Background WavePink WaveYellow Wave

AUTOMATED ANALYTICS LIMITED (08803824)

AUTOMATED ANALYTICS LIMITED (08803824) is an active UK company. incorporated on 5 December 2013. with registered office in Doncaster. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. AUTOMATED ANALYTICS LIMITED has been registered for 12 years. Current directors include JAMES, William Robert, TAYLOR, Mark Edward.

Company Number
08803824
Status
active
Type
ltd
Incorporated
5 December 2013
Age
12 years
Address
Unit 2a Sidings Court, Doncaster, DN4 5NU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JAMES, William Robert, TAYLOR, Mark Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMATED ANALYTICS LIMITED

AUTOMATED ANALYTICS LIMITED is an active company incorporated on 5 December 2013 with the registered office located in Doncaster. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. AUTOMATED ANALYTICS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08803824

LTD Company

Age

12 Years

Incorporated 5 December 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

E SALES HUB LIMITED
From: 5 December 2013To: 1 February 2022
Contact
Address

Unit 2a Sidings Court Doncaster, DN4 5NU,

Previous Addresses

Old Art College Church View Doncaster South Yorkshire DN1 1AF United Kingdom
From: 4 July 2017To: 29 October 2018
34 Birch Close Sprotbrough Doncaster South Yorkshire DN5 7JY
From: 6 December 2013To: 4 July 2017
the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
From: 5 December 2013To: 6 December 2013
Timeline

28 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
Sept 15
Share Issue
Feb 17
Share Issue
Feb 17
Share Issue
Feb 17
Share Issue
Feb 17
Funding Round
Feb 17
New Owner
Jan 18
Owner Exit
Jan 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Left
May 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Sept 23
Loan Secured
May 24
Director Joined
Aug 24
Share Issue
Aug 24
Share Issue
Aug 24
Funding Round
Aug 24
Director Left
Dec 24
13
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JAMES, William Robert

Active
Sidings Court, DoncasterDN4 5NU
Born May 1963
Director
Appointed 04 Nov 2022

TAYLOR, Mark Edward

Active
Sidings Court, DoncasterDN4 5NU
Born June 1975
Director
Appointed 05 Dec 2013

DAVIS, Neil Christopher

Resigned
Sidings Court, DoncasterDN4 5NU
Born April 1975
Director
Appointed 02 Mar 2021
Resigned 23 May 2022

HOLLIN, Jayne

Resigned
Sprotbrough, DoncasterDN5 7JY
Born September 1971
Director
Appointed 01 Apr 2015
Resigned 02 Mar 2021

KEMP, David Laurence

Resigned
Sidings Court, DoncasterDN4 5NU
Born June 1977
Director
Appointed 04 Nov 2022
Resigned 25 Sept 2023

PARTON, Thomas

Resigned
Clarence Street, ManchesterM2 4DW
Born February 1995
Director
Appointed 01 Aug 2024
Resigned 13 Dec 2024

ROSTHORN, James Peter

Resigned
Clarence Street, ManchesterM2 4DW
Born February 1991
Director
Appointed 10 Mar 2021
Resigned 03 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Edward Taylor

Ceased
Birch Close, DoncasterDN5 7JY
Born June 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Feb 2017
Ceased 01 Feb 2018

Mr Mark Edward Taylor

Active
Sidings Court, DoncasterDN4 5NU
Born June 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Capital Name Of Class Of Shares
22 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 August 2024
SH01Allotment of Shares
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 August 2024
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
23 August 2024
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Memorandum Articles
23 March 2021
MAMA
Resolution
23 March 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 March 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 March 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
18 March 2021
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Resolution
1 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
15 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 February 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Extended
19 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Resolution
5 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 December 2013
AD01Change of Registered Office Address
Incorporation Company
5 December 2013
NEWINCIncorporation