Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPE ANALYTICA LIMITED
Company Information for

EUROPE ANALYTICA LIMITED

24 - 25 BARNACK BUSINESS CENTRE, SUITE 1, BLAKEY ROAD, SALISBURY, SP1 2LP,
Company Registration Number
03857639
Private Limited Company
Active

Company Overview

About Europe Analytica Ltd
EUROPE ANALYTICA LIMITED was founded on 1999-10-12 and has its registered office in Salisbury. The organisation's status is listed as "Active". Europe Analytica Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EUROPE ANALYTICA LIMITED
 
Legal Registered Office
24 - 25 BARNACK BUSINESS CENTRE, SUITE 1
BLAKEY ROAD
SALISBURY
SP1 2LP
Other companies in CB9
 
Filing Information
Company Number 03857639
Company ID Number 03857639
Date formed 1999-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/07/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB744092828  
Last Datalog update: 2023-11-06 06:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPE ANALYTICA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROPE ANALYTICA LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA WINIFRED PRESTON
Company Secretary 2015-04-15
PATRICIA WINIFRED PRESTON
Director 2013-11-01
ANGELA CLAIRE WADE
Director 1999-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANTHONY BENNETT
Company Secretary 1999-10-12 2015-04-15
DAVID ANTHONY BENNETT
Director 1999-10-12 2015-04-15
DOUGLAS JOHN HERBISON
Director 1999-10-12 2013-07-02
KEVIN BREWER
Nominated Secretary 1999-10-12 1999-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANGELA CLAIRE WADE THE COPYRIGHT HUB FOUNDATION Director 2017-02-01 CURRENT 2013-02-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-10-14CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-07-28AA01Previous accounting period shortened from 31/10/20 TO 30/10/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2021-01-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA WINIFRED PRESTON on 2020-10-12
2021-01-07CH01Director's details changed for Mrs Patricia Winifred Preston on 2020-10-12
2020-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/20 FROM Jacobs Farm, Wiggens Green Helions Bumpstead Haverhill Suffolk CB9 7AD
2020-08-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2020-07-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038576390001
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-07-12AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13SH0113/02/19 STATEMENT OF CAPITAL GBP 900
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-07-18AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA CLAIRE WADE
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-08-04AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 800
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-07-21AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 800
2015-10-20AR0112/10/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-20AP03Appointment of Mrs Patricia Winifred Preston as company secretary on 2015-04-15
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BENNETT
2015-04-20TM02Termination of appointment of David Anthony Bennett on 2015-04-15
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 800
2014-10-14AR0112/10/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-07AP01DIRECTOR APPOINTED MRS PATRICIA WINIFRED PRESTON
2013-11-06SH0101/11/13 STATEMENT OF CAPITAL GBP 750
2013-10-14AR0112/10/13 ANNUAL RETURN FULL LIST
2013-07-25AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HERBISON
2012-10-16AR0112/10/12 ANNUAL RETURN FULL LIST
2012-06-14AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-18AR0112/10/11 ANNUAL RETURN FULL LIST
2011-10-18CH01Director's details changed for Mr Douglas John Herbison on 2011-10-01
2011-07-28AA31/10/10 TOTAL EXEMPTION FULL
2010-10-18AR0112/10/10 FULL LIST
2010-08-10AA31/10/09 TOTAL EXEMPTION FULL
2009-10-15AR0112/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WADE / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN HERBISON / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY BENNETT / 15/10/2009
2009-08-28AA31/10/08 TOTAL EXEMPTION FULL
2008-11-11363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION FULL
2007-11-26363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-11-28363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-11-28190LOCATION OF DEBENTURE REGISTER
2006-11-28353LOCATION OF REGISTER OF MEMBERS
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: LITTLE PUCKMORE MUCH MARCLE LEDBURY HEREFORDSHIRE HR8 2PG
2006-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-21363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-17363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-18363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2002-10-28363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-01-27363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2002-01-27287REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 14 GREAT COLLEGE STREET WESTMINSTER LONDON SW1P 3RX
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-11-08363(287)REGISTERED OFFICE CHANGED ON 08/11/00
2000-11-08363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
1999-10-14288bSECRETARY RESIGNED
1999-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROPE ANALYTICA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPE ANALYTICA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EUROPE ANALYTICA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPE ANALYTICA LIMITED

Intangible Assets
Patents
We have not found any records of EUROPE ANALYTICA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPE ANALYTICA LIMITED
Trademarks
We have not found any records of EUROPE ANALYTICA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPE ANALYTICA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as EUROPE ANALYTICA LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where EUROPE ANALYTICA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPE ANALYTICA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPE ANALYTICA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.