Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ACTUAL ANALYTICS LIMITED
Company Information for

ACTUAL ANALYTICS LIMITED

8 WALKER STREET, EDINBURGH, EH3 7LA,
Company Registration Number
SC364524
Private Limited Company
Active

Company Overview

About Actual Analytics Ltd
ACTUAL ANALYTICS LIMITED was founded on 2009-08-25 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Actual Analytics Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ACTUAL ANALYTICS LIMITED
 
Legal Registered Office
8 WALKER STREET
EDINBURGH
EH3 7LA
Other companies in G2
 
Previous Names
DALGLEN (NO. 1156) LIMITED21/01/2010
Filing Information
Company Number SC364524
Company ID Number SC364524
Date formed 2009-08-25
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB983947161  
Last Datalog update: 2023-10-02 16:36:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACTUAL 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 ACTUAL ANALYTICS LIMITED
The following companies were found which have the same name as ACTUAL ANALYTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ACTUAL ANALYTICS EBT TRUSTEE LIMITED 8 WALKER STREET EDINBURGH EH3 7LA Active Company formed on the 2015-04-02

Company Officers of ACTUAL ANALYTICS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN CRAIG
Company Secretary 2010-01-06
JAMES DOUGLAS ARMSTRONG
Director 2015-01-27
SCOTT CARNEGIE
Director 2012-11-01
DAVID JOHN CRAIG
Director 2010-01-06
DOUGLAS WILSON NEEDHAM
Director 2013-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ALASDAIR STANNERS
Director 2010-03-31 2018-02-20
JAMES ALEXANDER HEWARD
Director 2010-01-06 2014-08-15
PETER KEVIN MOORE
Director 2010-01-22 2013-06-15
ANN COCHRANE COOK WALLACE BUDGE
Director 2011-11-01 2012-10-31
SCOTT CARNEGIE
Director 2010-03-31 2011-11-01
JAMES DOUGLAS ARMSTRONG
Director 2010-01-22 2010-01-22
TIMOTHY CAMPBELL LUKINS
Director 2010-01-22 2010-01-22
CATHERINE MARY FEECHAN
Director 2009-08-25 2010-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS ARMSTRONG PARKURE LTD. Director 2015-03-03 CURRENT 2014-10-24 Active
JAMES DOUGLAS ARMSTRONG BRAINWAVE-DISCOVERY LIMITED Director 2007-09-05 CURRENT 2007-09-05 Active
DAVID JOHN CRAIG ICEOTOPE LIQUID COOLING LTD Director 2016-07-01 CURRENT 2015-07-01 Active - Proposal to Strike off
DAVID JOHN CRAIG KU:L SISTEM LTD Director 2016-05-01 CURRENT 2015-05-01 Active - Proposal to Strike off
DAVID JOHN CRAIG ICEOTOPE TECHNOLOGIES LIMITED Director 2015-09-01 CURRENT 2012-03-23 Active
DAVID JOHN CRAIG ICEOTOPE GROUP LIMITED Director 2015-09-01 CURRENT 2013-11-20 Active
DAVID JOHN CRAIG ACTUAL ANALYTICS EBT TRUSTEE LIMITED Director 2015-04-02 CURRENT 2015-04-02 Active
DAVID JOHN CRAIG LEEDS & YORKSHIRE PROPERTY SERVICES LIMITED Director 2014-06-18 CURRENT 2005-12-05 Active - Proposal to Strike off
DAVID JOHN CRAIG VC INDUSTRIES LIMITED Director 2011-07-08 CURRENT 2002-08-15 Dissolved 2014-07-25
DAVID JOHN CRAIG GUILDSHELF (254) LIMITED Director 2011-05-27 CURRENT 2011-05-10 Active
DAVID JOHN CRAIG DEEJAYCEE LTD Director 2011-04-06 CURRENT 2011-04-06 Active
DAVID JOHN CRAIG PARALLEL 53 LIMITED Director 2010-02-08 CURRENT 2010-02-08 Active
DAVID JOHN CRAIG 53RD PARALLEL LIMITED Director 2010-01-12 CURRENT 2009-11-13 Active
DAVID JOHN CRAIG EDUCATE THE KIDS LTD. Director 1998-06-03 CURRENT 1998-06-03 Active
DOUGLAS WILSON NEEDHAM SMART COMPLIANCE LTD Director 2017-09-14 CURRENT 2010-11-25 Active
DOUGLAS WILSON NEEDHAM AF CLOTHING LIMITED Director 2017-05-01 CURRENT 2014-03-03 Active
DOUGLAS WILSON NEEDHAM GAS SENSING SOLUTIONS LTD. Director 2015-08-01 CURRENT 2005-05-05 Active
DOUGLAS WILSON NEEDHAM TRI CAPITAL LIMITED Director 2014-03-04 CURRENT 2004-11-11 Active
DOUGLAS WILSON NEEDHAM PAGAZZI LIGHTING LIMITED Director 2006-02-16 CURRENT 2002-06-13 In Administration
DOUGLAS WILSON NEEDHAM SEAFORTH CRAIL LIMITED Director 2005-02-25 CURRENT 2004-10-18 Dissolved 2017-09-26

