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

ROSSLYN ANALYTICS LIMITED

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
05450134
Private Limited Company
Active

Company Overview

About Rosslyn Analytics Ltd
ROSSLYN ANALYTICS LIMITED was founded on 2005-05-11 and has its registered office in London. The organisation's status is listed as "Active". Rosslyn Analytics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ROSSLYN ANALYTICS LIMITED
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
Other companies in SW1W
 
Filing Information
Company Number 05450134
Company ID Number 05450134
Date formed 2005-05-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 15:50:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSSLYN ANALYTICS 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.
Companies with same name ROSSLYN ANALYTICS LIMITED
The following companies were found which have the same name as ROSSLYN ANALYTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ROSSLYN ANALYTICS, INC. 3171 US HIGHWAY 9 OLD BRIDGE NJ 08857 Forfeited Company formed on the 2011-11-07
ROSSLYN ANALYTICS INC Delaware Unknown

Company Officers of ROSSLYN ANALYTICS LIMITED

Current Directors
Officer Role Date Appointed
F&L COSEC LIMITED
Company Secretary 2014-05-22
ROGER GRAHAM BULLEN
Director 2015-10-01
CHARLES GUY LOVELL WYNDHAM CLARK
Director 2005-05-11
HUGH JAMES GEORGE COX
Director 2005-05-11
JOHN EDWARD O'HARA
Director 2010-01-18
EDWARD PAUL STACEY
Director 2014-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY MICHAEL SWEETMAN
Director 2009-12-16 2016-08-31
FRANCIS HENRY MARCUS REID
Director 2014-02-27 2015-07-31
IQ CAPITAL DIRECTORS NOMINEES LIMITED
Director 2010-01-18 2014-03-07
STEVE JAMES HAYWARD
Director 2007-06-01 2013-05-16
JAMES COURTIS-POND
Director 2008-06-27 2013-04-30
ROGER GRAHAM BULLEN
Company Secretary 2007-06-01 2009-11-18
ROGER GRAHAM BULLEN
Director 2007-05-22 2009-11-18
JOHN STERRETT
Director 2008-06-27 2009-01-31
HUGH JAMES GEORGE COX
Company Secretary 2005-05-11 2007-06-01
CLAUDIA CLARK
Director 2006-08-01 2007-05-22
KATRINA LOUISE COX
Director 2006-08-01 2007-05-22
ABERGAN REED NOMINEES LIMITED
Nominated Secretary 2005-05-11 2005-05-12
ABERGAN REED LIMITED
Nominated Director 2005-05-11 2005-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER GRAHAM BULLEN ROSSLYN DATA MANAGEMENT LIMITED Director 2017-05-15 CURRENT 1999-09-16 Active
ROGER GRAHAM BULLEN DELPHINUS ADVISORY LIMITED Director 2015-12-10 CURRENT 2015-06-04 Active
ROGER GRAHAM BULLEN ROSSLYN DATA TECHNOLOGIES PLC Director 2015-10-01 CURRENT 2014-02-07 Active
ROGER GRAHAM BULLEN HURO DATA TECHNOLOGIES LTD. Director 2002-03-01 CURRENT 2000-03-24 Active
CHARLES GUY LOVELL WYNDHAM CLARK DARK BEAM LTD Director 2017-06-28 CURRENT 2017-06-28 Active
CHARLES GUY LOVELL WYNDHAM CLARK ROSSLYN DATA MANAGEMENT LIMITED Director 2017-05-15 CURRENT 1999-09-16 Active
CHARLES GUY LOVELL WYNDHAM CLARK ROSSLYN DATA TECHNOLOGIES PLC Director 2014-02-07 CURRENT 2014-02-07 Active
CHARLES GUY LOVELL WYNDHAM CLARK ROSSLYN CAPITAL LIMITED Director 2009-03-10 CURRENT 2009-03-10 Dissolved 2014-10-07
HUGH JAMES GEORGE COX ROSSLYN DATA MANAGEMENT LIMITED Director 2017-05-15 CURRENT 1999-09-16 Active
HUGH JAMES GEORGE COX ROSSLYN DATA TECHNOLOGIES PLC Director 2014-02-07 CURRENT 2014-02-07 Active
HUGH JAMES GEORGE COX ROSSLYN CAPITAL LIMITED Director 2009-03-10 CURRENT 2009-03-10 Dissolved 2014-10-07
JOHN EDWARD O'HARA RIVER PROJECTS INTERNATIONAL LIMITED Director 2016-09-29 CURRENT 2003-02-11 Active
JOHN EDWARD O'HARA NEXIDIA LIMITED Director 2016-03-22 CURRENT 2005-11-18 Active - Proposal to Strike off
JOHN EDWARD O'HARA NICE SYSTEMS UK LIMITED Director 2016-02-11 CURRENT 1997-07-14 Active
JOHN EDWARD O'HARA ROSSLYN DATA TECHNOLOGIES PLC Director 2014-02-07 CURRENT 2014-02-07 Active
EDWARD PAUL STACEY OXFORD SPACE SYSTEMS LIMITED Director 2018-07-27 CURRENT 2013-09-10 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS CUSTODIAN III LIMITED Director 2018-03-01 CURRENT 2017-08-31 Active
EDWARD PAUL STACEY IQ FOUNDER PARTNER (GP) III LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active
EDWARD PAUL STACEY GONVILLE INVESTMENTS LIMITED Director 2015-05-18 CURRENT 2015-05-15 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS NOMINEE LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS GP II LIMITED Director 2014-10-08 CURRENT 2010-09-23 Active
EDWARD PAUL STACEY ROSSLYN DATA TECHNOLOGIES PLC Director 2014-02-07 CURRENT 2014-02-07 Active
EDWARD PAUL STACEY IQ FOUNDER PARTNER (GP) II LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
EDWARD PAUL STACEY IQ CAPITAL CUSTODIAN LIMITED Director 2013-09-05 CURRENT 2013-08-09 Active
EDWARD PAUL STACEY IQ FOUNDER PARTNER (GP) LIMITED Director 2007-10-31 CURRENT 2006-06-09 Active
EDWARD PAUL STACEY IQ CAPITAL PARTNERS GP LIMITED Director 2007-10-31 CURRENT 2005-05-25 Active
EDWARD PAUL STACEY GEIF VENTURES LIMITED Director 2007-10-31 CURRENT 2002-09-30 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
