Company Information for LANDMARK ANALYTICS LIMITED
5-6 Abbey Court Eagle Way, Sowton Industrial Estate, Exeter, EX2 7HY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LANDMARK ANALYTICS LIMITED | ||||
Legal Registered Office | ||||
5-6 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY Other companies in EX2 | ||||
Previous Names | ||||
|
Company Number | 05156356 | |
---|---|---|
Company ID Number | 05156356 | |
Date formed | 2004-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-09-30 | |
Account next due | 2026-06-30 | |
Latest return | 2024-06-17 | |
Return next due | 2025-07-01 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-02-07 15:28:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
Landmark Analytics, LLC | 7467 Waters Place Warrenton VA 20187 | Active | Company formed on the 2016-01-14 |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW TEAGUE |
||
DAVID WILLIAM CALLCOTT |
||
MARK FRANCIS MILNER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID CALLCOTT |
Company Secretary | ||
SELWYN LIM |
Director | ||
JONATHAN MARK UPTON |
Director | ||
STEPHEN JOHN STOUT |
Director | ||
JAMES STEPHEN GUSTAV SHERWOOD-ROGERS |
Director | ||
EILWYN LIM |
Company Secretary | ||
LUCIAN FRANK ERICH POLLINGTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PICO INFORMATION LTD | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
RMSI LIMITED | Director | 2016-10-10 | CURRENT | 2003-02-06 | Active | |
ESTATE TECHNICAL SOLUTIONS LIMITED | Director | 2015-10-01 | CURRENT | 2009-11-10 | Active | |
DKA LIMITED | Director | 2015-05-20 | CURRENT | 2005-10-26 | Dissolved 2017-10-17 | |
DAVID KIRK & ASSOCIATES (LEVEN) LTD. | Director | 2015-04-01 | CURRENT | 1997-03-17 | Dissolved 2016-09-20 | |
THE PSA GROUP LIMITED | Director | 2015-01-31 | CURRENT | 1997-12-12 | Dissolved 2016-12-27 | |
THE CONVEYANCING CHANNEL LIMITED | Director | 2015-01-31 | CURRENT | 2001-01-29 | Dissolved 2016-12-27 | |
PROPERTYFLOW LIMITED | Director | 2015-01-31 | CURRENT | 2004-06-17 | Dissolved 2016-12-27 | |
PROPERTY SEARCH AGENCY LIMITED | Director | 2015-01-31 | CURRENT | 1986-06-11 | Dissolved 2016-12-20 | |
LEE & CO (BELFAST) LIMITED | Director | 2015-01-31 | CURRENT | 1994-08-17 | Dissolved 2016-12-20 | |
DECISION INSIGHT INFORMATION GROUP (UK) LIMITED | Director | 2015-01-31 | CURRENT | 1987-02-11 | Active | |
SEARCHFLOW LIMITED | Director | 2015-01-31 | CURRENT | 2000-10-02 | Active | |
LAWLINK (UK) LTD | Director | 2015-01-31 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
DECISION INSIGHT HUB LIMITED | Director | 2015-01-31 | CURRENT | 2000-10-02 | Active | |
DECISION INSIGHT PACKCO LIMITED | Director | 2015-01-31 | CURRENT | 2004-07-30 | Liquidation | |
MILLAR & BRYCE LIMITED | Director | 2015-01-31 | CURRENT | 1991-10-14 | Active | |
ENSURA LIMITED | Director | 2014-12-31 | CURRENT | 2005-06-30 | Active - Proposal to Strike off | |
OCHRESOFT TECHNOLOGIES LIMITED | Director | 2014-07-01 | CURRENT | 1998-10-07 | Active | |
RICHARDS GRAY LIMITED | Director | 2014-06-27 | CURRENT | 1996-06-07 | Active - Proposal to Strike off | |
RICHARDS GRAY HOLDINGS LIMITED | Director | 2014-06-27 | CURRENT | 2006-04-11 | Active - Proposal to Strike off | |
WATERVALE LIMITED | Director | 2014-06-27 | CURRENT | 2004-09-14 | Active - Proposal to Strike off | |
DECISION FIRST LIMITED | Director | 2014-06-06 | CURRENT | 2012-06-29 | Active | |
EDR LANDMARK MANAGEMENT SERVICES LIMITED | Director | 2014-03-27 | CURRENT | 1994-01-31 | Active - Proposal to Strike off | |
DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED | Director | 2014-02-06 | CURRENT | 2010-11-04 | Active | |
RENAISSANCE ENVIRONMENTAL LIMITED | Director | 2012-11-13 | CURRENT | 2003-04-18 | Dissolved 2014-07-29 | |
