Background WavePink WaveYellow Wave

ANALYTICAL SERVICES INTERNATIONAL LIMITED (02704238)

ANALYTICAL SERVICES INTERNATIONAL LIMITED (02704238) is an active UK company. incorporated on 6 April 1992. with registered office in Wantage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis and 3 other business activities. ANALYTICAL SERVICES INTERNATIONAL LIMITED has been registered for 33 years. Current directors include BURBRIDGE, James Alan, BYRNE, David James.

Company Number
02704238
Status
active
Type
ltd
Incorporated
6 April 1992
Age
33 years
Address
Aspect House, Wantage, OX12 9FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
BURBRIDGE, James Alan, BYRNE, David James
SIC Codes
71200, 72110, 72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANALYTICAL SERVICES INTERNATIONAL LIMITED

ANALYTICAL SERVICES INTERNATIONAL LIMITED is an active company incorporated on 6 April 1992 with the registered office located in Wantage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis and 3 other business activities. ANALYTICAL SERVICES INTERNATIONAL LIMITED was registered 33 years ago.(SIC: 71200, 72110, 72190, 74909)

Status

active

Active since 33 years ago

Company No

02704238

LTD Company

Age

33 Years

Incorporated 6 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Aspect House Grove Business Park Wantage, OX12 9FA,

Previous Addresses

6 Baldwin Crescent London SE5 9LQ England
From: 3 May 2017To: 18 March 2022
Jenner Wing, Level G0 St George's University of London Cranmer Terrace London SW17 0RE England
From: 9 November 2016To: 3 May 2017
6 Baldwin Crescent London SE5 9LQ
From: 6 April 1992To: 9 November 2016
Timeline

28 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
May 15
Funding Round
Jun 15
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Loan Secured
Apr 22
Director Left
Feb 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Sept 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Joined
Feb 24
Director Left
Mar 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Jun 25
1
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BURBRIDGE, James Alan

Active
Grove Business Park, WantageOX12 9FA
Born April 1988
Director
Appointed 22 Jan 2024

BYRNE, David James

Active
Grove Business Park, WantageOX12 9FA
Born October 1966
Director
Appointed 05 Jun 2025

HOLT, David Wayne, Professor

Resigned
5 Lavender Close, CaterhamCR3 5DW
Secretary
Appointed 06 Apr 1992
Resigned 10 Mar 2022

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 06 Apr 1992
Resigned 06 Apr 1992

BLOWS, Jonathan Darcy Blything

Resigned
Grove Business Park, WantageOX12 9FA
Born June 1964
Director
Appointed 10 Mar 2022
Resigned 06 Apr 2023

CARKEET-JAMES WOOD, Victoria Naomi

Resigned
Grove Business Park, WantageOX12 9FA
Born November 1980
Director
Appointed 10 Mar 2022
Resigned 04 Apr 2023

COBRA, Pedro Henrique

Resigned
Grove Business Park, WantageOX12 9FA
Born May 1984
Director
Appointed 10 Mar 2022
Resigned 06 Feb 2023

HOLLINGTON, Stewart John

Resigned
Grove Business Park, WantageOX12 9FA
Born July 1961
Director
Appointed 01 Jun 2015
Resigned 04 Apr 2023

HOLT, David Wayne, Professor

Resigned
5 Lavender Close, CaterhamCR3 5DW
Born September 1943
Director
Appointed 06 Apr 1992
Resigned 10 Mar 2022

JOHNSTON, Atholl

Resigned
6 Baldwin Crescent, LondonSE5 9LQ
Born June 1953
Director
Appointed 06 Apr 1992
Resigned 04 Apr 2023

PIGDEN-BENNETT, Ian

Resigned
Grove Business Park, WantageOX12 9FA
Born February 1966
Director
Appointed 04 Apr 2023
Resigned 01 Nov 2023

SALTHOUSE, Emma May

Resigned
Grove Business Park, WantageOX12 9FA
Born April 1991
Director
Appointed 04 Apr 2023
Resigned 30 Aug 2023

WALTON, Tim Neil

Resigned
Grove Business Park, WantageOX12 9FA
Born July 1973
Director
Appointed 01 Nov 2023
Resigned 31 Mar 2025

WOOD, Victoria Naomi Carkeet-James

Resigned
Grove Business Park, WantageOX12 9FA
Born November 1980
Director
Appointed 01 Nov 2023
Resigned 19 Jul 2024

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 06 Apr 1992
Resigned 06 Apr 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 06 Apr 1992
Resigned 06 Apr 1992

Persons with significant control

4

1 Active
3 Ceased
Grove Business Park, WantageOX12 9FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2022

Professor David Wayne Holt

Ceased
Grove Business Park, WantageOX12 9FA
Born September 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2022

Mr Stewart John Hollington

Ceased
Grove Business Park, WantageOX12 9FA
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2022

Mr Atholl Johnston

Ceased
Grove Business Park, WantageOX12 9FA
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Resolution
24 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Notification Of A Person With Significant Control
18 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
25 January 2022
RP04SH01RP04SH01
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Resolution
8 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 December 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2004
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Accounts Amended With Made Up Date
5 April 2001
AAMDAAMD
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1999
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
11 December 1996
363sAnnual Return (shuttle)
Legacy
22 October 1996
287Change of Registered Office
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Legacy
4 January 1995
363aAnnual Return
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
18 November 1993
363aAnnual Return
Resolution
20 April 1993
RESOLUTIONSResolutions
Resolution
20 April 1993
RESOLUTIONSResolutions
Resolution
20 April 1993
RESOLUTIONSResolutions
Legacy
16 April 1993
363sAnnual Return (shuttle)
Legacy
19 January 1993
287Change of Registered Office
Legacy
7 January 1993
224224
Legacy
13 April 1992
287Change of Registered Office
Legacy
13 April 1992
288288
Legacy
13 April 1992
288288
Incorporation Company
6 April 1992
NEWINCIncorporation