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
2024-05-1031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-29APPOINTMENT TERMINATED, DIRECTOR PATRICK JOSEPH SWEENEY
2024-01-30Second filing of capital allotment of shares GBP64,900.87
2024-01-2415/12/23 STATEMENT OF CAPITAL GBP 64600.87
2023-11-29Purchase of own shares. Shares purchased into treasury <ul><li>GBP 3,671 on 2023-10-13</ul>
2023-09-27Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2023-09-27Statement by Directors
2023-09-27Solvency Statement dated 18/09/23
2023-09-27Statement of capital on GBP 45,900.87
2023-09-27Memorandum articles filed
2023-09-08CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-04-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH UPDATES
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM 8 Walker Street Edinburgh Midlothian EH3 7LH United Kingdom
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM 8 Walker Street Edinburgh Midlothian EH3 7LH United Kingdom
2022-07-06SH0104/07/22 STATEMENT OF CAPITAL GBP 47278.06
2022-06-15AP01DIRECTOR APPOINTED MR PAUL GERARD YUSKAITIS
2022-05-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WILSON NEEDHAM
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH UPDATES
2021-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3645240001
2021-06-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2020-08-28CH01Director's details changed for Mr Scott Carnegie on 2020-08-28
2020-08-17CH01Director's details changed for Mr David John Craig on 2020-08-01
2020-08-17CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN CRAIG on 2020-08-01
2020-08-17AP01DIRECTOR APPOINTED MR IAN DONALD MURPHY
2020-04-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Suite 8/06 Appleton Tower 11 Crichton Street Edinburgh EH8 9LE Scotland
2019-09-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2019-09-06SH0123/08/18 STATEMENT OF CAPITAL GBP 23079.94
2019-03-29AP01DIRECTOR APPOINTED DR PATRICK JOSEPH SWEENEY
2019-03-13AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN CRAIG on 2018-09-07
2018-09-08CH01Director's details changed for Mr David John Craig on 2018-09-07
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALASDAIR STANNERS
2018-02-15CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID JOHN CRAIG on 2018-02-15
2018-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/18 FROM Wilkie Building Suite 2.05, Wilkie Building 22-23 Teviot Row Edinburgh Midlothian EH8 9AG Scotland
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 21283.18
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 21283.18
2016-09-30SH0122/09/16 STATEMENT OF CAPITAL GBP 21283.18
2016-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 20106.24
2015-12-16AR0125/08/15 ANNUAL RETURN FULL LIST
2015-12-16CH01Director's details changed for Mr David John Craig on 2015-08-25
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/15 FROM Dalmore House 310 st Vincent Street Glasgow Glasgow G2 5QR Scotland
2015-08-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-03-16AP01DIRECTOR APPOINTED PROFESSOR JAMES DOUGLAS ARMSTRONG
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 20106.24
2014-10-22AR0122/09/14 ANNUAL RETURN FULL LIST
2014-10-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER HEWARD
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 20106.24
2013-09-24AR0125/08/13 ANNUAL RETURN FULL LIST
2013-08-09AP01DIRECTOR APPOINTED MR DOUGLAS WILSON NEEDHAM
2013-08-02AP01DIRECTOR APPOINTED MR SCOTT CARNEGIE
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN BUDGE
2013-08-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER MOORE
2012-10-24AR0125/08/12 FULL LIST
2012-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-01SH0118/05/12 STATEMENT OF CAPITAL GBP 20106.24
2012-05-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT CARNEGIE