ARGYLL ENVIRONMENTAL LTD | Director | 2010-10-12 | CURRENT | 2002-11-28 | Active | |
LANDMARK FAS LIMITED | Director | 2009-02-04 | CURRENT | 2006-06-29 | Active - Proposal to Strike off | |
METROPIX VR LIMITED | Director | 2008-11-28 | CURRENT | 2004-02-02 | Dissolved 2014-07-29 | |
DMGI LAND & PROPERTY EUROPE LTD | Director | 2008-03-20 | CURRENT | 1974-03-21 | Active | |
LANDMARK INTERNATIONAL HOLDINGS LIMITED | Director | 2007-12-12 | CURRENT | 1994-09-22 | Active - Proposal to Strike off | |
LANDMARK VALUATION SERVICES LIMITED | Director | 2007-06-29 | CURRENT | 1982-10-06 | Active | |
HOMECHECK PROFESSIONAL LIMITED | Director | 2003-09-18 | CURRENT | 2001-03-23 | Dissolved 2013-09-17 | |
NOT IN MY BACK YARD LIMITED | Director | 2003-09-18 | CURRENT | 2000-02-29 | Dissolved 2013-09-17 | |
HOMECHECK LIMITED | Director | 2003-09-18 | CURRENT | 1999-05-10 | Dissolved 2013-09-17 | |
SITESCOPE LIMITED | Director | 2003-09-18 | CURRENT | 1998-03-13 | Dissolved 2016-04-19 | |
PRODAT SYSTEMS PLC | Director | 2002-09-30 | CURRENT | 1993-08-25 | Dissolved 2014-07-29 | |
LANDMARK INFORMATION GROUP LIMITED | Director | 2002-09-30 | CURRENT | 1994-01-31 | Active | |
PICO INFORMATION LTD | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
LANDMARK FAS LIMITED | Director | 2015-11-01 | CURRENT | 2006-06-29 | Active - Proposal to Strike off | |
ESTATE TECHNICAL SOLUTIONS LIMITED | Director | 2015-10-01 | CURRENT | 2009-11-10 | Active | |
DECISION INSIGHT INFORMATION GROUP (UK) LIMITED | Director | 2015-01-31 | CURRENT | 1987-02-11 | Active | |
RICHARDS GRAY LIMITED | Director | 2015-01-31 | CURRENT | 1996-06-07 | Active - Proposal to Strike off | |
SEARCHFLOW LIMITED | Director | 2015-01-31 | CURRENT | 2000-10-02 | Active | |
RICHARDS GRAY HOLDINGS LIMITED | Director | 2015-01-31 | CURRENT | 2006-04-11 | Active - Proposal to Strike off | |
LAWLINK (UK) LTD | Director | 2015-01-31 | CURRENT | 1998-02-27 | Active - Proposal to Strike off | |
DECISION INSIGHT HUB LIMITED | Director | 2015-01-31 | CURRENT | 2000-10-02 | Active | |
DECISION INSIGHT PACKCO LIMITED | Director | 2015-01-31 | CURRENT | 2004-07-30 | Liquidation | |
MILLAR & BRYCE LIMITED | Director | 2015-01-31 | CURRENT | 1991-10-14 | Active | |
WATERVALE LIMITED | Director | 2015-01-31 | CURRENT | 2004-09-14 | Active - Proposal to Strike off | |
ENSURA LIMITED | Director | 2014-12-31 | CURRENT | 2005-06-30 | Active - Proposal to Strike off | |
OCHRESOFT TECHNOLOGIES LIMITED | Director | 2014-07-01 | CURRENT | 1998-10-07 | Active | |
DECISION INSIGHT INFORMATION GROUP (EUROPE) LIMITED | Director | 2014-02-06 | CURRENT | 2010-11-04 | Active | |
ARGYLL ENVIRONMENTAL LTD | Director | 2013-04-01 | CURRENT | 2002-11-28 | Active | |
LANDMARK VALUATION SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 1982-10-06 | Active | |
EDR LANDMARK MANAGEMENT SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 1994-01-31 | Active - Proposal to Strike off | |
LANDMARK INFORMATION GROUP LIMITED | Director | 2013-04-01 | CURRENT | 1994-01-31 | Active | |
LANDMARK INTERNATIONAL HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 1994-09-22 | Active - Proposal to Strike off | |
DMGI LAND & PROPERTY EUROPE LTD | Director | 2012-08-14 | CURRENT | 1974-03-21 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/24 | ||
APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN STOUT | ||
APPOINTMENT TERMINATED, DIRECTOR MATTHEW TEAGUE | ||
DIRECTOR APPOINTED MATTHEW TEAGUE | ||
APPOINTMENT TERMINATED, DIRECTOR MARK DANIEL JOHNSTON | ||
REGISTERED OFFICE CHANGED ON 30/04/24 FROM 7 Abbey Court Eagle Way Sowton Industrial Estate Exeter EX2 7HY | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
