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

PROFILE ANALYSIS LIMITED

3 STARTFORTH ROAD, RIVERSIDE PARK, MIDDLESBROUGH, CLEVELAND, TS2 1PY,
Company Registration Number
02579269
Private Limited Company
Active

Company Overview

About Profile Analysis Ltd
PROFILE ANALYSIS LIMITED was founded on 1991-02-01 and has its registered office in Middlesbrough. The organisation's status is listed as "Active". Profile Analysis Limited is a Private Limited Company registered in 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
PROFILE ANALYSIS LIMITED
 
Legal Registered Office
3 STARTFORTH ROAD
RIVERSIDE PARK
MIDDLESBROUGH
CLEVELAND
TS2 1PY
Other companies in TS2
 
Filing Information
Company Number 02579269
Company ID Number 02579269
Date formed 1991-02-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB546958980  
Last Datalog update: 2024-03-06 18:50:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROFILE ANALYSIS 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 PROFILE ANALYSIS LIMITED
The following companies were found which have the same name as PROFILE ANALYSIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROFILE ANALYSIS CANADA INC. 26 Water Street South P.O. Box 1869 St. Mary's Ontario N4X 1C2 Dissolved Company formed on the 2007-03-22
Profile Analysis LLC Delaware Unknown
PROFILE ANALYSIS INC Georgia Unknown
PROFILE ANALYSIS INCORPORATED California Unknown
PROFILE ANALYSIS INC Georgia Unknown
PROFILE ANALYSIS LLC Arizona Unknown

Company Officers of PROFILE ANALYSIS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ADAMS
Company Secretary 2002-05-31
JOHN ROBERT DICKINSON
Director 2013-09-23
STEWART MCLEAN
Director 2017-05-01
SIMON FRANCIS RIDDELL
Director 2013-09-23
ALAN TIMOTHY
Director 1992-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GEOFFREY NARRAWAY
Director 2013-09-09 2016-12-05
JOHN DAVID SMITH
Director 2011-09-30 2014-02-01
MALCOLM HOLLOWAY
Director 2009-06-30 2012-11-30
GERALD WILLIAM STERN
Director 2006-08-29 2010-07-30
GERALD WILLIAM STERN
Director 2006-08-29 2010-07-09
STEPHEN JOHN BARRETT
Director 2009-06-30 2010-07-05
ROSS STEPHEN SMITH
Director 2009-06-30 2010-05-28
SHAHID HUSSAIN
Director 2008-03-04 2009-06-30
JAMES BRADLEY
Director 2006-08-29 2008-08-31
RODGER VAUGHAN LONSDALE
Director 2001-05-31 2007-08-31
GUY READMAN
Director 2006-08-29 2007-07-31
MARK ANDREW PATRON
Director 2002-06-01 2006-10-07
DAVID GORNALL
Director 2001-05-31 2004-01-16
ADELE COLEMAN
Company Secretary 1999-11-01 2002-05-31
KAREN TIMOTHY
Director 1994-09-27 2001-06-28
JOHN PETER HULL
Company Secretary 1997-02-20 1999-10-31
DEBORAH JOY GALE
Company Secretary 1994-01-14 1996-12-16
DEBORAH JOY GALE
Director 1992-02-01 1996-12-16
SEAN MAYNARD
Company Secretary 1991-02-07 1993-02-04
ANDREW GORNALL
Director 1991-03-18 1993-02-04
SEAN MAYNARD
Director 1991-02-07 1993-02-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-02-01 1991-02-07
INSTANT COMPANIES LIMITED
Nominated Director 1991-02-01 1991-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON FRANCIS RIDDELL SLATERS ELECTRICALS LIMITED Director 2013-09-11 CURRENT 1946-12-02 Active
SIMON FRANCIS RIDDELL CHEESEBURN ESTATE MANAGEMENT COMPANY LIMITED Director 2011-04-05 CURRENT 2011-04-05 Active
SIMON FRANCIS RIDDELL GSH 2018 LIMITED Director 1991-03-19 CURRENT 1969-07-29 Active - Proposal to Strike off
ALAN TIMOTHY SAFER COMMUNITIES LIMITED Director 2018-06-06 CURRENT 1996-04-16 Active
ALAN TIMOTHY RAZORBLUE LTD Director 2017-08-07 CURRENT 2006-05-22 Active
ALAN TIMOTHY RAZORBLUE GROUP LTD Director 2017-08-07 CURRENT 2014-03-27 Active
ALAN TIMOTHY RAZORBLUE SOFTWARE SOLUTIONS LTD Director 2017-08-07 CURRENT 2012-05-24 Active
ALAN TIMOTHY SALES FITNESS GROUP LIMITED Director 2017-07-04 CURRENT 2011-08-16 Active
ALAN TIMOTHY I-SNAPSHOT LIMITED Director 2006-01-28 CURRENT 2006-01-28 Active
ALAN TIMOTHY HOMEMOVERS LIMITED Director 1997-04-28 CURRENT 1997-04-28 Liquidation

