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

ANALYTICAL SERVICES INTERNATIONAL LIMITED

ASPECT HOUSE, GROVE BUSINESS PARK, WANTAGE, OXFORDSHIRE, OX12 9FA,
Company Registration Number
02704238
Private Limited Company
Active

Company Overview

About Analytical Services International Ltd
ANALYTICAL SERVICES INTERNATIONAL LIMITED was founded on 1992-04-06 and has its registered office in Wantage. The organisation's status is listed as "Active". Analytical Services International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ANALYTICAL SERVICES INTERNATIONAL LIMITED
 
Legal Registered Office
ASPECT HOUSE
GROVE BUSINESS PARK
WANTAGE
OXFORDSHIRE
OX12 9FA
Other companies in SE5
 
Filing Information
Company Number 02704238
Company ID Number 02704238
Date formed 1992-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB523970735  
Last Datalog update: 2024-04-06 21:42:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANALYTICAL SERVICES INTERNATIONAL 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 ANALYTICAL SERVICES INTERNATIONAL LIMITED
The following companies were found which have the same name as ANALYTICAL SERVICES INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANALYTICAL SERVICES INTERNATIONAL INC North Carolina Unknown

Company Officers of ANALYTICAL SERVICES INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DAVID WAYNE HOLT
Company Secretary 1992-04-06
STEWART HOLLINGTON
Director 2015-06-01
DAVID WAYNE HOLT
Director 1992-04-06
ATHOLL JOHNSTON
Director 1992-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-04-06 1992-04-06
COMBINED NOMINEES LIMITED
Nominated Director 1992-04-06 1992-04-06
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-04-06 1992-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WAYNE HOLT THE BEECHES (CHALDON) MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-01 CURRENT 1996-02-23 Active
DAVID WAYNE HOLT THE BEECHES (CHALDON) MANAGEMENT COMPANY LIMITED Director 2006-03-01 CURRENT 1996-02-23 Active
ATHOLL JOHNSTON ESPRIT PARTNERSHIP LIMITED Director 2009-08-24 CURRENT 2009-07-24 Active - Proposal to Strike off
ATHOLL JOHNSTON SEAHORSE SCIENTIFIC SERVICES LTD. Director 2008-02-01 CURRENT 2007-12-05 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
2024-03-23Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-03-23Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-03-23Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-03-23Audit exemption subsidiary accounts made up to 2023-03-31
2024-03-14APPOINTMENT TERMINATED, DIRECTOR IAN PIGDEN-BENNETT
2024-02-07DIRECTOR APPOINTED MR JAMES ALAN BURBRIDGE
2023-12-12DIRECTOR APPOINTED MR TIM WALTON
2023-11-28DIRECTOR APPOINTED MRS VICTORIA NAOMI CARKEET-JAMES WOOD
2023-10-19REGISTRATION OF A CHARGE / CHARGE CODE 027042380002
2023-10-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027042380001
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-09-04APPOINTMENT TERMINATED, DIRECTOR EMMA MAY SALTHOUSE
2023-06-05APPOINTMENT TERMINATED, DIRECTOR VICTORIA NAOMI CARKEET-JAMES WOOD
2023-06-02APPOINTMENT TERMINATED, DIRECTOR ATHOLL JOHNSTON
2023-05-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN DARCY BLYTHING BLOWS
2023-05-18Director's details changed for Mr Ian Pidgen-Bennett on 2023-04-04
2023-05-16APPOINTMENT TERMINATED, DIRECTOR STEWART HOLLINGTON
2023-05-16DIRECTOR APPOINTED EMMA MAY SALTHOUSE
2023-05-16DIRECTOR APPOINTED MR IAN PIDGEN-BENNETT
2023-02-07APPOINTMENT TERMINATED, DIRECTOR PEDRO HENRIQUE COBRA
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-25PSC05Change of details for Forensic Access Limited as a person with significant control on 2022-03-10
2022-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 027042380001
2022-03-24RES01ADOPT ARTICLES 24/03/22
2022-03-24MEM/ARTSARTICLES OF ASSOCIATION
2022-03-18PSC02Notification of Forensic Access Limited as a person with significant control on 2022-03-10
2022-03-18PSC07CESSATION OF STEWART HOLLINGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-03-18AP01DIRECTOR APPOINTED MR PEDRO HENRIQUE COBRA
2022-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WAYNE HOLT
2022-03-18TM02Termination of appointment of David Wayne Holt on 2022-03-10
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM 6 Baldwin Crescent London SE5 9LQ England
2022-01-25Second filing of capital allotment of shares GBP300
2022-01-25RP04SH01Second filing of capital allotment of shares GBP300
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-07-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09AA05/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-06-03AA01Current accounting period shortened from 05/04/21 TO 31/03/21
