAW, John

Resigned
147 Broadway, PeterboroughPE1 4DD
Born April 1964
Director
Appointed 06 Sept 2001
Resigned 31 Jul 2002

CLEEVELY, David Douglas

Resigned
14 Latham Road, CambridgeCB2 2EQ
Born September 1953
Director
Appointed N/A
Resigned 07 Aug 2004

COOKE, Christopher Raymond

Resigned
2 Bennys Way, CambridgeCB3 7PS
Born October 1970
Director
Appointed 31 Jul 2002
Resigned 05 Aug 2004

FERRIS, Timothy Hugh

Resigned
4 Aberaman, ReadingRG4 8LD
Born July 1966
Director
Appointed 07 Aug 2004
Resigned 31 Dec 2005

JOHNSON, Graham

Resigned
Pradillo 6-2-C, MadridFOREIGN
Born April 1965
Director
Appointed 06 Sept 2001
Resigned 16 Oct 2002

JONES, Arthur William Simon

Resigned
Bramley House, HuntingdonPE28 9DX
Born April 1965
Director
Appointed 06 Sept 2001
Resigned 14 Jul 2010

KING, John Arthur Charles

Resigned
5 Duncroft Close, ReigateRH2 9DE
Born April 1933
Director
Appointed 11 Nov 1999
Resigned 06 Sept 2001

LOUTH, Graham Mervyn, Dr

Resigned
The White House, CambridgeCB2 2PS
Born August 1962
Director
Appointed 26 Feb 2003
Resigned 22 Oct 2003

MILLER, Janet

Resigned
3 Bennys Way, CambridgeCB3 7PS
Born July 1951
Director
Appointed 06 Sept 2001
Resigned 05 Aug 2004

MOERMAN, Abraham Cornelis

Resigned
St Giles Court, CambridgeCB3 0AJ
Born May 1967
Director
Appointed 28 Jun 2010
Resigned 06 Jul 2010

MOERMAN, Abraham Cornelis

Resigned
8 Exchange Quay, ManchesterM5 3EJ
Born May 1967
Director
Appointed 28 Jun 2010
Resigned 02 Dec 2025

MOERMAN, Abraham Cornelis

Resigned
125 Highbury Hill, LondonN5 1TA
Born May 1967
Director
Appointed 07 Aug 2004
Resigned 30 Jun 2010

MONTANANA, Jens Peter

Resigned
Riverwood, Virginia WaterGU25 4JT
Born December 1960
Director
Appointed 07 Aug 2004
Resigned 09 Mar 2011

PFAFF, David Brian

Resigned
92 East Avenue, JohannesburgFOREIGN
Born June 1965
Director
Appointed 07 Aug 2004
Resigned 16 Jun 2008

POW, Ross Flockhart

Resigned
10 Spens Avenue, CambridgeCB3 9LS
Born January 1966
Director
Appointed 06 Sept 2001
Resigned 06 Aug 2004

STANFORD BEALE, Christopher Andrew, Dr

Resigned
41 Blinco Grove, CambridgeCB1 7TP
Born March 1963
Director
Appointed 23 Oct 2003
Resigned 06 Aug 2004

VINES, David Anthony, Professor

Resigned
Balliol College, OxfordOX1 3BJ
Born May 1949
Director
Appointed N/A
Resigned 06 Sept 2001

WRIGHT, Andrew Peter

Resigned
29 Histon Road, CambridgeCB4 8UF
Born November 1966
Director
Appointed 06 Sept 2001
Resigned 31 Dec 2008

