Background WavePink WaveYellow Wave

PROFILE ANALYSIS LIMITED (02579269)

PROFILE ANALYSIS LIMITED (02579269) is an active UK company. incorporated on 1 February 1991. with registered office in Middlesbrough. The company operates in the Information and Communication sector, engaged in business and domestic software development. PROFILE ANALYSIS LIMITED has been registered for 35 years. Current directors include ALLISON, Martin, BARCLAY HIGHAM, Richard Nicholas.

Company Number
02579269
Status
active
Type
ltd
Incorporated
1 February 1991
Age
35 years
Address
3 Startforth Road, Middlesbrough, TS2 1PY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ALLISON, Martin, BARCLAY HIGHAM, Richard Nicholas
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFILE ANALYSIS LIMITED

PROFILE ANALYSIS LIMITED is an active company incorporated on 1 February 1991 with the registered office located in Middlesbrough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PROFILE ANALYSIS LIMITED was registered 35 years ago.(SIC: 62012)

Status

active

Active since 35 years ago

Company No

02579269

LTD Company

Age

35 Years

Incorporated 1 February 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

LAUNCHRAPID LIMITED
From: 1 February 1991To: 1 March 1991
Contact
Address

3 Startforth Road Riverside Park Middlesbrough, TS2 1PY,

Timeline

30 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jun 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Director Left
Feb 11
Director Joined
Nov 11
Director Left
Dec 12
Funding Round
Sept 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Mar 14
Funding Round
Feb 16
Director Left
Dec 16
Director Joined
May 17
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Owner Exit
May 20
Owner Exit
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
2
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

ALLISON, Martin

Active
3 Startforth Road, MiddlesbroughTS2 1PY
Born May 1963
Director
Appointed 04 May 2020

BARCLAY HIGHAM, Richard Nicholas

Active
3 Startforth Road, MiddlesbroughTS2 1PY
Born January 1955
Director
Appointed 04 May 2020

ADAMS, John

Resigned
Letch Road, Stockton-On-TeesTS20 1JD
Secretary
Appointed 31 May 2002
Resigned 04 May 2020

COLEMAN, Adele

Resigned
164 Coatham Road, RedcarTS10 1RZ
Secretary
Appointed 01 Nov 1999
Resigned 31 May 2002

GALE, Deborah Joy

Resigned
Ash Cottage, HolmfirthHD7 3EA
Secretary
Appointed 14 Jan 1994
Resigned 16 Dec 1996

HULL, John Peter

Resigned
Rivendell, NorthallertonDL7 0DX
Secretary
Appointed 20 Feb 1997
Resigned 31 Oct 1999

MAYNARD, Sean

Resigned
107 Roman Road, MiddlesbroughTS5 5PH
Secretary
Appointed 07 Feb 1991
Resigned 04 Feb 1993

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 01 Feb 1991
Resigned 07 Feb 1991

BARRETT, Stephen John

Resigned
Coleridge Street, HoveBN3 5AD
Born March 1975
Director
Appointed 30 Jun 2009
Resigned 05 Jul 2010

BRADLEY, James

Resigned
3 Castlereagh, BillinghamTS22 5QF
Born May 1949
Director
Appointed 29 Aug 2006
Resigned 31 Aug 2008

DICKINSON, John Robert

Resigned
Chollerton, HexhamNE46 4TH
Born May 1958
Director
Appointed 23 Sept 2013
Resigned 04 May 2020

GALE, Deborah Joy

Resigned
Ash Cottage, HolmfirthHD7 3EA
Born February 1958
Director
Appointed N/A
Resigned 16 Dec 1996

GORNALL, Andrew

Resigned
4 Coronation Terrace, GuisboroughTS14 6HU
Born July 1963
Director
Appointed 18 Mar 1991
Resigned 04 Feb 1993

GORNALL, David

Resigned
2 Sandwood Park, GuisboroughTS14 8EH
Born June 1961
Director
Appointed 31 May 2001
Resigned 16 Jan 2004

HOLLOWAY, Malcolm

Resigned
Bishopbourne Court, North ShieldsNE29 9JE
Born May 1959
Director
Appointed 30 Jun 2009
Resigned 30 Nov 2012

HUSSAIN, Shahid

Resigned
Stagenhoe Home Farm, St Pauls WaldenSG4 8DA
Born March 1955
Director
Appointed 04 Mar 2008
Resigned 30 Jun 2009

LONSDALE, Rodger Vaughan

Resigned
Church View, ThirskYO7 2NN
Born December 1958
Director
Appointed 31 May 2001
Resigned 31 Aug 2007

MAYNARD, Sean

Resigned
107 Roman Road, MiddlesbroughTS5 5PH
Born May 1963
Director
Appointed 07 Feb 1991
Resigned 04 Feb 1993

MCLEAN, Stewart

Resigned
3 Startforth Road, MiddlesbroughTS2 1PY
Born November 1975
Director
Appointed 01 May 2017
Resigned 04 May 2020

NARRAWAY, Paul Geoffrey

Resigned
Startforth Road, MiddlesbroughTS2 1PT
Born December 1955
Director
Appointed 09 Sept 2013
Resigned 05 Dec 2016

