Background WavePink WaveYellow Wave

LYNCHPIN ANALYTICS LIMITED (SC279857)

LYNCHPIN ANALYTICS LIMITED (SC279857) is an active UK company. incorporated on 11 February 2005. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 2 other business activities. LYNCHPIN ANALYTICS LIMITED has been registered for 21 years. Current directors include HOOD, Andrew Joseph.

Company Number
SC279857
Status
active
Type
ltd
Incorporated
11 February 2005
Age
21 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
HOOD, Andrew Joseph
SIC Codes
63110, 70229, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LYNCHPIN ANALYTICS LIMITED

LYNCHPIN ANALYTICS LIMITED is an active company incorporated on 11 February 2005 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 2 other business activities. LYNCHPIN ANALYTICS LIMITED was registered 21 years ago.(SIC: 63110, 70229, 73200)

Status

active

Active since 21 years ago

Company No

SC279857

LTD Company

Age

21 Years

Incorporated 11 February 2005

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

NEWCO (817) LIMITED
From: 11 February 2005To: 6 May 2005
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

5th Floor 125 Princes Street Edinburgh EH2 4AD
From: 24 October 2011To: 5 August 2021
5Th Floor 7 Castle Street Edinburgh EH2 3AH
From: 11 February 2005To: 24 October 2011
Timeline

18 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Capital Reduction
Jun 15
Share Buyback
Jun 15
Director Left
Apr 18
Share Buyback
May 18
Capital Reduction
May 18
New Owner
Oct 18
Loan Cleared
Aug 19
Funding Round
Apr 22
Director Left
Sept 22
Capital Reduction
Sept 22
Share Buyback
Sept 22
Owner Exit
Oct 22
9
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 11 Feb 2005

HOOD, Andrew Joseph

Active
Orchard Brae House, EdinburghEH4 2HS
Born July 1981
Director
Appointed 01 Mar 2006

DALGLEISH, Steven Lindsay

Resigned
9 Melbourne Place, North BerwickEH39 4JR
Born November 1957
Director
Appointed 14 Mar 2007
Resigned 31 Mar 2018

EVES, Timothy James Telford

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born August 1973
Director
Appointed 22 May 2013
Resigned 07 Jul 2022

GORDON, Derek John

Resigned
74 Ravelston Dykes, EdinburghEH12 6HF
Born February 1958
Director
Appointed 13 May 2005
Resigned 11 Mar 2010

NOMBRO, Tino Benjamin

Resigned
Scone Gardens, EdinburghEH8 7DQ
Born February 1974
Director
Appointed 13 May 2005
Resigned 11 Mar 2010

MBM BOARD NOMINEES LIMITED

Resigned
39 Castle Street, EdinburghEH2 3BH
Corporate nominee director
Appointed 11 Feb 2005
Resigned 13 May 2005

Persons with significant control

2

1 Active
1 Ceased

Timothy James Telford Eves

Ceased
EdinburghEH2 4AD
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Oct 2018
Ceased 30 Aug 2022

Mr Andrew Joseph Hood

Active
Orchard Brae House, EdinburghEH4 2HS
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 October 2022
PSC04Change of PSC Details
Capital Cancellation Shares
22 September 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 September 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Memorandum Articles
6 September 2022
MAMA
Resolution
6 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 April 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 August 2019
MR04Satisfaction of Charge
Resolution
4 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 February 2019
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Capital Cancellation Shares
16 May 2018
SH06Cancellation of Shares
Resolution
10 May 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 May 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
2 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Resolution
8 June 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
5 June 2015
SH06Cancellation of Shares
Resolution
5 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 June 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Capital Cancellation Shares
13 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 June 2013
SH03Return of Purchase of Own Shares
Resolution
10 June 2013
RESOLUTIONSResolutions
Resolution
10 June 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
23 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 October 2011
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
8 September 2009
288cChange of Particulars
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
18 September 2008
288cChange of Particulars
Legacy
11 September 2008
287Change of Registered Office
Legacy
5 March 2008
363aAnnual Return
Legacy
8 February 2008
88(2)R88(2)R
Legacy
8 February 2008
123Notice of Increase in Nominal Capital
Legacy
8 February 2008
88(3)88(3)
Resolution
8 February 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 October 2007
AAAnnual Accounts
Legacy
31 August 2007
88(2)R88(2)R
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
15 June 2006
410(Scot)410(Scot)
Legacy
23 May 2006
88(2)R88(2)R
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Resolution
23 May 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
123Notice of Increase in Nominal Capital
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
3 March 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
88(2)R88(2)R
Resolution
18 October 2005
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Resolution
18 October 2005
RESOLUTIONSResolutions
Legacy
18 October 2005
123Notice of Increase in Nominal Capital
Legacy
22 September 2005
88(2)R88(2)R
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Resolution
22 September 2005
RESOLUTIONSResolutions
Legacy
22 September 2005
123Notice of Increase in Nominal Capital
Legacy
1 August 2005
287Change of Registered Office
Legacy
15 June 2005
225Change of Accounting Reference Date
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
288aAppointment of Director or Secretary
Legacy
19 May 2005
88(2)R88(2)R
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Resolution
19 May 2005
RESOLUTIONSResolutions
Legacy
19 May 2005
123Notice of Increase in Nominal Capital
Legacy
19 May 2005
122122
Legacy
19 May 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 May 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 February 2005
NEWINCIncorporation