SH19 | Statement of capital on 2022-08-02 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 28/02/22 | |
RES13 | Resolutions passed:
| |
CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK DANIEL JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEPHEN TEAGUE | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CALLCOTT | |
AP01 | DIRECTOR APPOINTED MR MATTHEW STEPHEN TEAGUE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES BROWN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS MILNER | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 21/07/17 STATEMENT OF CAPITAL;GBP 1396 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES | |
PSC02 | Notification of Dmgi Land & Property Europe Ltd as a person with significant control on 2016-04-06 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AP03 | Appointment of Mr Matthew Teague as company secretary on 2017-03-15 | |
TM02 | Termination of appointment of David Callcott on 2017-03-15 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 1616.0002 | |
AR01 | 17/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 1616.0002 | |
AR01 | 17/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SELWYN LIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN UPTON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 1616.0002 | |
AR01 | 17/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
RES15 | CHANGE OF NAME 30/08/2013 | |
CERTNM | Company name changed calnea analytics LIMITED\certificate issued on 04/09/13 | |
AR01 | 17/06/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN STOUT | |
AP01 | DIRECTOR APPOINTED MR MARK FRANCIS MILNER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 17/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SHERWOOD-ROGERS | |
AR01 | 17/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AP01 | DIRECTOR APPOINTED MR JAMES STEPHEN GUSTAV SHERWOOD-ROGERS | |
AP01 | DIRECTOR APPOINTED MR DAVID CALLCOTT | |
AP03 | SECRETARY APPOINTED MR DAVID CALLCOTT | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JOHN STOUT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCIAN POLLINGTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EILWYN LIM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2010 FROM 156 WESTFERRY STUDIOS MILLIGAN STREET LONDON E14 8AS | |
AR01 | 17/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK UPTON / 17/06/2010 | |
RES01 | ADOPT ARTICLES 06/07/2010 | |
SH01 | 06/07/10 STATEMENT OF CAPITAL GBP 1616.00 | |
AA01 | CURREXT FROM 30/06/2010 TO 30/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/06/07--------- £ SI 220@1=220 £ IC 1000/1220 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1000/2000 28/06/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
88(2)R | AD 01/03/07--------- £ SI 140@1=140 £ IC 860/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 27/02/07--------- £ SI 859@1=859 £ IC 1/860 | |
287 | REGISTERED OFFICE CHANGED ON 31/01/07 FROM: 2 OSPREY HOUSE, VICTORY PLACE LONDON GREATER LONDON E14 8BG | |
363a | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/06 FROM: 2 OSPREY HOUSE, VICTORIA PLACE LONDON GREATER LONDON E14 8BG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED HOUSE PRICE DIRECTORY LIMITED CERTIFICATE ISSUED ON 14/09/05 | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
LANDMARK ANALYTICS LIMITED owns 13 domain names.
calnea.co.uk mouse-price.co.uk mouseprice.co.uk residentialdata.co.uk housesalesprice.co.uk housesellingprice.co.uk housepricedata.co.uk housepricedirectory.co.uk housepriceguide.co.uk housepricepaid.co.uk housepricerecords.co.uk pricethathouse.co.uk property-house.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LANDMARK ANALYTICS LIMITED are:
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. |