Background WavePink WaveYellow Wave

ANALTICA LIMITED (05342936)

ANALTICA LIMITED (05342936) is an active UK company. incorporated on 26 January 2005. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ANALTICA LIMITED has been registered for 21 years. Current directors include CHOCKALINGAM, Nachiappan, Professor.

Company Number
05342936
Status
active
Type
ltd
Incorporated
26 January 2005
Age
21 years
Address
15 Rands Clough Drive, Boothstown, Manchester, M28 1HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CHOCKALINGAM, Nachiappan, Professor
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANALTICA LIMITED

ANALTICA LIMITED is an active company incorporated on 26 January 2005 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ANALTICA LIMITED was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05342936

LTD Company

Age

21 Years

Incorporated 26 January 2005

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 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

GRINDCO 473 LIMITED
From: 26 January 2005To: 23 May 2005
Contact
Address

15 Rands Clough Drive, Boothstown Worsley Manchester, M28 1HJ,

Previous Addresses

5 Ryburn Close, Wychwood Park Weston Crewe Cheshire CW2 5RN
From: 26 January 2005To: 18 January 2024
Timeline

3 key events • 2005 - 2019

Funding Officers Ownership
Company Founded
Jan 05
New Owner
Feb 19
New Owner
Feb 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NACHIAPPAN, Meena

Active
5 Ryburn Close, CreweCW2 5RN
Secretary
Appointed 02 Jun 2005

CHOCKALINGAM, Nachiappan, Professor

Active
5, Ryburn Close, CreweCW2 5RN
Born September 1968
Director
Appointed 02 Jun 2005

GRINDCO SECRETARIES LIMITED

Resigned
C/O Grindeys, Stoke On TrentST4 1ET
Corporate secretary
Appointed 26 Jan 2005
Resigned 02 Jun 2005

GRINDCO DIRECTORS LIMITED

Resigned
C/O Grindeys Solicitors, Stoke On TrentST4 1ET
Corporate director
Appointed 26 Jan 2005
Resigned 02 Jun 2005

Persons with significant control

2

Professor Nachiappan Chockalingam

Active
Rands Clough Drive, Boothstown, ManchesterM28 1HJ
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2019

Mrs Meena Nachiappan

Active
Rands Clough Drive, Boothstown, ManchesterM28 1HJ
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2019
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
31 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 February 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Legacy
16 February 2009
225Change of Accounting Reference Date
Legacy
25 January 2009
363aAnnual Return
Legacy
25 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
28 January 2008
288cChange of Particulars
Legacy
17 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
18 May 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Legacy
30 January 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
28 June 2006
AAAnnual Accounts
Legacy
26 January 2006
288cChange of Particulars
Legacy
25 January 2006
363aAnnual Return
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
287Change of Registered Office
Certificate Change Of Name Company
23 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 January 2005
NEWINCIncorporation