Background WavePink WaveYellow Wave

LAVASTORM ANALYTICS LIMITED (07767670)

LAVASTORM ANALYTICS LIMITED (07767670) is a liquidation UK company. incorporated on 8 September 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. LAVASTORM ANALYTICS LIMITED has been registered for 14 years. Current directors include ROGERS, Joseph David.

Company Number
07767670
Status
liquidation
Type
ltd
Incorporated
8 September 2011
Age
14 years
Address
Pearl Assurance House 319 Ballards Lane, London, N12 8LY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ROGERS, Joseph David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAVASTORM ANALYTICS LIMITED

LAVASTORM ANALYTICS LIMITED is an liquidation company incorporated on 8 September 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. LAVASTORM ANALYTICS LIMITED was registered 14 years ago.(SIC: 62012)

Status

liquidation

Active since 14 years ago

Company No

07767670

LTD Company

Age

14 Years

Incorporated 8 September 2011

Size

N/A

Accounts

ARD: 30/3

Overdue

1 year overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 24 April 2023 (2 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Small Company

Next Due

Due by 30 March 2024
Period: 1 April 2022 - 30 March 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 8 September 2023 (2 years ago)
Submitted on 11 September 2023 (2 years ago)

Next Due

Due by 22 September 2024
For period ending 8 September 2024

Previous Company Names

MDS LAVASTORM ANALYTICS LIMITED
From: 8 September 2011To: 22 July 2014
Contact
Address

Pearl Assurance House 319 Ballards Lane Finchley London, N12 8LY,

Previous Addresses

3rd Floor, the Pinnacle 20 Tudor Road Reading Berkshire RG1 1NH England
From: 9 December 2022To: 31 December 2023
Suite 112 Portal Business Centre Dallam Court Dallam Road Warrington WA2 7LT United Kingdom
From: 19 March 2021To: 9 December 2022
1 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YQ England
From: 5 April 2018To: 19 March 2021
The Point 410 Birchwood Boulevard Birchwood Warrington WA3 7WD England
From: 14 September 2017To: 5 April 2018
Martin Dawes House Europa Boulevard Westbrook Warrington WA5 7WH England
From: 14 March 2016To: 14 September 2017
The Point 410 Birchwood Boulevard Warrington Cheshire WA3 7WD
From: 17 December 2013To: 14 March 2016
Network House Cinnamon Park Fearnhead Warrington Cheshire WA2 0XP
From: 10 May 2012To: 17 December 2013
Network House Cinnamon Park Fearnhead Warrington Cheshire WA2 0XU United Kingdom
From: 8 September 2011To: 10 May 2012
Timeline

54 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Apr 16
Director Left
Jul 16
Loan Secured
Aug 16
Director Left
Dec 16
Loan Cleared
Jan 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Dec 18
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Sept 20
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
May 23
Capital Update
Dec 23
Funding Round
Dec 23
2
Funding
35
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

ZAJAC, Craig Paul

Active
District Avenue, #300, Burlington
Secretary
Appointed 05 Aug 2021

ROGERS, Joseph David

Active
District Avenue, #300, Burlington
Born May 1973
Director
Appointed 05 Aug 2021

BRANDT, Lacey P.

Resigned
Summer Street, Boston
Secretary
Appointed 08 Oct 2013
Resigned 31 Dec 2015

STEPHENS, Early

Resigned
Dallam Court, WarringtonWA2 7LT
Secretary
Appointed 23 Mar 2018
Resigned 06 Aug 2021

BISHOF, Mark Christopher

Resigned
The Cornfields, CheltenhamGL52 7YQ
Born May 1959
Director
Appointed 23 Mar 2018
Resigned 25 Oct 2019

COLLINS, Patrick Michael

Resigned
District Avenue, #300, Burlington
Born November 1967
Director
Appointed 05 Aug 2021
Resigned 28 Apr 2023

CRABILL, Scott

Resigned
The Cornfields, CheltenhamGL52 7YQ
Born February 1970
Director
Appointed 23 Mar 2018
Resigned 25 Oct 2019

DAWES, Elizabeth Jane

Resigned
Martin Dawes House, WarringtonWA5 7BH
Born June 1945
Director
Appointed 04 May 2012
Resigned 02 Mar 2016

