Background WavePink WaveYellow Wave

PUNTER SOUTHALL ANALYTICS LIMITED (06222055)

PUNTER SOUTHALL ANALYTICS LIMITED (06222055) is an active UK company. incorporated on 23 April 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. PUNTER SOUTHALL ANALYTICS LIMITED has been registered for 18 years. Current directors include MCKELVEY, Kenneth John, PUNTER, Jonathan Dominic, RANKIN, David Barr.

Company Number
06222055
Status
active
Type
ltd
Incorporated
23 April 2007
Age
18 years
Address
11 Strand, London, WC2N 5HR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MCKELVEY, Kenneth John, PUNTER, Jonathan Dominic, RANKIN, David Barr
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PUNTER SOUTHALL ANALYTICS LIMITED

PUNTER SOUTHALL ANALYTICS LIMITED is an active company incorporated on 23 April 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. PUNTER SOUTHALL ANALYTICS LIMITED was registered 18 years ago.(SIC: 66190)

Status

active

Active since 18 years ago

Company No

06222055

LTD Company

Age

18 Years

Incorporated 23 April 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

CERTUS ONE LIMITED
From: 19 June 2007To: 23 September 2016
PRECIS (2703) LIMITED
From: 23 April 2007To: 19 June 2007
Contact
Address

11 Strand London, WC2N 5HR,

Previous Addresses

126 Jermyn Street London SW1Y 4UJ
From: 23 April 2007To: 28 May 2012
Timeline

3 key events • 2007 - 2016

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Sept 16
Funding Round
Oct 16
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCKELVEY, Kenneth John

Active
Strand, LondonWC2N 5HR
Born November 1956
Director
Appointed 18 Jun 2007

PUNTER, Jonathan Dominic

Active
7 Orchard Drive, LondonSE3 0QP
Born May 1957
Director
Appointed 18 Jun 2007

RANKIN, David Barr

Active
Strand, LondonWC2N 5HR
Born August 1964
Director
Appointed 22 Sept 2016

GARMON JONES, Richard

Resigned
Plas Newydd, AmershamHP6 5JF
Secretary
Appointed 18 Jun 2007
Resigned 21 Apr 2008

NASH, Ian Eric

Resigned
Mount Cottage, SevenoaksTN13 3JT
Secretary
Appointed 21 Apr 2008
Resigned 31 Jul 2025

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 23 Apr 2007
Resigned 18 Jun 2007

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 23 Apr 2007
Resigned 18 Jun 2007

Persons with significant control

1

Strand, LondonWC2N 5HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

58

Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
1 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Capital Allotment Shares
4 October 2016
SH01Allotment of Shares
Resolution
23 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Accounts With Accounts Type Dormant
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288cChange of Particulars
Memorandum Articles
29 June 2007
MEM/ARTSMEM/ARTS
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
287Change of Registered Office
Legacy
27 June 2007
225Change of Accounting Reference Date
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
27 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 April 2007
NEWINCIncorporation