Background WavePink WaveYellow Wave

CHATTERMILL ANALYTICS LIMITED (09604448)

CHATTERMILL ANALYTICS LIMITED (09604448) is an active UK company. incorporated on 22 May 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. CHATTERMILL ANALYTICS LIMITED has been registered for 10 years. Current directors include CAFFI, Alain, DUBOV, Mikhail, ISUPOV, Dmitry and 3 others.

Company Number
09604448
Status
active
Type
ltd
Incorporated
22 May 2015
Age
10 years
Address
68 Hanbury Street, London, E1 5JL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CAFFI, Alain, DUBOV, Mikhail, ISUPOV, Dmitry, LEE, Peter, VEALE, Stuart Michael, WARD THOMAS, Guy
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATTERMILL ANALYTICS LIMITED

CHATTERMILL ANALYTICS LIMITED is an active company incorporated on 22 May 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CHATTERMILL ANALYTICS LIMITED was registered 10 years ago.(SIC: 62012)

Status

active

Active since 10 years ago

Company No

09604448

LTD Company

Age

10 Years

Incorporated 22 May 2015

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 4 October 2025 (5 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

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

68 Hanbury Street London, E1 5JL,

Previous Addresses

68 Hanbury Street London E15JL England
From: 4 March 2019To: 4 March 2019
68 Hanbury Street London E15JL England
From: 4 March 2019To: 4 March 2019
Crown House 145 City Road Hoxton London EC1V 1LP United Kingdom
From: 4 September 2018To: 4 March 2019
1 Mark Square London EC2A 4EG United Kingdom
From: 4 October 2017To: 4 September 2018
1 Primrose Street London EC2A 2EX England
From: 4 September 2017To: 4 October 2017
4-5 Bonhill Street Chattermill, Techhub London EC2A 4BX England
From: 5 May 2016To: 4 September 2017
C/O Chattermill 1 Primrose Street London EC2A 2EX United Kingdom
From: 27 January 2016To: 5 May 2016
Flat 14, 1 Disney Place London SE1 1HP United Kingdom
From: 22 May 2015To: 27 January 2016
Timeline

58 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Funding Round
Aug 15
Director Joined
Feb 16
Funding Round
Mar 16
Funding Round
Jul 16
Funding Round
Jun 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Funding Round
Mar 19
Loan Secured
Jan 20
Funding Round
Feb 20
Director Joined
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
May 22
Funding Round
May 22
Director Joined
Aug 22
Director Left
Aug 22
Funding Round
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Funding Round
Oct 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Share Issue
Nov 22
Loan Secured
Nov 22
Funding Round
Jan 23
Funding Round
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Oct 24
Funding Round
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Loan Secured
Jan 26
Funding Round
Feb 26
34
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

CAFFI, Alain

Active
Avenue De L’Opéra, Paris75002
Born February 1953
Director
Appointed 17 Jan 2019

DUBOV, Mikhail

Active
Hanbury Street, LondonE1 5JL
Born October 1986
Director
Appointed 22 May 2015

ISUPOV, Dmitry

Active
Hanbury Street, LondonE1 5JL
Born February 1988
Director
Appointed 22 May 2015

LEE, Peter

Active
River Point Road, New York12601
Born July 1966
Director
Appointed 03 Aug 2023

VEALE, Stuart Michael

Active
55 Drury Lane, LondonWC2B 5SQ
Born March 1959
Director
Appointed 05 Oct 2023

WARD THOMAS, Guy

Active
2 Queen Anne’S Gate Buildings, LondonSW1H 9BP
Born October 1988
Director
Appointed 17 Jan 2019

BATES, Alexander John

Resigned
Linhope Street, LondonNW1 6HL
Born August 1950
Director
Appointed 12 Feb 2016
Resigned 17 Jan 2019

BLAKEY, Simon Charles

Resigned
Wilton, MarlboroughSN8 3SS
Born September 1973
Director
Appointed 27 Oct 2017
Resigned 03 Aug 2022

GHOSE, Ajitesh

Resigned
Stephendale Road, LondonSW6 2PR
Born January 1987
Director
Appointed 27 Oct 2017
Resigned 17 Jan 2019

MALINGER, Eyal Boris

Resigned
55 Drury Lane, LondonWC2B 5SQ
Born February 1980
Director
Appointed 14 Jun 2023
Resigned 29 Sept 2023

PRICE, Matthew

Resigned
Hanbury Street, LondonE1 5JL
Born April 1967
Director
Appointed 10 Mar 2020
Resigned 04 Oct 2023

SHEPHERD, Mark Nicholas

Resigned
55 Drury Lane, LondonWC2B 5SQ
Born April 1992
Director
Appointed 03 Aug 2022
Resigned 14 Jun 2023

Persons with significant control

2

0 Active
2 Ceased

Mr Mikhail Dubov

Ceased
Hanbury Street, LondonE1 5JL
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2022

Mr Dmitry Isupov

Ceased
Hanbury Street, LondonE1 5JL
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

117

Resolution
17 March 2026
RESOLUTIONSResolutions
Resolution
12 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Capital Allotment Shares
24 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Capital Allotment Shares
26 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Resolution
29 December 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Capital Alter Shares Subdivision
9 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
9 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
9 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
9 November 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
28 October 2022
RESOLUTIONSResolutions
Memorandum Articles
28 October 2022
MAMA
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
11 October 2022
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
31 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Capital Allotment Shares
16 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
25 July 2022
PSC04Change of PSC Details
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Resolution
27 July 2021
RESOLUTIONSResolutions
Memorandum Articles
27 July 2021
MAMA
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Capital Allotment Shares
29 April 2021
SH01Allotment of Shares
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Capital Allotment Shares
5 February 2020
SH01Allotment of Shares
Resolution
28 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Capital Name Of Class Of Shares
25 March 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Resolution
26 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Resolution
23 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
22 August 2017
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
26 July 2017
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
26 July 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control Statement
25 July 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Capital Allotment Shares
16 June 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
26 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Capital Allotment Shares
13 July 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 May 2016
AD01Change of Registered Office Address
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Resolution
8 March 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
8 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
8 March 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Resolution
6 August 2015
RESOLUTIONSResolutions
Incorporation Company
22 May 2015
NEWINCIncorporation