2011-12-12AP01DIRECTOR APPOINTED MRS ANN COCHRANE COOK WALLACE BUDGE
2011-09-26AR0125/08/11 FULL LIST
2011-06-23RP04SECOND FILING WITH MUD 25/08/10 FOR FORM AR01
2011-06-23ANNOTATIONClarification
2011-05-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-03SH0128/02/11 STATEMENT OF CAPITAL GBP 17345.74
2011-03-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-26AR0125/08/10 FULL LIST
2010-05-21AA01CURREXT FROM 31/08/2010 TO 31/12/2010
2010-05-19AP01DIRECTOR APPOINTED SCOTT CARNEGIE
2010-05-13AP01DIRECTOR APPOINTED JOHN ALASDAIR STANNERS
2010-04-21RES01ADOPT ARTICLES 31/03/2010
2010-04-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-04-21SH0131/03/10 STATEMENT OF CAPITAL GBP 12901.58
2010-02-15RES01ADOPT ARTICLES 29/01/2010
2010-02-12SH0127/01/10 STATEMENT OF CAPITAL GBP 8075.83
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LUKINS
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARMSTRONG
2010-02-05SH02SUB-DIVISION 22/01/10
2010-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-02-05RES01ALTER ARTICLES 22/01/2010
2010-02-05SH0129/01/10 STATEMENT OF CAPITAL GBP 8225.83
2010-02-05SH0122/01/10 STATEMENT OF CAPITAL GBP 7560
2010-01-29AP01DIRECTOR APPOINTED MR TIMOTHY CAMPBELL LUKINS
2010-01-29AP01DIRECTOR APPOINTED MR JAMES DOUGLAS ARMSTRONG
2010-01-29AP01DIRECTOR APPOINTED MR PETER KEVIN MOORE
2010-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-21CERTNMCOMPANY NAME CHANGED DALGLEN (NO. 1156) LIMITED CERTIFICATE ISSUED ON 21/01/10
2010-01-21RES15CHANGE OF NAME 20/01/2010
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FEECHAN
2010-01-13AP03SECRETARY APPOINTED MR DAVID JOHN CRAIG
2010-01-13AP01DIRECTOR APPOINTED MR DAVID JOHN CRAIG
2010-01-13AP01DIRECTOR APPOINTED MR JAMES ALEXANDER HEWARD
2009-08-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to ACTUAL 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 ACTUAL ANALYTICS 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 ACTUAL ANALYTICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ACTUAL ANALYTICS LIMITED

Intangible Assets
Patents
We have not found any records of ACTUAL ANALYTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACTUAL ANALYTICS LIMITED
Trademarks
We have not found any records of ACTUAL ANALYTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACTUAL ANALYTICS 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 (62020 - Information technology consultancy activities) as ACTUAL ANALYTICS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ACTUAL 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 ACTUAL ANALYTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2018-02-0090181400Scintigraphic apparatus
2018-02-0090181400Scintigraphic apparatus
2017-03-0090189040Diathermic apparatus (excl. ultraviolet or infra-red apparatus)
2016-11-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2016-07-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2016-04-0038220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2016-02-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2015-12-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2015-02-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2015-02-0085256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2014-08-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2014-04-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus

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

Government Grants / Awards
Technology Strategy Board Awards
ACTUAL ANALYTICS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 25,000

CategoryAward Date Award/Grant
Intelligent human behaviour analysis to improve sport performance. : Feasibility Study 2011-05-01 £ 25,000

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 ACTUAL 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.