2024-03-13Consolidated accounts of parent company for subsidiary company period ending 30/04/23
2024-03-13Audit exemption subsidiary accounts made up to 2023-04-30
2024-03-04Termination of appointment of Zedra Cosec (Uk) Limited on 2024-02-29
2024-02-07Change of details for Rosslyn Data Technologies Plc as a person with significant control on 2024-02-07
2024-02-07Director's details changed for Mr Paul William Watts on 2024-02-07
2024-02-07REGISTERED OFFICE CHANGED ON 07/02/24 FROM 6th Floor Gracechurch Street London EC3V 0HR United Kingdom
2024-02-02Audit exemption statement of guarantee by parent company for period ending 30/04/23
2024-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/23
2024-02-01Director's details changed for Mr Paul William Watts on 2024-01-31
2024-01-09Register inspection address changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP England to Birchin Court 5th Floor 19-25 Birchin Lane London EC3V 9DU
2024-01-04Director's details changed for Mr Paul William Watts on 2024-01-04
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England
2024-01-04Change of details for Rosslyn Data Technologies Plc as a person with significant control on 2024-01-04
2024-01-04SECRETARY'S DETAILS CHNAGED FOR ZEDRA COSEC (UK) LIMITED on 2024-01-02
2023-05-19CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2023-04-26Consolidated accounts of parent company for subsidiary company period ending 30/04/22
2023-04-26Audit exemption subsidiary accounts made up to 2022-04-30
2023-03-17Audit exemption statement of guarantee by parent company for period ending 30/04/22
2023-03-17Notice of agreement to exemption from audit of accounts for period ending 30/04/22
2022-10-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054501340002
2022-08-16MR05All of the property or undertaking has been released from charge for charge number 054501340002
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES
2022-03-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JAMES GEORGE COX
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ASHONI KUMAR MEHTA
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2021-05-17CH01Director's details changed for Mr Paul William Watts on 2021-05-11
2021-04-08AP01DIRECTOR APPOINTED MR PAUL WILLIAM WATTS
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GRAHAM BULLEN
2020-12-30AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-11-24CH04SECRETARY'S DETAILS CHNAGED FOR F&L COSEC LIMITED on 2020-11-24
2020-09-28CH01Director's details changed for Mr Roger Graham Bullen on 2020-09-28
2020-09-28PSC05Change of details for Rosslyn Data Technologies Plc as a person with significant control on 2020-09-28
2020-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/20 FROM 60 st. Martin's Lane Covent Garden London WC2N 4JS England
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GUY LOVELL WYNDHAM CLARK
2019-10-11AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD O'HARA
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-05-13PSC05Change of details for Rosslyn Data Technologies Plc as a person with significant control on 2018-07-30
2019-04-24AP01DIRECTOR APPOINTED MR ASHONI KUMAR MEHTA
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 054501340002
2018-11-27AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-30CH01Director's details changed for Mr Hugh James George Cox on 2018-07-30
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Fox Court, 14 Gray's Inn Road London WC1X 8HN England
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PAUL STACEY
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 1413.7848
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2018-05-11AD03Registers moved to registered inspection location of New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
2018-05-11AD04Register(s) moved to registered office address Fox Court, 14 Gray's Inn Road London WC1X 8HN
2018-05-11CH01Director's details changed for Mr Charles Guy Lovell Wyndham Clark on 2017-05-12
2018-01-19AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-02CH04SECRETARY'S DETAILS CHNAGED FOR F&L COSEC LIMITED on 2017-08-04
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1413.7848
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-11AD02Register inspection address changed from 8 Lincoln's Inn Fields London WC2A 3BP England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM BULLEN / 11/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HARA / 11/05/2017
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL STACEY / 27/11/2016
2017-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES GEORGE COX / 27/11/2016
2017-02-01AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL STACEY / 27/11/2016
2016-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GUY LOVELL WYNDHAM CLARK / 27/11/2016
2016-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/16 FROM 25 Eccleston Place London SW1W 9NF