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
2024-02-09CONFIRMATION STATEMENT MADE ON 03/02/24, WITH UPDATES
2024-02-08Notification of Sales Fitness Group Limited as a person with significant control on 2019-05-01
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2023-02-02CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-26AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2020-05-07PSC02Notification of About Sales Limited as a person with significant control on 2020-05-04
2020-05-07PSC07CESSATION OF SIMON FRANCIS RIDDELL AS A PERSON OF SIGNIFICANT CONTROL
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR STEWART MCLEAN
2020-05-07TM02Termination of appointment of John Adams on 2020-05-04
2020-05-07AP01DIRECTOR APPOINTED MR RICHARD NICHOLAS BARCLAY HIGHAM
2020-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-11-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH UPDATES
2018-10-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2017-09-21AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-15AP01DIRECTOR APPOINTED MR STEWART MCLEAN
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 747942.259048
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEOFFREY NARRAWAY
2016-10-05AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-05AA01Previous accounting period shortened from 31/10/16 TO 30/04/16
2016-05-12AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09LATEST SOC09/02/16 STATEMENT OF CAPITAL;GBP 747942.259048
2016-02-09AR0121/01/16 ANNUAL RETURN FULL LIST
2016-02-04SH0116/12/15 STATEMENT OF CAPITAL GBP 747942
2016-02-04RES10Resolutions passed:
  • Resolution of allotment of securities
2015-03-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 598600.99456
2015-02-18AR0121/01/15 ANNUAL RETURN FULL LIST
2015-02-18CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN ADAMS on 2014-03-07
2014-07-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 598600.99456
2014-02-24AR0122/01/14 ANNUAL RETURN FULL LIST
2014-02-21AR0121/01/14 ANNUAL RETURN FULL LIST
2013-10-10AP01DIRECTOR APPOINTED JOHN ROBERT DICKINSON
2013-10-10AP01DIRECTOR APPOINTED MR SIMON FRANCIS RIDDELL
2013-10-10AP01DIRECTOR APPOINTED MR PAUL GEOFFREY NARRAWAY
2013-09-16RES12VARYING SHARE RIGHTS AND NAMES
2013-09-16RES01ADOPT ARTICLES 30/08/2013
2013-09-16SH0130/08/13 STATEMENT OF CAPITAL GBP 598601
2013-07-16AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-15AR0121/01/13 FULL LIST
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HOLLOWAY
2012-03-08AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-10AR0121/01/12 FULL LIST
2011-11-14AP01DIRECTOR APPOINTED MR JOHN DAVID SMITH
2011-08-04AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-10AR0121/01/11 FULL LIST
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GERALD STERN
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BARRETT
2010-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-07-19AP01DIRECTOR APPOINTED GERALD WILLIAM STERN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GERALD STERN
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ROSS SMITH
2010-04-14AR0121/01/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BARRETT / 20/01/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ADAMS / 20/01/2010
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR SHAHID HUSSAIN
2009-10-06AP01DIRECTOR APPOINTED MR MALCOLM HOLLOWAY
2009-10-06AP01DIRECTOR APPOINTED STEPHEN JOHN BARRETT
2009-10-06AP01DIRECTOR APPOINTED ROSS STEPHEN SMITH
2009-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-20123NC INC ALREADY ADJUSTED 30/06/09
2009-08-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-20RES04GBP NC 295179/404011 30/06/2009
2009-08-20RES01ADOPT ARTICLES 30/06/2009
2009-08-2088(2)AD 30/06/09 GBP SI 89022@1=89022 GBP IC 226679/315701
2009-03-16363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-03-13288bAPPOINTMENT TERMINATED DIRECTOR JAMES BRADLEY
2008-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2008-08-20363sRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-03-25288aDIRECTOR APPOINTED SHANE HUSSAIN
2008-03-14123NC INC ALREADY ADJUSTED 04/03/08
2008-03-14RES01ADOPT ARTICLES 04/03/2008
2008-03-14RES04GBP NC 190000/295179 04/03/2008
2008-03-1488(2)AD 04/03/08 GBP SI 7254@1=7254 GBP IC 154142/161396
2008-03-1488(2)AD 04/03/08 GBP SI 65283@1=65283 GBP IC 161396/226679
2008-01-24225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07
2007-09-12288bDIRECTOR RESIGNED
2007-09-12288bDIRECTOR RESIGNED
2007-03-25363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-01-30AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-17288bDIRECTOR RESIGNED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-21288aNEW DIRECTOR APPOINTED
2006-09-11MEM/ARTSARTICLES OF ASSOCIATION
2006-08-23123NC INC ALREADY ADJUSTED 09/08/06
2006-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-2388(2)RAD 09/08/06--------- £ SI 54403@1=54403 £ IC 99739/154142
2006-02-22363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-21363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-03-06363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-03-06AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PROFILE ANALYSIS 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 PROFILE ANALYSIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2003-11-29 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2002-09-30 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PROFILE ANALYSIS LIMITED

Intangible Assets
Patents
We have not found any records of PROFILE ANALYSIS LIMITED registering or being granted any patents
Domain Names

PROFILE ANALYSIS LIMITED owns 12 domain names.

donngrid.co.uk   i-snapshot.co.uk   level-5.co.uk   sheet-rock.co.uk   snapshot.co.uk   profileanalysis.co.uk   fiberock.co.uk   fiberrock.co.uk   femesoft.co.uk   femestim.co.uk   level-rock.co.uk   levelrock.co.uk  

Trademarks
We have not found any records of PROFILE ANALYSIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROFILE ANALYSIS 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 (62012 - Business and domestic software development) as PROFILE ANALYSIS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PROFILE ANALYSIS 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 PROFILE ANALYSIS 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 PROFILE ANALYSIS 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.