PATRON, Mark Andrew

Resigned
4b Cleveland Gardens, LondonSW13 0AG
Born June 1958
Director
Appointed 01 Jun 2002
Resigned 07 Oct 2006

READMAN, Guy

Resigned
21 Graham Park Road, Newcastle Upon TyneNE3 4BH
Born June 1939
Director
Appointed 29 Aug 2006
Resigned 31 Jul 2007

RIDDELL, Simon Francis

Resigned
Startforth Road, MiddlesbroughTS2 1PT
Born February 1961
Director
Appointed 23 Sept 2013
Resigned 04 May 2020

SMITH, John David

Resigned
Reid Park Road, Newcastle Upon TyneNE2 2ES
Born August 1951
Director
Appointed 30 Sept 2011
Resigned 01 Feb 2014

SMITH, Ross Stephen

Resigned
Grey Towers Drive, MiddlesbroughTS7 0LT
Born August 1966
Director
Appointed 30 Jun 2009
Resigned 28 May 2010

STERN, Gerald William

Resigned
6 Arlington Court, Kenton Avenue, Newcastle Upon TyneNE3 4JR
Born May 1955
Director
Appointed 29 Aug 2006
Resigned 09 Jul 2010

STERN, Gerald William

Resigned
Kenton Avenue, Newcastle Upon TyneNE3 4JR
Born May 1955
Director
Appointed 29 Aug 2006
Resigned 30 Jul 2010

TIMOTHY, Alan

Resigned
Bogglebeck, HartlepoolTS27 3HS
Born November 1956
Director
Appointed N/A
Resigned 04 May 2020

TIMOTHY, Karen

Resigned
Bogglebeck, HartlepoolTS27 3HS
Born October 1956
Director
Appointed 27 Sept 1994
Resigned 28 Jun 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 01 Feb 1991
Resigned 07 Feb 1991

Persons with significant control

4

2 Active
2 Ceased
Startforth Road, MiddlesbroughTS2 1PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2020
Startforth Road, MiddlesbroughTS2 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 May 2019

Mr Alan Timothy

Ceased
3 Startforth Road, MiddlesbroughTS2 1PY
Born November 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2020

Mr Simon Francis Riddell

Ceased
3 Startforth Road, MiddlesbroughTS2 1PY
Born February 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 May 2020
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
13 February 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Capital Allotment Shares
4 February 2016
SH01Allotment of Shares
Resolution
4 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Secretary Company With Change Date
18 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Resolution
16 September 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Appoint Person Director Company With Name
14 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Accounts With Accounts Type Small
6 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Termination Director Company With Name
19 July 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Accounts With Accounts Type Small
1 September 2009
AAAnnual Accounts
Legacy
20 August 2009
88(2)Return of Allotment of Shares
Legacy
20 August 2009
123Notice of Increase in Nominal Capital
Resolution
20 August 2009
RESOLUTIONSResolutions
Resolution
20 August 2009
RESOLUTIONSResolutions
Legacy
16 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 September 2008
AAAnnual Accounts
Legacy
20 August 2008
363sAnnual Return (shuttle)
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
88(2)Return of Allotment of Shares
Legacy
14 March 2008
123Notice of Increase in Nominal Capital
Resolution
14 March 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
225Change of Accounting Reference Date
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
12 September 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288aAppointment of Director or Secretary
Memorandum Articles
11 September 2006
MEM/ARTSMEM/ARTS
Legacy
23 August 2006
88(2)R88(2)R
Legacy
23 August 2006
123Notice of Increase in Nominal Capital
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
29 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
403aParticulars of Charge Subject to s859A
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Resolution
29 January 2003
RESOLUTIONSResolutions
Legacy
30 September 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
16 August 2001
88(3)88(3)
Legacy
16 August 2001
88(2)R88(2)R
Legacy
20 July 2001
88(2)R88(2)R
Legacy
20 July 2001
88(2)R88(2)R
Legacy
20 July 2001
88(2)R88(2)R
Legacy
20 July 2001
88(2)R88(2)R
Legacy
20 July 2001
88(2)R88(2)R
Legacy
20 July 2001
88(2)R88(2)R
Legacy
20 July 2001
88(2)R88(2)R
Legacy
20 July 2001
88(3)88(3)
Legacy
20 July 2001
88(2)R88(2)R
Legacy
20 July 2001
123Notice of Increase in Nominal Capital
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
15 June 2001
225Change of Accounting Reference Date
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2000
AAAnnual Accounts
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1997
AAAnnual Accounts
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Legacy
5 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
21 November 1994
287Change of Registered Office
Legacy
23 February 1994
363sAnnual Return (shuttle)
Legacy
23 February 1994
288288
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Legacy
4 March 1992
363b363b
Legacy
28 February 1992
287Change of Registered Office
Legacy
10 January 1992
288288
Legacy
10 January 1992
88(2)R88(2)R
Legacy
27 March 1991
288288
Legacy
27 March 1991
224224
Memorandum Articles
12 March 1991
MEM/ARTSMEM/ARTS
Legacy
7 March 1991
288288
Legacy
7 March 1991
288288
Resolution
4 March 1991
RESOLUTIONSResolutions
Legacy
4 March 1991
287Change of Registered Office
Certificate Change Of Name Company
28 February 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 1991
NEWINCIncorporation