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD PAUL STACEY / 06/10/2016
2016-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM BULLEN / 06/10/2016
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SWEETMAN
2016-06-07AR0111/05/16 FULL LIST
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-20AP01DIRECTOR APPOINTED MR ROGER GRAHAM BULLEN
2015-08-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS REID
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1413.785
2015-05-14AR0111/05/15 FULL LIST
2015-05-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-05-14AD02SAIL ADDRESS CREATED
2015-03-27AUDAUDITOR'S RESIGNATION
2015-02-05AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL SWEETMAN / 30/06/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES GEORGE COX / 30/06/2014
2014-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GUY LOVELL WYNDHAM CLARK / 30/06/2014
2014-06-20AP04CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1413.78
2014-06-18AR0111/05/14 FULL LIST
2014-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 92 CROMER STREET LONDON WC1H 8DD
2014-05-22RES131000000 ORD SHARES OF £0.01 EACH BE SUBDIVIDED INTO 1000000000 ORD SHARES OF £0.0001 EACH 27/11/2009
2014-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-22RES1310000 SHARES OF £1 EACH BE SUBDIVIDED INTO 1000000 ORD SHARES OF £0.01 PENCE EACH 11/05/2007
2014-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-05-12SH0129/04/14 STATEMENT OF CAPITAL GBP 1413.78
2014-05-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-12SH0123/04/14 STATEMENT OF CAPITAL GBP 563.78
2014-05-09SH20STATEMENT BY DIRECTORS
2014-05-09SH1909/05/14 STATEMENT OF CAPITAL GBP 1413.78
2014-05-09CAP-SSSOLVENCY STATEMENT DATED 29/04/14
2014-05-09RES13CANCEL SHARE PREM A/C 29/04/2014
2014-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-08RES01ADOPT ARTICLES 29/04/2014
2014-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-10AP01DIRECTOR APPOINTED MR FRANCIS HENRY MARCUS REID
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IQ CAPITAL DIRECTORS NOMINEES LIMITED
2014-03-10AP01DIRECTOR APPOINTED MR EDWARD PAUL STACEY
2014-02-07SH0130/01/14 STATEMENT OF CAPITAL GBP 553.4736
2013-12-10SH0128/11/13 STATEMENT OF CAPITAL GBP 543.92
2013-11-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-19SH0112/11/13 STATEMENT OF CAPITAL GBP 521.92
2013-10-09MISCSECTION 519
2013-07-05AR0111/05/13 FULL LIST
2013-06-04TM01APPOINTMENT TERMINATED, DIRECTOR STEVE HAYWARD
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COURTIS-POND
2013-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-26AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-26AA01PREVEXT FROM 31/03/2012 TO 30/04/2012
2012-06-06AR0111/05/12 FULL LIST
2012-04-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-04-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-30SH0120/04/12 STATEMENT OF CAPITAL GBP 456.4880
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19AR0111/05/11 FULL LIST
2011-03-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-08-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-02SH0121/07/10 STATEMENT OF CAPITAL GBP 396.01
2010-06-08AR0111/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE HAYWARD / 10/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COURTIS-POND / 10/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GUY LOVELL WYNDHAM CLARK / 10/05/2010
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY ROGER BULLEN
2010-02-08AP01DIRECTOR APPOINTED JOHN EDWARD O'HARA
2010-01-25AP02CORPORATE DIRECTOR APPOINTED IQ CAPITAL DIRECTORS NOMINEES LIMITED
2010-01-25RES01ADOPT ARTICLES 18/01/2010
2010-01-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-25SH0119/01/10 STATEMENT OF CAPITAL GBP 337.34
2010-01-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-01-20AA31/03/09 TOTAL EXEMPTION FULL
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE HAYWARD / 15/12/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES COURTIS POND / 15/12/2009
2009-12-22RES01ADOPT MEM AND ARTS 16/12/2009
2009-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-22AP01DIRECTOR APPOINTED JEFFREY MICHAEL SWEETMAN
2009-12-07RES13SUB DIV 27/11/2009
2009-12-07RES01ADOPT MEM AND ARTS 27/11/2009
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BULLEN
2009-06-10363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-31RES13ALLOT SHARES J COURTIS POND 2780 ORD SHARES OF £0.01 24/06/2008
2009-03-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN STERRETT
2008-10-08AA31/03/08 TOTAL EXEMPTION FULL
2008-07-29288aDIRECTOR APPOINTED JAMES COURTIS POND
2008-07-29288aDIRECTOR APPOINTED JOHN STERRETT
2008-07-15363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to ROSSLYN ANALYTICS 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 ROSSLYN ANALYTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-03-01 Satisfied LC25 LIMITED
Intangible Assets
Patents
We have not found any records of ROSSLYN ANALYTICS LIMITED registering or being granted any patents
Domain Names

