Background WavePink WaveYellow Wave

SUPPLYVUE ANALYTICS LIMITED (12149596)

SUPPLYVUE ANALYTICS LIMITED (12149596) is an active UK company. incorporated on 9 August 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. SUPPLYVUE ANALYTICS LIMITED has been registered for 6 years. Current directors include BIRTWISTLE, Andrew George, SCOTT KNIGHT, Benedict John.

Company Number
12149596
Status
active
Type
ltd
Incorporated
9 August 2019
Age
6 years
Address
33 Queen Street, London, EC4R 1BR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BIRTWISTLE, Andrew George, SCOTT KNIGHT, Benedict John
SIC Codes
62012, 62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPLYVUE ANALYTICS LIMITED

SUPPLYVUE ANALYTICS LIMITED is an active company incorporated on 9 August 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. SUPPLYVUE ANALYTICS LIMITED was registered 6 years ago.(SIC: 62012, 62020, 63110)

Status

active

Active since 6 years ago

Company No

12149596

LTD Company

Age

6 Years

Incorporated 9 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

33 Queen Street London, EC4R 1BR,

Previous Addresses

165 Fleet Street London EC4A 2DY England
From: 9 August 2019To: 14 October 2019
Timeline

20 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Mar 20
Funding Round
Nov 21
Funding Round
Mar 22
Director Left
Jul 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Mar 23
Director Left
Mar 24
Owner Exit
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Mar 25
10
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GRACEY, Patrick Richard Kirkwood

Active
Queen Street, LondonEC4R 1BR
Secretary
Appointed 10 Oct 2019

BIRTWISTLE, Andrew George

Active
Queen Street, LondonEC4R 1BR
Born October 1963
Director
Appointed 09 Aug 2019

SCOTT KNIGHT, Benedict John

Active
Browninghill Green, TadleyRG26 5JZ
Born October 1969
Director
Appointed 10 Oct 2019

GRACEY, Patrick Richard Kirkwood

Resigned
Norroy Road, LondonSW15 1PG
Born April 1963
Director
Appointed 09 Aug 2019
Resigned 10 Oct 2019

MAYER, Christoph

Resigned
Great Pulteney Street, LondonW1F 9NZ
Born May 1987
Director
Appointed 10 Oct 2019
Resigned 13 Jul 2023

THOMPSON, Richard Henry

Resigned
Queen Street, LondonEC4R 1BR
Born August 1936
Director
Appointed 10 Oct 2019
Resigned 14 Jul 2022

Persons with significant control

5

3 Active
2 Ceased
Cheapside, LondonEC2V 6DT

Nature of Control

Significant influence or control
Notified 19 Apr 2022

Mr Richard Henry Thompson

Ceased
Queen Street, LondonEC4R 1BR
Born August 1936

Nature of Control

Significant influence or control
Notified 10 Oct 2019
Ceased 01 Nov 2023
Cheapside, LondonEC2V 6DT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2019

Mr Patrick Richard Kirkwood Gracey

Ceased
Norroy Road, LondonSW15 1PG
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Aug 2019
Ceased 10 Oct 2019

Mr Andrew George Birtwistle

Active
Queen Street, LondonEC4R 1BR
Born October 1963

Nature of Control

Significant influence or control
Notified 09 Aug 2019
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
22 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Capital Allotment Shares
19 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
7 December 2022
AAAnnual Accounts
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Capital Allotment Shares
26 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Capital Allotment Shares
26 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
26 November 2021
AAAnnual Accounts
Capital Allotment Shares
23 November 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 October 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 October 2019
AD01Change of Registered Office Address
Incorporation Company
9 August 2019
NEWINCIncorporation