Background WavePink WaveYellow Wave

ANALYTICO HOLDINGS LIMITED (13726522)

ANALYTICO HOLDINGS LIMITED (13726522) is an active UK company. incorporated on 5 November 2021. with registered office in Sutton. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. ANALYTICO HOLDINGS LIMITED has been registered for 4 years. Current directors include BOON, Neville, Dr.

Company Number
13726522
Status
active
Type
ltd
Incorporated
5 November 2021
Age
4 years
Address
Salatin House, 19 Cedar Road, Sutton, SM2 5DA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BOON, Neville, Dr
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANALYTICO HOLDINGS LIMITED

ANALYTICO HOLDINGS LIMITED is an active company incorporated on 5 November 2021 with the registered office located in Sutton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. ANALYTICO HOLDINGS LIMITED was registered 4 years ago.(SIC: 64205)

Status

active

Active since 4 years ago

Company No

13726522

LTD Company

Age

4 Years

Incorporated 5 November 2021

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 26 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

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

Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Nov 21
Funding Round
Jan 22
Director Left
Feb 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BOON, Neville, Dr

Active
Cedar Road, SuttonSM2 5DA
Born April 1987
Director
Appointed 05 Nov 2021

NEWELL, Carlene

Resigned
Wisborough Green, BillingshurstRH14 0BN
Born October 1979
Director
Appointed 05 Nov 2021
Resigned 05 Nov 2021

NEWELL, Michael Adam

Resigned
Wisborough Green, BillingshurstRH14 0BN
Born January 1982
Director
Appointed 05 Nov 2021
Resigned 11 Feb 2025

Persons with significant control

2

Wisborough Green, BillingshurstRH14 0BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2021

Neville Boon

Active
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 05 Nov 2021
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 January 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
19 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Incorporation Company
5 November 2021
NEWINCIncorporation