DAWES, Hayley Jane

Resigned
Martin Dawes House, WarringtonWA5 7BH
Born February 1970
Director
Appointed 04 May 2012
Resigned 02 Mar 2016

DAWES, Martin Richard

Resigned
Martin Dawes House, WarringtonWA5 7BH
Born October 1943
Director
Appointed 04 May 2012
Resigned 23 Mar 2018

DAWES, Paul Richard

Resigned
Martin Dawes House, WarringtonWA5 7BH
Born February 1972
Director
Appointed 04 May 2012
Resigned 02 Mar 2016

HUEMME, Anne Dudley

Resigned
5th Floor, Boston
Born July 1961
Director
Appointed 02 Mar 2016
Resigned 08 Jul 2016

KATIYAR, Sameer

Resigned
The Cornfields, CheltenhamGL52 7YQ
Born May 1969
Director
Appointed 13 Nov 2018
Resigned 06 Aug 2021

PRESS, Carl Minoo

Resigned
The Cornfields, CheltenhamGL52 7YQ
Born September 1984
Director
Appointed 23 Mar 2018
Resigned 25 Oct 2019

RHODE, Aj

Resigned
The Cornfields, CheltenhamGL52 7YQ
Born April 1980
Director
Appointed 23 Mar 2018
Resigned 25 Oct 2019

ROCKWELL, Andrew

Resigned
Cinnamon Park, WarringtonWA2 0XU
Born April 1956
Director
Appointed 08 Sept 2011
Resigned 20 Oct 2015

SHIELDS, Peter Randell

Resigned
Summer Street, Boston
Born December 1957
Director
Appointed 20 Oct 2015
Resigned 23 Nov 2016

STEPHENS, Early

Resigned
Dallam Court, WarringtonWA2 7LT
Born December 1962
Director
Appointed 23 Mar 2018
Resigned 06 Aug 2021

THOMA, Carl

Resigned
The Cornfields, CheltenhamGL52 7YQ
Born October 1948
Director
Appointed 23 Mar 2018
Resigned 25 Oct 2019

THOMAS, Dewi Eifion

Resigned
Cinnamon Park, WarringtonWA2 0XU
Born July 1957
Director
Appointed 08 Sept 2011
Resigned 23 Mar 2018

WEISS, David

Resigned
The Cornfields, CheltenhamGL52 7YQ
Born December 1960
Director
Appointed 23 Mar 2018
Resigned 25 Oct 2019

WILLIAM MCKINZIE, G

Resigned
The Cornfields, CheltenhamGL52 7YQ
Born April 1966
Director
Appointed 23 Mar 2018
Resigned 25 Oct 2019

Persons with significant control

7

3 Active
4 Ceased
Tudor Road, ReadingRG1 1NH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2023
District Ave, #300, Burlington01803

Nature of Control

Significant influence or control
Notified 28 May 2021
District Ave, #300, Burlington01803

Nature of Control

Significant influence or control
Notified 23 Mar 2018
Ceased 24 Jun 2022
District Ave, #300, Burlington01803

Nature of Control

Significant influence or control
Notified 23 Mar 2018
Ceased 31 Dec 2021
District Ave #300, Burlington01803

Nature of Control

Significant influence or control
Notified 23 Mar 2018
Ceased 31 Dec 2021
Dallam Court, WarringtonWA2 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Europa Boulevard, WarringtonWA5 7WH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

122

Liquidation Voluntary Declaration Of Solvency
8 January 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
31 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
31 December 2023
600600
Resolution
31 December 2023
RESOLUTIONSResolutions
Resolution
13 December 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 December 2023
SH19Statement of Capital
Legacy
5 December 2023
SH20SH20
Legacy
5 December 2023
CAP-SSCAP-SS
Resolution
5 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
12 September 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 September 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2021
AP01Appointment of Director
Change To A Person With Significant Control
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
20 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
13 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 September 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 September 2017
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 January 2017
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
5 January 2017
AD04Change of Accounting Records Location
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Miscellaneous
15 December 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
17 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Sail Address Company
14 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
14 October 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 May 2012
AA01Change of Accounting Reference Date
Legacy
17 January 2012
MG01MG01
Legacy
17 January 2012
MG01MG01
Incorporation Company
8 September 2011
NEWINCIncorporation