2019-11-20AA05/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-06-25AA05/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20AA05/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-05-03CH01Director's details changed for Mr Stewart Hollington on 2017-05-03
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM Jenner Wing, Level G0 St George's University of London Cranmer Terrace London SW17 0RE England
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 300
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/16 FROM 6 Baldwin Crescent London SE5 9LQ
2016-08-08AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 300
2015-12-02AR0108/11/15 ANNUAL RETURN FULL LIST
2015-07-08RES12Resolution of varying share rights or name
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-16SH0116/06/15 STATEMENT OF CAPITAL GBP 300
2015-06-01AP01DIRECTOR APPOINTED MR STEWART HOLLINGTON
2015-01-05AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-07LATEST SOC07/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-07AR0108/11/14 ANNUAL RETURN FULL LIST
2013-12-04AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-21AR0108/11/13 ANNUAL RETURN FULL LIST
2012-11-11AR0108/11/12 ANNUAL RETURN FULL LIST
2012-07-11AA05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-20AR0108/11/11 ANNUAL RETURN FULL LIST
2011-06-08AA05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-28AR0108/11/10 ANNUAL RETURN FULL LIST
2010-08-13AA05/04/10 TOTAL EXEMPTION SMALL
2009-12-21AR0108/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF DAVID WAYNE HOLT / 21/12/2009
2009-08-01AA05/04/09 TOTAL EXEMPTION SMALL
2008-11-19363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-07-16AA05/04/08 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07
2006-12-01363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06
2005-12-15363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04
2004-12-10363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2003-11-24AAFULL ACCOUNTS MADE UP TO 05/04/03
2003-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-17363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02
2002-11-16363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2001-11-14363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01
2001-04-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00
2001-01-05363sRETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS
1999-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99
1999-11-19363sRETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 05/04/98
1998-11-12363sRETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS
1998-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97
1997-11-26363sRETURN MADE UP TO 08/11/97; NO CHANGE OF MEMBERS
1997-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96
1996-12-11363sRETURN MADE UP TO 08/11/96; FULL LIST OF MEMBERS
1996-10-22287REGISTERED OFFICE CHANGED ON 22/10/96 FROM: 20 HALSMERE ROAD CAMBERWELL LONDON SE5 9LN
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95
1995-12-04363sRETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS
1995-01-04363aRETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS
1994-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94
1993-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93
1993-11-18363aRETURN MADE UP TO 08/11/93; FULL LIST OF MEMBERS
1993-04-20ELRESS366A DISP HOLDING AGM 05/04/93
1993-04-20ELRESS252 DISP LAYING ACC 05/04/93
1993-04-20Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
1993-04-16363sRETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS
1993-04-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-01-19287REGISTERED OFFICE CHANGED ON 19/01/93 FROM: 16-26 BANNER STREET LONDON EC1Y 8QE
1993-01-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04
1992-04-13287REGISTERED OFFICE CHANGED ON 13/04/92 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY
1992-04-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-13288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to ANALYTICAL SERVICES INTERNATIONAL 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 ANALYTICAL SERVICES INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ANALYTICAL SERVICES INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-04-05 £ 127,359
Creditors Due Within One Year 2012-04-05 £ 156,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-05
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05
Annual Accounts
2017-04-05
Annual Accounts
2018-04-05
Annual Accounts
2019-04-05
Annual Accounts
2020-04-05
Annual Accounts
2021-03-31

