Background WavePink WaveYellow Wave

ANALYTICO LIMITED (11167208)

ANALYTICO LIMITED (11167208) is an active UK company. incorporated on 24 January 2018. with registered office in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. ANALYTICO LIMITED has been registered for 8 years. Current directors include BOON, Neville, Dr.

Company Number
11167208
Status
active
Type
ltd
Incorporated
24 January 2018
Age
8 years
Address
Salatin House, 19 Cedar Road, Sutton, SM2 5DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOON, Neville, Dr
SIC Codes
70229, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANALYTICO LIMITED

ANALYTICO LIMITED is an active company incorporated on 24 January 2018 with the registered office located in Sutton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. ANALYTICO LIMITED was registered 8 years ago.(SIC: 70229, 74909)

Status

active

Active since 8 years ago

Company No

11167208

LTD Company

Age

8 Years

Incorporated 24 January 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026
Contact
Address

Salatin House, 19 Cedar Road Sutton, SM2 5DA,

Timeline

8 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Mar 19
New Owner
Jan 20
Director Joined
Feb 20
Funding Round
Jul 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Feb 25
2
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BOON, Neville, Dr

Active
Cedar Road, SuttonSM2 5DA
Born April 1987
Director
Appointed 24 Jan 2018

NEWELL, Michael Adam

Resigned
Cedar Road, SuttonSM2 5DA
Born January 1982
Director
Appointed 20 Feb 2020
Resigned 11 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
19 Cedar Road, SuttonSM2 5DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2021

Mr Michael Adam Newell

Ceased
Cedar Road, SuttonSM2 5DA
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2019
Ceased 11 Nov 2021

Dr Neville Boon

Ceased
19 Cedar Road, SuttonSM2 5DA
Born April 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 24 Jan 2018
Ceased 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
18 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Resolution
4 August 2021
RESOLUTIONSResolutions
Resolution
4 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
28 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
10 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Incorporation Company
24 January 2018
NEWINCIncorporation