ROSSLYN ANALYTICS LIMITED owns 10 domain names.

lemurcapital.co.uk   rapidindex.co.uk   rosslynanalytics.co.uk   rosslynconsulting.co.uk   spenddatacube.co.uk   spendforce.co.uk   aecsoft.co.uk   procureforce.co.uk   seadragonoffshore.co.uk   seadragonts.co.uk  

Trademarks

Trademark applications by ROSSLYN ANALYTICS LIMITED

ROSSLYN ANALYTICS LIMITED is the Original registrant for the trademark RA.PID ™ (77567316) through the USPTO on the 2008-09-11
Computer software for application and database integration; Computer software for providing an on-line database in the field of transaction processing to upload transactional data, provide statistical analysis, and produce notifications and reports; Computer software that provides real-time, integrated business management intelligence by combining information from various databases and presenting it in an easy-to-understand user interface; Enterprise software in the nature of a database for non-transactional data and a search engine for database content
Income
Government Income

Government spend with ROSSLYN ANALYTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Peterborough City Council 2013-03-04 GBP £8,342
Peterborough City Council 2012-11-28 GBP £1,223

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ROSSLYN ANALYTICS 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.
Import/Export of Goods
Goods imported/exported by ROSSLYN ANALYTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)
2015-07-0084717070Disk storage units for automatic data-processing machines, neither optical nor magneto-optical (excl. hard disk storage drives and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
ROSSLYN ANALYTICS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 213,723

CategoryAward Date Award/Grant
Karachi : Smart - Development of Prototype 2014-02-01 £ 213,723

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ROSSLYN ANALYTICS 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.