Background WavePink WaveYellow Wave

APPLIED ACADEMIC ANALYSIS LIMITED (10559703)

APPLIED ACADEMIC ANALYSIS LIMITED (10559703) is an active UK company. incorporated on 12 January 2017. with registered office in 3 Dorset Rise. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. APPLIED ACADEMIC ANALYSIS LIMITED has been registered for 9 years. Current directors include ABDEL-HAQ, Mohammed Kayed, Dr, ROBERTS, David, Dr, ST ANDREWS, George.

Company Number
10559703
Status
active
Type
ltd
Incorporated
12 January 2017
Age
9 years
Address
C/O Tc Citroen Wells Limited, 3 Dorset Rise, EC4Y 8EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ABDEL-HAQ, Mohammed Kayed, Dr, ROBERTS, David, Dr, ST ANDREWS, George
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLIED ACADEMIC ANALYSIS LIMITED

APPLIED ACADEMIC ANALYSIS LIMITED is an active company incorporated on 12 January 2017 with the registered office located in 3 Dorset Rise. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. APPLIED ACADEMIC ANALYSIS LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10559703

LTD Company

Age

9 Years

Incorporated 12 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise, EC4Y 8EN,

Previous Addresses

Devonshire House 1 Devonshire Street London W1W 5DR United Kingdom
From: 12 January 2017To: 18 June 2024
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Jan 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ABDEL-HAQ, Mohammed Kayed, Dr

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born April 1964
Director
Appointed 12 Jan 2017

ROBERTS, David, Dr

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born August 1982
Director
Appointed 12 Jan 2017

ST ANDREWS, George

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born June 1962
Director
Appointed 12 Jan 2017

Persons with significant control

2

Dr Mohammed Kayed Abdel-Haq

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017

Dr David Roberts

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born August 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jan 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Incorporation Company
12 January 2017
NEWINCIncorporation