Persons with significant control

1

Bush House, LondonWC2B 4PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2026
MR01Registration of a Charge
Statement Of Companys Objects
22 February 2026
CC04CC04
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Resolution
22 March 2023
RESOLUTIONSResolutions
Memorandum Articles
22 March 2023
MAMA
Mortgage Satisfy Charge Full
10 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2016
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Person Director Company With Change Date
17 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Legacy
6 March 2012
MG02MG02
Legacy
6 March 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
20 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Legacy
27 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Secretary Company With Name
9 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Termination Director Company With Name
6 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
403aParticulars of Charge Subject to s859A
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Legacy
16 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
2 November 2006
363sAnnual Return (shuttle)
Legacy
5 July 2006
288cChange of Particulars
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
24 November 2004
225Change of Accounting Reference Date
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
88(2)R88(2)R
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288bResignation of Director or Secretary
Resolution
12 August 2004
RESOLUTIONSResolutions
Statement Of Affairs
23 July 2004
SASA
Legacy
23 July 2004
88(2)R88(2)R
Statement Of Affairs
20 July 2004
SASA
Legacy
20 July 2004
88(2)R88(2)R
Legacy
22 June 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
88(2)R88(2)R
Statement Of Affairs
21 April 2004
SASA
Legacy
21 April 2004
88(2)R88(2)R
Legacy
18 February 2004
88(2)R88(2)R
Legacy
31 December 2003
88(2)R88(2)R
Accounts With Accounts Type Full
4 December 2003
AAAnnual Accounts
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
23 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
169169
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
88(2)R88(2)R
Legacy
5 June 2003
88(2)R88(2)R
Legacy
8 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
22 January 2003
88(2)R88(2)R
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
20 November 2002
169169
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
23 October 2002
122122
Resolution
23 October 2002
RESOLUTIONSResolutions
Resolution
23 October 2002
RESOLUTIONSResolutions
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
18 July 2002
363sAnnual Return (shuttle)
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Resolution
13 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
1 February 2001
169169
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
395Particulars of Mortgage or Charge
Legacy
11 April 2000
88(2)R88(2)R
Memorandum Articles
13 March 2000
MEM/ARTSMEM/ARTS
Legacy
13 March 2000
88(2)R88(2)R
Legacy
13 March 2000
88(2)R88(2)R
Legacy
13 March 2000
88(2)R88(2)R
Legacy
10 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
15 June 1999
288cChange of Particulars
Legacy
11 February 1999
88(2)R88(2)R
Legacy
11 February 1999
88(2)R88(2)R
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
1 September 1998
88(2)R88(2)R
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Legacy
1 September 1998
123Notice of Increase in Nominal Capital
Legacy
15 July 1998
288cChange of Particulars
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
88(2)R88(2)R
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
7 July 1997
363sAnnual Return (shuttle)
Legacy
3 April 1997
88(2)R88(2)R
Accounts With Accounts Type Full
3 January 1997
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Legacy
20 October 1994
88(2)R88(2)R
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1993
AAAnnual Accounts
Legacy
12 November 1993
287Change of Registered Office
Legacy
12 November 1993
288288
Legacy
16 June 1993
288288
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
88(2)R88(2)R
Legacy
12 February 1993
88(2)R88(2)R
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Auditors Resignation Company
21 September 1992
AUDAUD
Auditors Resignation Company
4 September 1992
AUDAUD
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
27 February 1990
AAAnnual Accounts
Legacy
19 April 1989
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Resolution
22 November 1988
RESOLUTIONSResolutions
Resolution
22 November 1988
RESOLUTIONSResolutions
Resolution
22 November 1988
RESOLUTIONSResolutions
Resolution
22 November 1988
RESOLUTIONSResolutions
Legacy
22 November 1988
88(3)88(3)
Legacy
22 November 1988
88(2)Return of Allotment of Shares
Legacy
22 November 1988
122122
Legacy
22 November 1988
123Notice of Increase in Nominal Capital
Legacy
25 July 1988
288288
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Legacy
25 January 1988
395Particulars of Mortgage or Charge
Legacy
10 July 1987
287Change of Registered Office
Legacy
29 June 1987
288288
Legacy
25 April 1987
288288
Resolution
25 April 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
29 May 1984
MISCMISC
Incorporation Company
29 May 1984
NEWINCIncorporation