Background WavePink WaveYellow Wave

PROCESS ANALYSER SYSTEMS LIMITED (03272358)

PROCESS ANALYSER SYSTEMS LIMITED (03272358) is an active UK company. incorporated on 31 October 1996. with registered office in Solihull. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). PROCESS ANALYSER SYSTEMS LIMITED has been registered for 29 years. Current directors include BUTLER, Timothy Christopher, ZIMMEL, Philipp.

Company Number
03272358
Status
active
Type
ltd
Incorporated
31 October 1996
Age
29 years
Address
Unit 4, Olton Wharf, Solihull, B92 7RN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
BUTLER, Timothy Christopher, ZIMMEL, Philipp
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCESS ANALYSER SYSTEMS LIMITED

PROCESS ANALYSER SYSTEMS LIMITED is an active company incorporated on 31 October 1996 with the registered office located in Solihull. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). PROCESS ANALYSER SYSTEMS LIMITED was registered 29 years ago.(SIC: 46140)

Status

active

Active since 29 years ago

Company No

03272358

LTD Company

Age

29 Years

Incorporated 31 October 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

Unit 4, Olton Wharf Richmond Road Solihull, B92 7RN,

Previous Addresses

Unit 4, Olton Wharf, Richmond Road Solihull Wmids Unit 4, Olton Wharf Richmond Road Solihull West Midlands B92 7RN England
From: 15 March 2019To: 8 April 2019
Grove Technology Park Boston House Wantage Oxfordshire OX12 9FF
From: 31 October 1996To: 15 March 2019
Timeline

6 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Oct 96
Director Left
Jan 19
New Owner
Jan 23
Capital Update
Nov 25
Share Issue
Feb 26
Director Joined
Mar 26
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BUTLER, Timothy Christopher

Active
28 Ashleigh Road, SolihullB91 1AF
Secretary
Appointed 31 Oct 1996

BUTLER, Timothy Christopher

Active
28 Ashleigh Road, SolihullB91 1AF
Born September 1954
Director
Appointed 31 Oct 1996

ZIMMEL, Philipp

Active
Richmond Road, SolihullB92 7RN
Born May 1985
Director
Appointed 16 Feb 2026

MOYES, Philip Colin

Resigned
5 Blenheim Orchard, East HanneyOX12 0JA
Born April 1953
Director
Appointed 31 Oct 1996
Resigned 07 Jan 2019

Persons with significant control

1

Mr Timothy Christopher Butler

Active
Richmond Road, SolihullB92 7RN
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2023
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Capital Name Of Class Of Shares
20 March 2026
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Capital Alter Shares Subdivision
28 February 2026
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
27 February 2026
SH10Notice of Particulars of Variation
Memorandum Articles
23 February 2026
MAMA
Resolution
23 February 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 November 2025
SH19Statement of Capital
Resolution
5 November 2025
RESOLUTIONSResolutions
Legacy
5 November 2025
CAP-SSCAP-SS
Legacy
5 November 2025
SH20SH20
Accounts With Accounts Type Total Exemption Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
9 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2005
AAAnnual Accounts
Legacy
9 March 2005
287Change of Registered Office
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2001
AAAnnual Accounts
Legacy
27 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 1998
AAAnnual Accounts
Legacy
11 November 1997
225Change of Accounting Reference Date
Legacy
23 October 1997
363sAnnual Return (shuttle)
Incorporation Company
31 October 1996
NEWINCIncorporation