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 ANALYTICAL SERVICES INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-05 £ 386,993
Cash Bank In Hand 2012-04-05 £ 364,392
Current Assets 2013-04-05 £ 798,377
Current Assets 2012-04-05 £ 799,507
Debtors 2013-04-05 £ 346,384
Debtors 2012-04-05 £ 370,115
Shareholder Funds 2013-04-05 £ 671,143
Shareholder Funds 2012-04-05 £ 642,780
Stocks Inventory 2013-04-05 £ 65,000
Stocks Inventory 2012-04-05 £ 65,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANALYTICAL SERVICES INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANALYTICAL SERVICES INTERNATIONAL LIMITED
Trademarks
We have not found any records of ANALYTICAL SERVICES INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANALYTICAL SERVICES INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-5 GBP £275
Kent County Council 2016-2 GBP £250 Specialists Fees
London Borough of Hammersmith and Fulham 2014-4 GBP £7,093
London Borough of Hammersmith and Fulham 2014-3 GBP £856
London Borough of Hammersmith and Fulham 2014-2 GBP £11,697
London Borough of Hammersmith and Fulham 2014-1 GBP £6,808
London Borough of Hammersmith and Fulham 2013-12 GBP £1,280
London Borough of Hammersmith and Fulham 2013-11 GBP £14,185
London Borough of Hammersmith and Fulham 2013-10 GBP £7,850
London Borough of Hammersmith and Fulham 2013-9 GBP £5,395
London Borough of Hammersmith and Fulham 2013-8 GBP £7,543
London Borough of Hammersmith and Fulham 2013-7 GBP £7,055
London Borough of Hammersmith and Fulham 2013-6 GBP £7,055
London Borough of Hammersmith and Fulham 2013-5 GBP £30,333
Kent County Council 2013-4 GBP £260 Specialists Fees
London Borough of Hammersmith and Fulham 2013-4 GBP £10,958
London Borough of Hammersmith and Fulham 2013-3 GBP £16,125
London Borough of Hammersmith and Fulham 2013-2 GBP £13,258
Croydon Council 2013-1 GBP £2,325
London Borough of Hammersmith and Fulham 2013-1 GBP £10,305
Croydon Council 2012-12 GBP £1,245
Croydon Council 2012-11 GBP £830
Croydon Council 2012-10 GBP £2,075
Croydon Council 2012-9 GBP £830
Croydon Council 2012-7 GBP £1,349
London Borough of Bexley 2012-6 GBP £1,656
Croydon Council 2012-6 GBP £3,923
Croydon Council 2012-3 GBP £2,163
London Borough of Bexley 2012-2 GBP £506
Croydon Council 2012-2 GBP £5,976
London Borough of Croydon 2011-11 GBP £999
Croydon Council 2011-10 GBP £5,956
London Borough of Croydon 2011-9 GBP £2,299
London Borough of Croydon 2011-8 GBP £4,030
London Borough of Croydon 2011-7 GBP £1,285
London Borough of Croydon 2011-6 GBP £656

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 ANALYTICAL SERVICES INTERNATIONAL 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 ANALYTICAL SERVICES INTERNATIONAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0030029010Human blood
2018-12-0030029010Human blood
2018-08-0030021200
2018-08-0030021200
2016-08-0030021010Antisera
2015-12-0029319080
2015-11-0029319080
2013-02-0138220000Diagnostic 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)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANALYTICAL SERVICES INTERNATIONAL 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 ANALYTICAL SERVICES INTERNATIONAL 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.