Background WavePink WaveYellow Wave

BEST INTENTIONS ANALYTICS LIMITED (16262731)

BEST INTENTIONS ANALYTICS LIMITED (16262731) is an active UK company. incorporated on 19 February 2025. with registered office in Brentford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BEST INTENTIONS ANALYTICS LIMITED has been registered for 1 year. Current directors include BEINART, Eldon, CROWN, Clifford, DE VERE DRUMMOND, Matthew Allard and 7 others.

Company Number
16262731
Status
active
Type
ltd
Incorporated
19 February 2025
Age
1 years
Address
Vantage London, Brentford, TW8 9AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEINART, Eldon, CROWN, Clifford, DE VERE DRUMMOND, Matthew Allard, GILES, Philip Robert, GRAINGE CBE, Lucian, Sir, LUBNER, Gary, MELWANI, Prakash Arjandas, RAJ, Nityajit Saidev, REDMAN, Andrew Charles, VARNEY, Jonathan Peter Leslie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST INTENTIONS ANALYTICS LIMITED

BEST INTENTIONS ANALYTICS LIMITED is an active company incorporated on 19 February 2025 with the registered office located in Brentford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BEST INTENTIONS ANALYTICS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

16262731

LTD Company

Age

1 Years

Incorporated 19 February 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 months left

Last Filed

Made up to N/A
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 19 November 2026
Period: 19 February 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 16 April 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

WITH BEST INTENTIONS LIMITED
From: 19 February 2025To: 3 March 2025
Contact
Address

Vantage London Great West Road Brentford, TW8 9AG,

Timeline

16 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Feb 25
Funding Round
Mar 25
Owner Exit
Apr 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
Loan Secured
Jul 25
Share Issue
Jul 25
Share Issue
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Mar 26
Director Joined
Mar 26
Funding Round
Mar 26
5
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

11 Active
1 Resigned

RAJ, Nityajit Saidev

Active
Great West Road, BrentfordTW8 9AG
Secretary
Appointed 14 Dec 2025

BEINART, Eldon

Active
Great West Road, BrentfordTW8 9AG
Born July 1973
Director
Appointed 23 Aug 2025

CROWN, Clifford

Active
Great West Road, BrentfordTW8 9AG
Born October 1956
Director
Appointed 19 Feb 2025

DE VERE DRUMMOND, Matthew Allard

Active
Great West Road, BrentfordTW8 9AG
Born March 1971
Director
Appointed 20 Aug 2025

GILES, Philip Robert

Active
Great West Road, BrentfordTW8 9AG
Born February 1979
Director
Appointed 01 Jul 2025

GRAINGE CBE, Lucian, Sir

Active
Great West Road, BrentfordTW8 9AG
Born February 1960
Director
Appointed 27 Feb 2026

LUBNER, Gary

Active
Great West Road, BrentfordTW8 9AG
Born February 1959
Director
Appointed 20 Aug 2025

MELWANI, Prakash Arjandas

Active
Great West Road, BrentfordTW8 9AG
Born August 1958
Director
Appointed 27 Feb 2026

RAJ, Nityajit Saidev

Active
Great West Road, BrentfordTW8 9AG
Born March 1973
Director
Appointed 19 Feb 2025

REDMAN, Andrew Charles

Active
Great West Road, BrentfordTW8 9AG
Born August 1980
Director
Appointed 23 Aug 2025

VARNEY, Jonathan Peter Leslie

Active
Great West Road, BrentfordTW8 9AG
Born November 1969
Director
Appointed 01 Jul 2025

SKELHORN, Lisa Jane

Resigned
Great West Road, BrentfordTW8 9AG
Secretary
Appointed 19 Feb 2025
Resigned 14 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Great West Road, BrentfordTW8 9AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2025

Mr Matthew Alexander Benham

Ceased
Great West Road, BrentfordTW8 9AG
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2025
Ceased 28 Apr 2025
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Resolution
14 March 2026
RESOLUTIONSResolutions
Memorandum Articles
14 March 2026
MAMA
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Capital Allotment Shares
6 March 2026
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
8 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Capital Alter Shares Subdivision
22 July 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
18 July 2025
RESOLUTIONSResolutions
Resolution
18 July 2025
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
18 July 2025
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 July 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 March 2025
RESOLUTIONSResolutions
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Capital Allotment Shares
10 March 2025
SH01Allotment of Shares
Certificate Change Of Name Company
3 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
19 February 2025
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2025
NEWINCIncorporation